Company Name61 Tudor Road Ltd
DirectorsAnthony King and David Bronziet
Company StatusActive
Company Number03422142
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 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 Anthony King
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquarium, Suite 7b 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Director NameMr David Bronziet
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquarium, Suite 7b 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Director NameMs Alvine Elizabeth Baltzars
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 month, 2 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Ridgeway
Upwey
Weymouth
DT3 5QQ
Director NameMr Thomas Joseph Nice
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 month, 2 weeks after company formation)
Appointment Duration21 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a Tudor Road
London
E9 7SN
Secretary NameMr Thomas Joseph Nice
NationalityBritish
StatusResigned
Appointed13 March 1998(6 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a Tudor Road
London
E9 7SN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAquarium, Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alvine Baltzars
50.00%
Ordinary
1 at £1Tom Nice
50.00%
Ordinary

Financials

Year2014
Net Worth£20,706

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

30 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 August 2019Notification of David Bronziet as a person with significant control on 6 September 2018 (2 pages)
27 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
27 August 2019Cessation of Thomas Joseph Nice as a person with significant control on 6 September 2018 (1 page)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 February 2019Notification of Tony King as a person with significant control on 1 November 2018 (2 pages)
18 February 2019Termination of appointment of Thomas Joseph Nice as a secretary on 1 November 2018 (1 page)
18 February 2019Termination of appointment of Thomas Joseph Nice as a director on 1 November 2018 (1 page)
18 February 2019Appointment of Mr David Bronziet as a director on 18 February 2019 (2 pages)
25 September 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY England to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 25 September 2018 (1 page)
30 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
29 August 2018Appointment of Mr Anthony King as a director on 1 August 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 May 2018Cessation of Alvine Elizabeth Baltzars as a person with significant control on 1 February 2018 (1 page)
24 May 2018Termination of appointment of Alvine Elizabeth Baltzars as a director on 1 February 2018 (1 page)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
25 August 2016Director's details changed for Alvine Elizabeth Baltzars on 10 June 2016 (2 pages)
25 August 2016Director's details changed for Alvine Elizabeth Baltzars on 10 June 2016 (2 pages)
23 March 2016Micro company accounts made up to 31 August 2015 (1 page)
23 March 2016Micro company accounts made up to 31 August 2015 (1 page)
18 February 2016Registered office address changed from 61a Tudor Road London E9 7SN to 16 Anchor Street Chelmsford CM2 0JY on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 61a Tudor Road London E9 7SN to 16 Anchor Street Chelmsford CM2 0JY on 18 February 2016 (1 page)
18 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
6 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 2
(5 pages)
6 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 2
(5 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 2
(5 pages)
1 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 2
(5 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
23 September 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
23 September 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
19 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
19 September 2010Director's details changed for Alvine Elizabeth Baltzars on 19 August 2010 (2 pages)
19 September 2010Director's details changed for Alvine Elizabeth Baltzars on 19 August 2010 (2 pages)
19 September 2010Director's details changed for Thomas Joseph Nice on 19 August 2010 (2 pages)
19 September 2010Director's details changed for Thomas Joseph Nice on 19 August 2010 (2 pages)
19 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
24 November 2008Return made up to 19/08/08; full list of members (4 pages)
24 November 2008Return made up to 19/08/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
2 January 2008Return made up to 19/08/07; full list of members (2 pages)
2 January 2008Return made up to 19/08/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
23 July 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
21 September 2006Return made up to 19/08/06; full list of members (7 pages)
21 September 2006Return made up to 19/08/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
21 September 2005Return made up to 19/08/05; full list of members (7 pages)
21 September 2005Return made up to 19/08/05; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
22 September 2004Return made up to 19/08/04; full list of members (7 pages)
22 September 2004Return made up to 19/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
29 November 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
29 November 2003Return made up to 19/08/03; full list of members (7 pages)
29 November 2003Return made up to 19/08/03; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
6 August 2003Return made up to 19/08/02; full list of members (7 pages)
6 August 2003Return made up to 19/08/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
5 October 2001Return made up to 19/08/01; full list of members (6 pages)
5 October 2001Return made up to 19/08/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
30 August 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
19 September 2000Return made up to 19/08/00; full list of members (6 pages)
19 September 2000Return made up to 19/08/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (1 page)
2 June 2000Accounts for a small company made up to 31 August 1999 (1 page)
9 September 1999Return made up to 19/08/99; no change of members (5 pages)
9 September 1999Return made up to 19/08/99; no change of members (5 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (1 page)
15 June 1999Accounts for a small company made up to 31 August 1998 (1 page)
17 September 1998Return made up to 19/08/98; full list of members (6 pages)
17 September 1998Return made up to 19/08/98; full list of members (6 pages)
17 March 1998New secretary appointed (1 page)
17 March 1998New secretary appointed (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 61A tudor road hackney london E9 7SN (1 page)
16 October 1997Registered office changed on 16/10/97 from: 61A tudor road hackney london E9 7SN (1 page)
16 October 1997Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
19 August 1997Incorporation (14 pages)
19 August 1997Incorporation (14 pages)