Company Name60 Maltby Street Limited
DirectorEmma Christina Nilsson
Company StatusActive
Company Number04508800
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 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 NameMs Emma Christina Nilsson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed05 April 2005(2 years, 7 months after company formation)
Appointment Duration19 years
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed01 April 2013(10 years, 7 months after company formation)
Appointment Duration11 years
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameWilliam Austin Lewis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleProperty Developer
Correspondence AddressFernbank
Harrisons Lane Abinger Common
Dorking
Surrey
RH5 6JF
Secretary NameMr Colin Swift
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConeyhurst Abinger Lane
Abinger Common
Dorking
Surrey
RH5 6JF
Director NameDavid De Lacy Costello
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 July 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
60 Maltby Street
London
SE1 3PF
Director NameDuncan Hill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2010)
RoleValuations Manager
Country of ResidenceUnited Kingdom
Correspondence Address14a Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SA
Secretary NameMs Emma Christina Nilsson
NationalitySwedish
StatusResigned
Appointed05 April 2005(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 January 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
60 Maltby Street
London
Greater London
SE1 3PA
Director NamePanchalingam Jeyarurban
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Coburg Gardens
Ilford
Essex
IG5 0PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed25 January 2006(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2011)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Secretary NameRendall & Rittner Limited (Corporation)
StatusResigned
Appointed25 January 2006(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2011)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed15 December 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2013)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered AddressC/O Fifield Glyn Limited 1 Royal Mews
Gadbrook Park
Northwich
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Arvind Sharma
8.33%
Ordinary
1 at £1D. Russell
8.33%
Ordinary
1 at £1David De Lacy Costello
8.33%
Ordinary
1 at £1Dele Oshinusi
8.33%
Ordinary
1 at £1Fiona Jeganathan
8.33%
Ordinary
1 at £1Harinda Kumra
8.33%
Ordinary
1 at £1Lara Katherine Hill
8.33%
Ordinary
1 at £1M. Patel
8.33%
Ordinary
1 at £1Ms Emma Christina Nilsson
8.33%
Ordinary
1 at £1Panchalingiam Jeyaruban
8.33%
Ordinary
1 at £1Sivanthi Lydia Sivakumar
8.33%
Ordinary
1 at £1Wisam Al-hakim
8.33%
Ordinary

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

13 January 2021Director's details changed for Ms Emma Christina Nilsson on 13 January 2021 (2 pages)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page)
5 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
24 August 2020Director's details changed for Ms Emma Christina Nilsson on 4 August 2020 (2 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
27 July 2016Termination of appointment of David De Lacy Costello as a director on 26 July 2016 (1 page)
27 July 2016Termination of appointment of David De Lacy Costello as a director on 26 July 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12
(6 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12
(6 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 12
(6 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 12
(6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 12
(6 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 12
(6 pages)
18 July 2013Appointment of Rendall and Rittner Limited as a secretary (2 pages)
18 July 2013Appointment of Rendall and Rittner Limited as a secretary (2 pages)
11 July 2013Registered office address changed from C/O Rendall & Rittner Ltd 155-157 Minories London EC3N 1LJ England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from C/O Rendall & Rittner Ltd 155-157 Minories London EC3N 1LJ England on 11 July 2013 (1 page)
11 April 2013Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
11 April 2013Registered office address changed from C/O J J Homes Properties Ltd 31 North Street North Street Carshalton Surrey SM5 2HW United Kingdom on 11 April 2013 (1 page)
11 April 2013Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
11 April 2013Registered office address changed from C/O J J Homes Properties Ltd 31 North Street North Street Carshalton Surrey SM5 2HW United Kingdom on 11 April 2013 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Termination of appointment of Panchalingam Jeyarurban as a director (1 page)
6 September 2012Termination of appointment of Duncan Hill as a director (1 page)
6 September 2012Termination of appointment of Panchalingam Jeyarurban as a director (1 page)
6 September 2012Termination of appointment of Duncan Hill as a director (1 page)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
16 December 2011Appointment of J J Homes Properties Ltd as a secretary (2 pages)
16 December 2011Appointment of J J Homes Properties Ltd as a secretary (2 pages)
15 December 2011Registered office address changed from Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 15 December 2011 (1 page)
30 November 2011Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 November 2011 (1 page)
30 November 2011Termination of appointment of Rendall and Rittner Limited as a secretary (1 page)
30 November 2011Termination of appointment of Rendall and Rittner Limited as a secretary (1 page)
30 November 2011Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 November 2011 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Ms Emma Christina Nilsson on 12 August 2010 (2 pages)
2 September 2010Secretary's details changed for Rendall and Rittner Limited on 12 August 2010 (2 pages)
2 September 2010Director's details changed for Ms Emma Christina Nilsson on 12 August 2010 (2 pages)
2 September 2010Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page)
2 September 2010Director's details changed for Panchalingam Jeyarurban on 12 August 2010 (2 pages)
2 September 2010Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page)
2 September 2010Director's details changed for Duncan Hill on 12 August 2010 (2 pages)
2 September 2010Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2 September 2010 (1 page)
2 September 2010Director's details changed for David De Lacy Costello on 12 August 2010 (2 pages)
2 September 2010Director's details changed for Panchalingam Jeyarurban on 12 August 2010 (2 pages)
2 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page)
2 September 2010Director's details changed for Duncan Hill on 12 August 2010 (2 pages)
2 September 2010Director's details changed for David De Lacy Costello on 12 August 2010 (2 pages)
2 September 2010Secretary's details changed for Rendall and Rittner Limited on 12 August 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 September 2009Return made up to 12/08/09; full list of members (7 pages)
4 September 2009Return made up to 12/08/09; full list of members (7 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 September 2008Return made up to 12/08/08; full list of members (4 pages)
2 September 2008Return made up to 12/08/08; full list of members (4 pages)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Secretary's particulars changed (1 page)
19 September 2007Return made up to 12/08/07; full list of members (3 pages)
19 September 2007Return made up to 12/08/07; full list of members (3 pages)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 January 2007Ad 03/01/05--------- £ si 10@1 (4 pages)
27 January 2007Ad 03/01/05--------- £ si 10@1 (4 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 September 2006Return made up to 12/08/06; full list of members (3 pages)
4 September 2006Return made up to 12/08/06; full list of members (3 pages)
5 July 2006Accounting reference date extended from 31/08/05 to 31/12/05 (2 pages)
5 July 2006Accounting reference date extended from 31/08/05 to 31/12/05 (2 pages)
16 February 2006Return made up to 12/08/05; full list of members (3 pages)
16 February 2006Return made up to 12/08/05; full list of members (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 47 west street dorking surrey RH4 1BU (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 47 west street dorking surrey RH4 1BU (1 page)
3 February 2006New secretary appointed (1 page)
12 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
12 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
26 August 2004Return made up to 12/08/04; full list of members (6 pages)
26 August 2004Return made up to 12/08/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
14 November 2003Return made up to 12/08/03; full list of members (6 pages)
14 November 2003Return made up to 12/08/03; full list of members (6 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (18 pages)
12 August 2002Incorporation (18 pages)