Company NameTavistock Road (Flats) Management Limited
DirectorMichael O'Halloran
Company StatusActive
Company Number01211222
CategoryPrivate Limited Company
Incorporation Date6 May 1975(49 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 NameMr Michael O'Halloran
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(45 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Secretary NameHammond Properties Management Ltd (Corporation)
StatusCurrent
Appointed25 May 2021(46 years, 1 month after company formation)
Appointment Duration2 years, 11 months
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Brian John Beechman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1995)
RoleExport Manager
Correspondence Address22 Tavistock Road
Bromley
Kent
BR2 0SY
Director NameMrs Elsie Rose Messenger
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1999)
RoleRetired
Correspondence Address14 Tavistock Road
Bromley
Kent
BR2 0SY
Director NameMrs Helen Stollery
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 1995)
RoleRetired
Correspondence Address18 Tavistock Road
Bromley
Kent
BR2 0SY
Director NameMr Robert William Barrett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 02 April 2021)
RoleResearch Manager
Correspondence Address4 Tavistock Road
Bromley
Kent
BR2 0SY
Secretary NameMr Robert William Barrett
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 8 months after company formation)
Appointment Duration28 years, 5 months (resigned 25 May 2021)
RoleCompany Director
Correspondence Address4 Tavistock Road
Bromley
Kent
BR2 0SY
Director NameMichael Gordon Jenner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2002)
RoleFacilities Manager
Correspondence Address30 Tavistock Road
Bromley
Kent
BR2 0SY
Director NameSusan Angela Barlow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2002(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2003)
RoleDental Nurse
Correspondence Address16 Tavistock Road
Bromley
Kent
BR2 0SY
Director NameMr Graham John Roper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(45 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER

Contact

Telephone020 84643870
Telephone regionLondon

Location

Registered Address41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £25Charlotte Louise Hanson-abbott
5.88%
Ordinary
1 at £25Deborah Emsden
5.88%
Ordinary
1 at £25Fiona Elizabeth Carp & Jonathan Marc Carp
5.88%
Ordinary
1 at £25Graham John Roper
5.88%
Ordinary
1 at £25Graham John Roper & Wendy Joan Pritchard
5.88%
Ordinary
1 at £25Habib Uz Zaman
5.88%
Ordinary
1 at £25Ian Robert Rossiter
5.88%
Ordinary
1 at £25Kwanon Wong & Muitin Wong
5.88%
Ordinary
1 at £25Lisa Joanne Mitcham
5.88%
Ordinary
1 at £25Mabel Mavor
5.88%
Ordinary
1 at £25Marion Jean Fotinatos
5.88%
Ordinary
1 at £25Michael William O'halloran
5.88%
Ordinary
1 at £25Nicholas Andre Loddo
5.88%
Ordinary
1 at £25Robert William Barrett
5.88%
Ordinary
1 at £25Simon Alan Bartlett
5.88%
Ordinary
2 at £25Sivakuran Ravindran Sivayogan
11.76%
Ordinary

Financials

Year2014
Turnover£11,775
Net Worth£2,541
Cash£2,117
Current Liabilities£170

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

26 June 1975Delivered on: 2 July 1975
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 50, 52 & 54 westmoreland road bromley with all fixtures.
Outstanding

Filing History

9 February 2021Appointment of Mr Graham John Roper as a director on 4 February 2021 (2 pages)
14 July 2020Total exemption full accounts made up to 25 March 2020 (4 pages)
6 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 25 March 2019 (5 pages)
11 January 2019Confirmation statement made on 3 January 2019 with updates (13 pages)
31 May 2018Total exemption full accounts made up to 25 March 2018 (5 pages)
25 January 2018Confirmation statement made on 4 January 2018 with no updates (13 pages)
22 June 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
22 June 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (27 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (27 pages)
11 August 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
11 August 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
2 February 2016Annual return made up to 31 December 2015. List of shareholders has changed
Statement of capital on 2016-02-02
  • GBP 425
(19 pages)
2 February 2016Annual return made up to 31 December 2015. List of shareholders has changed
Statement of capital on 2016-02-02
  • GBP 425
(19 pages)
16 December 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
16 December 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
4 February 2015Annual return made up to 31 December 2014
Statement of capital on 2015-02-04
  • GBP 425
(14 pages)
4 February 2015Annual return made up to 31 December 2014
Statement of capital on 2015-02-04
  • GBP 425
(14 pages)
21 October 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
21 October 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 425
(15 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 425
(15 pages)
3 January 2014Total exemption full accounts made up to 25 March 2013 (6 pages)
3 January 2014Total exemption full accounts made up to 25 March 2013 (6 pages)
25 January 2013Annual return made up to 31 December 2012 (14 pages)
25 January 2013Annual return made up to 31 December 2012 (14 pages)
2 January 2013Total exemption full accounts made up to 25 March 2012 (6 pages)
2 January 2013Total exemption full accounts made up to 25 March 2012 (6 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
6 October 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
6 October 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (7 pages)
24 February 2010Annual return made up to 31 December 2009 (14 pages)
24 February 2010Annual return made up to 31 December 2009 (14 pages)
4 November 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
4 November 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Return made up to 31/12/08; full list of members (7 pages)
22 July 2009Return made up to 31/12/08; full list of members (7 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Total exemption full accounts made up to 25 March 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 25 March 2008 (6 pages)
16 April 2008Return made up to 31/12/07; full list of members (8 pages)
16 April 2008Return made up to 31/12/07; full list of members (8 pages)
10 January 2008Return made up to 31/12/06; full list of members (8 pages)
10 January 2008Return made up to 31/12/06; full list of members (8 pages)
9 January 2008Total exemption full accounts made up to 25 March 2007 (6 pages)
9 January 2008Total exemption full accounts made up to 25 March 2007 (6 pages)
29 January 2007Total exemption full accounts made up to 25 March 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 25 March 2006 (6 pages)
25 October 2006Return made up to 31/12/05; change of members (7 pages)
25 October 2006Return made up to 31/12/05; change of members (7 pages)
19 January 2006Total exemption full accounts made up to 25 March 2005 (6 pages)
19 January 2006Total exemption full accounts made up to 25 March 2005 (6 pages)
11 November 2005Return made up to 31/12/03; full list of members (8 pages)
11 November 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 2005Return made up to 31/12/01; full list of members (7 pages)
11 November 2005Return made up to 31/12/02; full list of members (8 pages)
11 November 2005Return made up to 31/12/00; full list of members (9 pages)
11 November 2005Return made up to 31/12/02; full list of members (8 pages)
11 November 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 2005Return made up to 31/12/01; full list of members (7 pages)
11 November 2005Return made up to 31/12/00; full list of members (9 pages)
11 November 2005Return made up to 31/12/03; full list of members (8 pages)
17 October 2005Return made up to 31/12/99; change of members (8 pages)
17 October 2005Return made up to 31/12/99; change of members (8 pages)
26 January 2005Total exemption small company accounts made up to 25 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 25 March 2004 (6 pages)
17 December 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
17 December 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
24 January 2003Total exemption full accounts made up to 25 March 2002 (6 pages)
24 January 2003Total exemption full accounts made up to 25 March 2002 (6 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
25 January 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
25 January 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
29 January 2001Full accounts made up to 25 March 2000 (6 pages)
29 January 2001Full accounts made up to 25 March 2000 (6 pages)
7 February 2000Full accounts made up to 25 March 1999 (6 pages)
7 February 2000Full accounts made up to 25 March 1999 (6 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
15 July 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1999Full accounts made up to 25 March 1998 (5 pages)
25 January 1999Full accounts made up to 25 March 1998 (5 pages)
25 March 1998Return made up to 31/12/97; full list of members (6 pages)
25 March 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Full accounts made up to 25 March 1997 (6 pages)
14 October 1997Full accounts made up to 25 March 1997 (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Return made up to 31/12/96; change of members (6 pages)
10 February 1997Director resigned (1 page)
10 February 1997Return made up to 31/12/94; full list of members (6 pages)
10 February 1997Director resigned (1 page)
10 February 1997Return made up to 31/12/96; change of members (6 pages)
10 February 1997Return made up to 31/12/94; full list of members (6 pages)
10 February 1997Return made up to 31/12/95; change of members (6 pages)
10 February 1997Director resigned (1 page)
10 February 1997Return made up to 31/12/95; change of members (6 pages)
17 September 1996Accounts for a small company made up to 25 March 1996 (5 pages)
17 September 1996Accounts for a small company made up to 25 March 1996 (5 pages)
30 August 1995Full accounts made up to 25 March 1995 (5 pages)
30 August 1995Full accounts made up to 25 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
6 May 1975Incorporation (12 pages)
6 May 1975Incorporation (12 pages)