Background WavePink WaveYellow Wave

64-72 ARTHUR ROAD LIMITED (04058623)

64-72 ARTHUR ROAD LIMITED (04058623) is an active UK company. incorporated on 23 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 64-72 ARTHUR ROAD LIMITED has been registered for 25 years. Current directors include LAIRD, David James, STONE, Mark Joseph.

Company Number
04058623
Status
active
Type
ltd
Incorporated
23 August 2000
Age
25 years
Address
64 Arthur Road, London, SW19 7DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAIRD, David James, STONE, Mark Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64-72 ARTHUR ROAD LIMITED

64-72 ARTHUR ROAD LIMITED is an active company incorporated on 23 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 64-72 ARTHUR ROAD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04058623

LTD Company

Age

25 Years

Incorporated 23 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

68 ARTHUR ROAD LIMITED
From: 23 August 2000To: 21 May 2008
Contact
Address

64 Arthur Road London, SW19 7DS,

Previous Addresses

64 64 Arthur Road London SW19 7DS United Kingdom
From: 24 August 2018To: 24 August 2019
64 Arthur Rd Arthur Road London SW19 7DS England
From: 28 August 2017To: 24 August 2018
C/O Robert Allen 66 Arthur Road London SW19 7DS
From: 15 August 2015To: 28 August 2017
66 Arthur Road London Greater London SW19 7DS
From: 12 August 2015To: 15 August 2015
149-151 Sparrows Herne Bushey Watford Hertfordshire WD23 1AQ
From: 23 August 2000To: 12 August 2015
Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Mar 12
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
May 18
Director Left
Oct 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LAIRD, David

Active
Arthur Road, LondonSW19 7DS
Secretary
Appointed 12 Jun 2017

LAIRD, David James

Active
64 Arthur Road, LondonSW19 7DS
Born October 1949
Director
Appointed 31 Mar 2004

STONE, Mark Joseph

Active
6 Stamford House, LondonSW19 4UF
Born November 1957
Director
Appointed 08 Jun 2004

ALLEN, Robert Keith

Resigned
66 Arthur Road, LondonSW19 7DS
Secretary
Appointed 31 Mar 2004
Resigned 12 Jun 2017

STOPHER, Maureen Elizabeth

Resigned
3 Southside, LondonSW19 4TG
Secretary
Appointed 25 Sept 2000
Resigned 31 Mar 2004

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 23 Aug 2000
Resigned 25 Aug 2000

ALLEN, Deniece Blanche

Resigned
66 Arthur Road, LondonSW19 7DS
Born September 1964
Director
Appointed 31 Mar 2004
Resigned 08 Jan 2017

DUNCAN, Amanda

Resigned
68 Arthur Road, LondonSW19 7DS
Born February 1969
Director
Appointed 31 Mar 2004
Resigned 08 Jun 2004

KILBY, Roger Frederick

Resigned
3 Southside, LondonSW19 4TG
Born February 1946
Director
Appointed 25 Sept 2000
Resigned 31 Mar 2004

LAUGHTON-SCOTT, Charles

Resigned
Arthur Road, LondonSW19 7DS
Born October 1956
Director
Appointed 28 May 2018
Resigned 06 Jun 2022

STOPHER, Maureen Elizabeth

Resigned
3 Southside, LondonSW19 4TG
Born November 1952
Director
Appointed 25 Sept 2000
Resigned 31 Mar 2004

THOMPSON, Richard William

Resigned
70 Arthur Road, LondonSW19 7DS
Born October 1966
Director
Appointed 31 Mar 2004
Resigned 01 Oct 2010

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 23 Aug 2000
Resigned 25 Aug 2000

Persons with significant control

1

0 Active
1 Ceased

Mrs Deniece Blanche Allen

Ceased
LondonSW19 7DS
Born September 1964

Nature of Control

Significant influence or control
Notified 22 Aug 2016
Ceased 08 Jan 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 August 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Incorporation Company
23 August 2000
NEWINCIncorporation