Company Name366 Lee High Road Limited
Company StatusActive
Company Number05497943
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lucinda Victoria Costello
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr Samuel James Bradley
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address366a Lee High Road
London
SE12 8RS
Director NameMr Christopher Ian Hogan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(17 years, 10 months after company formation)
Appointment Duration12 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 Down’S View Lodge
Oak Hill Road
Surbiton
KT6 6EG
Director NameGraeme Garden
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address366a Lee High Road
London
SE12 8RS
Director NameJoanne Erica Grimwood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Avon Close
Worcester Park
Kingston
Surrey
KT4 7AH
Director NameJustin James Hewitt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address366b Lee High Road
London
SE12 8RS
Director NameCatherine Sarah Pope
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleTeacher
Correspondence Address366c Lee High Road
London
SE12 8RS
Director NameJoanne Louise Dixon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address366a Lee High Road
London
SE12 8RS
Secretary NameGraeme Garden
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address366a Lee High Road
London
SE12 8RS
Director NameMary Elizabeth Grey Pfeiffer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 13 October 2023)
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence Address366c Lee High Road
Lee
SE12 8RS
Director NameMr Timothy Pfeiffer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 13 October 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address366c Lee High Road
London
SE12 8RS
Director NameMiss Yvonne Eadon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2015)
RolePayment Assurance Executive
Country of ResidenceEngland
Correspondence Address366d Lee High Road
London
SE12 8RS
Director NameMr Robert Anthony Nicholls
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMiss Amy Louise Ricketts
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address366a Lee High Road
London
SE12 8RS
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 June 2006(11 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 January 2017)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ralph Thomas Hawkins & Amy Louise Rickets
25.00%
Ordinary
1 at £1Timothy Pfeiffer & Mary Elizabeth Pfeffer
25.00%
Ordinary
1 at £1Tonia Nicholls & Robert Anthony Nicolls
25.00%
Ordinary
1 at £1Yvonne Eadon
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Christopher Ian Hogan as a director on 27 April 2023 (2 pages)
2 February 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
26 October 2022Second filing of Confirmation Statement dated 4 July 2022 (3 pages)
13 July 2022Confirmation statement made on 4 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2022
(4 pages)
27 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
6 August 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
28 March 2018Appointment of Mr Samuel James Bradley as a director on 10 November 2017 (2 pages)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 January 2018Termination of appointment of Amy Louise Ricketts as a director on 10 November 2017 (1 page)
31 July 2017Appointment of Ms Lucinda Victoria Costello as a director on 22 August 2015 (2 pages)
31 July 2017Appointment of Ms Lucinda Victoria Costello as a director on 22 August 2015 (2 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Yvonne Eadon as a director on 22 August 2015 (1 page)
20 July 2017Termination of appointment of Yvonne Eadon as a director on 22 August 2015 (1 page)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
10 May 2016Termination of appointment of Robert Anthony Nicholls as a director on 6 May 2016 (1 page)
10 May 2016Termination of appointment of Robert Anthony Nicholls as a director on 6 May 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(9 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(9 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(9 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Termination of appointment of Joanne Louise Dixon as a director on 29 November 2013 (1 page)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(9 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(9 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(9 pages)
5 August 2014Termination of appointment of Joanne Louise Dixon as a director on 29 November 2013 (1 page)
8 July 2014Appointment of Miss Amy Louise Ricketts as a director (2 pages)
8 July 2014Appointment of Miss Amy Louise Ricketts as a director (2 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 March 2014Termination of appointment of Graeme Garden as a director (1 page)
14 March 2014Termination of appointment of Graeme Garden as a director (1 page)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 August 2013Appointment of Mr Robert Anthony Nicholls as a director (2 pages)
23 August 2013Appointment of Mr Robert Anthony Nicholls as a director (2 pages)
16 August 2013Termination of appointment of Justin Hewitt as a director (1 page)
16 August 2013Termination of appointment of Justin Hewitt as a director (1 page)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(10 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(10 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(10 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 January 2013Appointment of Miss Yvonne Eadon as a director (2 pages)
29 January 2013Appointment of Miss Yvonne Eadon as a director (2 pages)
21 January 2013Termination of appointment of Joanne Grimwood as a director (1 page)
21 January 2013Termination of appointment of Joanne Grimwood as a director (1 page)
14 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
20 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
20 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
20 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
3 August 2010Director's details changed for Graeme Garden on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Justin James Hewitt on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Joanne Louise Dixon on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Justin James Hewitt on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Timothy Pfeiffer on 4 July 2010 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
3 August 2010Director's details changed for Joanne Louise Dixon on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Mary Elizabeth Grey Pfeiffer on 4 July 2010 (2 pages)
3 August 2010Secretary's details changed for Jl Nominees Two Limited on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Joanne Erica Grimwood on 4 July 2010 (2 pages)
3 August 2010Secretary's details changed for Jl Nominees Two Limited on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Mary Elizabeth Grey Pfeiffer on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Graeme Garden on 4 July 2010 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
3 August 2010Director's details changed for Joanne Erica Grimwood on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Graeme Garden on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Timothy Pfeiffer on 4 July 2010 (2 pages)
3 August 2010Secretary's details changed for Jl Nominees Two Limited on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Joanne Louise Dixon on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Justin James Hewitt on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Mary Elizabeth Grey Pfeiffer on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Joanne Erica Grimwood on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Timothy Pfeiffer on 4 July 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
31 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages)
9 July 2009Return made up to 04/07/09; full list of members (6 pages)
9 July 2009Return made up to 04/07/09; full list of members (6 pages)
20 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 July 2008Return made up to 04/07/08; full list of members (6 pages)
30 July 2008Return made up to 04/07/08; full list of members (6 pages)
24 July 2007Return made up to 04/07/07; full list of members (3 pages)
24 July 2007Return made up to 04/07/07; full list of members (3 pages)
6 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
6 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 July 2006Return made up to 04/07/06; full list of members (4 pages)
31 July 2006Return made up to 04/07/06; full list of members (4 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Registered office changed on 26/06/06 from: 366 lee high road london SE12 8RS (1 page)
26 June 2006Registered office changed on 26/06/06 from: 366 lee high road london SE12 8RS (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
4 July 2005Incorporation (18 pages)
4 July 2005Incorporation (18 pages)