UKBizDB.co.uk

42 ST. GERMANS ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 42 St. Germans Road Limited. The company was founded 24 years ago and was given the registration number 03991043. The firm's registered office is in FOREST HILL. You can find them at Flat 3, 42 St Germans Road, Forest Hill, London. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:42 ST. GERMANS ROAD LIMITED
Company Number:03991043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat 3, 42 St Germans Road, Forest Hill, London, SE23 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 42 St Germans Road, Forest Hill, London, SE23 1RJ

Secretary23 June 2007Active
Flat 2, St. German's Road, London, England, SE23 1RJ

Director25 May 2022Active
Basement Flat 1, 42, St. German's Road, London, England, SE23 1RJ

Director25 May 2022Active
Flat 3 42 St Germans Road, Forest Hill, London, SE23 1RJ

Director08 April 2004Active
Kunal Anand, 36 Balder Rise, London, England, SE12 9PF

Secretary23 June 2007Active
Flat 2 42 Saint Germans Road, London, SE23 1RJ

Secretary11 May 2000Active
Flat 3 42 Saint Germans Road, London, SE23 1RJ

Secretary20 April 2002Active
125 Thetford Road, New Malden, KT3 5DS

Secretary19 November 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary11 May 2000Active
Kunal Anand, 36 Balder Rise, London, England, SE12 9PF

Director10 May 2015Active
328 Baring Road, Grove Park, London, SE12 0DU

Director26 March 2004Active
Flat 2, 42, St. German's Road, London, England, SE23 1RJ

Director31 May 2016Active
Flat 2 42 Saint Germans Road, London, SE23 1RJ

Director11 May 2000Active
Flat 2, 42, St. German's Road, London, England, SE23 1RJ

Director31 May 2016Active
Flat 3 42 Saint Germans Road, London, SE23 1RJ

Director11 May 2000Active
193 Manwood Road, Brockley, London, SE4 1SF

Director11 May 2000Active
Flat 2, 42 St. German's Road, London, England, SE23 1RJ

Director05 October 2012Active
Basement Flat 1, 42, St. German's Road, London, England, SE23 1RJ

Director21 July 2018Active
Basement Flat 1, 42, St. German's Road, London, England, SE23 1RJ

Director21 July 2018Active
Flat 2, 42 St Germans Rd, Forest Hill, England, SE23 1RJ

Director15 June 2007Active
Flat 2, 42 St. German's Road, London, England, SE23 1RJ

Director05 October 2012Active
Flat 1, 42 St. German's Road, London, United Kingdom, SE23 1RJ

Director31 May 2015Active
125 Thetford Road, New Malden, KT3 5DS

Director03 August 2002Active
Flat 2, 42 St Germans Road, London, England, SE23 1RJ

Director06 April 2020Active
Flat 2, 42 St Germans Road, Forest Hill, England, SE23 1RJ

Director15 June 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director11 May 2000Active

People with Significant Control

Ms Anna Catrin Sophocleous Murphy
Notified on:29 April 2022
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:Basement Flat 1, 42, St. German's Road, London, England, SE23 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Eve Roisin Sophocleous Murphy
Notified on:29 April 2022
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:Basement Flat 1, 42, St. German's Road, London, England, SE23 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Ellen Moore
Notified on:28 March 2022
Status:Active
Date of birth:March 1989
Nationality:British
Address:Flat 3, Forest Hill, SE23 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Ruth Noyce
Notified on:28 March 2022
Status:Active
Date of birth:April 1989
Nationality:British
Address:Flat 3, Forest Hill, SE23 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Howard Simpson
Notified on:06 April 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Flat 2, 42 St Germans Road, London, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lydia Francesca Curtis
Notified on:11 May 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Flat 2, St. German's Road, London, England, SE23 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2021-05-23Accounts

Accounts with accounts type dormant.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.