Background WavePink WaveYellow Wave

6 EDGELEY ROAD LIMITED (04018843)

6 EDGELEY ROAD LIMITED (04018843) is an active UK company. incorporated on 21 June 2000. with registered office in Clapham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 6 EDGELEY ROAD LIMITED has been registered for 25 years. Current directors include ANASTASI, Carol, ANASTASI, Helene, CATCHPOLE, Anna Michelle and 4 others.

Company Number
04018843
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
7 Pearson Mews, Clapham, SW4 6EL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ANASTASI, Carol, ANASTASI, Helene, CATCHPOLE, Anna Michelle, GRIFFITH, Andrew Mark, JOHNSON, Justine Ann, KEMP, Henry Selby, VALLEJO-MARSAL, Teresa
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 EDGELEY ROAD LIMITED

6 EDGELEY ROAD LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Clapham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 6 EDGELEY ROAD LIMITED was registered 25 years ago.(SIC: 55900)

Status

active

Active since 25 years ago

Company No

04018843

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

7 Pearson Mews 6 Edgeley Road Clapham, SW4 6EL,

Previous Addresses

C/O Clare Dinham 8 Pearson Mews 6 Edgeley Road Clapham London SW4 6EL
From: 7 November 2011To: 2 December 2014
7 Pearson Mews London SW4 6EL
From: 21 June 2000To: 7 November 2011
Timeline

9 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Nov 14
Director Joined
Aug 15
Director Left
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

GRIFFITH, Andrew Mark

Active
Pearson Mews, LondonSW4 6EL
Secretary
Appointed 12 Oct 2014

ANASTASI, Carol

Active
Beaufort Street, LondonSW3 5BL
Born December 1952
Director
Appointed 21 Jun 2000

ANASTASI, Helene

Active
7 Lydon Road, LondonSW4 0HP
Born January 1930
Director
Appointed 21 Jun 2000

CATCHPOLE, Anna Michelle

Active
Bramfield Road, LondonSW11 6PZ
Born May 1980
Director
Appointed 08 Aug 2004

GRIFFITH, Andrew Mark

Active
Pearson Mews, LondonSW4 6EL
Born May 1978
Director
Appointed 29 Feb 2012

JOHNSON, Justine Ann

Active
Parkside Gardens, LondonSW19 5EU
Born June 1967
Director
Appointed 28 Aug 2014

KEMP, Henry Selby

Active
Loftus Street, Nedlands
Born February 1977
Director
Appointed 13 May 2007

VALLEJO-MARSAL, Teresa

Active
3 Pearson Mews, LondonSW4 6EL
Born September 1971
Director
Appointed 21 Jun 2000

ANASTASI, Helene

Resigned
7 Lydon Road, LondonSW4 0HP
Secretary
Appointed 21 Jun 2000
Resigned 12 Sept 2000

COLGATE, Mark

Resigned
7 Pearson Mews, LondonSW4 6EL
Secretary
Appointed 06 Aug 2004
Resigned 28 Apr 2007

DINHAM, Clare Louise

Resigned
Pearson Mews, ClaphamSW4 6EL
Secretary
Appointed 06 Nov 2011
Resigned 12 Oct 2014

MCBRIDE, Nathalie

Resigned
Pearson Mews, ClaphamSW4 6EL
Secretary
Appointed 30 Apr 2007
Resigned 06 Nov 2011

TRIMM, Geoffrey Martin

Resigned
7 Rozel Road, LondonSW4 0EY
Secretary
Appointed 25 Jun 2002
Resigned 06 Aug 2004

WEIGHILL, Paul Jonathan

Resigned
8 Pearson Mews, LondonSW4 6EL
Secretary
Appointed 12 Sept 2000
Resigned 25 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 2000
Resigned 21 Jun 2000

ANASTASI, Marc

Resigned
7 Lydon Road, LondonSW4 0HP
Born July 1958
Director
Appointed 21 Jun 2000
Resigned 27 Aug 2002

BIRKETT, Christopher John

Resigned
6 Pearson Mews, LondonSW4 6EL
Born March 1961
Director
Appointed 21 Jun 2000
Resigned 26 Sept 2003

COLGATE, Mark

Resigned
7 Pearson Mews, LondonSW4 6EL
Born September 1976
Director
Appointed 14 Feb 2003
Resigned 28 Apr 2007

CRESSWELL, John Victor

Resigned
60 Crossway, Welwyn Garden CityAL8 7EE
Born May 1942
Director
Appointed 21 Jun 2000
Resigned 31 Jan 2003

DINHAM, Clare Louise

Resigned
Pearson Mews, LondonSW4 6EL
Born February 1986
Director
Appointed 14 Sept 2010
Resigned 28 Aug 2014

FIELD, Marc

Resigned
4 Pearson Mews, LondonSW4 6EL
Born September 1969
Director
Appointed 25 Jun 2002
Resigned 25 Aug 2021

FRASER, Emma

Resigned
Lonsdale Road, LondonW1 2BY
Born March 1978
Director
Appointed 19 Jul 2002
Resigned 14 Aug 2010

MCBRIDE, Nathalie

Resigned
7 Pearson Mews, ClaphamSW4 6EL
Born July 1977
Director
Appointed 30 Apr 2007
Resigned 07 Dec 2011

MCBRIDE, Niall

Resigned
7 Pearson Mews, ClaphamSW4 6EL
Born March 1979
Director
Appointed 30 Apr 2007
Resigned 07 Dec 2011

TRIMM, Geoffrey Martin

Resigned
7 Rozel Road, LondonSW4 0EY
Born July 1963
Director
Appointed 21 Jun 2000
Resigned 06 Aug 2004

WEIGHILL, Paul Jonathan

Resigned
8 Pearson Mews, LondonSW4 6EL
Born June 1964
Director
Appointed 21 Jun 2000
Resigned 19 Jul 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jun 2000
Resigned 21 Jun 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 21 Jun 2000
Resigned 21 Jun 2000
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 August 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
16 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 December 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Sail Address Company With Old Address
18 June 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
17 June 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2003
AAAnnual Accounts
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288cChange of Particulars
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
287Change of Registered Office
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
287Change of Registered Office
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Incorporation Company
21 June 2000
NEWINCIncorporation