Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 48 ST LUKES ROAD LIMITED
Company Information for

48 ST LUKES ROAD LIMITED

48 ST. LUKES ROAD, LONDON, W11 1DH,
Company Registration Number
06574326
Private Limited Company
Active

Company Overview

About 48 St Lukes Road Ltd
48 ST LUKES ROAD LIMITED was founded on 2008-04-23 and has its registered office in London. The organisation's status is listed as "Active". 48 St Lukes Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
48 ST LUKES ROAD LIMITED
 
Legal Registered Office
48 ST. LUKES ROAD
LONDON
W11 1DH
Other companies in W2
 
Filing Information
Company Number 06574326
Company ID Number 06574326
Date formed 2008-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:06:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 48 ST LUKES ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 48 ST LUKES ROAD LIMITED

Current Directors
Officer Role Date Appointed
JACK WILLIAM HELSBY
Director 2014-02-14
STEPHANIE MARJAN OUWENDIJK
Director 2015-04-30
ALEXANDER STITT
Director 2008-04-23
ROBIN CHARLES ANDREW WALKER
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
RIZWAN ASLAM
Director 2013-05-22 2014-06-19
SELINA MARGARET WALKER
Director 2011-01-27 2014-01-29
CAROLINE ELIZABETH DAVIES
Director 2011-01-27 2014-01-21
JAMES GREGORY
Director 2008-04-23 2011-10-12
DANIEL CHARLES ALDERSLEY
Director 2008-06-12 2010-05-01
HARRY DAVID MATTHEW LLOYD OWEN
Director 2008-04-23 2008-06-12
EUROLIFE DIRECTORS LIMITED
Director 2008-04-23 2008-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STITT DUCKWORTH BOOKS LTD Director 2016-06-06 CURRENT 2015-09-03 Active
ALEXANDER STITT V&A ENTERPRISES LIMITED Director 2014-07-10 CURRENT 1985-11-07 Active
ALEXANDER STITT CROSSBILL LIMITED Director 2014-01-23 CURRENT 2014-01-23 Dissolved 2015-09-01
ALEXANDER STITT ARVON LIMITED Director 2005-04-19 CURRENT 2005-04-19 Dissolved 2017-07-11
ROBIN CHARLES ANDREW WALKER DENVERDOWN LIMITED Director 2005-12-13 CURRENT 1982-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-01APPOINTMENT TERMINATED, DIRECTOR JACK WILLIAM HELSBY
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-04AP01DIRECTOR APPOINTED MS CINZIA MOLENA
2022-04-28CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE RENOU
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-07AP01DIRECTOR APPOINTED ANNA LOUISE RENOU
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES ANDREW WALKER
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM C/O the Garden Flat 30 Maida Avenue London W2 1st
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-07-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-22AR0120/04/16 ANNUAL RETURN FULL LIST
2015-08-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01AP01DIRECTOR APPOINTED MISS STEPHANIE MARJAN OUWENDIJK
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-29AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN ASLAM
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-10AR0123/04/14 ANNUAL RETURN FULL LIST
2014-02-14AP01DIRECTOR APPOINTED MR JACK WILLIAM HELSBY
2014-02-03AP01DIRECTOR APPOINTED MR ROBIN CHARLES ANDREW WALKER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SELINA WALKER
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAVIES
2013-07-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AP01DIRECTOR APPOINTED MR RIZWAN ASLAM
2013-05-08AR0123/04/13 ANNUAL RETURN FULL LIST
2012-08-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0123/04/12 ANNUAL RETURN FULL LIST
2011-12-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/11 FROM 10 Arvon Road London N5 1PR Uk
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY
2011-06-30AR0123/04/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREGORY / 30/06/2011
2011-02-14AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH DAVIES
2011-02-13AP01DIRECTOR APPOINTED MRS SELINA MARGARET WALKER
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALDERSLEY
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-21AR0123/04/10 FULL LIST
2011-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2011-01-19RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-08-10GAZ2STRUCK OFF AND DISSOLVED
2010-04-27GAZ1FIRST GAZETTE
2009-07-07363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM, 6 GRAY`S INN SQUARE, LONDON, WC1R 5AX, UK
2008-07-03288aDIRECTOR APPOINTED DANIEL CHARLES ALDERSLEY
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR HARRY LLOYD OWEN
2008-06-0288(2)AD 09/05/08 GBP SI 3@1=3 GBP IC 1/4
2008-05-13288aDIRECTOR APPOINTED JAMES GREGORY
2008-05-09288aDIRECTOR APPOINTED ALEXANDER JOHN GODFREY STITT
2008-05-09288aDIRECTOR APPOINTED HARRY DAVID MATTHEW LLOYD OWEN
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR EUROLIFE DIRECTORS LIMITED
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 48 ST LUKES ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against 48 ST LUKES ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
48 ST LUKES ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 48 ST LUKES ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 48 ST LUKES ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 48 ST LUKES ROAD LIMITED
Trademarks
We have not found any records of 48 ST LUKES ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 48 ST LUKES ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 48 ST LUKES ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 48 ST LUKES ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party48 ST LUKES ROAD LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 48 ST LUKES ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 48 ST LUKES ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.