Company Name64 Offley Road Limited
Company StatusActive
Company Number10049799
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory William Lynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMr David John Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMrs Suzanne Clark
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMr Keith Malcolm Pagan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMr Mark Alan Freeland
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX

Location

Registered AddressCedar House
91 High Street
Caterham
Surrey
CR3 5UX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

7 October 2016Delivered on: 18 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 10 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 64 offley road, oval, london SW9 0LS.
Outstanding

Filing History

13 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Gregory William Lynn on 9 March 2023 (2 pages)
3 March 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
15 March 2022Accounts for a small company made up to 31 July 2021 (7 pages)
10 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
25 March 2021Accounts for a small company made up to 31 July 2020 (7 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
20 May 2020Director's details changed for Mr. David John Norman on 20 May 2020 (2 pages)
20 May 2020Director's details changed for Mr Gregory William Lynn on 20 May 2020 (2 pages)
20 May 2020Director's details changed for Mrs Suzanne Clark on 19 May 2020 (2 pages)
31 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 March 2020Change of details for Buxworth Homes London Limited as a person with significant control on 6 July 2016 (2 pages)
3 March 2020Accounts for a small company made up to 31 July 2019 (6 pages)
11 February 2020Satisfaction of charge 100497990002 in full (1 page)
12 November 2019Termination of appointment of Mark Alan Freeland as a director on 31 October 2019 (1 page)
12 November 2019Appointment of Mrs Suzanne Clark as a director on 6 November 2019 (2 pages)
30 July 2019Satisfaction of charge 100497990001 in full (1 page)
16 July 2019Termination of appointment of Keith Malcolm Pagan as a director on 11 July 2019 (1 page)
21 May 2019Director's details changed for Mr. David John Norman on 1 September 2017 (2 pages)
9 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 March 2019Accounts for a small company made up to 31 July 2018 (6 pages)
12 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
26 January 2018Accounts for a small company made up to 31 July 2017 (8 pages)
26 January 2018Accounts for a small company made up to 31 July 2017 (8 pages)
31 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
18 January 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
18 January 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
18 October 2016Registration of charge 100497990002, created on 7 October 2016 (42 pages)
18 October 2016Registration of charge 100497990002, created on 7 October 2016 (42 pages)
10 October 2016Registration of charge 100497990001, created on 7 October 2016 (40 pages)
10 October 2016Registration of charge 100497990001, created on 7 October 2016 (40 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 2
(40 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 2
(40 pages)