Company Name52 Fordwych Road Nw2 Limited
Company StatusActive
Company Number03272199
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Frank Stephen Wibaut
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address52 Fordwych Road
London
NW2 3TG
Director NameDave Laurence Bain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleAnalyst Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 22 Clifton Gardens
London
W9 1DT
Director NameMs Alison Vivienne Arney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleMarketing Mngr
Country of ResidenceEngland
Correspondence Address15 Front Street
Sherburn Hill
Durham
DH6 1PA
Director NameMrs Alison Vivienne Ricketts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleMarketing Mngr
Country of ResidenceEngland
Correspondence Address15 Front Street
Sherburn Hill
Durham
DH6 1PA
Director NameMrs Emma Rachel Krikler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(19 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Westbere Road
London
NW2 3SR
Director NameMr Alexander Richard Krikler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(19 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fronts Street
Sherburn Hill
Durham
DH6 1PA
Director NameRamsey William Faragher Thomson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleComputer Consultant
Correspondence AddressHaswell Swanley Village Road
Swanley
Kent
BR8 7NF
Secretary NameRamsey William Faragher Thomson
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleComputer Consultant
Correspondence AddressHaswell Swanley Village Road
Swanley
Kent
BR8 7NF
Director NamePhilippa Ann Ransford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 2001)
RoleTV Producer
Correspondence Address52c Fordwych Road
London
NW2 3TG
Director NameLucienne Helen Lloyd
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2003(6 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 November 2015)
RoleAccountant
Country of ResidenceSingapore
Correspondence AddressNumber 1 Rhu Cross
04/13 Costa Rhu
437 431
Singapore
Director NameMrs Pamela Beth Sivak
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2003(6 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 November 2015)
RoleRetired
Country of ResidenceFrance
Correspondence Address52a Fordwych Road
London
NW2 3TG
Secretary NameMrs Pamela Beth Sivak
NationalityAustralian
StatusResigned
Appointed09 December 2007(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 11 November 2015)
RoleRetired
Country of ResidenceFrance
Correspondence Address52a Fordwych Road
London
NW2 3TG
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE

Location

Registered Address15 Front Street
Sherburn Hill
Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Alison Vivianne Arney
25.00%
Ordinary
6 at £1Dave Laurence Bain
25.00%
Ordinary
6 at £1Frank Stephen Wibaut
25.00%
Ordinary
3 at £1Lucienne Helen Lloyd
12.50%
Ordinary
3 at £1Pamela Beth Sivak
12.50%
Ordinary

Financials

Year2014
Net Worth£5,486
Cash£418
Current Liabilities£1,140

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 October 2023 (4 months, 3 weeks ago)
Next Return Due11 November 2024 (7 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
8 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
15 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
15 November 2018Change of details for Mr Frank Stephen Wibaut as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Change of details for Mr David Laurence Bain as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Dave Laurence Bain on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Dave Laurence Bain on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mr Alexander Richard Krikler on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mr Alexander Richard Krikler on 15 November 2018 (2 pages)
19 November 2017Micro company accounts made up to 31 October 2017 (6 pages)
19 November 2017Micro company accounts made up to 31 October 2017 (6 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 April 2017Termination of appointment of Pamela Beth Sivak as a director on 11 November 2015 (1 page)
28 April 2017Termination of appointment of Pamela Beth Sivak as a director on 11 November 2015 (1 page)
28 April 2017Appointment of Mrs Emma Rachel Krikler as a director on 11 November 2015 (2 pages)
28 April 2017Termination of appointment of Lucienne Helen Lloyd as a director on 11 November 2015 (1 page)
28 April 2017Termination of appointment of Pamela Beth Sivak as a secretary on 11 November 2015 (1 page)
28 April 2017Appointment of Mr Alexander Richard Krikler as a director on 11 November 2015 (2 pages)
28 April 2017Appointment of Mr Alexander Richard Krikler as a director on 11 November 2015 (2 pages)
28 April 2017Appointment of Mrs Emma Rachel Krikler as a director on 11 November 2015 (2 pages)
28 April 2017Termination of appointment of Pamela Beth Sivak as a secretary on 11 November 2015 (1 page)
28 April 2017Termination of appointment of Lucienne Helen Lloyd as a director on 11 November 2015 (1 page)
9 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 24
(9 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 24
(9 pages)
21 August 2015Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 August 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 January 2015Director's details changed for Lucienne Helen Lloyd on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Lucienne Helen Lloyd on 26 January 2015 (2 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 24
(9 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 24
(9 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 24
(9 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 24
(9 pages)
20 September 2013Registered office address changed from 52 Fordwych Road London NW2 3TG on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 52 Fordwych Road London NW2 3TG on 20 September 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Director's details changed for Alison Vivienne Arney on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Lucienne Helen Lloyd on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Pamela Beth Sivak on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Pamela Beth Sivak on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Lucienne Helen Lloyd on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
31 October 2012Director's details changed for Alison Vivienne Arney on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
11 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (17 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (17 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (17 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (17 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 November 2009Annual return made up to 31 October 2009 (17 pages)
27 November 2009Annual return made up to 31 October 2009 (17 pages)
13 November 2009Director's details changed for Alison Vivienne Arney on 1 September 2009 (4 pages)
13 November 2009Director's details changed for Alison Vivienne Arney on 1 September 2009 (4 pages)
13 November 2009Director's details changed for Alison Vivienne Arney on 1 September 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 November 2008Return made up to 31/10/08; full list of members (8 pages)
19 November 2008Director's change of particulars / lucienne saunders / 20/06/2008 (1 page)
19 November 2008Director's change of particulars / lucienne saunders / 20/06/2008 (1 page)
19 November 2008Return made up to 31/10/08; full list of members (8 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 December 2007Return made up to 31/10/07; no change of members
  • 363(287) ‐ Registered office changed on 22/12/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2007Return made up to 31/10/07; no change of members
  • 363(287) ‐ Registered office changed on 22/12/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 December 2006Return made up to 31/10/06; full list of members (9 pages)
10 December 2006Return made up to 31/10/06; full list of members (9 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 January 2006Return made up to 31/10/05; full list of members (9 pages)
16 January 2006Return made up to 31/10/05; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 December 2004Return made up to 31/10/04; full list of members (10 pages)
2 December 2004Return made up to 31/10/04; full list of members (10 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Return made up to 31/10/03; full list of members (8 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Return made up to 31/10/03; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: moulton johnson 23A high road, byfleet west byfleet surrey KT14 7QH (1 page)
31 January 2001Registered office changed on 31/01/01 from: moulton johnson 23A high road, byfleet west byfleet surrey KT14 7QH (1 page)
8 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
16 May 2000Ad 13/04/00-10/05/00 £ si 22@1=22 £ ic 2/24 (2 pages)
16 May 2000Ad 13/04/00-10/05/00 £ si 22@1=22 £ ic 2/24 (2 pages)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 February 2000Registered office changed on 01/02/00 from: 52 fordwych road london NW2 3TG (1 page)
1 February 2000Registered office changed on 01/02/00 from: 52 fordwych road london NW2 3TG (1 page)
28 January 2000Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 January 2000Accounts for a small company made up to 31 October 1998 (5 pages)
28 January 2000Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 January 2000Return made up to 31/10/99; no change of members (6 pages)
28 January 2000Accounts for a small company made up to 31 October 1998 (5 pages)
28 January 2000Return made up to 31/10/98; no change of members (6 pages)
28 January 2000Accounts for a small company made up to 31 October 1997 (5 pages)
28 January 2000Return made up to 31/10/98; no change of members (6 pages)
28 January 2000Return made up to 31/10/99; no change of members (6 pages)
28 January 2000Accounts for a small company made up to 31 October 1997 (5 pages)
3 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996Secretary resigned (1 page)
31 October 1996Incorporation (14 pages)
31 October 1996Incorporation (14 pages)