Company Name105 Earls Court Road Management Limited
Company StatusActive
Company Number01432661
CategoryPrivate Limited Company
Incorporation Date25 June 1979(44 years, 10 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 Jennifer Anne Gough
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMiss Susan Marchant-Haycox
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMrs Jennifer Sharp
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address105 Earls Court Road
London
W8 6QH
Director NameClaire Elaine Bradshaw
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(27 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Secretary NameWillmott Property Services Ltd (Corporation)
StatusCurrent
Appointed23 February 2017(37 years, 8 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameRt Hon Viscount Charles Anthony Campden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 05 November 2002)
RoleFarmer
Correspondence AddressExton Park
Oakham
Leicestershier
LE15 8AN
Secretary NameMr Julian Chitty
NationalityBritish
StatusResigned
Appointed24 July 1992(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley Water Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SW
Secretary NameEleanor Evans
NationalityBritish
StatusResigned
Appointed29 September 1995(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressKimberley Water Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SW
Director NameFrances Maralyn Barnes
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 2002)
RoleHR Director
Correspondence AddressFlat 5 105 Earls Court Road
London
W8 6QH
Director NameHon Henry Robert Anthony Noel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 December 2005)
RoleParty Organiser
Correspondence AddressFlat 2 105 Earls Court Road
London
W8 6QH
Director NameAbdol Hossein Malek
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(23 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 16 September 2021)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20 at £1Abdul Hossein Malek
20.00%
Ordinary
20 at £1Claire Elaine Bradshaw
20.00%
Ordinary
20 at £1Miss Susan Marchant-haycox
20.00%
Ordinary
20 at £1Mrs Jennifer Gough
20.00%
Ordinary
20 at £1Mrs Jennifer Sharp
20.00%
Ordinary

Financials

Year2014
Turnover£18,000
Net Worth£4,155
Current Liabilities£47,101

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
17 January 2023Appointment of Mrs Cintia Farago De Ipanema Moreira as a director on 22 December 2022 (2 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
25 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
25 July 2022Termination of appointment of Abdol Hossein Malek as a director on 16 September 2021 (1 page)
13 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
16 March 2017Director's details changed for Abdol Hossein Malek on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Miss Susan Marchant-Haycox on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Claire Elaine Bradshaw on 16 March 2017 (2 pages)
16 March 2017Appointment of Willmott Property Services Ltd as a secretary on 23 February 2017 (2 pages)
16 March 2017Director's details changed for Miss Susan Marchant-Haycox on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Claire Elaine Bradshaw on 16 March 2017 (2 pages)
16 March 2017Appointment of Willmott Property Services Ltd as a secretary on 23 February 2017 (2 pages)
16 March 2017Director's details changed for Mrs Jennifer Anne Gough on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from Prs House 36 Glebe Road Finchley London N3 2AX to Willmott House 12 Blacks Road London W6 9EU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Prs House 36 Glebe Road Finchley London N3 2AX to Willmott House 12 Blacks Road London W6 9EU on 16 March 2017 (1 page)
16 March 2017Director's details changed for Abdol Hossein Malek on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mrs Jennifer Anne Gough on 16 March 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
26 March 2015Registered office address changed from Kimberley Water Lane, Speen Princes Risborough Buckinghamshire HP27 0SW to Prs House 36 Glebe Road Finchley London N3 2AX on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Kimberley Water Lane, Speen Princes Risborough Buckinghamshire HP27 0SW to Prs House 36 Glebe Road Finchley London N3 2AX on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Julian Chitty as a secretary on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Julian Chitty as a secretary on 26 March 2015 (1 page)
27 February 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
27 February 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(9 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(9 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (9 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
26 July 2011Director's details changed for Jennifer Anne Gough on 25 July 2011 (3 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
26 July 2011Director's details changed for Jennifer Anne Gough on 25 July 2011 (3 pages)
11 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
11 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Mrs Jennifer Sharp on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Mrs Jennifer Sharp on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Miss Susan Marchant-Haycox on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Jennifer Anne Gough on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Claire Elaine Bradshaw on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Jennifer Anne Gough on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Miss Susan Marchant-Haycox on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Abdol Hossein Malek on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Claire Elaine Bradshaw on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Miss Susan Marchant-Haycox on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Jennifer Anne Gough on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Abdol Hossein Malek on 1 November 2009 (2 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Claire Elaine Bradshaw on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Abdol Hossein Malek on 1 November 2009 (2 pages)
29 July 2010Director's details changed for Mrs Jennifer Sharp on 1 November 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 July 2009Return made up to 24/07/09; full list of members (5 pages)
27 July 2009Return made up to 24/07/09; full list of members (5 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 August 2008Return made up to 24/07/08; full list of members (9 pages)
20 August 2008Return made up to 24/07/08; full list of members (9 pages)
4 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 August 2007Return made up to 24/07/07; no change of members (8 pages)
8 August 2007Return made up to 24/07/07; no change of members (8 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 August 2006Return made up to 24/07/06; full list of members (9 pages)
8 August 2006Return made up to 24/07/06; full list of members (9 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
10 August 2005Return made up to 24/07/05; full list of members (9 pages)
10 August 2005Return made up to 24/07/05; full list of members (9 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
30 July 2004Return made up to 24/07/04; full list of members (9 pages)
30 July 2004Return made up to 24/07/04; full list of members (9 pages)
22 June 2004New director appointed (1 page)
22 June 2004New director appointed (1 page)
22 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 August 2003Return made up to 24/07/03; full list of members (9 pages)
6 August 2003Return made up to 24/07/03; full list of members (9 pages)
7 May 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
7 May 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
19 August 2002Return made up to 24/07/02; full list of members (9 pages)
19 August 2002Return made up to 24/07/02; full list of members (9 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
4 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
4 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
29 July 2001Return made up to 24/07/01; full list of members (8 pages)
29 July 2001Return made up to 24/07/01; full list of members (8 pages)
12 April 2001Full accounts made up to 31 December 2000 (5 pages)
12 April 2001Full accounts made up to 31 December 2000 (5 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
4 August 2000Return made up to 24/07/00; full list of members (8 pages)
4 August 2000Return made up to 24/07/00; full list of members (8 pages)
5 April 2000Full accounts made up to 31 December 1999 (5 pages)
5 April 2000Full accounts made up to 31 December 1999 (5 pages)
29 July 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 1999Full accounts made up to 31 December 1998 (5 pages)
10 February 1999Full accounts made up to 31 December 1998 (5 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
28 July 1998Return made up to 24/07/98; no change of members (4 pages)
28 July 1998Return made up to 24/07/98; no change of members (4 pages)
26 March 1998Full accounts made up to 31 December 1997 (5 pages)
26 March 1998Full accounts made up to 31 December 1997 (5 pages)
24 November 1997Full accounts made up to 31 December 1996 (5 pages)
24 November 1997Full accounts made up to 31 December 1996 (5 pages)
29 July 1997Return made up to 24/07/97; no change of members
  • 363(287) ‐ Registered office changed on 29/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1997Return made up to 24/07/97; no change of members
  • 363(287) ‐ Registered office changed on 29/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
1 August 1996Return made up to 24/07/96; full list of members (6 pages)
1 August 1996Return made up to 24/07/96; full list of members (6 pages)
23 May 1996Secretary resigned (2 pages)
23 May 1996New secretary appointed (1 page)
23 May 1996New secretary appointed (1 page)
23 May 1996Secretary resigned (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (4 pages)
29 September 1995Full accounts made up to 31 December 1994 (4 pages)
26 July 1995Return made up to 24/07/95; no change of members (4 pages)
26 July 1995Return made up to 24/07/95; no change of members (4 pages)