Company Name58 Marylands Road Management Company Limited
Company StatusActive
Company Number01556546
CategoryPrivate Limited Company
Incorporation Date16 April 1981(43 years 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 NameMr James Julius
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(33 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressAshley Milton 290 Elgin Avenue
London
W9 1JS
Director NameMr Gudarz Riyahi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(35 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAshley Milton 290 Elgin Avenue
London
W9 1JS
Director NameDr Doina Ionescu
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(42 years, 10 months after company formation)
Appointment Duration2 months
RoleGeneral Management
Country of ResidenceEngland
Correspondence AddressAshley Milton 290 Elgin Avenue
London
W9 1JS
Secretary NameAshley Milton Ltd (Corporation)
StatusCurrent
Appointed19 April 2022(41 years after company formation)
Appointment Duration2 years
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameMr Jeffrey Arnold Breslaw
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(10 years after company formation)
Appointment Duration13 years, 5 months (resigned 22 September 2004)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Littleberry Court
St Vincents Lane Mill Hill
London
NW7 1EN
Director NameMary Naomi Buckley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(10 years after company formation)
Appointment Duration19 years, 5 months (resigned 20 September 2010)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence Address58 Marylands Road
London
W9 2DR
Director NameLeroy Anthony Henry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(10 years after company formation)
Appointment Duration21 years, 7 months (resigned 23 November 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address58 Marylands Road
London
W9 2DR
Director NameMalcolm Holt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(10 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 1997)
RoleLibrarian
Correspondence Address58 Marylands Road
London
W9 2DR
Secretary NameMr Jeffrey Arnold Breslaw
NationalityBritish
StatusResigned
Appointed18 April 1991(10 years after company formation)
Appointment Duration14 years, 6 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Littleberry Court
St Vincents Lane Mill Hill
London
NW7 1EN
Director NameMs Radmila Sobot
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(15 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 June 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address61b St Paul Avenue
Willesden Green
London
NW2 5TG
Director NameDr Dionita Ionescu
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2022)
RoleGeneral Management
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameScodie Professional Services Ltd (Corporation)
StatusResigned
Appointed20 October 2005(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2008)
Correspondence Address35b Flower Lane
Mill Hill
London
NW7 2JG
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 August 2012(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2015)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameWestbourne Block Management Limited (Corporation)
StatusResigned
Appointed23 June 2015(34 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2022)
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA

Location

Registered AddressAshley Milton
290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £25A. Terry
25.00%
Ordinary
1 at £25Dorrington Residential LTD
25.00%
Ordinary
1 at £25Kumars Riyahi & Gudarz Riyahi
25.00%
Ordinary
1 at £25R. Sobot
25.00%
Ordinary

Accounts

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

Returns

Latest Return18 April 2024 (1 week, 3 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
25 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 June 2018Appointment of Dr Dionita Ionescu as a director on 21 June 2018 (2 pages)
21 June 2018Termination of appointment of Radmila Sobot as a director on 1 June 2018 (1 page)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
6 February 2017Appointment of Mr Gudarz Riyahi as a director on 27 January 2017 (2 pages)
6 February 2017Appointment of Mr Gudarz Riyahi as a director on 27 January 2017 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
28 October 2015Appointment of Mr James Julius as a director on 27 October 2014 (2 pages)
28 October 2015Appointment of Mr James Julius as a director on 27 October 2014 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Termination of appointment of Ringley Limited as a secretary on 23 June 2015 (1 page)
23 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Registered office address changed from 349 Royal College Street London NW1 9QS to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 23 June 2015 (1 page)
23 June 2015Appointment of Westbourne Block Management Limited as a secretary on 23 June 2015 (2 pages)
23 June 2015Appointment of Westbourne Block Management Limited as a secretary on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Ringley Limited as a secretary on 23 June 2015 (1 page)
23 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Registered office address changed from 349 Royal College Street London NW1 9QS to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Ringley Limited as a secretary on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Ringley Limited as a secretary on 23 June 2015 (1 page)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Register inspection address has been changed from 61B St Paul Avenue Willesden Green London NW2 5TG United Kingdom (1 page)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Register inspection address has been changed from 61B St Paul Avenue Willesden Green London NW2 5TG United Kingdom (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
30 November 2012Termination of appointment of Leroy Henry as a director (2 pages)
30 November 2012Termination of appointment of Leroy Henry as a director (2 pages)
26 October 2012Appointment of Ringley Limited as a secretary (3 pages)
26 October 2012Appointment of Ringley Limited as a secretary (3 pages)
18 October 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 October 2012Registered office address changed from , 204 Northfield Avenue, Ealing, London, W13 9SJ, Uk on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from , 204 Northfield Avenue, Ealing, London, W13 9SJ, Uk on 15 October 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Register inspection address has been changed (1 page)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 May 2011Register inspection address has been changed (1 page)
9 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Termination of appointment of Mary Buckley as a director (1 page)
20 September 2010Termination of appointment of Mary Buckley as a director (1 page)
6 September 2010Director's details changed for Lee Henry on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Naomi Buckley on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Lee Henry on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Naomi Buckley on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Naomi Buckley on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Lee Henry on 1 September 2010 (2 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed (2 pages)
20 May 2010Director's details changed (2 pages)
19 May 2010Director's details changed for Radmila Sobot on 18 April 2010 (2 pages)
19 May 2010Director's details changed for Lee Henry on 18 April 2010 (2 pages)
19 May 2010Director's details changed for Lee Henry on 18 April 2010 (2 pages)
19 May 2010Director's details changed for Radmila Sobot on 18 April 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Return made up to 18/04/09; full list of members (4 pages)
19 May 2009Return made up to 18/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 January 2009Appointment terminated secretary scodie professional services LTD (1 page)
12 January 2009Appointment terminated secretary scodie professional services LTD (1 page)
30 May 2008Return made up to 18/04/08; full list of members (4 pages)
30 May 2008Return made up to 18/04/08; full list of members (4 pages)
29 May 2008Location of debenture register (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Registered office changed on 29/05/2008 from, 58 marylands road, maida vale, london, W9 2DR (1 page)
29 May 2008Registered office changed on 29/05/2008 from, 58 marylands road, maida vale, london, W9 2DR (1 page)
29 May 2008Location of debenture register (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Return made up to 18/04/07; full list of members (3 pages)
28 June 2007Return made up to 18/04/07; full list of members (3 pages)
15 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
15 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
17 May 2006Return made up to 18/04/06; full list of members (3 pages)
17 May 2006Return made up to 18/04/06; full list of members (3 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (1 page)
19 July 2005Return made up to 18/04/05; full list of members (3 pages)
19 July 2005Return made up to 18/04/05; full list of members (3 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
1 October 2004Return made up to 18/04/04; full list of members (8 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 October 2004Return made up to 18/04/04; full list of members (8 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
28 July 2003Return made up to 18/04/03; full list of members (9 pages)
28 July 2003Return made up to 18/04/03; full list of members (9 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 18/04/02; full list of members (8 pages)
14 May 2002Return made up to 18/04/02; full list of members (8 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 May 2001Return made up to 18/04/01; full list of members (8 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 May 2001Return made up to 18/04/01; full list of members (8 pages)
26 April 2000Return made up to 18/04/00; full list of members (8 pages)
26 April 2000Return made up to 18/04/00; full list of members (8 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 July 1999Full accounts made up to 31 December 1998 (10 pages)
9 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 May 1999Return made up to 18/04/99; full list of members (6 pages)
24 May 1999Return made up to 18/04/99; full list of members (6 pages)
3 August 1998Full accounts made up to 31 December 1997 (10 pages)
3 August 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1997Full accounts made up to 31 December 1996 (10 pages)
4 June 1997Full accounts made up to 31 December 1996 (10 pages)
28 May 1997Return made up to 18/04/97; no change of members (4 pages)
28 May 1997Return made up to 18/04/97; no change of members (4 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
18 September 1996Full accounts made up to 31 December 1995 (10 pages)
18 September 1996Full accounts made up to 31 December 1995 (10 pages)
25 April 1996Return made up to 18/04/96; full list of members (6 pages)
25 April 1996Return made up to 18/04/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
27 June 1995Return made up to 18/04/95; no change of members (4 pages)
27 June 1995Return made up to 18/04/95; no change of members (4 pages)