Company Name104 Ledbury Road Limited
DirectorAlan Graham Carr
Company StatusActive
Company Number06928426
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Alan Graham Carr
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(12 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColwyn Chambers 3rd Floor
19 York Street
Manchester
M2 3BA
Director NameMr Paul Martin Drayton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleActor And Writer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressColwyn Chambers 3rd Floor
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Drayton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

12 June 2009Delivered on: 24 June 2009
Persons entitled: Coutts Finance Co

Classification: Third party legal charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: 104 ledbury road london all fixtures fittings plant and machinery furniture equipment and other chattels the goodwill see image for full details.
Outstanding

Filing History

7 July 2023Withdrawal of a person with significant control statement on 7 July 2023 (2 pages)
7 July 2023Notification of a person with significant control statement (2 pages)
7 July 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
7 July 2023Director's details changed for Mr Alan Graham Carr on 7 July 2023 (2 pages)
7 July 2023Notification of Alan Graham Carr as a person with significant control on 31 March 2022 (2 pages)
7 July 2023Cessation of Paul Martin Drayton as a person with significant control on 10 June 2022 (1 page)
16 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
12 April 2022Appointment of Mr Alan Graham Carr as a director on 31 March 2022 (2 pages)
12 April 2022Termination of appointment of Paul Martin Drayton as a director on 31 March 2022 (1 page)
15 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 19 York Street 3rd Floor ,Ojk Ltd Manchester M2 3BA England to Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA on 9 January 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
4 July 2017Notification of Paul Martin Drayton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
4 July 2017Notification of Paul Martin Drayton as a person with significant control on 4 July 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2017Registered office address changed from C/O Ojk Limited 61 Mosley Street 5th Floor Manchester M2 3HZ to 19 York Street 3rd Floor ,Ojk Ltd Manchester M2 3BA on 13 June 2017 (1 page)
13 June 2017Registered office address changed from C/O Ojk Limited 61 Mosley Street 5th Floor Manchester M2 3HZ to 19 York Street 3rd Floor ,Ojk Ltd Manchester M2 3BA on 13 June 2017 (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Director's details changed for Mr Paul Martin Drayton on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Paul Martin Drayton on 15 February 2017 (2 pages)
13 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 September 2014Registered office address changed from 36 Bark Place London W2 4AT to C/O Ojk Limited 61 Mosley Street 5Th Floor Manchester M2 3HZ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 36 Bark Place London W2 4AT to C/O Ojk Limited 61 Mosley Street 5Th Floor Manchester M2 3HZ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 36 Bark Place London W2 4AT to C/O Ojk Limited 61 Mosley Street 5Th Floor Manchester M2 3HZ on 4 September 2014 (1 page)
8 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
23 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Registered office address changed from , 104 Ledbury Road, Notting Hill, London, W11 2AH, United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from , 104 Ledbury Road, Notting Hill, London, W11 2AH, United Kingdom on 12 July 2012 (1 page)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Paul Martin Drayton on 2 October 2009 (2 pages)
27 August 2010Director's details changed for Paul Martin Drayton on 2 October 2009 (2 pages)
27 August 2010Director's details changed for Paul Martin Drayton on 2 October 2009 (2 pages)
4 March 2010Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 4 March 2010 (1 page)
4 March 2010Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
4 March 2010Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
4 March 2010Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 4 March 2010 (1 page)
24 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 June 2009Incorporation (17 pages)
9 June 2009Incorporation (17 pages)