Company NameFlorence Road Management Company Limited
Company StatusActive
Company Number01517771
CategoryPrivate Limited Company
Incorporation Date17 September 1980(43 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 NameTimothy Charles Beresford Buckley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4a
Florence Road Ealing
London
W5 3TX
Director NameZygmunt Tyc
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(15 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Florence Road
Ealing
London
W5 3TX
Director NameMr Harpinder Singh Dhariwal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(24 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleRetail And Property Developer
Country of ResidenceEngland
Correspondence Address36 The Paddocks
Wembley
Middlesex
HA9 9HH
Director NameMr Harish Amratlal Chande
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(26 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rowallan Road
London
SW6 6AG
Secretary NameMr Harpinder Singh Dhariwal
StatusCurrent
Appointed23 May 2017(36 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address36 The Paddocks
Wembley
HA9 9HH
Director NameMr Vanoosh Hovsepian
Date of BirthOctober 1920 (Born 103 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleRetired
Correspondence Address4 Florence Road
London
W5 3TX
Director NameMr Michael Jenkins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(10 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 December 1991)
RoleTheatre Manager
Correspondence Address4 Florence Road
Ealing
London
W5 3TX
Director NameEllen Desiree Van Der Schoor
NationalityBritish
StatusResigned
Appointed22 August 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1994)
RoleSystem Manager
Correspondence Address4c Florence Road
Ealing
London
W5 3TX
Secretary NameMr Michael Jenkins
NationalityBritish
StatusResigned
Appointed22 August 1991(10 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 December 1991)
RoleCompany Director
Correspondence Address4 Florence Road
Ealing
London
W5 3TX
Director NameJonathan Frederick Stonebridge
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2000)
RoleBusiness Analyst
Correspondence Address4 Florence Road
Ealing
London
W5 3TX
Secretary NameEllen Desiree Van Der Schoor
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence Address4c Florence Road
Ealing
London
W5 3TX
Director NameNeil Francis William Amor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1997)
RoleAdvertising Accounts Planner
Correspondence Address4c Elton Lodge
Florence Road
Ealing London
W5 3TX
Secretary NameTimothy Charles Beresford Buckley
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 23 May 2017)
RoleInternational Computer Consult
Country of ResidenceUnited Kingdom
Correspondence Address4a
Florence Road Ealing
London
W5 3TX
Director NameJulie Anne Newing
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(16 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2005)
RoleTV Journalist
Correspondence Address4c Florence Road
London
W5 3TX
Director NameRamesh Patel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(19 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2006)
RoleManager
Correspondence Address4 Florence Road
Upper Ground
London
W5 3TX

Contact

Telephone020 85671997
Telephone regionLondon

Location

Registered Address36 The Paddocks
Wembley
HA9 9HH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harish Chande
25.00%
Ordinary
1 at £1Harpinder Singh Dhariwal
25.00%
Ordinary
1 at £1Timothy Buckley
25.00%
Ordinary
1 at £1Zygmunt Tyc
25.00%
Ordinary

Financials

Year2014
Turnover£1,827
Net Worth£2,357
Cash£2,357

Accounts

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

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

7 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
21 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 October 2017Registered office address changed from 4a Florence Road Ealing London W5 3TX to 36 the Paddocks Wembley HA9 9HH on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 4a Florence Road Ealing London W5 3TX to 36 the Paddocks Wembley HA9 9HH on 10 October 2017 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Timothy Charles Beresford Buckley as a secretary on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Timothy Charles Beresford Buckley as a secretary on 23 May 2017 (1 page)
23 May 2017Appointment of Mr Harpinder Singh Dhariwal as a secretary on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Harpinder Singh Dhariwal as a secretary on 23 May 2017 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
5 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(7 pages)
5 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(7 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
30 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(7 pages)
30 September 2014Director's details changed for Mr Harish Amratlal Chande on 1 August 2013 (2 pages)
30 September 2014Director's details changed for Mr Harish Amratlal Chande on 1 August 2013 (2 pages)
30 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(7 pages)
30 September 2014Director's details changed for Mr Harish Amratlal Chande on 1 August 2013 (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (7 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
11 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
14 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Zygmunt Tyc on 22 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Harish Amratlal Chande on 22 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Harish Amratlal Chande on 22 August 2010 (2 pages)
13 October 2010Director's details changed for Zygmunt Tyc on 22 August 2010 (2 pages)
13 October 2010Director's details changed for Timothy Charles Beresford Buckley on 22 August 2010 (2 pages)
13 October 2010Director's details changed for Timothy Charles Beresford Buckley on 22 August 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 September 2009Return made up to 22/08/09; full list of members (5 pages)
28 September 2009Return made up to 22/08/09; full list of members (5 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 October 2008Director appointed harish chande (2 pages)
13 October 2008Director appointed harish chande (2 pages)
8 October 2008Return made up to 22/08/08; full list of members (4 pages)
8 October 2008Return made up to 22/08/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 November 2007Director resigned (1 page)
30 November 2007Return made up to 22/08/07; full list of members (3 pages)
30 November 2007Director resigned (1 page)
30 November 2007Return made up to 22/08/07; full list of members (3 pages)
4 December 2006Return made up to 22/08/06; full list of members (3 pages)
4 December 2006Return made up to 22/08/06; full list of members (3 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 October 2005Return made up to 22/08/05; full list of members (3 pages)
24 October 2005Return made up to 22/08/05; full list of members (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
1 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 October 2004Return made up to 22/08/04; full list of members (9 pages)
29 October 2004Return made up to 22/08/04; full list of members (9 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 October 2003Return made up to 22/08/03; full list of members (9 pages)
6 October 2003Return made up to 22/08/03; full list of members (9 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 September 2002Return made up to 22/08/02; full list of members (9 pages)
9 September 2002Return made up to 22/08/02; full list of members (9 pages)
23 November 2001Return made up to 22/08/01; full list of members (8 pages)
23 November 2001Return made up to 22/08/01; full list of members (8 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 November 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
1 September 2000Full accounts made up to 31 March 2000 (8 pages)
1 September 2000Full accounts made up to 31 March 2000 (8 pages)
15 November 1999Return made up to 22/08/99; full list of members (8 pages)
15 November 1999Return made up to 22/08/99; full list of members (8 pages)
14 May 1999Full accounts made up to 31 March 1999 (7 pages)
14 May 1999Full accounts made up to 31 March 1999 (7 pages)
8 October 1998Return made up to 22/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Return made up to 22/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
2 October 1998Full accounts made up to 31 March 1998 (8 pages)
2 October 1998Full accounts made up to 31 March 1998 (8 pages)
5 November 1997Full accounts made up to 31 March 1997 (8 pages)
5 November 1997Full accounts made up to 31 March 1997 (8 pages)
19 August 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Return made up to 22/08/96; full list of members (6 pages)
19 August 1997Return made up to 22/08/96; full list of members (6 pages)
19 August 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 September 1996Full accounts made up to 31 March 1996 (9 pages)
30 September 1996Full accounts made up to 31 March 1996 (9 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Return made up to 22/08/95; no change of members (6 pages)
11 February 1996Return made up to 22/08/95; no change of members (6 pages)
11 February 1996Full accounts made up to 31 March 1994 (18 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Full accounts made up to 31 March 1994 (18 pages)