Company NameMount Ararat Road Management Company Limited
DirectorPenelope Fulford
Company StatusActive
Company Number00942040
CategoryPrivate Limited Company
Incorporation Date8 November 1968(55 years, 5 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 NameMrs Penelope Fulford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(45 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 July 2014(45 years, 8 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMiss Grace Ellen Atkin
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(23 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleRetired
Correspondence Address50-52 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameMr Anthony John Richardson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1993)
RoleElectrical Engineer
Correspondence Address50-52 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Secretary NameMiss Grace Ellen Atkin
NationalityBritish
StatusResigned
Appointed25 April 1992(23 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address50-52 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameJill Ann Barnes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(24 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 October 1994)
RoleAirline Purser
Correspondence AddressFlat 3
50-52 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameAlan Thomson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(24 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 December 2006)
RoleRetired
Correspondence Address50/5 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Secretary NameAlan Thomson
NationalityBritish
StatusResigned
Appointed01 January 1997(28 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2006)
RoleRetired
Correspondence Address50/5 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameJonathan Richard Matchett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1998(29 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 April 2005)
RoleConsultant
Correspondence Address36 Sandy Lane
Petersway
Richmond
Surrey
TW10 7EL
Director NameProf Peter John Mortimore
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(34 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Onslow Avenue
Richmond
Surrey
TW10 6QB
Secretary NameProf Peter John Mortimore
NationalityBritish
StatusResigned
Appointed17 December 2006(38 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Onslow Avenue
Richmond
Surrey
TW10 6QB
Director NameEmma Louise Robinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(38 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Onslow Road
Richmond
Surrey
TW10 6HQ
Director NameSean Plumb
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(40 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 2012)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 50-52 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameMr Anthony John Richardson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2012(44 years after company formation)
Appointment Duration1 year (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spencer Road
Ryde
Isle Of Wight
PO33 2NY
Secretary NameMr Anthony John Richardson
StatusResigned
Appointed05 December 2012(44 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 December 2013)
RoleCompany Director
Correspondence Address18 Spencer Road
Ryde
Isle Of Wight
PO33 2NY
Secretary NameMrs Lara Dearman
StatusResigned
Appointed06 December 2013(45 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2014)
RoleCompany Director
Correspondence Address10 Onslow Avenue
Richmond
Surrey
TW10 6QB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Gareth Fulford
33.33%
Ordinary
1 at £1Alaka Rajan
16.67%
Ordinary
1 at £1Kevin Power
16.67%
Ordinary
1 at £1Lara Dearman
16.67%
Ordinary
1 at £1Omega Hothersall
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
2 May 2023Secretary's details changed for Hml Company Secretarial Services Limited on 2 May 2023 (1 page)
27 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Secretary's details changed (1 page)
28 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(4 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(4 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 July 2015Director's details changed for Mrs Penelope Fulford on 6 July 2015 (2 pages)
6 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(4 pages)
6 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(4 pages)
6 July 2015Director's details changed for Mrs Penelope Fulford on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mrs Penelope Fulford on 6 July 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2014Termination of appointment of Lara Dearman as a secretary on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Lara Dearman as a secretary on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Lara Dearman as a secretary on 1 July 2014 (1 page)
22 July 2014Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2014 (2 pages)
22 July 2014Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2014 (2 pages)
22 July 2014Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2014 (2 pages)
21 July 2014Registered office address changed from 10 Onslow Avenue Richmond Surrey TW10 6QB to 94 Park Lane Croydon Surrey CR0 1JB on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 10 Onslow Avenue Richmond Surrey TW10 6QB to 94 Park Lane Croydon Surrey CR0 1JB on 21 July 2014 (1 page)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6
(5 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6
(5 pages)
6 December 2013Appointment of Mrs Lara Dearman as a secretary (2 pages)
6 December 2013Termination of appointment of Anthony Richardson as a director (1 page)
6 December 2013Appointment of Mrs Penelope Fulford as a director (2 pages)
6 December 2013Registered office address changed from 18 Spencer Road Ryde Isle of Wight PO33 2NY United Kingdom on 6 December 2013 (1 page)
6 December 2013Appointment of Mrs Lara Dearman as a secretary (2 pages)
6 December 2013Registered office address changed from 18 Spencer Road Ryde Isle of Wight PO33 2NY United Kingdom on 6 December 2013 (1 page)
6 December 2013Termination of appointment of Anthony Richardson as a secretary (1 page)
6 December 2013Termination of appointment of Anthony Richardson as a director (1 page)
6 December 2013Registered office address changed from 18 Spencer Road Ryde Isle of Wight PO33 2NY United Kingdom on 6 December 2013 (1 page)
6 December 2013Termination of appointment of Anthony Richardson as a secretary (1 page)
6 December 2013Appointment of Mrs Penelope Fulford as a director (2 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
6 December 2012Termination of appointment of Peter Mortimore as a director (1 page)
6 December 2012Termination of appointment of Peter Mortimore as a secretary (1 page)
6 December 2012Termination of appointment of Peter Mortimore as a director (1 page)
6 December 2012Termination of appointment of Peter Mortimore as a secretary (1 page)
5 December 2012Appointment of Mr Anthony John Richardson as a secretary (2 pages)
5 December 2012Registered office address changed from 22 Onslow Avenue Richmond Surrey TW10 6QB on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 22 Onslow Avenue Richmond Surrey TW10 6QB on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 22 Onslow Avenue Richmond Surrey TW10 6QB on 5 December 2012 (1 page)
5 December 2012Appointment of Mr Anthony John Richardson as a secretary (2 pages)
11 November 2012Appointment of Mr Anthony John Richardson as a director (2 pages)
11 November 2012Appointment of Mr Anthony John Richardson as a director (2 pages)
10 August 2012Amended accounts made up to 31 December 2011 (3 pages)
10 August 2012Amended accounts made up to 31 December 2011 (3 pages)
4 July 2012Termination of appointment of Sean Plumb as a director (1 page)
4 July 2012Termination of appointment of Sean Plumb as a director (1 page)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 December 2010Termination of appointment of Emma Robinson as a director (1 page)
8 December 2010Termination of appointment of Emma Robinson as a director (1 page)
19 April 2010Director's details changed for Emma Louise Robinson on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Sean Plumb on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Sean Plumb on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Professor Peter John Mortimore on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Professor Peter John Mortimore on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Emma Louise Robinson on 18 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (6 pages)
23 April 2009Return made up to 18/04/09; full list of members (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 April 2009Director's change of particulars / emma robinson / 06/04/2009 (1 page)
6 April 2009Director's change of particulars / emma robinson / 06/04/2009 (1 page)
21 January 2009Director appointed sean plumb (2 pages)
21 January 2009Director appointed sean plumb (2 pages)
2 May 2008Return made up to 18/04/08; full list of members (5 pages)
2 May 2008Director's change of particulars / emma robinson / 01/08/2007 (1 page)
2 May 2008Director's change of particulars / emma robinson / 01/08/2007 (1 page)
2 May 2008Return made up to 18/04/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 April 2007Return made up to 18/04/07; full list of members (4 pages)
20 April 2007Return made up to 18/04/07; full list of members (4 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: flat 5 50-52 mount ararat road richmond surrey TW10 6PJ (1 page)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: flat 5 50-52 mount ararat road richmond surrey TW10 6PJ (1 page)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 May 2006Return made up to 18/04/06; full list of members (3 pages)
10 May 2006Return made up to 18/04/06; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 May 2005Return made up to 18/04/05; full list of members (4 pages)
10 May 2005Return made up to 18/04/05; full list of members (4 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
21 May 2004Re-registration of Memorandum and Articles (12 pages)
21 May 2004Re-registration of Memorandum and Articles (12 pages)
21 May 2004Certificate of re-registration from Unlimited to Limited (1 page)
21 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 May 2004Application for reregistration from UNLTD to LTD (1 page)
21 May 2004Application for reregistration from UNLTD to LTD (1 page)
21 May 2004Certificate of re-registration from Unlimited to Limited (1 page)
21 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
10 May 2003Return made up to 18/04/03; full list of members (8 pages)
10 May 2003Return made up to 18/04/03; full list of members (8 pages)
9 May 2002Return made up to 18/04/02; full list of members (7 pages)
9 May 2002Return made up to 18/04/02; full list of members (7 pages)
26 April 2001Return made up to 18/04/01; full list of members (8 pages)
26 April 2001Return made up to 18/04/01; full list of members (8 pages)
15 May 2000Return made up to 18/04/00; full list of members (7 pages)
15 May 2000Return made up to 18/04/00; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 April 1999Return made up to 18/04/99; full list of members (6 pages)
23 April 1999Return made up to 18/04/99; full list of members (6 pages)
23 September 1998Amended accounts made up to 31 December 1997 (3 pages)
23 September 1998Amended accounts made up to 31 December 1997 (3 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
17 April 1998Return made up to 18/04/98; no change of members (4 pages)
17 April 1998Return made up to 18/04/98; no change of members (4 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
18 April 1997Return made up to 18/04/97; change of members (6 pages)
18 April 1997Return made up to 18/04/97; change of members (6 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997Secretary resigned;director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: flat 1 50-52 mount ararat rd richmond surrey TW10 6PJ (1 page)
30 January 1997Registered office changed on 30/01/97 from: flat 1 50-52 mount ararat rd richmond surrey TW10 6PJ (1 page)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
17 May 1995Return made up to 25/04/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1995Return made up to 25/04/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1968Incorporation (10 pages)
8 November 1968Incorporation (10 pages)