Background WavePink WaveYellow Wave

STATION APPROACH LIMITED (04416322)

STATION APPROACH LIMITED (04416322) is an active UK company. incorporated on 15 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STATION APPROACH LIMITED has been registered for 23 years. Current directors include JONES, Alan Michael, JONES, Laura, LAWSON, David Alexander and 1 others.

Company Number
04416322
Status
active
Type
ltd
Incorporated
15 April 2002
Age
23 years
Address
Sworn & Co, London, W4 1PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Alan Michael, JONES, Laura, LAWSON, David Alexander, VAN DER WESTHUYSEN, Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION APPROACH LIMITED

STATION APPROACH LIMITED is an active company incorporated on 15 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STATION APPROACH LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04416322

LTD Company

Age

23 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 29/2

Overdue

29 days overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Sworn & Co 194 Chiswick High Road London, W4 1PD,

Previous Addresses

3a Blake Mews Richmond Surrey TW9 3GA United Kingdom
From: 11 October 2013To: 16 October 2013
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 26 April 2012To: 11 October 2013
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 26 April 2012To: 26 April 2012
9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom
From: 27 February 2012To: 26 April 2012
95 Station Road Hampton Middlesex TW12 2BD
From: 15 April 2002To: 27 February 2012
Timeline

10 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
May 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Apr 15
Director Left
Aug 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

SWORN, Timothy

Active
194 Chiswick High Road, LondonW4 1PD
Secretary
Appointed 16 Oct 2013

JONES, Alan Michael

Active
194 Chiswick High Road, LondonW4 1PD
Born December 1958
Director
Appointed 23 Jan 2015

JONES, Laura

Active
194 Chiswick High Road, LondonW4 1PD
Born May 1961
Director
Appointed 23 Jan 2015

LAWSON, David Alexander

Active
194 Chiswick High Road, LondonW4 1PD
Born December 1948
Director
Appointed 16 Sept 2009

VAN DER WESTHUYSEN, Joanne

Active
Blake Mews, RichmondTW9 1NL
Born June 1964
Director
Appointed 01 Feb 2012

NICHOLSON, Robert Ashley

Resigned
5 Well Lane, LondonSW14 7AJ
Secretary
Appointed 15 Apr 2002
Resigned 15 Jun 2005

ABLESAFE LIMITED

Resigned
Station Road, HamptonTW12 2BD
Corporate secretary
Appointed 28 Jan 2008
Resigned 31 Dec 2011

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 15 Jun 2005
Resigned 28 Jan 2008

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2012
Resigned 01 Sept 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 2002
Resigned 15 Apr 2002

JONES, Laurentia Johanna Maria

Resigned
194 Chiswick High Road, LondonW4 1PD
Born May 1961
Director
Appointed 01 Jun 2008
Resigned 02 May 2013

LOVETT, Jonathan David

Resigned
194 Chiswick High Road, LondonW4 1PD
Born May 1951
Director
Appointed 12 Feb 2008
Resigned 01 May 2015

MARIE, Said

Resigned
Flowerhill, PangbourneRG8 7BD
Born October 1952
Director
Appointed 16 Sept 2013
Resigned 17 Feb 2015

MARIE, Said

Resigned
Park Lane, CroydonCR0 1JB
Born October 1952
Director
Appointed 12 Feb 2008
Resigned 10 Mar 2012

NICHOLSON, Robert Ashley

Resigned
5 Well Lane, LondonSW14 7AJ
Born July 1957
Director
Appointed 15 Apr 2002
Resigned 07 Jun 2005

PAIN, Timothy Edward

Resigned
16 Frederick Close, LondonW2 2HD
Born August 1963
Director
Appointed 07 Jun 2005
Resigned 12 Feb 2008

WINWOOD, Meriel Teresa

Resigned
194 Chiswick High Road, LondonW4 1PD
Born January 1956
Director
Appointed 12 Feb 2008
Resigned 24 Aug 2016

WOODMAN, Anthony John

Resigned
47 South View, LetchworthSG6 3JJ
Born February 1960
Director
Appointed 15 Apr 2002
Resigned 07 Jun 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Apr 2002
Resigned 15 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 15 Apr 2002
Resigned 15 Apr 2002
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
26 April 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 June 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Legacy
26 September 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363aAnnual Return
Legacy
25 June 2005
88(2)R88(2)R
Legacy
25 June 2005
88(2)R88(2)R
Legacy
25 June 2005
88(2)R88(2)R
Legacy
25 June 2005
88(2)R88(2)R
Memorandum Articles
21 April 2005
MEM/ARTSMEM/ARTS
Resolution
21 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
24 December 2003
225Change of Accounting Reference Date
Legacy
22 October 2003
287Change of Registered Office
Legacy
23 May 2003
88(2)R88(2)R
Legacy
26 April 2003
363aAnnual Return
Legacy
3 February 2003
88(2)R88(2)R
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Incorporation Company
15 April 2002
NEWINCIncorporation