Company NameAllenby House Management Limited
Company StatusActive
Company Number01196810
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1975(49 years, 3 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 Heinz Peter Stohl
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustrian
StatusCurrent
Appointed04 January 2007(31 years, 12 months after company formation)
Appointment Duration17 years, 4 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ekor Group Block Management 17 Musard Road
London
W6 8NR
Director NameMr Sebastien Bourillion
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed21 September 2018(43 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Ekor Group Block Management 17 Musard Road
London
W6 8NR
Director NameMs Anna Taleni Uukelo
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(47 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Ekor Group Block Management 17 Musard Road
London
W6 8NR
Director NameMr Freddie Mark Buxton
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(49 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressKirtlington Park Kirtlington Park
Kirtlington
Kidlington
OX5 3JN
Secretary NameAkkorgroup Ltd (Corporation)
StatusCurrent
Appointed15 September 2022(47 years, 8 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address17 Musard Road
London
W6 8NR
Director NameMrs Jean Neville
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration15 years (resigned 04 January 2007)
RoleRetired
Correspondence Address24 Wetherby Gardens
London
SW5 0JR
Director NameMr Stephen Browne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration30 years, 9 months (resigned 28 September 2022)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address24 Wetherby Gardens
London
SW5 0JR
Director NameMr Robert Leach
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 February 1999)
RoleSales Director
Correspondence Address24 Wetherby Gardens
London
SW5 0JR
Director NameChristine Daniela Ibing
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration21 years (resigned 20 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
24 Wetherby Gardens
London
SW5 0IR
Director NameMrs Belinda Edwards
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleZoologist
Correspondence AddressFlat 2/3
24 Wetherby Gardens
London
SW8 0JR
Director NameStephen Conway Henderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 February 2006)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
24 Wetherby Gardens
London
SW5 0JR
Director NameMr Frank Bough
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration8 years (resigned 19 January 2000)
RoleBroadcaster
Correspondence AddressFlat 8
24 Wetherby Gardens
London
SW2 0JR
Secretary NameStephen Conway Henderson
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
24 Wetherby Gardens
London
SW5 0JR
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(19 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameNigel Graham Wells
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(25 years after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 2007)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24 Wetherby Gardens
London
SW5 0JR
Director NameRavinderseet Singh Mudan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(31 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26 Petersham Place
London
SW7 5PU
Secretary NameNikolas Bertelsen
NationalityDanish
StatusResigned
Appointed20 September 2006(31 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2012)
RoleCompany Director
Correspondence AddressFlat 7
24 Wetherby Gardens
London
SW5 0JR
Director NameMs Isabelle Sylvie Veronique Pagnotta
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(36 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2018)
RoleFinance Analyst
Country of ResidenceEngland
Correspondence AddressFlat 2 24 Wetherby Gardens
London
SW5 0JR
Secretary NameHeinz-Peter Stohl
StatusResigned
Appointed25 January 2012(37 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressFlat 8 Wetherby Gardens
London
SW5 0JR
Secretary NameDexters Block Management (Corporation)
StatusResigned
Appointed01 January 2013(37 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 September 2022)
Correspondence AddressSwan House, 203 Swan Road
Feltham
Middlesex
TW13 6LL

Location

Registered AddressC/O Ekor Group Block Management
17 Musard Road
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Director's details changed for Mr Heinz Peter Stohl on 28 September 2022 (2 pages)
28 September 2022Appointment of Ms Anna Taleni Uukelo as a director on 28 September 2022 (2 pages)
28 September 2022Termination of appointment of Stephen Browne as a director on 28 September 2022 (1 page)
28 September 2022Appointment of Akkorgroup Ltd as a secretary on 15 September 2022 (2 pages)
28 September 2022Termination of appointment of Dexters Block Management as a secretary on 15 September 2022 (1 page)
28 September 2022Director's details changed for Mr Sebastien Bourillion on 28 September 2022 (2 pages)
28 September 2022Registered office address changed from Swan House, 203 Swan Road Feltham Middlesex TW13 6LL to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 28 September 2022 (1 page)
18 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (1 page)
26 September 2018Appointment of Mr Sebastien Bourillion as a director on 21 September 2018 (2 pages)
26 September 2018Termination of appointment of Isabelle Sylvie Veronique Pagnotta as a director on 21 September 2018 (1 page)
26 July 2018Termination of appointment of Ravinderseet Singh Mudan as a director on 26 July 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (1 page)
3 July 2017Micro company accounts made up to 31 March 2017 (1 page)
11 January 2017Secretary's details changed for Thamesview Estate Agents Ltd on 11 January 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Secretary's details changed for Thamesview Estate Agents Ltd on 11 January 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 January 2016Secretary's details changed for Thamesview Block Management on 4 January 2016 (1 page)
7 January 2016Secretary's details changed for Thamesview Block Management on 4 January 2016 (1 page)
6 January 2016Secretary's details changed for Thamesview Estate Agents Ltd on 5 January 2016 (1 page)
6 January 2016Secretary's details changed for Thamesview Block Management on 5 January 2016 (1 page)
6 January 2016Secretary's details changed for Thamesview Estate Agents Ltd on 5 January 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
6 January 2016Secretary's details changed for Thamesview Block Management on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Swan House, 203 Swan Road Feltham Middlesex TW13 6LL England to Swan House, 203 Swan Road Feltham Middlesex TW13 6LL on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to Swan House, 203 Swan Road Feltham Middlesex TW13 6LL on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to Swan House, 203 Swan Road Feltham Middlesex TW13 6LL on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Swan House, 203 Swan Road Feltham Middlesex TW13 6LL England to Swan House, 203 Swan Road Feltham Middlesex TW13 6LL on 5 January 2016 (1 page)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (15 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (15 pages)
13 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
13 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 March 2013Appointment of Thamesview Estate Agents Ltd as a secretary (2 pages)
21 March 2013Termination of appointment of Heinz-Peter Stohl as a secretary (1 page)
21 March 2013Appointment of Thamesview Estate Agents Ltd as a secretary (2 pages)
21 March 2013Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP on 21 March 2013 (1 page)
21 March 2013Termination of appointment of Heinz-Peter Stohl as a secretary (1 page)
29 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
28 January 2013Termination of appointment of a director (2 pages)
28 January 2013Termination of appointment of Christine Ibing as a director (1 page)
28 January 2013Termination of appointment of Christine Ibing as a director (1 page)
28 January 2013Termination of appointment of a director (2 pages)
24 January 2013Appointment of Isabelle Pagnotta as a director (3 pages)
24 January 2013Appointment of Isabelle Pagnotta as a director (3 pages)
21 January 2013Termination of appointment of Christine Ibing as a director (1 page)
21 January 2013Termination of appointment of Christine Ibing as a director (1 page)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 January 2012Termination of appointment of Nikolas Bertelsen as a secretary (1 page)
31 January 2012Termination of appointment of Michael Heathcoat Amory as a director (1 page)
31 January 2012Appointment of Heinz-Peter Stohl as a secretary (2 pages)
31 January 2012Appointment of Heinz-Peter Stohl as a secretary (2 pages)
31 January 2012Termination of appointment of Michael Heathcoat Amory as a director (1 page)
31 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
31 January 2012Termination of appointment of Nikolas Bertelsen as a secretary (1 page)
31 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
2 February 2011Annual return made up to 31 December 2010 no member list (7 pages)
2 February 2011Annual return made up to 31 December 2010 no member list (7 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 February 2010Director's details changed for Heinz Peter Stohl on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Stephen Browne on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Heinz Peter Stohl on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ravinderseet Singh Mudan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ravinderseet Singh Mudan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Stephen Browne on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christine Daniela Ibing on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Heinz Peter Stohl on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ravinderseet Singh Mudan on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
9 February 2010Director's details changed for Mr Stephen Browne on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christine Daniela Ibing on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
9 February 2010Director's details changed for Christine Daniela Ibing on 9 February 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 February 2009Annual return made up to 31/12/08 (3 pages)
9 February 2009Annual return made up to 31/12/08 (3 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 February 2007Annual return made up to 31/12/06 (6 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Annual return made up to 31/12/06 (6 pages)
13 February 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
24 January 2006Annual return made up to 31/12/05 (6 pages)
24 January 2006Annual return made up to 31/12/05 (6 pages)
12 August 2005Full accounts made up to 31 March 2005 (8 pages)
12 August 2005Full accounts made up to 31 March 2005 (8 pages)
10 February 2005Annual return made up to 31/12/04 (6 pages)
10 February 2005Annual return made up to 31/12/04 (6 pages)
9 July 2004Full accounts made up to 31 March 2004 (9 pages)
9 July 2004Full accounts made up to 31 March 2004 (9 pages)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
10 February 2004Annual return made up to 31/12/03 (6 pages)
10 February 2004Annual return made up to 31/12/03 (6 pages)
30 September 2003Full accounts made up to 31 March 2003 (8 pages)
30 September 2003Full accounts made up to 31 March 2003 (8 pages)
27 March 2003Full accounts made up to 31 March 2002 (8 pages)
27 March 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Annual return made up to 31/12/02 (6 pages)
5 February 2003Annual return made up to 31/12/02 (6 pages)
29 March 2002Annual return made up to 31/12/01 (5 pages)
29 March 2002Annual return made up to 31/12/01 (5 pages)
20 December 2001Full accounts made up to 31 March 2001 (8 pages)
20 December 2001Full accounts made up to 31 March 2001 (8 pages)
8 March 2001Annual return made up to 31/12/00 (5 pages)
8 March 2001Annual return made up to 31/12/00 (5 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 May 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(5 pages)
16 May 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(5 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 March 1999Director resigned (1 page)
23 March 1999Annual return made up to 31/12/98 (6 pages)
23 March 1999Annual return made up to 31/12/98 (6 pages)
23 March 1999Director resigned (1 page)
2 March 1999Registered office changed on 02/03/99 from: allenby house 24 wetherby gardens london SW5 0JR (1 page)
2 March 1999Registered office changed on 02/03/99 from: allenby house 24 wetherby gardens london SW5 0JR (1 page)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
3 February 1998Annual return made up to 31/12/97 (6 pages)
3 February 1998Annual return made up to 31/12/97 (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (6 pages)
20 January 1997Annual return made up to 31/12/96 (6 pages)
20 January 1997Annual return made up to 31/12/96 (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
19 January 1996Annual return made up to 31/12/95 (6 pages)
19 January 1996Annual return made up to 31/12/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 January 1975Incorporation (17 pages)
17 January 1975Incorporation (17 pages)
17 January 1975Incorporation (18 pages)
17 January 1975Incorporation (18 pages)