Company NameFour Craven Hill Management Limited
Company StatusActive
Company Number00932185
CategoryPrivate Limited Company
Incorporation Date16 May 1968(55 years, 11 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 NameMr Mark Edward Bennett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(26 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chilworth Street
London
W2 3HA
Director NameMrs Guillemette Ghislaine Marie Paepegaey
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed30 July 2018(50 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr John William King
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(51 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heron Court 63 Lancaster Gate
London
W2 3NJ
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed25 March 2011(42 years, 10 months after company formation)
Appointment Duration13 years
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr Johnathon Cameron Chapman Andrew
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 December 1991(23 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 20 January 1992)
RoleSolicitor
Correspondence Address4 Craven Hill
London
W2 3DS
Director NameCol Ian George Boileau Goad
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 1997)
RoleManager
Correspondence Address4 Craven Hill
London
W2 3DS
Director NameMr Michael Frederick Sullivan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 March 2009)
RoleH M Diplomatic Service
Correspondence Address4 Craven Hill
London
W2 3DS
Director NameMs Sally Elizabeth Walden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 1994)
RoleInvestment Director
Correspondence AddressFlat 9 4 Craven Hill
London
W2 3DS
Secretary NameMr Michael Frederick Sullivan
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 1995)
RoleCompany Director
Correspondence Address4 Craven Hill
London
W2 3DS
Director NameElizabeth Ruth Mackertich
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(26 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2001)
RoleMuseum Administrator
Correspondence AddressFlat 5 4 Craven Hill
London
W2 3DS
Director NameMax Schuelein
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(28 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2003)
RoleFinancial Trader
Correspondence AddressFlat 9 4 Craven Hill
London
W2 3DS
Director NameRustam Jehangir Mody
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2001)
RoleChartered Accountant
Correspondence AddressFlat A 4 Craven Hill
Paddington
London
W2 3DS
Director NameKatia Nestorova Goremsandu
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBulgarian
StatusResigned
Appointed28 March 2003(34 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 April 2006)
RoleLandlady
Correspondence AddressFlat 10
4 Craven Hill Bayswater
London
W2 3DS
Director NameUsha Venugopal Mody
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(39 years after company formation)
Appointment Duration12 years, 9 months (resigned 26 February 2020)
RoleHR Consultant Fcipd
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Steps
St Georges Fields
London
W2 2YG
Director NameMr Mario Emanuele Mazzocchi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2009(41 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4, Flat 11
Craven Hill
London
W2 3DS
Director NameMr Michael John Enright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(44 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Craven Hill
London
W2 3DS
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed02 February 1995(26 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 March 2011)
Correspondence Address6 London Street
London
W2 1HR

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Arnold Ng-kwet Shing
7.14%
Ordinary
1 at £1Caroline Judith Jolley
7.14%
Ordinary
1 at £1Guard Eagle Holdings
7.14%
Ordinary
1 at £1Jonathan Ian David B Goad
7.14%
Ordinary
1 at £1Michael John Enright
7.14%
Ordinary
1 at £1Mr J. Haughian
7.14%
Ordinary
1 at £1Mr J.j. Usher-smith
7.14%
Ordinary
1 at £1Mrs C.d. Schuelein
7.14%
Ordinary
1 at £1Ms C. Monari
7.14%
Ordinary
1 at £1Ms K.n. Goremsandu
7.14%
Ordinary
1 at £1Pinemill LTD
7.14%
Ordinary
1 at £1Usha Nenugodal Mody
7.14%
Ordinary
2 at £1Associated Shop Properties Of London LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£14

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

3 November 2020Total exemption full accounts made up to 24 June 2020 (5 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Usha Venugopal Mody as a director on 26 February 2020 (1 page)
5 March 2020Appointment of Mr John William King as a director on 5 March 2020 (2 pages)
17 October 2019Director's details changed for Usha Nenugodal Mody on 10 October 2019 (2 pages)
17 October 2019Micro company accounts made up to 24 June 2019 (2 pages)
15 July 2019Secretary's details changed for Jmw Barnard Management Limited on 8 July 2019 (1 page)
15 July 2019Registered office address changed from 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 15 July 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
31 January 2019Termination of appointment of Michael John Enright as a director on 31 January 2019 (1 page)
19 November 2018Micro company accounts made up to 24 June 2018 (2 pages)
1 August 2018Appointment of Mrs Guillemette Ghislaine Marie Paepegaey as a director on 30 July 2018 (2 pages)
6 February 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
8 September 2017Micro company accounts made up to 24 June 2017 (2 pages)
8 September 2017Micro company accounts made up to 24 June 2017 (2 pages)
13 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
26 September 2016Micro company accounts made up to 24 June 2016 (2 pages)
26 September 2016Micro company accounts made up to 24 June 2016 (2 pages)
11 March 2016Micro company accounts made up to 24 June 2015 (2 pages)
11 March 2016Micro company accounts made up to 24 June 2015 (2 pages)
29 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 14
(7 pages)
29 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 14
(7 pages)
11 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 14
(7 pages)
11 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 14
(7 pages)
5 October 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
5 October 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
18 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14
(7 pages)
18 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14
(7 pages)
14 January 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 14 January 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
22 July 2013Registered office address changed from Suite 2 15 Broad Court Covent Garden London WC2B 5QN on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Suite 2 15 Broad Court Covent Garden London WC2B 5QN on 22 July 2013 (1 page)
15 February 2013Total exemption full accounts made up to 24 June 2012 (6 pages)
15 February 2013Total exemption full accounts made up to 24 June 2012 (6 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
13 December 2012Appointment of Mr Michael Enright as a director (3 pages)
13 December 2012Appointment of Mr Michael Enright as a director (3 pages)
7 September 2012Termination of appointment of Mario Mazzocchi as a director (1 page)
7 September 2012Termination of appointment of Mario Mazzocchi as a director (1 page)
15 February 2012Accounts for a small company made up to 24 June 2011 (4 pages)
15 February 2012Accounts for a small company made up to 24 June 2011 (4 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
15 April 2011Appointment of Jmw Barnard Management Ltd as a secretary (3 pages)
15 April 2011Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary (2 pages)
15 April 2011Appointment of Jmw Barnard Management Ltd as a secretary (3 pages)
15 April 2011Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary (2 pages)
14 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
18 January 2011Full accounts made up to 24 June 2010 (8 pages)
18 January 2011Full accounts made up to 24 June 2010 (8 pages)
9 February 2010Full accounts made up to 24 June 2009 (7 pages)
9 February 2010Full accounts made up to 24 June 2009 (7 pages)
28 January 2010Director's details changed for Usha Nenugodal Mody on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Mario Emanuele Mazzocchi on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
28 January 2010Director's details changed for Mr Mario Emanuele Mazzocchi on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Gordon & Co (Property Consultants) Ltd on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Mario Emanuele Mazzocchi on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
28 January 2010Secretary's details changed for Gordon & Co (Property Consultants) Ltd on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Usha Nenugodal Mody on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Usha Nenugodal Mody on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Gordon & Co (Property Consultants) Ltd on 1 October 2009 (2 pages)
26 November 2009Appointment of Mr Mario Emanuele Mazzocchi as a director (1 page)
26 November 2009Termination of appointment of Michael Sullivan as a director (1 page)
26 November 2009Termination of appointment of Michael Sullivan as a director (1 page)
26 November 2009Appointment of Mr Mario Emanuele Mazzocchi as a director (1 page)
8 April 2009Full accounts made up to 24 June 2008 (9 pages)
8 April 2009Full accounts made up to 24 June 2008 (9 pages)
28 January 2009Return made up to 28/12/08; full list of members (8 pages)
28 January 2009Return made up to 28/12/08; full list of members (8 pages)
21 April 2008Full accounts made up to 24 June 2007 (7 pages)
21 April 2008Full accounts made up to 24 June 2007 (7 pages)
16 January 2008Return made up to 28/12/07; full list of members (5 pages)
16 January 2008Return made up to 28/12/07; full list of members (5 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
28 April 2007Full accounts made up to 24 June 2006 (7 pages)
28 April 2007Full accounts made up to 24 June 2006 (7 pages)
20 January 2007Return made up to 28/12/06; full list of members (11 pages)
20 January 2007Return made up to 28/12/06; full list of members (11 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
24 April 2006Full accounts made up to 24 June 2005 (7 pages)
24 April 2006Full accounts made up to 24 June 2005 (7 pages)
18 January 2006Return made up to 28/12/05; full list of members (11 pages)
18 January 2006Return made up to 28/12/05; full list of members (11 pages)
14 April 2005Full accounts made up to 24 June 2004 (7 pages)
14 April 2005Full accounts made up to 24 June 2004 (7 pages)
28 January 2005Return made up to 28/12/04; full list of members (11 pages)
28 January 2005Return made up to 28/12/04; full list of members (11 pages)
15 March 2004Full accounts made up to 24 June 2003 (7 pages)
15 March 2004Full accounts made up to 24 June 2003 (7 pages)
22 January 2004Return made up to 28/12/03; full list of members (13 pages)
22 January 2004Return made up to 28/12/03; full list of members (13 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
11 May 2003Full accounts made up to 24 June 2002 (7 pages)
11 May 2003Full accounts made up to 24 June 2002 (7 pages)
15 January 2003Return made up to 28/12/02; full list of members (12 pages)
15 January 2003Return made up to 28/12/02; full list of members (12 pages)
5 April 2002Full accounts made up to 24 June 2001 (7 pages)
5 April 2002Full accounts made up to 24 June 2001 (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (12 pages)
17 January 2002Return made up to 28/12/01; full list of members (12 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
9 March 2001Full accounts made up to 24 June 2000 (7 pages)
9 March 2001Full accounts made up to 24 June 2000 (7 pages)
9 January 2001Return made up to 28/12/00; full list of members (12 pages)
9 January 2001Return made up to 28/12/00; full list of members (12 pages)
5 April 2000Full accounts made up to 24 June 1999 (6 pages)
5 April 2000Full accounts made up to 24 June 1999 (6 pages)
19 January 2000Return made up to 28/12/99; full list of members (12 pages)
19 January 2000Return made up to 28/12/99; full list of members (12 pages)
22 March 1999Full accounts made up to 24 June 1998 (6 pages)
22 March 1999Full accounts made up to 24 June 1998 (6 pages)
12 January 1999Return made up to 28/12/98; full list of members (8 pages)
12 January 1999Return made up to 28/12/98; full list of members (8 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
16 March 1998Full accounts made up to 24 June 1997 (7 pages)
16 March 1998Full accounts made up to 24 June 1997 (7 pages)
9 January 1998Return made up to 28/12/97; change of members (6 pages)
9 January 1998Return made up to 28/12/97; change of members (6 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 March 1997Accounts for a small company made up to 24 June 1996 (7 pages)
18 March 1997Accounts for a small company made up to 24 June 1996 (7 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
19 January 1997Return made up to 28/12/96; change of members (6 pages)
19 January 1997Return made up to 28/12/96; change of members (6 pages)
23 September 1996Registered office changed on 23/09/96 from: dudley house, 36-38 southampton street, covent garden, london.WC2E 7HE (1 page)
23 September 1996Registered office changed on 23/09/96 from: dudley house, 36-38 southampton street, covent garden, london.WC2E 7HE (1 page)
20 March 1996Accounts for a small company made up to 24 June 1995 (7 pages)
20 March 1996Accounts for a small company made up to 24 June 1995 (7 pages)
19 January 1996Return made up to 28/12/95; full list of members (6 pages)
19 January 1996Return made up to 28/12/95; full list of members (6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
13 March 1995Full accounts made up to 24 June 1994 (7 pages)
13 March 1995Full accounts made up to 24 June 1994 (7 pages)
16 May 1968Incorporation (19 pages)
16 May 1968Incorporation (19 pages)
16 May 1968Certificate of incorporation (1 page)
16 May 1968Certificate of incorporation (1 page)