Company NameAudley Mansions Management Limited
DirectorMarian Diamond
Company StatusActive
Company Number00711953
CategoryPrivate Limited Company
Incorporation Date2 January 1962(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Marian Diamond
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(30 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Parvez & Co
20 Greyhound Road
London
W6 8NX
Director NameMr Terence Plume
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 1 month after company formation)
Appointment Duration10 months (resigned 11 December 1992)
RoleExport Agent
Correspondence Address27 Summerdale
Billericay
Essex
CM12 9EL
Secretary NameAnthony Brian Porter
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address68 Roseholme
Maidstone
Kent
ME16 8DR
Director NameJohn Anthony Edwards
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(30 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 01 April 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 78 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AF
Secretary NameMichael Marchesani
NationalityAmerican
StatusResigned
Appointed15 November 1999(37 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 25 June 2022)
RoleCompany Director
Correspondence AddressFlat E
44 Mount Street
London
W1Y 5RD

Location

Registered AddressC/O Parvez & Co
20 Greyhound Road
London
W6 8NX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Delacorte Handels & F. Anstald
20.00%
Ordinary
10 at £1A. Porphyrious & Erato Porphyrious
10.00%
Ordinary
10 at £1Al Midfa Investment Group Llc
10.00%
Ordinary
10 at £1Badram Investments Inc.
10.00%
Ordinary
10 at £1Denar Investments Limited
10.00%
Ordinary
10 at £1John Anthony Edwards
10.00%
Ordinary
10 at £1Miss Marian Diamond
10.00%
Ordinary
10 at £1Mrs N.a. Marchesani & Mr M.f. Marchesani
10.00%
Ordinary
10 at £1South Audley Estate LTD
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
26 January 2023Current accounting period extended from 25 March 2023 to 31 March 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 25 March 2022 (4 pages)
8 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
1 July 2022Termination of appointment of Michael Marchesani as a secretary on 25 June 2022 (1 page)
23 December 2021Accounts for a dormant company made up to 25 March 2021 (4 pages)
1 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 25 March 2020 (4 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 25 March 2019 (11 pages)
2 July 2019Termination of appointment of John Anthony Edwards as a director on 1 April 2019 (1 page)
2 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 25 March 2018 (12 pages)
27 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
26 June 2018Change of details for Ms Marion Diamond as a person with significant control on 25 June 2018 (2 pages)
26 June 2018Director's details changed for Miss Marion Diamond on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Miss Marian Diamond on 25 June 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
25 July 2017Notification of Marion Diamond as a person with significant control on 25 June 2017 (2 pages)
25 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 July 2017Notification of Marion Diamond as a person with significant control on 25 June 2017 (2 pages)
9 December 2016Accounts for a dormant company made up to 25 March 2016 (6 pages)
9 December 2016Accounts for a dormant company made up to 25 March 2016 (6 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
15 December 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
15 December 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
23 March 2012Total exemption small company accounts made up to 25 March 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 25 March 2011 (4 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
2 March 2010Total exemption small company accounts made up to 25 March 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 25 March 2009 (7 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Miss Marian Diamond on 9 February 2010 (2 pages)
16 February 2010Director's details changed for John Anthony Edwards on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Miss Marian Diamond on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Miss Marian Diamond on 9 February 2010 (2 pages)
16 February 2010Director's details changed for John Anthony Edwards on 9 February 2010 (2 pages)
16 February 2010Director's details changed for John Anthony Edwards on 9 February 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
7 May 2009Return made up to 09/02/09; full list of members (7 pages)
7 May 2009Return made up to 09/02/09; full list of members (7 pages)
26 March 2009Total exemption small company accounts made up to 25 March 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 25 March 2008 (7 pages)
18 December 2008Return made up to 09/02/08; full list of members (7 pages)
18 December 2008Return made up to 09/02/08; full list of members (7 pages)
25 September 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
12 June 2007Return made up to 09/02/07; full list of members (10 pages)
12 June 2007Return made up to 09/02/07; full list of members (10 pages)
7 June 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
15 May 2006Registered office changed on 15/05/06 from: baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
15 May 2006Registered office changed on 15/05/06 from: baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
5 May 2006Return made up to 09/02/06; full list of members (10 pages)
5 May 2006Return made up to 09/02/06; full list of members (10 pages)
5 May 2006Total exemption small company accounts made up to 25 March 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 25 March 2005 (6 pages)
4 April 2005Total exemption full accounts made up to 25 March 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 25 March 2004 (8 pages)
7 March 2005Return made up to 09/02/05; full list of members (7 pages)
7 March 2005Return made up to 09/02/05; full list of members (7 pages)
6 March 2004Return made up to 09/02/04; full list of members (7 pages)
6 March 2004Return made up to 09/02/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 25 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 25 March 2003 (8 pages)
16 August 2003Registered office changed on 16/08/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
16 August 2003Registered office changed on 16/08/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
14 July 2003Return made up to 09/02/03; full list of members (7 pages)
14 July 2003Return made up to 09/02/03; full list of members (7 pages)
4 June 2003Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
4 June 2003Location of register of members (1 page)
4 June 2003Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
4 June 2003Location of register of members (1 page)
16 December 2002Total exemption full accounts made up to 25 March 2002 (8 pages)
16 December 2002Total exemption full accounts made up to 25 March 2002 (8 pages)
26 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(9 pages)
26 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(9 pages)
2 January 2002Total exemption full accounts made up to 25 March 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 25 March 2001 (8 pages)
22 May 2001Return made up to 09/02/01; full list of members (10 pages)
22 May 2001Return made up to 09/02/01; full list of members (10 pages)
18 April 2001Registered office changed on 18/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
18 April 2001Registered office changed on 18/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
4 August 2000Full accounts made up to 25 March 2000 (9 pages)
4 August 2000Full accounts made up to 25 March 2000 (9 pages)
29 March 2000Return made up to 09/02/00; full list of members (8 pages)
29 March 2000Return made up to 09/02/00; full list of members (8 pages)
13 December 1999Full accounts made up to 25 March 1999 (10 pages)
13 December 1999Full accounts made up to 25 March 1999 (10 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
1 April 1999Return made up to 09/02/99; full list of members (6 pages)
1 April 1999Full accounts made up to 25 March 1998 (10 pages)
1 April 1999Return made up to 09/02/99; full list of members (6 pages)
1 April 1999Full accounts made up to 25 March 1998 (10 pages)
1 September 1998Registered office changed on 01/09/98 from: rigby house 34 the parade watford WD1 7EA (1 page)
1 September 1998Registered office changed on 01/09/98 from: rigby house 34 the parade watford WD1 7EA (1 page)
16 February 1998Full accounts made up to 25 March 1997 (7 pages)
16 February 1998Return made up to 09/02/98; no change of members (4 pages)
16 February 1998Return made up to 09/02/98; no change of members (4 pages)
16 February 1998Full accounts made up to 25 March 1997 (7 pages)
27 February 1997Return made up to 09/02/97; no change of members (4 pages)
27 February 1997Return made up to 09/02/97; no change of members (4 pages)
5 September 1996Full accounts made up to 25 March 1996 (6 pages)
5 September 1996Full accounts made up to 25 March 1996 (6 pages)
11 February 1996Return made up to 09/02/96; full list of members (6 pages)
11 February 1996Return made up to 09/02/96; full list of members (6 pages)
10 October 1995Full accounts made up to 25 March 1995 (7 pages)
10 October 1995Full accounts made up to 25 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
2 January 1962Incorporation (40 pages)
2 January 1962Incorporation (40 pages)