Company Name117 Dartmouth Road (Management) Limited
DirectorsChristopher Mark Pemberton and Alexandra Josephine Darbyshire
Company StatusActive
Company Number01600996
CategoryPrivate Limited Company
Incorporation Date1 December 1981(42 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Mark Pemberton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(19 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address117b Dartmouth Road
London
NW2 4ES
Secretary NameMr Christopher Mark Pemberton
NationalityBritish
StatusCurrent
Appointed15 December 2001(20 years after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117b Dartmouth Road
London
NW2 4ES
Director NameAlexandra Josephine Darbyshire
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2001(20 years after company formation)
Appointment Duration22 years, 4 months
RoleProducer
Country of ResidenceEngland
Correspondence Address117c Dartmouth Road
London
NW2 4ES
Director NameBarbara Seager
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1982(5 months after company formation)
Appointment Duration19 years (resigned 04 May 2001)
RoleReceptionist
Correspondence Address117 Dartmouth Road
London
Nw2
Director NameJerry De Courtney Odle
NationalityBritish
StatusResigned
Appointed15 October 1982(10 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 October 1985)
RoleInsurance Broker
Correspondence Address117 Dartmouth Road
London
Nw2
Secretary NameJerry De Courtney Odle
NationalityBritish
StatusResigned
Appointed15 October 1982(10 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 October 1985)
RoleInsurance Broker
Correspondence Address117 Dartmouth Road
London
Nw2
Director NameRobert Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1985(3 years, 11 months after company formation)
Appointment Duration10 years (resigned 27 November 1995)
RoleEstate Agent
Correspondence Address117 Dartmouth Road
London
Nw2
Secretary NameRobert Leigh
NationalityBritish
StatusResigned
Appointed31 October 1985(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 December 1994)
RoleEstate Agent
Correspondence Address117 Dartmouth Road
London
Nw2
Director NameMichael Israel Cohen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1987(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 1994)
RoleJeweller
Correspondence Address117 Dartmouth Road
London
Nw2
Director NameDavid Charles Palmer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1996)
RolePhotographer
Correspondence Address117 Dartmouth Road
London
NW2 4ES
Secretary NameDavid Charles Palmer
NationalityBritish
StatusResigned
Appointed20 May 1994(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1996)
RolePhotographer
Correspondence Address117 Dartmouth Road
London
NW2 4ES
Director NameSyeda Nazarin Montag
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(13 years, 12 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 July 2008)
RolePhotographer
Correspondence Address117a Dartmouth Road
London
NW2 4ES
Director NameHarriet Rachel Simms
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(15 years after company formation)
Appointment Duration5 years (resigned 15 December 2001)
RolePress Officer
Correspondence Address117c Dartmouth Road
London
NW2 4ES
Secretary NameSyeda Nazarin Montag
NationalityBritish
StatusResigned
Appointed02 December 1996(15 years after company formation)
Appointment Duration5 years (resigned 14 December 2001)
RoleCompany Director
Correspondence Address117a Dartmouth Road
London
NW2 4ES
Director NameMs Angela Mary Payne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(26 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 March 2016)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 117 Dartmouth Road
London
NW2 4ES

Location

Registered Address117 Dartmouth Road
London
NW2 4ES
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

10 at £1Christopher Mark Pemberton
33.33%
Ordinary
10 at £1Malcolm Anthony Payne & Angela Mary Payne
33.33%
Ordinary
10 at £1Ms Alexandra Josephine Darbyshire
33.33%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

2 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Termination of appointment of Angela Mary Payne as a director on 21 March 2016 (1 page)
5 May 2016Termination of appointment of Angela Mary Payne as a director on 21 March 2016 (1 page)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30
(6 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30
(6 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 30
(6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 30
(6 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 30
(6 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 30
(6 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 30
(6 pages)
10 December 2013Registered office address changed from 117 Dartmouth Road London Nw2 on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 117 Dartmouth Road London Nw2 on 10 December 2013 (1 page)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
9 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
9 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 December 2009Director's details changed for Angela Mary Payne on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Alexandra Josephine Darbyshire on 1 December 2009 (2 pages)
30 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Angela Mary Payne on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Alexandra Josephine Darbyshire on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Alexandra Josephine Darbyshire on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Angela Mary Payne on 1 December 2009 (2 pages)
30 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 February 2009Return made up to 01/12/08; full list of members (5 pages)
5 February 2009Return made up to 01/12/08; full list of members (5 pages)
24 December 2008Director appointed angela mary payne (1 page)
24 December 2008Director appointed angela mary payne (1 page)
22 December 2008Appointment terminated director syeda montag (1 page)
22 December 2008Appointment terminated director syeda montag (1 page)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 December 2007Return made up to 01/12/07; full list of members (3 pages)
28 December 2007Return made up to 01/12/07; full list of members (3 pages)
17 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 December 2006Return made up to 01/12/06; full list of members (3 pages)
21 December 2006Return made up to 01/12/06; full list of members (3 pages)
4 May 2006Return made up to 01/12/05; full list of members (3 pages)
4 May 2006Return made up to 01/12/05; full list of members (3 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
6 January 2005Return made up to 01/12/04; full list of members (8 pages)
6 January 2005Return made up to 01/12/04; full list of members (8 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
16 December 2003Return made up to 01/12/03; full list of members (8 pages)
16 December 2003Return made up to 01/12/03; full list of members (8 pages)
8 April 2003Return made up to 01/12/02; full list of members (8 pages)
8 April 2003Return made up to 01/12/02; full list of members (8 pages)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 February 2002Return made up to 01/12/01; full list of members (8 pages)
13 February 2002Return made up to 01/12/01; full list of members (8 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
24 January 2001Return made up to 01/12/00; full list of members (8 pages)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
24 January 2001Return made up to 01/12/00; full list of members (8 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 January 2000Return made up to 01/12/99; full list of members (8 pages)
7 January 2000Return made up to 01/12/99; full list of members (8 pages)
4 January 1999Return made up to 01/12/98; full list of members (6 pages)
4 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
4 January 1999Return made up to 01/12/98; full list of members (6 pages)
4 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
9 December 1997Return made up to 01/12/97; no change of members (4 pages)
9 December 1997Return made up to 01/12/97; no change of members (4 pages)
9 January 1997Secretary resigned;director resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned;director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Return made up to 01/12/96; change of members (6 pages)
31 December 1996Return made up to 01/12/96; change of members (6 pages)
25 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
25 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
23 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
23 January 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
8 January 1995Return made up to 01/12/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 January 1995Return made up to 01/12/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 July 1994Return made up to 30/04/94; no change of members (6 pages)
12 July 1994Return made up to 30/04/94; no change of members (6 pages)