Company NameOne-Fifty Ifield Road Management Limited
Company StatusActive
Company Number01009106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1971(53 years 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 NameRuth Sullivan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2001(30 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address13 Leinster Mews
London
W2 3EY
Director NameMr Charles Thibault Mervyn D'Arcy-Irvine
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(36 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address150a Ifield Road
London
SW10 9AF
Director NameMiss Jemima Florence De Bretton-Gordon
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(49 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleGraduate Surveyor
Country of ResidenceEngland
Correspondence AddressPyt Court, West Hatch Tisbury
Salisbury
SP3 6PD
Secretary NameRuth Sullivan
StatusCurrent
Appointed31 May 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address13 Leinster Mews
London
W2 3EY
Director NameMiss Alexia Elizabeth Carter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(52 years after company formation)
Appointment Duration1 year
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address150 Ifield Road Ifield Road
Flat D
London
SW10 9AF
Director NameMrs Hanifa Dobson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 May 1999)
RoleFreelance Translator
Correspondence Address150 Ifield Road
London
SW10 9AF
Director NameMr Peter Koerner
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed24 July 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 1997)
RoleBanker
Correspondence Address150 Ifield Road
London
SW10 9AF
Director NameDr Jean Mary Shanks
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(20 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 November 1999)
RolePrivate Pathologist
Correspondence Address8 South Eaton Place
London
SW1W 9JA
Director NameMr Guy Bainbridge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(20 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 1991)
RoleAccountant
Correspondence Address150 Ifield Road
London
SW10 9AF
Secretary NameDr Jean Mary Shanks
NationalityBritish
StatusResigned
Appointed24 July 1991(20 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address8 South Eaton Place
London
SW1W 9JA
Director NameMrs Lyndall Passerini
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleHousewife
Correspondence Address150 Ifield Road
London
SW10 9AF
Director NameTanya Coff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(27 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 14 December 2006)
RoleFinance Director
Correspondence Address150 Ifield Road
London
SW10 9AF
Director NameAlice Pullin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 2003)
RoleBanker
Correspondence Address150 Ifield Road
London
SW10 9AF
Secretary NameTanya Coff
NationalityBritish
StatusResigned
Appointed03 February 2000(28 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 December 2006)
RoleAccountant
Correspondence Address150 Ifield Road
London
SW10 9AF
Director NameMrs Pamela Anne Roche
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2001(30 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 March 2021)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address37 Amerland Road
London
SW18 1QA
Director NameMatthew John Kates
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(32 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address150d Ifield Road
London
SW10 9AF
Secretary NameMatthew John Kates
NationalityBritish
StatusResigned
Appointed14 December 2006(35 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address150d Ifield Road
London
SW10 9AF
Director NameMs Samantha Jane Pepper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(44 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 November 2022)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressFlat A 150 Ifield Road
London
SW10 9AF
Secretary NameCharles Thibault Mervyn D'Arcy-Irvine
StatusResigned
Appointed25 July 2015(44 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2018)
RoleCompany Director
Correspondence Address150a Ifield Road
London
SW10 9AF
Secretary NameMs Ruth Sullivan
StatusResigned
Appointed15 May 2018(47 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2019)
RoleCompany Director
Correspondence Address13 Leinster Mews
London
W2 3EY
Secretary NameMr Charles Thibault Mervyn D'Arcy-Irvine
StatusResigned
Appointed27 August 2019(48 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressFlat A 150 Ifield Road
London
SW10 9AF

Location

Registered AddressFlat A
150 Ifield Road
London
SW10 9AF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Turnover£8,058
Net Worth£2,610
Cash£1,938
Current Liabilities£28

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

18 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 November 2022Termination of appointment of Samantha Jane Pepper as a director on 18 November 2022 (1 page)
9 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
31 May 2022Appointment of Ruth Sullivan as a secretary on 31 May 2022 (2 pages)
31 May 2022Termination of appointment of Charles Thibault Mervyn D'arcy-Irvine as a secretary on 31 May 2022 (1 page)
12 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 May 2021Termination of appointment of Pamela Anne Roche as a director on 18 March 2021 (1 page)
16 May 2021Appointment of Miss Jemima Florence De Bretton-Gordon as a director on 18 March 2021 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 August 2019Registered office address changed from 13 Leinster Mews London W2 3EY United Kingdom to Flat a 150 Ifield Road London SW10 9AF on 28 August 2019 (1 page)
28 August 2019Appointment of Mr Charles Thibault Mervyn D'arcy-Irvine as a secretary on 27 August 2019 (2 pages)
28 August 2019Termination of appointment of Ruth Sullivan as a secretary on 27 August 2019 (1 page)
26 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
29 October 2018Registered office address changed from 150a Ifield Road London SW10 9AF to 13 Leinster Mews London W2 3EY on 29 October 2018 (1 page)
21 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 May 2018Appointment of Ms Ruth Sullivan as a secretary on 15 May 2018 (2 pages)
15 May 2018Termination of appointment of Charles Thibault Mervyn D'arcy-Irvine as a secretary on 15 May 2018 (1 page)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
24 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
24 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
20 October 2015Annual return made up to 20 October 2015 no member list (6 pages)
20 October 2015Annual return made up to 20 October 2015 no member list (6 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
28 August 2015Appointment of Charles Thibault Mervyn D'arcy-Irvine as a secretary on 25 July 2015 (2 pages)
28 August 2015Appointment of Charles Thibault Mervyn D'arcy-Irvine as a secretary on 25 July 2015 (2 pages)
24 July 2015Termination of appointment of Matthew John Kates as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Matthew John Kates as a director on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 150a, Ifield Road, London 150a Ifield Road London SW10 9AF England to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 150a Ifield Road London SW10 9AF England to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Matthew John Kates as a secretary on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Matthew John Kates as a secretary on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 150a Ifield Road London SW10 9AF England to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page)
24 July 2015Appointment of Samantha Jane Pepper as a director on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from 150D Ifield Road London SW10 9AF to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 150a, Ifield Road, London 150a Ifield Road London SW10 9AF England to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 150D Ifield Road London SW10 9AF to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page)
24 July 2015Appointment of Samantha Jane Pepper as a director on 24 July 2015 (2 pages)
20 October 2014Annual return made up to 20 October 2014 no member list (6 pages)
20 October 2014Annual return made up to 20 October 2014 no member list (6 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 October 2013Annual return made up to 20 October 2013 no member list (6 pages)
21 October 2013Annual return made up to 20 October 2013 no member list (6 pages)
22 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
22 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
5 November 2012Director's details changed for Charles Thibault Mervyn D'arcy-Irvine on 1 October 2009 (2 pages)
5 November 2012Annual return made up to 20 October 2012 no member list (6 pages)
5 November 2012Director's details changed for Charles Thibault Mervyn D'arcy-Irvine on 1 October 2009 (2 pages)
5 November 2012Annual return made up to 20 October 2012 no member list (6 pages)
5 November 2012Director's details changed for Charles Thibault Mervyn D'arcy-Irvine on 1 October 2009 (2 pages)
3 November 2012Director's details changed for Matthew John Kates on 1 October 2009 (2 pages)
3 November 2012Director's details changed for Ruth Sullivan on 1 October 2009 (2 pages)
3 November 2012Director's details changed for Ruth Sullivan on 1 October 2009 (2 pages)
3 November 2012Director's details changed for Pamela Anne Roche on 1 October 2009 (2 pages)
3 November 2012Director's details changed for Matthew John Kates on 1 October 2009 (2 pages)
3 November 2012Director's details changed for Ruth Sullivan on 1 October 2009 (2 pages)
3 November 2012Director's details changed for Matthew John Kates on 1 October 2009 (2 pages)
3 November 2012Director's details changed for Pamela Anne Roche on 1 October 2009 (2 pages)
3 November 2012Director's details changed for Pamela Anne Roche on 1 October 2009 (2 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
9 January 2012Annual return made up to 20 October 2011 (16 pages)
9 January 2012Annual return made up to 20 October 2011 (16 pages)
8 September 2011Annual return made up to 20 October 2010 (16 pages)
8 September 2011Annual return made up to 20 October 2010 (16 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 September 2010Annual return made up to 20 October 2009 (16 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
29 September 2010Annual return made up to 20 October 2009 (16 pages)
8 December 2009Annual return made up to 1 July 2009 (5 pages)
8 December 2009Annual return made up to 1 July 2009 (5 pages)
8 December 2009Annual return made up to 1 July 2009 (5 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 July 2009Registered office changed on 30/07/2009 from 150 ifield road london SW10 9AF (1 page)
30 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 July 2009Registered office changed on 30/07/2009 from 150 ifield road london SW10 9AF (1 page)
5 November 2008Annual return made up to 20/10/08 (10 pages)
5 November 2008Annual return made up to 20/10/08 (10 pages)
5 November 2008Amended accounts made up to 31 December 2007 (12 pages)
5 November 2008Amended accounts made up to 31 December 2007 (12 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
13 August 2007Annual return made up to 24/07/07 (5 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Annual return made up to 24/07/07 (5 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007New director appointed (2 pages)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
8 August 2006Annual return made up to 24/07/06 (5 pages)
8 August 2006Annual return made up to 24/07/06 (5 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 August 2005Annual return made up to 24/07/05 (5 pages)
10 August 2005Annual return made up to 24/07/05 (5 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 August 2004Annual return made up to 24/07/04 (5 pages)
27 August 2004Annual return made up to 24/07/04 (5 pages)
16 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 September 2003Director resigned (1 page)
16 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
12 August 2003Annual return made up to 24/07/03 (5 pages)
12 August 2003Annual return made up to 24/07/03 (5 pages)
12 August 2002Annual return made up to 24/07/02 (5 pages)
12 August 2002Annual return made up to 24/07/02 (5 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 July 2001Annual return made up to 24/07/01 (3 pages)
30 July 2001Annual return made up to 24/07/01 (3 pages)
4 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 February 2000Secretary resigned;director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 8 south eatom place SW1W 9JA (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 8 south eatom place SW1W 9JA (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned;director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Annual return made up to 24/07/99 (4 pages)
23 August 1999Director resigned (1 page)
23 August 1999Annual return made up to 24/07/99 (4 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
30 January 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 January 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
20 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
19 August 1997Annual return made up to 24/07/97 (4 pages)
19 August 1997Annual return made up to 24/07/97 (4 pages)
15 July 1996Annual return made up to 24/07/96 (4 pages)
15 July 1996Annual return made up to 24/07/96 (4 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
4 October 1995Memorandum and Articles of Association (22 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Memorandum and Articles of Association (22 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Annual return made up to 24/07/95 (4 pages)
24 July 1995Annual return made up to 24/07/95 (4 pages)