Company NameEtage Management Limited
Company StatusActive
Company Number01662239
CategoryPrivate Limited Company
Incorporation Date6 September 1982(41 years, 8 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 NameDr Tanya Yvonne Huehns
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address47 Lime Grove
Ruislip
Middlesex
HA4 8RL
Director NameMrs Thelma Mary Kroll
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySouth African
StatusCurrent
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleAdministrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Spring Hill Road
Begbroke
Oxon
OX5 1RX
Director NameMr Matthew James Berry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleHuman Resources
Country of ResidenceAustralia
Correspondence Address400 Punt Road
South Yarra
Melbourne
Victoria 3141
Australia
Director NamePatricia Murray Cox
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(30 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 2 95 Comeragh Road
London
W14 9HS
Secretary NameMs Patricia Murray-Cox
StatusCurrent
Appointed31 May 2014(31 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressFlat 2 95 Comeragh Road
London
W14 9HS
Director NameMr Harry James Speir
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(34 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleResidential Surveyor
Country of ResidenceEngland
Correspondence AddressMsw Surveyors Ltd Century House, The Queens Club
Pallister Road, West Kensington
London
W14 9EQ
Director NameMs Juliet Ann Lowndes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 11 August 2006)
RoleHousewife
Correspondence AddressFirst Floor Flat
Comeragh Road
London
W14 9HS
Director NameMr David John Porter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 1997)
RoleMember Of Parliament
Correspondence Address11 Irex Road
Pakefield
Lowestoft
Suffolk
NR33 7BU
Director NameJonathan Peter White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 1996)
RoleRestaurant Manager
Correspondence Address95 Comeragh Road
Barons Court
London
W14
Secretary NameMrs Thelma Mary Kroll
NationalitySouth African
StatusResigned
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address95 Comeragh Road
London
W14 9HS
Director NameSarah Penelope Milne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 November 2001)
RoleSolicitor
Correspondence AddressFlat 2 95 Comeragh Road
London
W14 9HS
Director NameJonathan Miles Emerson Ross
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1997(14 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 2003)
RoleTelecommunications
Correspondence AddressThe Summer House
Pancake Hill
Chedworth
Gloucestershire
GL54 4AP
Wales
Secretary NameSarah Penelope Milne
NationalityBritish
StatusResigned
Appointed03 December 1997(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 2001)
RoleCompany Director
Correspondence AddressFlat 2 95 Comeragh Road
London
W14 9HS
Director NameAmelia Abbey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2005)
RoleManagement Consultant
Correspondence AddressFlat 2 95 Comeragh Road
London
W14 9HS
Secretary NameAmelia Abbey
NationalityBritish
StatusResigned
Appointed24 November 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2003)
RoleManagement Consultant
Correspondence AddressFlat 2 95 Comeragh Road
London
W14 9HS
Secretary NameMr Matthew James Berry
NationalityBritish
StatusResigned
Appointed20 August 2003(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2008)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address23 Claxton Grove
London
W6 8HD
Director NameGisela Bishop
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2007)
RoleHousewife
Correspondence Address62 Abingdon Road
London
W8 6AP
Director NameJohn Cutuli
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(23 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
95 Comeragh Road
London
W14 9HS
Director NameNicholas Bishop
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(25 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 2012)
RoleAdministator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 95 Comeragh Road
London
W14 9HS
Secretary NameJohn Cutuli
NationalityBritish
StatusResigned
Appointed15 December 2008(26 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
95 Comeragh Road
London
W14 9HS
Director NameEdward Morland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 95 Comeragh Road
London
W14 9HS
Secretary NameMatthew Berry
StatusResigned
Appointed01 January 2012(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address23 Claxton Grove
London
W6 8HD

Location

Registered Address95 Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £50Edward Morland
20.00%
Ordinary
1 at £50Mathew Berry & Jennifer Berry
20.00%
Ordinary
1 at £50Patricia Murray-cox
20.00%
Ordinary
1 at £50T.m. Kroll
20.00%
Ordinary
1 at £50T.y. Huehns
20.00%
Ordinary

Financials

Year2014
Net Worth£950
Cash£19,903
Current Liabilities£600

Accounts

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

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
15 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Director's details changed for Mr Harry James Spier on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Harry James Spier on 13 September 2017 (2 pages)
5 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
4 September 2017Appointment of Mr Harry James Spier as a director on 18 November 2016 (2 pages)
4 September 2017Termination of appointment of Edward Morland as a director on 18 October 2016 (1 page)
4 September 2017Appointment of Mr Harry James Spier as a director on 18 November 2016 (2 pages)
4 September 2017Termination of appointment of Edward Morland as a director on 18 October 2016 (1 page)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 250
(9 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 250
(9 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 250
(9 pages)
1 September 2014Director's details changed for Mr Matthew James Berry on 15 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Matthew James Berry on 15 July 2014 (2 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 250
(9 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Appointment of Ms Patricia Murray-Cox as a secretary on 31 May 2014 (2 pages)
18 July 2014Appointment of Ms Patricia Murray-Cox as a secretary on 31 May 2014 (2 pages)
11 June 2014Termination of appointment of Matthew Berry as a secretary (1 page)
11 June 2014Termination of appointment of Matthew Berry as a secretary (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Secretary's details changed for Matthew Berry on 9 September 2013 (2 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 250
(9 pages)
10 September 2013Secretary's details changed for Matthew Berry on 9 September 2013 (2 pages)
10 September 2013Secretary's details changed for Matthew Berry on 9 September 2013 (2 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 250
(9 pages)
9 September 2013Registered office address changed from London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR on 9 September 2013 (1 page)
9 September 2013Registered office address changed from London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR on 9 September 2013 (1 page)
9 September 2013Registered office address changed from London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR on 9 September 2013 (1 page)
25 March 2013Termination of appointment of Nicholas Bishop as a director (1 page)
25 March 2013Termination of appointment of Nicholas Bishop as a director (1 page)
25 March 2013Appointment of Patricia Murray Cox as a director (2 pages)
25 March 2013Appointment of Patricia Murray Cox as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
18 October 2012Termination of appointment of John Cutuli as a secretary (1 page)
18 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
18 October 2012Termination of appointment of John Cutuli as a director (1 page)
18 October 2012Appointment of Edward Morland as a director (2 pages)
18 October 2012Termination of appointment of John Cutuli as a director (1 page)
18 October 2012Termination of appointment of John Cutuli as a secretary (1 page)
18 October 2012Appointment of Edward Morland as a director (2 pages)
18 October 2012Appointment of Matthew Berry as a secretary (1 page)
18 October 2012Appointment of Matthew Berry as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Director's details changed for John Cutuli on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Doctor Tanya Yvonne Huehns on 1 January 2010 (2 pages)
26 October 2010Director's details changed for John Cutuli on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Matthew Berry on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Doctor Tanya Yvonne Huehns on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Nicholas Bishop on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Matthew Berry on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mrs Thelma Mary Kroll on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Matthew Berry on 1 January 2010 (2 pages)
26 October 2010Director's details changed for John Cutuli on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Nicholas Bishop on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mrs Thelma Mary Kroll on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Doctor Tanya Yvonne Huehns on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mrs Thelma Mary Kroll on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Nicholas Bishop on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 September 2009Return made up to 29/08/09; full list of members (5 pages)
18 September 2009Secretary's change of particulars / john cotuli / 28/08/2009 (1 page)
18 September 2009Return made up to 29/08/09; full list of members (5 pages)
18 September 2009Secretary's change of particulars / john cotuli / 28/08/2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from 2 martin house 179/181 north end road london W14 9NL (2 pages)
14 August 2009Registered office changed on 14/08/2009 from 2 martin house 179/181 north end road london W14 9NL (2 pages)
22 April 2009Secretary appointed john cotuli (1 page)
22 April 2009Secretary appointed john cotuli (1 page)
10 February 2009Director's change of particulars / matthew berry / 03/09/2007 (1 page)
10 February 2009Appointment terminated director gisela bishop (1 page)
10 February 2009Director's change of particulars / matthew berry / 03/09/2007 (1 page)
10 February 2009Appointment terminated secretary matthew berry (1 page)
10 February 2009Appointment terminated director gisela bishop (1 page)
10 February 2009Director appointed nicholas bishop (2 pages)
10 February 2009Director appointed nicholas bishop (2 pages)
10 February 2009Appointment terminated secretary matthew berry (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Return made up to 29/08/08; full list of members (5 pages)
28 October 2008Return made up to 29/08/08; full list of members (5 pages)
23 June 2008Return made up to 29/08/07; full list of members (5 pages)
23 June 2008Return made up to 29/08/07; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 November 2006Return made up to 29/08/06; full list of members (3 pages)
7 November 2006Return made up to 29/08/06; full list of members (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 November 2004Return made up to 29/08/04; full list of members (9 pages)
23 November 2004Return made up to 29/08/04; full list of members (9 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 September 2003Return made up to 29/08/03; full list of members (9 pages)
12 September 2003Return made up to 29/08/03; full list of members (9 pages)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 November 2002Return made up to 29/08/02; full list of members (9 pages)
12 November 2002Return made up to 29/08/02; full list of members (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002New secretary appointed;new director appointed (2 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Secretary resigned;director resigned (1 page)
4 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
8 November 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
8 November 1999Return made up to 29/08/99; full list of members (8 pages)
8 November 1999Return made up to 29/08/99; full list of members (8 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Return made up to 29/08/98; change of members (8 pages)
13 March 1999Return made up to 29/08/98; change of members (8 pages)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
20 October 1997Return made up to 29/08/97; full list of members (8 pages)
20 October 1997Return made up to 29/08/97; full list of members (8 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
16 October 1996Return made up to 29/08/96; full list of members (6 pages)
16 October 1996Return made up to 29/08/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 September 1995Return made up to 29/08/95; no change of members (6 pages)
1 September 1995Return made up to 29/08/95; no change of members (6 pages)