Company Name272 Earlsfield Road Limited
Company StatusActive
Company Number03921273
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 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 NameRuth Merifield
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameRuth Merifield
NationalityBritish
StatusCurrent
Appointed29 July 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Marc Van De Cappelle
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMs Laura Margaret Graham
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameTimothy James Way
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
272 Earlsfield Road
London
SW18 3DY
Director NameKate Way
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleExhibition Manager
Correspondence AddressFlat 2
272 Earlsfield Road
London
SW18 3DY
Director NameElizabeth Anne Biingham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFlat 3
272 Earlsfield Road
London
SW18 3DY
Director NameAnnabel Jane Chapman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address7 Upper Manor Road
Milford
Godalming
Surrey
GU8 5JW
Director NameMartin Philip Walker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Camborne Drive
Fixby
Huddersfield
West Yorkshire
HD2 2NF
Director NameDiana Mary Grunwell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2003)
RoleHousewife
Correspondence Address46 High Street
Scalby
Scarborough
North Yorkshire
YO13 0PS
Secretary NameDiana Mary Grunwell
NationalityBritish
StatusResigned
Appointed28 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2002)
RoleHousewife
Correspondence Address46 High Street
Scalby
Scarborough
North Yorkshire
YO13 0PS
Director NameVicki Purves
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2008)
RoleMedia Planner
Correspondence AddressFlat 2
272 Earlsfield Road
London
SW18 3DY
Secretary NameAnnabel Jane Chapman
NationalityBritish
StatusResigned
Appointed05 February 2002(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressFlat 3
272 Earlsfield Road
London
SW18 3DY
Director NameMrs Fiona Charlotte Jull
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 2016)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 272 Earlsfield Road
London
SW18 3DY
Director NameMrs Katherine Stephanie Howell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(17 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2021)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fiona Charlotte Jull
33.33%
Ordinary
1 at £1Marc Van-de-cappelle
33.33%
Ordinary
1 at £1Ruth Merifield
33.33%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

8 March 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
23 November 2023Appointment of Mr Jasper Montague Sawyers as a secretary on 29 March 2023 (2 pages)
20 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
23 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
23 February 2023Notification of Jasper Montague Sawyers as a person with significant control on 23 August 2022 (2 pages)
23 February 2023Notification of Laura Margaret Graham as a person with significant control on 17 December 2021 (2 pages)
8 February 2023Cessation of Ruth Merifield as a person with significant control on 23 August 2022 (1 page)
21 November 2022Termination of appointment of Ruth Merifield as a director on 23 August 2022 (1 page)
21 November 2022Appointment of Mr Jasper Montague Sawyers as a director on 24 October 2022 (2 pages)
21 November 2022Termination of appointment of Ruth Merifield as a secretary on 23 August 2022 (1 page)
17 March 2022Termination of appointment of Katherine Stephanie Howell as a director on 17 December 2021 (1 page)
17 March 2022Appointment of Ms Laura Margaret Graham as a director on 17 December 2021 (2 pages)
17 March 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
8 March 2022Micro company accounts made up to 28 February 2022 (4 pages)
8 February 2022Director's details changed for Mrs Katherine Stephanie Howell on 23 November 2021 (2 pages)
8 February 2022Secretary's details changed for Ruth Merifield on 23 November 2021 (1 page)
8 February 2022Change of details for Ruth Merifield as a person with significant control on 22 November 2021 (2 pages)
8 February 2022Director's details changed for Mr Marc Van De Cappelle on 23 November 2021 (2 pages)
8 February 2022Director's details changed for Ruth Merifield on 23 November 2021 (2 pages)
8 February 2022Change of details for Mr Marc Van De Cappelle as a person with significant control on 22 November 2021 (2 pages)
23 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page)
24 March 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 28 February 2021 (4 pages)
18 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
18 March 2020Micro company accounts made up to 28 February 2020 (4 pages)
29 April 2019Micro company accounts made up to 28 February 2019 (4 pages)
5 April 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
8 February 2019Change of details for Ruth Merifield as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Change of details for Mr Marc Van De Cappelle as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Ruth Merifield on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Mrs Katherine Stephanie Howell on 8 February 2019 (2 pages)
8 February 2019Secretary's details changed for Ruth Merifield on 8 February 2019 (1 page)
8 February 2019Director's details changed for Mr Marc Van De Cappelle on 8 February 2019 (2 pages)
3 April 2018Micro company accounts made up to 28 February 2018 (5 pages)
19 March 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
14 February 2017Appointment of Mrs Katherine Stephanie Howell as a director on 7 February 2017 (2 pages)
14 February 2017Appointment of Mrs Katherine Stephanie Howell as a director on 7 February 2017 (2 pages)
15 July 2016Termination of appointment of Fiona Charlotte Jull as a director on 8 July 2016 (1 page)
15 July 2016Termination of appointment of Fiona Charlotte Jull as a director on 8 July 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
19 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 8 February 2015
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
26 February 2015Annual return made up to 8 February 2015
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
26 February 2015Annual return made up to 8 February 2015
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
18 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 8 February 2014
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
19 February 2014Annual return made up to 8 February 2014
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
19 February 2014Annual return made up to 8 February 2014
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
8 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 April 2011Appointment of Fiona Charlotte Jull as a director (3 pages)
11 April 2011Appointment of Fiona Charlotte Jull as a director (3 pages)
25 March 2011Annual return made up to 8 February 2011 (6 pages)
25 March 2011Annual return made up to 8 February 2011 (6 pages)
25 March 2011Annual return made up to 8 February 2011 (6 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 May 2010Director's details changed for Marc Van De Cappelle on 8 February 2010 (2 pages)
5 May 2010Director's details changed for Marc Van De Cappelle on 8 February 2010 (2 pages)
5 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ruth Merifield on 8 February 2010 (2 pages)
5 May 2010Director's details changed for Ruth Merifield on 8 February 2010 (2 pages)
5 May 2010Director's details changed for Ruth Merifield on 8 February 2010 (2 pages)
5 May 2010Director's details changed for Marc Van De Cappelle on 8 February 2010 (2 pages)
5 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 July 2009Appointment terminated director annabel chapman (1 page)
1 July 2009Director appointed marc van de cappelle (2 pages)
1 July 2009Director appointed marc van de cappelle (2 pages)
1 July 2009Appointment terminated director annabel chapman (1 page)
8 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
8 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
30 April 2009Return made up to 08/02/09; full list of members (4 pages)
30 April 2009Return made up to 08/02/09; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
15 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 April 2008Return made up to 08/02/08; full list of members (4 pages)
10 April 2008Return made up to 08/02/08; full list of members (4 pages)
9 April 2008Appointment terminated director vicki purves (1 page)
9 April 2008Appointment terminated director vicki purves (1 page)
29 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
29 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 08/02/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 08/02/07; full list of members (3 pages)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 March 2006Return made up to 08/02/06; full list of members (3 pages)
10 March 2006Return made up to 08/02/06; full list of members (3 pages)
9 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
26 April 2005Return made up to 08/02/05; full list of members (3 pages)
26 April 2005Return made up to 08/02/05; full list of members (3 pages)
8 June 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
8 June 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
8 June 2004Return made up to 08/02/04; full list of members (8 pages)
8 June 2004Return made up to 08/02/04; full list of members (8 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
1 September 2003Return made up to 08/02/03; full list of members (9 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003Return made up to 08/02/03; full list of members (9 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Registered office changed on 18/08/03 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
18 August 2003Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Registered office changed on 18/08/03 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page)
18 August 2003Director resigned (1 page)
17 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
17 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
19 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2002Secretary's particulars changed (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary's particulars changed (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
30 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
30 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
8 February 2000Incorporation (21 pages)
8 February 2000Incorporation (21 pages)