Company Name15/23 Addison Road Management Limited
DirectorAnil Kardam
Company StatusActive
Company Number00944233
CategoryPrivate Limited Company
Incorporation Date16 December 1968(55 years, 4 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 Anil Kardam
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(48 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleTbc
Country of ResidenceEngland
Correspondence Address86b Albert Road
Ilford
IG1 1HR
Director NameMr Ian Richardson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1993)
RoleEngineer
Correspondence Address321 Hertford Road
Enfield
Middlesex
EN3 5JN
Director NameMrs Rosalind Wiseman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1993)
RoleSecretary
Correspondence Address21 Addison Road
Enfield
Middlesex
EN3 5JT
Secretary NameSandy Shuk Ping Yu
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address325 Hertford Road
Enfield
Middlesex
EN3 5JN
Director NameMarion Hayward
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 1996)
RoleSecretary
Correspondence Address327 Hertford Road
Enfield
Middlesex
EN3 5JN
Secretary NameLynda Morrissey
NationalityBritish
StatusResigned
Appointed22 September 1993(24 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1999)
RoleBuilding Society Cashier
Correspondence Address17 Addison Road
Enfield
Middlesex
EN3 5JT
Director NameTony Gerald Watkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 1999)
RoleSelf Employed Cleaner
Correspondence Address40 Bridge Close
Enfield
Middlesex
EN1 4LH
Director NameRaymond James King
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2002)
RoleDriver
Correspondence Address325 Hertford Road
Enfield
Middlesex
EN3 5JN
Secretary NameDouglas William David Green
NationalityBritish
StatusResigned
Appointed03 November 1999(30 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 2000)
RoleEstate Agent
Correspondence Address21 Addison Road
Enfield
Middlesex
EN3 5JT
Director NameEmma Reeves
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(31 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address40 Bridge Close
Enfield
Middlesex
EN1 4LH
Director NameEmma Reeves
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(31 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address40 Bridge Close
Enfield
Middlesex
EN1 4LH
Secretary NameEmma Reeves
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 August 2003)
RoleCompany Director
Correspondence Address40 Bridge Close
Enfield
Middlesex
EN1 4LH
Secretary NameEmma Reeves
NationalityBritish
StatusResigned
Appointed24 August 2000(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 August 2003)
RoleCompany Director
Correspondence Address40 Bridge Close
Enfield
Middlesex
EN1 4LH
Director NameAnthony Russell Childs
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(33 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 May 2010)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Road
Enfield
Middlesex
EN3 5JT
Director NameMr Richard Norman West
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(34 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 February 2016)
RoleLandlord
Country of ResidenceEngland
Correspondence Address26 North End Road
London
NW11 7PT
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed01 September 2003(34 years, 8 months after company formation)
Appointment Duration1 month (resigned 02 October 2003)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed16 October 2009(40 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address140 Heath Row
Bishop's Stortford
Herts
CM23 5DQ
Director NameMr Barrington James
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(41 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 2011)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address27 Aspen Drive
Sudbury
Wembley
Middlesex
HA0 2PW
Director NameMrs Lina Mahdavi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address16 Fernwood Crescent
Whetstone
London
N20 0RN
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed03 October 2003(34 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2009)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered Address86b Albert Road
Ilford
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20 at £1A.d. Fischman
9.08%
Ordinary A
20 at £1Br Properties
9.08%
Ordinary A
20 at £1C. Louza
9.08%
Ordinary A
20 at £1J.p. Norman
9.08%
Ordinary A
20 at £1L.e. Mahdavi
9.08%
Ordinary A
20 at £1Mr Burrows
9.08%
Ordinary A
60 at £1West
27.25%
Ordinary A
40 at £1A. Naboulsi & M. Naboulsi
18.17%
Ordinary A
2 at £0.1U. Tankisi
0.09%
Ordinary B

Financials

Year2014
Net Worth£12,681
Cash£9,234
Current Liabilities£473

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
5 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
19 June 2018Notification of a person with significant control statement (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 November 2017Termination of appointment of Lina Mahdavi as a director on 21 November 2017 (1 page)
22 November 2017Termination of appointment of Lina Mahdavi as a director on 21 November 2017 (1 page)
5 September 2017Appointment of Mr Anil Kardam as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Mr Anil Kardam as a director on 4 September 2017 (2 pages)
5 September 2017Registered office address changed from 16 Fernwood Crescent Whetstone London N20 0RN to 86B Albert Road Ilford IG1 1HR on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 16 Fernwood Crescent Whetstone London N20 0RN to 86B Albert Road Ilford IG1 1HR on 5 September 2017 (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 10 December 2016 with updates (7 pages)
21 February 2017Confirmation statement made on 10 December 2016 with updates (7 pages)
9 February 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to 16 Fernwood Crescent Whetstone London N20 0RN on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to 16 Fernwood Crescent Whetstone London N20 0RN on 9 February 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 May 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
11 May 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
18 March 2016Appointment of Mrs Lina Mahdavi as a director on 24 February 2016 (7 pages)
18 March 2016Appointment of Mrs Lina Mahdavi as a director on 24 February 2016 (7 pages)
25 February 2016Termination of appointment of Richard Norman West as a director on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Lesley Ann Sykes as a secretary on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Lesley Ann Sykes as a secretary on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Richard Norman West as a director on 24 February 2016 (1 page)
12 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 220.2
(5 pages)
12 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 220.2
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 220.2
(5 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 220.2
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 220.2
(5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 220.2
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Richard Norman West on 21 September 2012 (3 pages)
9 October 2012Director's details changed for Richard Norman West on 21 September 2012 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
15 March 2011Termination of appointment of Barrington James as a director (1 page)
15 March 2011Termination of appointment of Barrington James as a director (1 page)
8 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
15 July 2010Appointment of Mr Barrington James as a director (3 pages)
15 July 2010Appointment of Mr Barrington James as a director (3 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 May 2010Termination of appointment of Anthony Childs as a director (1 page)
25 May 2010Termination of appointment of Anthony Childs as a director (1 page)
13 May 2010Director's details changed for Anthony Russell Childs on 10 December 2009 (1 page)
13 May 2010Director's details changed for Anthony Russell Childs on 10 December 2009 (1 page)
6 May 2010Termination of appointment of Goldfield Properties Limited as a secretary (1 page)
6 May 2010Termination of appointment of Goldfield Properties Limited as a secretary (1 page)
13 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
13 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
21 October 2009Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB on 21 October 2009 (2 pages)
21 October 2009Appointment of Lesley Ann Sykes as a secretary (2 pages)
21 October 2009Appointment of Lesley Ann Sykes as a secretary (2 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 10/12/08; full list of members (7 pages)
6 January 2009Return made up to 10/12/08; full list of members (7 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 10/12/07; full list of members (5 pages)
19 February 2008Return made up to 10/12/07; full list of members (5 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 December 2006Return made up to 10/12/06; change of members (13 pages)
15 December 2006Return made up to 10/12/06; change of members (13 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2005Return made up to 10/12/05; full list of members (11 pages)
20 December 2005Return made up to 10/12/05; full list of members (11 pages)
8 December 2004Return made up to 10/12/04; full list of members (14 pages)
8 December 2004Return made up to 10/12/04; full list of members (14 pages)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
18 December 2003Return made up to 10/12/03; full list of members (12 pages)
18 December 2003Return made up to 10/12/03; full list of members (12 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 31 burnt oak broadway edgware road midddlesex HA8 5LD (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 31 burnt oak broadway edgware road midddlesex HA8 5LD (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(12 pages)
20 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(12 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 April 2002Return made up to 31/12/01; full list of members (10 pages)
4 April 2002Return made up to 31/12/01; full list of members (10 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Return made up to 31/12/99; full list of members; amend (10 pages)
5 September 2000Return made up to 31/12/99; full list of members; amend (10 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
29 November 1999Director resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Secretary resigned (1 page)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
23 January 1996Return made up to 18/12/95; no change of members (4 pages)
23 January 1996Return made up to 18/12/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
16 December 1968Incorporation (16 pages)
16 December 1968Incorporation (16 pages)