Company Name45 Gunterstone Road Management Company Limited
Company StatusActive
Company Number01240643
CategoryPrivate Limited Company
Incorporation Date15 January 1976(48 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 NameMrs Athena Strutt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(34 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG/F+B/Ment 45 Gunterstone Road
London
W14 9BS
Director NameMr Morten Briskelid
Date of BirthApril 1975 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2020(43 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleReal Estate Developer
Country of ResidenceNorway
Correspondence Address45 Gunterstone Road
London
W14 9BS
Director NameMiss Emily Isabelle May Long
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(44 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleAdministrative Support Officer
Country of ResidenceEngland
Correspondence Address10 Glebe Street
London
W4 2BG
Director NameMr Andrew Ian Miller
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(44 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Gunterstone Road
London
W14 9BS
Director NameMrs Kristin Elisabeth Shay
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 27 March 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address45 Gunterstone Road
London
W14 9BS
Director NameArthur Nicholas Singleton Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 May 2004)
RoleJournalist
Correspondence Address45 Gunterstone Road
London
W14 9BS
Director NameCaroline Ginesi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1994)
RoleCommercial Artist
Correspondence Address45 Gunterstone Road
London
W14 9BS
Director NameNicholas John Robard Scudamore
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 1997)
RoleTeacher
Correspondence Address45 Gunterstone Road
London
W14 9BS
Secretary NameCaroline Ginesi
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address45 Gunterstone Road
London
W14 9BS
Director NameCo-Director With Nicholas John Scudamore Pauline Scudamore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 September 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1994)
RoleArts Administrator
Correspondence Address45 Gunterstone Road
London
W14 9BS
Secretary NameMrs Kristin Elisabeth Shay
NationalityBritish
StatusResigned
Appointed28 October 1994(18 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 05 January 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address45 Gunterstone Road
London
W14 9BS
Director NameMr Jonathan Jacob Gal
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(18 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 14 August 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Gunterstone Road
London
W14 9BS
Director NameAnnie Sophie Debruyne
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed05 December 1997(21 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 September 2009)
RoleResearch Analyst
Correspondence Address45 Gunterstone Road
London
W14 9BS
Director NamePiers Simon Luther Bailey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(28 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2007)
RoleSales Account Manager
Correspondence AddressLower Ground
45 Gunterstone Road
London
W14 9BS
Director NameMr Adrian Garson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2010)
RoleAccount Manager
Correspondence AddressGround Floor Flat
45 Gunterstone Road
London
W14 9BS
Director NameMr Peter Benjamin Williamson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(33 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 45 Gunterstone Road
West Kensington
London
W14 9BS
Secretary NameMr Jonathan Jacob Gal
StatusResigned
Appointed05 January 2020(44 years after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 2020)
RoleCompany Director
Correspondence Address45 Gunterstone Road
London
W14 9BS

Location

Registered Address45 Gunterstone Road
London
W14 9BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Athena Strutt
25.00%
Ordinary
1 at £1Jonathan Jacob Gal
25.00%
Ordinary
1 at £1Kristin E. Shay & Stephen E. Shay
25.00%
Ordinary
1 at £1Peter Benjamin Williamson
25.00%
Ordinary

Financials

Year2014
Net Worth£2,105
Cash£2,125
Current Liabilities£24

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

10 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
27 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
23 August 2020Termination of appointment of Jonathan Jacob Gal as a secretary on 14 August 2020 (1 page)
23 August 2020Termination of appointment of Jonathan Jacob Gal as a director on 14 August 2020 (1 page)
23 August 2020Appointment of Mr Andrew Ian Miller as a director on 14 August 2020 (2 pages)
6 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
22 April 2020Notification of a person with significant control statement (2 pages)
1 April 2020Cessation of Athena Strutt as a person with significant control on 1 April 2020 (1 page)
1 April 2020Appointment of Miss Emily Isabelle May Long as a director on 27 March 2020 (2 pages)
1 April 2020Cessation of Kristin Elisabeth Shay as a person with significant control on 27 March 2020 (1 page)
1 April 2020Cessation of Morten Briskelid as a person with significant control on 1 April 2020 (1 page)
1 April 2020Termination of appointment of Kristin Elisabeth Shay as a director on 27 March 2020 (1 page)
1 April 2020Cessation of Jonathan Jacob Gal as a person with significant control on 1 April 2020 (1 page)
8 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 January 2020Appointment of Mr Morten Briskelid as a director on 1 January 2020 (2 pages)
5 January 2020Termination of appointment of Peter Benjamin Williamson as a director on 1 January 2020 (1 page)
5 January 2020Notification of Morten Briskelid as a person with significant control on 1 January 2020 (2 pages)
5 January 2020Appointment of Mr Jonathan Jacob Gal as a secretary on 5 January 2020 (2 pages)
5 January 2020Cessation of Peter Benjamin Williamson as a person with significant control on 1 January 2020 (1 page)
5 January 2020Termination of appointment of Kristin Elisabeth Shay as a secretary on 5 January 2020 (1 page)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
18 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
2 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(8 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(8 pages)
14 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 4
(8 pages)
14 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 4
(8 pages)
14 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 4
(8 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 4
(8 pages)
22 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 4
(8 pages)
22 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 4
(8 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Kristin Elisabeth Shay on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Kristin Elisabeth Shay on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Jonathan Jacob Gal on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Kristin Elisabeth Shay on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Jonathan Jacob Gal on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Jonathan Jacob Gal on 5 June 2010 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
8 June 2010Appointment of Athena Strutt as a director (3 pages)
8 June 2010Termination of appointment of Adrian Garson as a director (2 pages)
8 June 2010Termination of appointment of Adrian Garson as a director (2 pages)
8 June 2010Appointment of Athena Strutt as a director (3 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 November 2009Appointment of Dr Peter Benjamin Williamson as a director (2 pages)
3 November 2009Appointment of Dr Peter Benjamin Williamson as a director (2 pages)
3 November 2009Termination of appointment of Annie Debruyne as a director (1 page)
3 November 2009Termination of appointment of Annie Debruyne as a director (1 page)
21 October 2009Termination of appointment of Annie Debruyne as a director (1 page)
21 October 2009Termination of appointment of Annie Debruyne as a director (1 page)
26 June 2009Director and secretary's change of particulars / kristin shay / 24/06/2009 (1 page)
26 June 2009Return made up to 05/06/09; full list of members (8 pages)
26 June 2009Return made up to 05/06/09; full list of members (8 pages)
26 June 2009Director and secretary's change of particulars / kristin shay / 24/06/2009 (1 page)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
24 June 2008Return made up to 05/06/08; change of members (8 pages)
24 June 2008Return made up to 05/06/08; change of members (8 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
20 June 2007Return made up to 05/06/07; no change of members (8 pages)
20 June 2007Return made up to 05/06/07; no change of members (8 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
28 June 2006Return made up to 05/06/06; full list of members (9 pages)
28 June 2006Return made up to 05/06/06; full list of members (9 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
22 June 2005Return made up to 05/06/05; full list of members (9 pages)
22 June 2005Return made up to 05/06/05; full list of members (9 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
17 June 2004Return made up to 05/06/04; full list of members (9 pages)
17 June 2004Return made up to 05/06/04; full list of members (9 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
13 March 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
13 March 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
14 June 2003Return made up to 05/06/03; full list of members (9 pages)
14 June 2003Return made up to 05/06/03; full list of members (9 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
20 June 2002Return made up to 05/06/02; full list of members (9 pages)
20 June 2002Return made up to 05/06/02; full list of members (9 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
22 June 2001Return made up to 05/06/01; full list of members (8 pages)
22 June 2001Return made up to 05/06/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
21 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
15 June 2000Return made up to 05/06/00; full list of members (8 pages)
15 June 2000Return made up to 05/06/00; full list of members (8 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (1 page)
29 March 2000Accounts for a small company made up to 30 June 1999 (1 page)
7 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (1 page)
8 March 1999Accounts for a small company made up to 30 June 1998 (1 page)
23 June 1998Return made up to 05/06/98; full list of members (6 pages)
23 June 1998Return made up to 05/06/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 30 June 1997 (1 page)
4 March 1998Accounts for a small company made up to 30 June 1997 (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
1 July 1997Return made up to 05/06/97; no change of members (4 pages)
1 July 1997Return made up to 05/06/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (2 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (2 pages)
31 May 1996Return made up to 05/06/96; full list of members (6 pages)
31 May 1996Return made up to 05/06/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (1 page)
23 April 1996Accounts for a small company made up to 30 June 1995 (1 page)
23 May 1995Return made up to 05/06/95; full list of members (6 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Return made up to 05/06/95; full list of members (6 pages)
23 May 1995New director appointed (2 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 January 1976Incorporation (15 pages)