Company Name58 Chesterton Road Management Limited
Company StatusActive
Company Number01558379
CategoryPrivate Limited Company
Incorporation Date27 April 1981(43 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameJavier Bonfill Cardona
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2007(26 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleMake Up Artist Photographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 702 7 High Holborn
London
WC1V 6DR
Secretary NameNeville John Pereira
NationalityBritish
StatusCurrent
Appointed22 June 2009(28 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Woodmansterne Road
Streatham
London
SW16 5UA
Director NameMr Jordan Spiro
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(39 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence Address88 Carlton Hill
London
NW8 0ER
Director NameMs Kim Elisabeth Pither
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed26 August 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Chessington Road
London
W10 6ER
Director NameMr Bruce Anthony Harris
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(11 years after company formation)
Appointment Duration15 years, 5 months (resigned 29 September 2007)
RoleArbitrator
Country of ResidenceEngland
Correspondence AddressFlat 101
7 High Holborn
London
WC1V 6DR
Director NameAnne Teresa Sharples
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(11 years after company formation)
Appointment Duration12 years, 6 months (resigned 29 October 2004)
RolePa/Administrator
Correspondence Address58 Chesterton Road
London
W10 6ER
Director NameMr Thierry Dieter Beat Reinhardt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish Swiss
StatusResigned
Appointed27 April 1992(11 years after company formation)
Appointment Duration23 years, 8 months (resigned 06 January 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address58 Chesterton Road
London
W10 6ER
Secretary NameAnne Teresa Sharples
NationalityBritish
StatusResigned
Appointed27 April 1992(11 years after company formation)
Appointment Duration12 years, 6 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address58 Chesterton Road
London
W10 6ER
Director NameSarah Jane Ramage
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(23 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address58 Chesterton Road
London
W10 6ER
Secretary NameMr Alec Charles Brown
NationalityBritish
StatusResigned
Appointed29 October 2004(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 2009)
RoleCompany Director
Correspondence Address22 Harwood Gardens
Old Windsor
Windsor
Berkshire
SL4 2LJ
Director NameMiss Rachel Lane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(31 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 26 August 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Woodmansterne Road
London
SW16 5UA
Director NameMs Luciana Sonia Reinhardt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(34 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Friary Road Acton
London
W3 6AE
Director NameMr Gareth Michael Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(35 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 2 Highlever Road
London
W10 6PS

Location

Registered Address210 Woodmansterne Road
London
SW16 5UA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Shareholders

1 at £10Javier Bonfill Cardona
33.33%
Ordinary
1 at £10Mr Thierry Dieter Beat Reinhardt
33.33%
Ordinary
1 at £10Rachel Lane
33.33%
Ordinary

Financials

Year2014
Net Worth£1,003
Cash£633
Current Liabilities£458

Accounts

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

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

7 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 May 2020Termination of appointment of Gareth Michael Jones as a director on 27 February 2020 (1 page)
28 May 2020Appointment of Mr Jordan Spiro as a director on 28 May 2020 (2 pages)
28 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
23 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
23 January 2017Appointment of Mr Gareth Michael Jones as a director on 14 October 2016 (2 pages)
23 January 2017Appointment of Mr Gareth Michael Jones as a director on 14 October 2016 (2 pages)
21 January 2017Termination of appointment of Luciana Sonia Reinhardt as a director on 14 October 2016 (1 page)
21 January 2017Termination of appointment of Luciana Sonia Reinhardt as a director on 14 October 2016 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Registered office address changed from 58 Chesterton Road London W10 6ER to 210 Woodmansterne Road London SW16 5UA on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 58 Chesterton Road London W10 6ER to 210 Woodmansterne Road London SW16 5UA on 23 November 2016 (1 page)
15 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 30
(7 pages)
15 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 30
(7 pages)
13 July 2016Second filing for the appointment of Luciana Sonia Reinhardt as a director (5 pages)
13 July 2016Second filing for the appointment of Luciana Sonia Reinhardt as a director (5 pages)
3 June 2016Appointment of Ms Luciana Sonia Reinhardt as a director on 3 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2016
(3 pages)
3 June 2016Appointment of Ms Luciana Sonia Reinhardt as a director on 3 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2016
(3 pages)
1 June 2016Termination of appointment of Thierry Dieter Beat Reinhardt as a director on 6 January 2016 (1 page)
1 June 2016Termination of appointment of Thierry Dieter Beat Reinhardt as a director on 6 January 2016 (1 page)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30
(6 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 30
(6 pages)
15 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 30
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(6 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 November 2012Termination of appointment of Sarah Ramage as a director (1 page)
21 November 2012Termination of appointment of Sarah Ramage as a director (1 page)
21 November 2012Appointment of Miss Rachel Lane as a director (2 pages)
21 November 2012Appointment of Miss Rachel Lane as a director (2 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Thierry Dieter Beat Reinhardt on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Sarah Jane Ramage on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Sarah Jane Ramage on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Thierry Dieter Beat Reinhardt on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Sarah Jane Ramage on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Thierry Dieter Beat Reinhardt on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Javier Bonfill Cardona on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Javier Bonfill Cardona on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Javier Bonfill Cardona on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Return made up to 27/05/09; full list of members (7 pages)
15 September 2009Return made up to 27/05/09; full list of members (7 pages)
15 September 2009Director's change of particulars / sarah ramage / 28/02/2005 (1 page)
15 September 2009Director's change of particulars / sarah ramage / 28/02/2005 (1 page)
13 September 2009Secretary's change of particulars sarah jane ramage logged form (1 page)
13 September 2009Secretary's change of particulars sarah jane ramage logged form (1 page)
3 September 2009Director's change of particulars / javier cardona / 01/07/2009 (1 page)
3 September 2009Director's change of particulars / javier cardona / 01/07/2009 (1 page)
23 July 2009Director's change of particulars / sarah ramage / 21/07/2009 (1 page)
23 July 2009Director's change of particulars / sarah ramage / 21/07/2009 (1 page)
15 July 2009Appointment terminated secretary alec brown (1 page)
15 July 2009Secretary appointed neville john pereira (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 22 harwood gardens old windsor berkshire SL4 2LJ (1 page)
15 July 2009Registered office changed on 15/07/2009 from 22 harwood gardens old windsor berkshire SL4 2LJ (1 page)
15 July 2009Appointment terminated secretary alec brown (1 page)
15 July 2009Secretary appointed neville john pereira (4 pages)
11 June 2008Return made up to 27/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2008Return made up to 27/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
11 June 2007Return made up to 27/05/07; no change of members (7 pages)
11 June 2007Return made up to 27/05/07; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 June 2006Return made up to 27/05/06; full list of members (7 pages)
7 June 2006Return made up to 27/05/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 58, chesterton road, london. W10 6ER (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 58, chesterton road, london. W10 6ER (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 June 2004Return made up to 27/05/04; full list of members (8 pages)
4 June 2004Return made up to 27/05/04; full list of members (8 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 June 2002Return made up to 27/05/02; full list of members (7 pages)
12 June 2002Return made up to 27/05/02; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 June 2001Return made up to 27/05/01; full list of members (7 pages)
8 June 2001Return made up to 27/05/01; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 2000Return made up to 27/05/00; full list of members (7 pages)
2 June 2000Return made up to 27/05/00; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 June 1999Return made up to 27/05/99; no change of members (4 pages)
1 June 1999Return made up to 27/05/99; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 June 1998Return made up to 27/05/98; full list of members (6 pages)
17 June 1998Return made up to 27/05/98; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (2 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (2 pages)
9 June 1997Return made up to 27/05/97; no change of members (4 pages)
9 June 1997Return made up to 27/05/97; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 June 1996Return made up to 27/05/96; no change of members (4 pages)
10 June 1996Return made up to 27/05/96; no change of members (4 pages)
5 June 1995Return made up to 27/05/95; full list of members (6 pages)
5 June 1995Return made up to 27/05/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
17 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)