Company NameAskew Mansions (Management) Limited
DirectorAlastair Malcolm Kerr
Company StatusActive
Company Number01550085
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month 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 NameAlastair Malcolm Kerr
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(24 years after company formation)
Appointment Duration19 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address34a Rothschild Road
Chiswick
London
W4 5HT
Secretary NameWillmott Property Services (Corporation)
StatusCurrent
Appointed25 February 2015(33 years, 11 months after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressWillmott House Blacks Road
London
W6 9EU
Director NameDavid Kenneth Post
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleAccountant
Correspondence Address15 Askew Mansions
London
W12 9DA
Director NameSimon Norman Post
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleAccountant
Correspondence Address15 Askew Mansions
London
W12 9DA
Director NameMichael Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1993)
RoleBamister
Correspondence Address10 Askew Mansions
London
W12 9DA
Secretary NameDavid Kenneth Post
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address15 Askew Mansions
London
W12 9DA
Director NameFrances Elizabeth King
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1997)
RoleChartered Surveyor
Correspondence Address10 Askew Mansions
Askew Road
London
W12 9DA
Director NameJane Christine King
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1995(14 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 1996)
RoleNurse
Correspondence Address10 Askew Mansions
Askew Road
London
W12 9DA
Secretary NamePhoebe Fuller
NationalityBritish
StatusResigned
Appointed31 July 1995(14 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 1996)
RoleCounsellor
Correspondence Address14 Askew Mansions
Askew Road
London
W12 9DA
Director NamePhoebe Fuller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2001)
RoleCounsellor
Correspondence Address14 Askew Mansions
Askew Road
London
W12 9DA
Secretary NameMr Julian Chitty
NationalityBritish
StatusResigned
Appointed15 April 1996(15 years, 1 month after company formation)
Appointment Duration18 years, 12 months (resigned 08 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley Water Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SW
Director NameEmily Hills
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2002)
RoleOccupational Therapist
Correspondence Address10 Askew Mansions
Askew Road
London
W12 9DA
Director NameLindsay Kirby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2004)
RoleAccountant
Correspondence Address96 Ravenscourt Road
London
W6 0UG
Director NameMr Julian Chitty
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(23 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley Water Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SW

Location

Registered Address12 Blacks Road
Hammersmith
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Alistair Malcolm Kerr
50.00%
Ordinary
2 at £1Firmprop LTD
25.00%
Ordinary
1 at £1Francis F. Althaus
12.50%
Ordinary
1 at £1Stuart Mckay & Therese Mckay
12.50%
Ordinary

Financials

Year2014
Turnover£18,647
Net Worth£25,156
Current Liabilities£1,026

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

14 May 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
5 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
(5 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
(5 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 June 2015Appointment of Willmott Property Services as a secretary on 25 February 2015 (2 pages)
4 June 2015Appointment of Willmott Property Services as a secretary on 25 February 2015 (2 pages)
8 April 2015Registered office address changed from Kimberley Water Lane Speen Princes Risborough Bucks Hp27 to 12 Blacks Road Hammersmith London W6 9EU on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Kimberley Water Lane Speen Princes Risborough Bucks Hp27 to 12 Blacks Road Hammersmith London W6 9EU on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Julian Chitty as a director on 8 April 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8
(6 pages)
8 April 2015Termination of appointment of Julian Chitty as a secretary on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Julian Chitty as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Julian Chitty as a director on 8 April 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8
(6 pages)
8 April 2015Registered office address changed from Kimberley Water Lane Speen Princes Risborough Bucks Hp27 to 12 Blacks Road Hammersmith London W6 9EU on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Julian Chitty as a secretary on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Julian Chitty as a secretary on 8 April 2015 (1 page)
19 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 8
(6 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 8
(6 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for Alastair Malcolm Kerr on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Alastair Malcolm Kerr on 1 November 2009 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Alastair Malcolm Kerr on 1 November 2009 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 31/03/09; full list of members (5 pages)
20 April 2009Return made up to 31/03/09; full list of members (5 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 31/03/08; no change of members (8 pages)
29 May 2008Return made up to 31/03/08; no change of members (8 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 31/03/07; full list of members (9 pages)
23 April 2007Return made up to 31/03/07; full list of members (9 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 31/03/06; full list of members (9 pages)
7 April 2006Return made up to 31/03/06; full list of members (9 pages)
6 September 2005Return made up to 31/03/05; full list of members; amend (9 pages)
6 September 2005Return made up to 31/03/05; full list of members; amend (9 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
1 July 2005Return made up to 31/03/05; full list of members (7 pages)
1 July 2005Return made up to 31/03/05; full list of members (7 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
25 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 31/03/03; full list of members (7 pages)
31 March 2003Return made up to 31/03/03; full list of members (7 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
23 May 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
23 May 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 31/03/02; full list of members (8 pages)
5 April 2002Return made up to 31/03/02; full list of members (8 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
1 June 2001Full accounts made up to 31 March 2001 (5 pages)
1 June 2001Full accounts made up to 31 March 2001 (5 pages)
20 April 2001Return made up to 31/03/01; full list of members (8 pages)
20 April 2001Return made up to 31/03/01; full list of members (8 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (8 pages)
7 April 2000Return made up to 31/03/00; full list of members (8 pages)
13 July 1999Full accounts made up to 31 March 1999 (5 pages)
13 July 1999Full accounts made up to 31 March 1999 (5 pages)
26 May 1999Return made up to 31/03/99; no change of members (4 pages)
26 May 1999Return made up to 31/03/99; no change of members (4 pages)
4 June 1998Full accounts made up to 31 March 1998 (5 pages)
4 June 1998Full accounts made up to 31 March 1998 (5 pages)
8 April 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1997Full accounts made up to 31 March 1997 (5 pages)
13 October 1997Full accounts made up to 31 March 1997 (5 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 September 1996Full accounts made up to 31 March 1996 (4 pages)
10 September 1996Full accounts made up to 31 March 1996 (4 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: 10 askew mansions askew road london W12 9DA (1 page)
4 June 1996Registered office changed on 04/06/96 from: 10 askew mansions askew road london W12 9DA (1 page)
20 May 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
13 February 1996Director resigned (2 pages)
13 February 1996New director appointed (1 page)
13 February 1996Director resigned (2 pages)
13 February 1996New director appointed (1 page)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
1 December 1995Registered office changed on 01/12/95 from: 9 askew mansions askew rd london W12 9DA (1 page)
1 December 1995Registered office changed on 01/12/95 from: 9 askew mansions askew rd london W12 9DA (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Secretary resigned;director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Secretary resigned;director resigned (2 pages)
9 November 1995New director appointed (2 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)