Company Name108 Falkland Road London Ltd
DirectorsJoao Godinho and Peter Edward Burgess
Company StatusActive
Company Number08573176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2013(10 years, 10 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 Joao Godinho
Date of BirthJune 1983 (Born 40 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 October 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Peter Edward Burgess
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(10 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Arabella Harriet Powell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address108 Falkland Road
London
N8 0NP
Director NameMrs Natalie Seltzer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address16 Edison Road
London
N8 8AE
Director NameMs Kirsten Wall
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2019)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence Address108 Falkland Road
London
N8 0NP

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£23,550

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

14 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 July 2022Change of details for Ms Natalie Seltzer as a person with significant control on 1 July 2021 (2 pages)
1 July 2022Change of details for Mr Joao Godinho as a person with significant control on 1 July 2021 (2 pages)
9 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
6 July 2021Registered office address changed from 108 Falkland Road London N8 0NP to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 6 July 2021 (1 page)
5 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
13 July 2020Appointment of Mr Joao Godinho as a director on 16 October 2019 (2 pages)
13 July 2020Cessation of Kirsten Wall as a person with significant control on 16 October 2019 (1 page)
13 July 2020Notification of Joao Godinho as a person with significant control on 16 October 2019 (2 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
31 October 2019Termination of appointment of Kirsten Wall as a director on 16 October 2019 (1 page)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 July 2017Cessation of Natalie Seltzer as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Natalie Seltzer as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Cessation of Natalie Seltzer as a person with significant control on 1 July 2017 (1 page)
7 July 2017Notification of Natalie Seltzer as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Natalie Seltzer as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Kirsten Wall as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Cessation of Natalie Seltzer as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Natalie Seltzer as a person with significant control on 30 June 2016 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Notification of Kirsten Wall as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Natalie Seltzer as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 June 2017Cessation of James David Powell as a person with significant control on 14 February 2017 (1 page)
29 June 2017Cessation of Arabella Harriet Powell as a person with significant control on 14 February 2017 (1 page)
29 June 2017Cessation of James David Powell as a person with significant control on 29 June 2017 (1 page)
29 June 2017Cessation of Arabella Harriet Powell as a person with significant control on 29 June 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 February 2017Appointment of Kirsten Wall as a director on 14 February 2017 (3 pages)
21 February 2017Appointment of Kirsten Wall as a director on 14 February 2017 (3 pages)
20 February 2017Termination of appointment of Arabella Harriet Powell as a director on 14 February 2017 (2 pages)
20 February 2017Termination of appointment of Arabella Harriet Powell as a director on 14 February 2017 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Annual return made up to 18 June 2016 no member list (4 pages)
30 June 2016Annual return made up to 18 June 2016 no member list (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
23 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
23 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
22 October 2015Director's details changed for Mrs Natalie Seltzer on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Natalie Seltzer on 22 October 2015 (2 pages)
21 June 2015Director's details changed for Arabella Harriet Whiting on 9 August 2014 (2 pages)
21 June 2015Annual return made up to 18 June 2015 no member list (2 pages)
21 June 2015Annual return made up to 18 June 2015 no member list (2 pages)
21 June 2015Director's details changed for Arabella Harriet Whiting on 9 August 2014 (2 pages)
21 June 2015Director's details changed for Arabella Harriet Whiting on 9 August 2014 (2 pages)
8 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
8 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 June 2014Director's details changed for Mrs Natalie Seltzer on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 18 June 2014 no member list (2 pages)
23 June 2014Director's details changed for Arabella Harriet Whiting on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from 108 Falkland Road London N8 0NE United Kingdom on 23 June 2014 (1 page)
23 June 2014Director's details changed for Mrs Natalie Seltzer on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from 108 Falkland Road London N8 0NE United Kingdom on 23 June 2014 (1 page)
23 June 2014Director's details changed for Arabella Harriet Whiting on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 18 June 2014 no member list (2 pages)
18 June 2013Incorporation (37 pages)
18 June 2013Incorporation (37 pages)