Company Name15 Woodfield Avenue Streatham Management Company Limited
DirectorsJustin Marcus Lucas Sacha Armstrong and David John Bridge-Collyns
Company StatusActive
Company Number01653582
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 9 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 NameJustin Marcus Lucas Sacha Armstrong
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(25 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Cleveland Road
Chiswick
London
W4 5HP
Secretary NameRenaud Gasc
NationalityBritish
StatusCurrent
Appointed28 July 2010(28 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressC/O Websters 12 Melcombe Place
Marylebone
London
NW1 6JJ
Director NameMr David John Bridge-Collyns
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(31 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Websters 12 Melcombe Place
Marylebone
London
NW1 6JJ
Director NameMr Graham Reid More
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 1999)
RoleSolicitor
Correspondence AddressFlat 6 15 Woodfield Avenue
London
SW16 1LL
Director NameMs Janet Ann Rothschild
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 1999)
RoleTeacher
Correspondence AddressFlat 2 15 Woodfield Avenue
London
SW16 1LL
Director NameAlexander John Taylor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address15 Woodfield Avenue (Flat 5)
London
SW16 1LL
Secretary NameAlexander John Taylor
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address15 Woodfield Avenue (Flat 5)
London
SW16 1LL
Director NameDr Robert Leslie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(17 years after company formation)
Appointment Duration9 months, 1 week (resigned 23 May 2000)
RoleSystems Analyst
Correspondence AddressFlat 1 15 Woodfield Avenue
London
SW16 1LL
Director NamePaul Livingston Eccles
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(17 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 October 2007)
RoleComputer Analyst
Correspondence AddressFlat 3 15 Woodfield Avenue
London
SW16 1LL
Director NameMatthew Toby Miles Hamilton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(17 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 2007)
RoleSales
Correspondence AddressFlat 1 15 Woodfield Avenue
London
SW16 1LL
Director NameMr Anthony George Butler
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 12 St Martins Lane
Beckenham
Kent
BR3 3XS
Director NameAnn-Kathrin Kruse
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2007(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2009)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address193 Lavender Hill
London
Greater London
SW11 5TB
Secretary NameMr Anthony George Butler
NationalityBritish
StatusResigned
Appointed20 February 2007(24 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 12 St Martins Lane
Beckenham
Kent
BR3 3XS
Director NameMatthew Bolton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(25 years after company formation)
Appointment Duration5 years, 6 months (resigned 25 January 2013)
RoleStructural Engineer
Correspondence AddressFlat 1
15 Woodfield Avenue Streatham
London
SW16 1LL
Director NameMr Paul Gaurd
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 15 Woodfield Avenue
London
SW16 1LL
Director NameJennifer Craig
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(31 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Melcombe Place
Marylebone
London
NW1 6JJ
Director NameMr Thomas Hickey
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(31 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Melcombe Place
Marylebone
London
NW1 6JJ

Location

Registered AddressC/O Websters 12 Melcombe Place
Marylebone
London
NW1 6JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David John Bridge-collyns
16.67%
Ordinary
1 at £1Jason Adu-gyamfi
16.67%
Ordinary
1 at £1Justin Marcus Lucas Sacha Armstrong
16.67%
Ordinary
1 at £1Paul Eccles
16.67%
Ordinary
1 at £1Renaud Gasc
16.67%
Ordinary
1 at £1Thomas Hickey & Jennifer Craig
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£7,766
Current Liabilities£7,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

27 November 2020Compulsory strike-off action has been discontinued (1 page)
26 November 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
1 November 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
21 September 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
26 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Notification of a person with significant control statement (2 pages)
8 September 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
8 September 2017Notification of a person with significant control statement (2 pages)
8 September 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-11-15
  • GBP 6
(6 pages)
15 November 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-11-15
  • GBP 6
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
(6 pages)
4 April 2016Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
(6 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
21 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Termination of appointment of Jennifer Craig as a director on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Thomas Hickey as a director on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Thomas Hickey as a director on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Jennifer Craig as a director on 10 July 2015 (1 page)
27 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
27 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
25 September 2014Appointment of Jennifer Craig as a director on 26 March 2014 (2 pages)
25 September 2014Termination of appointment of Paul Gaurd as a director on 26 March 2014 (1 page)
25 September 2014Appointment of Mr Thomas Hickey as a director on 26 March 2014 (2 pages)
25 September 2014Appointment of Jennifer Craig as a director on 26 March 2014 (2 pages)
25 September 2014Termination of appointment of Paul Gaurd as a director on 26 March 2014 (1 page)
25 September 2014Appointment of Mr Thomas Hickey as a director on 26 March 2014 (2 pages)
25 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6
(6 pages)
25 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6
(6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
31 October 2013Appointment of David Bridge-Collyns as a director (2 pages)
31 October 2013Appointment of David Bridge-Collyns as a director (2 pages)
8 August 2013Secretary's details changed for Renaud Gasc on 2 April 2012 (1 page)
8 August 2013Secretary's details changed for Renaud Gasc on 2 April 2012 (1 page)
8 August 2013Director's details changed for Justin Marcus Lucas Sacha Armstrong on 8 August 2013 (2 pages)
8 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 6
(5 pages)
8 August 2013Director's details changed for Justin Marcus Lucas Sacha Armstrong on 8 August 2013 (2 pages)
8 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 6
(5 pages)
8 August 2013Secretary's details changed for Renaud Gasc on 2 April 2012 (1 page)
25 February 2013Termination of appointment of Matthew Bolton as a director (1 page)
25 February 2013Appointment of Mr Paul Gaurd as a director (2 pages)
25 February 2013Appointment of Mr Paul Gaurd as a director (2 pages)
25 February 2013Termination of appointment of Matthew Bolton as a director (1 page)
29 January 2013Registered office address changed from 136 Baker Street London W1U 6DU on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from 136 Baker Street London W1U 6DU on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
29 January 2013Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 August 2010Annual return made up to 26 June 2010 (14 pages)
18 August 2010Annual return made up to 26 June 2010 (14 pages)
5 August 2010Appointment of Renaud Gasc as a secretary (3 pages)
5 August 2010Appointment of Renaud Gasc as a secretary (3 pages)
3 June 2010Termination of appointment of Anthony Butler as a secretary (2 pages)
3 June 2010Termination of appointment of Anthony Butler as a secretary (2 pages)
19 March 2010Termination of appointment of Anthony Butler as a director (2 pages)
19 March 2010Termination of appointment of Anthony Butler as a director (2 pages)
17 February 2010Termination of appointment of Ann-Kathrin Kruse as a director (2 pages)
17 February 2010Termination of appointment of Ann-Kathrin Kruse as a director (2 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
27 August 2009Return made up to 26/06/09; no change of members (10 pages)
27 August 2009Director and secretary's change of particulars / anthony butler / 17/08/2009 (1 page)
27 August 2009Return made up to 26/06/09; no change of members (10 pages)
27 August 2009Director and secretary's change of particulars / anthony butler / 17/08/2009 (1 page)
22 July 2008Return made up to 26/06/08; full list of members (5 pages)
22 July 2008Return made up to 26/06/08; full list of members (5 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
27 October 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 October 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
28 July 2007Return made up to 26/06/07; no change of members (8 pages)
28 July 2007Return made up to 26/06/07; no change of members (8 pages)
27 March 2007Registered office changed on 27/03/07 from: flat 3 15 woodfield avenue streatham london SW16 1LL (1 page)
27 March 2007Registered office changed on 27/03/07 from: flat 3 15 woodfield avenue streatham london SW16 1LL (1 page)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007Secretary resigned;director resigned (1 page)
19 September 2006Return made up to 26/06/06; full list of members (8 pages)
19 September 2006Return made up to 26/06/06; full list of members (8 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 July 2005Return made up to 26/06/05; full list of members (8 pages)
4 July 2005Return made up to 26/06/05; full list of members (8 pages)
4 July 2005Amended accounts made up to 31 March 2004 (10 pages)
4 July 2005Amended accounts made up to 31 March 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
3 May 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
17 August 2004Return made up to 26/06/04; full list of members (8 pages)
17 August 2004Return made up to 26/06/04; full list of members (8 pages)
25 July 2003Return made up to 26/06/03; full list of members (8 pages)
25 July 2003Return made up to 26/06/03; full list of members (8 pages)
6 July 2003Accounts made up to 31 March 2003 (14 pages)
6 July 2003Accounts made up to 31 March 2003 (14 pages)
26 June 2003Accounts made up to 31 March 2002 (11 pages)
26 June 2003Accounts made up to 31 March 2002 (11 pages)
29 July 2002Return made up to 26/06/02; full list of members (8 pages)
29 July 2002Return made up to 26/06/02; full list of members (8 pages)
21 September 2001Accounts made up to 31 March 2001 (10 pages)
21 September 2001Accounts made up to 31 March 2001 (10 pages)
13 September 2001Return made up to 26/06/01; full list of members (8 pages)
13 September 2001Return made up to 26/06/01; full list of members (8 pages)
13 March 2001Accounts made up to 31 March 2000 (10 pages)
13 March 2001Return made up to 26/06/00; full list of members (8 pages)
13 March 2001Return made up to 26/06/00; full list of members (8 pages)
13 March 2001Accounts made up to 31 March 2000 (10 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
6 January 2000Accounts made up to 31 March 1999 (12 pages)
6 January 2000Accounts made up to 31 March 1999 (12 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
26 July 1999Return made up to 26/06/99; full list of members (6 pages)
26 July 1999Return made up to 26/06/99; full list of members (6 pages)
3 February 1999Accounts made up to 31 March 1998 (11 pages)
3 February 1999Accounts made up to 31 March 1998 (11 pages)
27 July 1998Return made up to 26/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1998Return made up to 26/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1998Accounts made up to 31 March 1997 (11 pages)
2 February 1998Accounts made up to 31 March 1997 (11 pages)
1 February 1997Accounts made up to 31 March 1996 (11 pages)
1 February 1997Accounts made up to 31 March 1996 (11 pages)
29 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Accounts made up to 31 March 1995 (12 pages)
5 February 1996Accounts made up to 31 March 1995 (12 pages)
24 July 1995Return made up to 26/06/95; no change of members (4 pages)
24 July 1995Return made up to 26/06/95; no change of members (4 pages)
12 October 1993Return made up to 26/06/93; full list of members (5 pages)
12 October 1993Return made up to 26/06/93; full list of members (5 pages)
27 September 1991Return made up to 26/06/91; change of members (7 pages)
27 September 1991Return made up to 26/06/91; change of members (7 pages)
7 April 1991Return made up to 15/06/90; full list of members (7 pages)
7 April 1991Return made up to 15/06/90; full list of members (7 pages)
7 July 1989Return made up to 31/12/88; full list of members (4 pages)
7 July 1989Return made up to 31/12/88; full list of members (4 pages)
5 July 1988Return made up to 26/06/87; full list of members (4 pages)
5 July 1988Return made up to 26/06/87; full list of members (4 pages)
23 July 1982Incorporation (13 pages)
23 July 1982Incorporation (13 pages)