Company Name18 Elsham Road Management Company Limited
Company StatusActive
Company Number01450162
CategoryPrivate Limited Company
Incorporation Date24 September 1979(44 years, 7 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 NamePatricia Anne Bovis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(25 years after company formation)
Appointment Duration19 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NamePhilippa Mary Mack
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(33 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleFreelance Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMrs Susan Margaret Wade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed06 January 2021(41 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusCurrent
Appointed01 February 2012(32 years, 4 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameNicholas Selmes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(11 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 1996)
RoleStudent
Correspondence AddressBasement Flat 18 Elsham Road
London
W14 8HA
Director NameMrs Bridget Elizabeth Shegog
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleProgramme Gen Assistant
Correspondence Address4-18 Elsham Road
London
W14 8HA
Director NameMr Andrew Shegog
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleEditor
Correspondence Address4-18 Elsham Road
London
W14 8HA
Director NameMrs Wendy Rees
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(11 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 November 2012)
RoleLinguist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 18 Elsham Road
London
W14 8HA
Director NameMr David Rees
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 29 June 1992)
RoleProduct Specialist
Correspondence Address3-18 Elsham Road
London
W14 8HA
Director NameMr Jonathon Moxon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleBanker
Correspondence Address5-18 Elsham Road
London
W14 8HA
Director NameKirsty Anna Maccoll
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(11 years, 10 months after company formation)
Appointment Duration9 years (resigned 10 August 2000)
RoleSinger
Correspondence Address48 Mount Park Road
London
W5 2RU
Secretary NameMr Andrew Shegog
NationalityBritish
StatusResigned
Appointed29 July 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address4-18 Elsham Road
London
W14 8HA
Director NamePatricia Anne Bovis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(13 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 June 1999)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 Elsham Road
London
W14 8HA
Secretary NamePatricia Anne Bovis
NationalityBritish
StatusResigned
Appointed02 July 1993(13 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 October 2004)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 Elsham Road
London
W14 8HA
Director NamePhilip James Burton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2000)
RoleStockbroker
Correspondence AddressBasement Flat 18 Elsham Road
London
W14 8HA
Director NameCamilla Patricia Rhys Wingfield
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2000)
RoleMarketing
Correspondence AddressBasement Flat 18 Elsham Road
London
W14 8HA
Secretary NameMr Nicholas Selmes
NationalityBritish
StatusResigned
Appointed29 June 1999(19 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Gordon Place
London
W8 4JF
Director NameJames Justin Hallawell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2004)
RoleMusician
Correspondence AddressGround Floor 18 Elsham Road
London
W14 8HA
Director NameMr Nicholas Selmes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(24 years, 3 months after company formation)
Appointment Duration9 months (resigned 14 October 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address39 Gordon Place
London
W8 4JF
Secretary NameMrs Wendy Rees
NationalityBritish
StatusResigned
Appointed01 September 2004(24 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 18 Elsham Road
London
W14 8HA
Director NameDr Peter Christopher Konidaris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years after company formation)
Appointment Duration4 years (resigned 22 October 2008)
RoleOperations Mgr
Correspondence Address18 Elsham Road
London
W14 8HA
Director NameJames Justin Hallawell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2017(37 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2018)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1James Halliwell
20.00%
Ordinary
20 at £1Patricia Bovis & Anna Sadowy
20.00%
Ordinary
20 at £1Philippa Mack
20.00%
Ordinary
20 at £1Wendy Rees
20.00%
Ordinary
10 at £1Conn Healy
10.00%
Ordinary
10 at £1Peter Konidaris
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£651
Current Liabilities£1,092

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 July 2022Confirmation statement made on 26 July 2022 with updates (3 pages)
6 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 July 2021Confirmation statement made on 26 July 2021 with updates (3 pages)
27 May 2021Termination of appointment of Patricia Anne Bovis as a director on 25 May 2021 (1 page)
7 January 2021Appointment of Mrs Susan Margaret Wade as a director on 6 January 2021 (2 pages)
23 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
5 August 2020Confirmation statement made on 26 July 2020 with updates (3 pages)
23 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
1 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 October 2018Termination of appointment of James Justin Hallawell as a director on 2 October 2018 (1 page)
3 August 2018Confirmation statement made on 26 July 2018 with updates (3 pages)
26 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
23 January 2017Appointment of James Justin Hallawell as a director on 21 January 2017 (2 pages)
23 January 2017Appointment of James Justin Hallawell as a director on 21 January 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Director's details changed for Patricia Anne Bovis on 1 April 2016 (2 pages)
1 August 2016Director's details changed for Philippa Mary Mack on 1 April 2016 (2 pages)
1 August 2016Director's details changed for Philippa Mary Mack on 1 April 2016 (2 pages)
1 August 2016Director's details changed for Patricia Anne Bovis on 1 April 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
8 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
8 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(6 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
6 August 2013Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages)
6 August 2013Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages)
27 February 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 27 February 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 December 2012Appointment of Philippa Mary Mack as a director (2 pages)
5 December 2012Appointment of Philippa Mary Mack as a director (2 pages)
30 November 2012Termination of appointment of Wendy Rees as a director (1 page)
30 November 2012Termination of appointment of Wendy Rees as a director (1 page)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 March 2012Registered office address changed from 18 Elsham Road London W14 8HA on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Wendy Rees as a secretary (1 page)
16 March 2012Registered office address changed from 18 Elsham Road London W14 8HA on 16 March 2012 (1 page)
16 March 2012Appointment of London Registrars Plc as a secretary (2 pages)
16 March 2012Appointment of London Registrars Plc as a secretary (2 pages)
16 March 2012Termination of appointment of Wendy Rees as a secretary (1 page)
16 March 2012Previous accounting period extended from 23 September 2011 to 30 September 2011 (1 page)
16 March 2012Previous accounting period extended from 23 September 2011 to 30 September 2011 (1 page)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a dormant company made up to 23 September 2010 (2 pages)
5 July 2011Accounts for a dormant company made up to 23 September 2010 (2 pages)
27 August 2010Director's details changed for Mrs Wendy Rees on 26 July 2010 (2 pages)
27 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Mrs Wendy Rees on 26 July 2010 (2 pages)
27 August 2010Director's details changed for Patricia Anne Bovis on 26 July 2010 (2 pages)
27 August 2010Director's details changed for Patricia Anne Bovis on 26 July 2010 (2 pages)
27 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
21 June 2010Accounts for a dormant company made up to 23 September 2009 (3 pages)
21 June 2010Accounts for a dormant company made up to 23 September 2009 (3 pages)
10 August 2009Return made up to 26/07/09; full list of members (5 pages)
10 August 2009Return made up to 26/07/09; full list of members (5 pages)
10 July 2009Accounts for a dormant company made up to 23 September 2008 (2 pages)
10 July 2009Accounts for a dormant company made up to 23 September 2008 (2 pages)
27 October 2008Appointment terminated director peter konidaris (1 page)
27 October 2008Appointment terminated director peter konidaris (1 page)
12 August 2008Return made up to 26/07/08; full list of members (5 pages)
12 August 2008Return made up to 26/07/08; full list of members (5 pages)
11 July 2008Accounts for a dormant company made up to 23 September 2007 (2 pages)
11 July 2008Accounts for a dormant company made up to 23 September 2007 (2 pages)
14 September 2007Return made up to 26/07/07; full list of members (4 pages)
14 September 2007Return made up to 26/07/07; full list of members (4 pages)
25 July 2007Accounts for a dormant company made up to 23 September 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 23 September 2006 (2 pages)
12 September 2006Return made up to 26/07/06; full list of members (4 pages)
12 September 2006Return made up to 26/07/06; full list of members (4 pages)
18 July 2006Accounts for a dormant company made up to 23 September 2005 (2 pages)
18 July 2006Accounts for a dormant company made up to 23 September 2005 (2 pages)
26 August 2005Return made up to 26/07/05; full list of members (4 pages)
26 August 2005Accounts for a dormant company made up to 24 September 2004 (1 page)
26 August 2005Return made up to 26/07/05; full list of members (4 pages)
26 August 2005Accounts for a dormant company made up to 24 September 2004 (1 page)
8 February 2005Return made up to 26/07/04; full list of members (9 pages)
8 February 2005Return made up to 26/07/04; full list of members (9 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New secretary appointed (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 31A great sutton street london EC1V 0NA (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 31A great sutton street london EC1V 0NA (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
26 January 2004Return made up to 26/07/03; full list of members (9 pages)
26 January 2004Return made up to 26/07/03; full list of members (9 pages)
20 January 2004Accounts for a dormant company made up to 23 September 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 23 September 2002 (1 page)
20 January 2004New director appointed (3 pages)
20 January 2004Accounts for a dormant company made up to 23 September 2002 (1 page)
20 January 2004New director appointed (3 pages)
20 January 2004Accounts for a dormant company made up to 23 September 2003 (1 page)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Secretary's particulars changed (1 page)
24 September 2002Return made up to 26/07/02; full list of members (9 pages)
24 September 2002Return made up to 26/07/02; full list of members (9 pages)
11 June 2002Registered office changed on 11/06/02 from: 31A great sutton street london EC1V 0NA (1 page)
11 June 2002Registered office changed on 11/06/02 from: 31A great sutton street london EC1V 0NA (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 40 saint martins lane london WC2N 4ER (1 page)
24 April 2002Registered office changed on 24/04/02 from: 40 saint martins lane london WC2N 4ER (1 page)
19 November 2001Accounts for a dormant company made up to 23 September 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 23 September 2000 (1 page)
19 November 2001Accounts for a dormant company made up to 23 September 2000 (1 page)
19 November 2001Accounts for a dormant company made up to 23 September 2001 (1 page)
3 August 2001Return made up to 26/07/01; full list of members (8 pages)
3 August 2001Return made up to 26/07/01; full list of members (8 pages)
26 January 2001Registered office changed on 26/01/01 from: 6 arundel gardens london W11 2LA (1 page)
26 January 2001Registered office changed on 26/01/01 from: 6 arundel gardens london W11 2LA (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2000Accounts for a dormant company made up to 23 September 1999 (1 page)
19 July 2000Accounts for a dormant company made up to 23 September 1999 (1 page)
4 August 1999Return made up to 26/07/99; no change of members (6 pages)
4 August 1999Return made up to 26/07/99; no change of members (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Accounts for a dormant company made up to 23 September 1998 (1 page)
5 July 1999Accounts for a dormant company made up to 23 September 1998 (1 page)
5 July 1999Registered office changed on 05/07/99 from: 18 elsham road london W14 8HA (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 18 elsham road london W14 8HA (1 page)
5 July 1999Director resigned (1 page)
31 July 1998Return made up to 26/07/98; full list of members (8 pages)
31 July 1998Return made up to 26/07/98; full list of members (8 pages)
23 July 1998Accounts for a dormant company made up to 23 September 1997 (1 page)
23 July 1998Accounts for a dormant company made up to 23 September 1997 (1 page)
10 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Return made up to 26/07/97; change of members (8 pages)
29 August 1997Return made up to 26/07/97; change of members (8 pages)
28 August 1997Full accounts made up to 23 September 1996 (5 pages)
28 August 1997Full accounts made up to 23 September 1996 (5 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
8 August 1996Return made up to 26/07/96; full list of members (6 pages)
8 August 1996Return made up to 26/07/96; full list of members (6 pages)
26 July 1996Full accounts made up to 23 September 1995 (4 pages)
26 July 1996Full accounts made up to 23 September 1995 (4 pages)
11 August 1995Return made up to 10/08/95; no change of members (4 pages)
11 August 1995Return made up to 10/08/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 23 September 1994 (5 pages)
14 July 1995Accounts for a small company made up to 23 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 September 1979Incorporation (15 pages)
24 September 1979Incorporation (15 pages)