61 DAVISVILLE ROAD, LONDON W.12 LIMITED -


Company Profile Company Filings

Overview

61 DAVISVILLE ROAD, LONDON W.12 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
61 DAVISVILLE ROAD, LONDON W.12 LIMITED was incorporated 41 years ago on 23/08/1982 and has the registered number: 01659742. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

61 DAVISVILLE ROAD, LONDON W.12 LIMITED -

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

61 DAVISVILLE ROAD
W12 9SH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/09/2023 09/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID HESKETH Jan 1951 British Director 2016-02-07 CURRENT
MISS HAZEL JAMES Secretary 2016-09-25 CURRENT
MS ANNE CROSBY FARTHING British Director 2002-08-01 CURRENT
MRS JENNIFER LYNN HESKETH Feb 1960 British Director 2016-02-07 CURRENT
MISS HAZEL JAMES Mar 1970 British Director 2004-07-13 CURRENT
MARC SCHICKER Sep 1971 New Zealand Director 2000-11-01 UNTIL 2002-05-29 RESIGNED
GRAHAM STUART Feb 1966 British Director 1995-07-14 UNTIL 1999-05-01 RESIGNED
RODERICK JON BEALE British Secretary 2000-09-30 UNTIL 2006-10-10 RESIGNED
MS ANNE CROSBY FARTHING British Secretary 2006-10-10 UNTIL 2015-09-20 RESIGNED
MISS PIPPA RAVENSCROFT British Secretary RESIGNED
GRAHAM STUART Feb 1966 British Secretary 1995-07-14 UNTIL 1999-05-01 RESIGNED
MS DIANA MOORAT Jun 1957 British Director RESIGNED
MS JANE STEPHENSON Feb 1953 British Director RESIGNED
MR WILLIAM ALEXANDER SKIDMORE Mar 1980 British Director 2015-09-20 UNTIL 2015-10-17 RESIGNED
AMY VICTORIA RICHARDSON Jan 1977 British Director 2006-10-10 UNTIL 2007-09-01 RESIGNED
MISS PIPPA RAVENSCROFT British Director RESIGNED
NICHOLAS HYLA PLATT Oct 1971 British Director 1996-07-30 UNTIL 2000-04-01 RESIGNED
ALEXANDRA CATHERINE BIGLAND Nov 1973 British Director 2000-02-01 UNTIL 2004-09-07 RESIGNED
MR SALMAN KHALIQUE Jan 1977 British Director 2015-10-18 UNTIL 2016-02-06 RESIGNED
MR ADAM HUGH GARVIN FALKUS Jun 1979 British Director 2006-10-10 UNTIL 2015-09-15 RESIGNED
RODERICK JON BEALE British Director 1996-06-01 UNTIL 2006-10-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Hazel James 2016-09-25 3/1970 Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
32 SALTRAM CRESCENT LIMITED LONDON Active DORMANT 98000 - Residents property management
BREAKTHROUGH BREAST CANCER LONDON Active DORMANT 86900 - Other human health activities
HAMMERSMITH & FULHAM VOLUNTEER CENTRE LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
KEYNET TECHNOLOGY LIMITED Dissolved... 74100 - specialised design activities
FLOCK EDIT LIMITED LONDON Active TOTAL EXEMPTION FULL 59113 - Television programme production activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 61 DAVISVILLE ROAD, LONDON W.12 LIMITED 2024-01-02 31-03-2023 £915 equity
Micro-entity Accounts - 61 DAVISVILLE ROAD, LONDON W.12 LIMITED 2022-12-31 31-03-2022 £838 equity
Micro-entity Accounts - 61 DAVISVILLE ROAD, LONDON W.12 LIMITED 2021-12-31 31-03-2021 £8,990 equity
Micro-entity Accounts - 61 DAVISVILLE ROAD, LONDON W.12 LIMITED 2021-01-13 31-03-2020 £6,965 equity
Micro-entity Accounts - 61 DAVISVILLE ROAD, LONDON W.12 LIMITED 2019-12-31 31-03-2019 £5,792 equity
Micro-entity Accounts - 61 DAVISVILLE ROAD, LONDON W.12 LIMITED 2018-12-29 31-03-2018 £3,547 equity
Micro-entity Accounts - 61 DAVISVILLE ROAD, LONDON W.12 LIMITED 2017-12-28 31-03-2017 £1,379 equity
Abbreviated Company Accounts - 61 DAVISVILLE ROAD, LONDON W.12 LIMITED 2016-12-31 31-03-2016 £2,939 Cash £2,669 equity
Abbreviated Company Accounts - 61 DAVISVILLE ROAD, LONDON W.12 LIMITED 2015-12-30 31-03-2015 £2,895 Cash £2,625 equity
Abbreviated Company Accounts - 61 DAVISVILLE ROAD, LONDON W.12 LIMITED 2015-01-01 31-03-2014 £1,871 Cash £2,142 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUEROCK PROPERTY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 41202 - Construction of domestic buildings
GERMAN INTERPRETING LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DAVISVILLE PROPERTY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE CLOSE EYE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities
HUNIEBEE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
BEAUTEGY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
CRAFTY WOIRM LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
TRENDY CHOICE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
SONICSCAPE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90030 - Artistic creation