Company Name104 Chesterton Road, W.10. Management Limited
Company StatusActive
Company Number01669156
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Fletcher Harvey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2007(24 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
104 Chesterton Road
London
W10 6EP
Director NameMs Maria Myra Serra
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(25 years, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaised Ground Floor Flat 104 Chesterton Road
London
W10 6EP
Director NameMr Marco Antonio Capaldo
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityItalian
StatusCurrent
Appointed11 October 2021(39 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameAnita Bell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(8 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 January 2007)
RoleRestaurant Manager
Correspondence Address104 Chesterton Road
London
W10 6EP
Secretary NameAnita Bell
NationalityBritish
StatusResigned
Appointed21 December 1990(8 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 January 2007)
RoleRestaurant Manager
Correspondence Address104 Chesterton Road
London
W10 6EP
Director NameRear Admiral Timothy Michael Bevan
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleRetired
Correspondence Address104 Chesterton Road
Kensington
London
W10 6EP
Director NameM/S Christine Robson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2008)
RoleChurch Lay Worker
Correspondence Address104 Chesterton Road
Kensington
London
W10 6EP
Director NameM/S Felicitas Clara Schiller
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 1996)
RoleTextile Tutor
Correspondence Address104 Chesterton Road
Kensington
London
W10 6EP
Secretary NameM/S Felicitas Clara Schiller
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 1996)
RoleCompany Director
Correspondence Address104 Chesterton Road
Kensington
London
W10 6EP
Secretary NameM/S Christine Robson
NationalityBritish
StatusResigned
Appointed16 March 1998(15 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 April 2008)
RoleSecretary
Correspondence Address104 Chesterton Road
Kensington
London
W10 6EP
Director NameDaisy Jellicoe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(15 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 11 March 2021)
RolePicture Researcher
Correspondence Address97 Onslow Square
London
SW7 3LU
Secretary NameDaisy Jellicoe
NationalityBritish
StatusResigned
Appointed30 October 2008(26 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 11 March 2021)
RoleCompany Director
Correspondence Address97 Onslow Square
London
SW7 3LU

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

42 at £1Ms Daisy Jellicoe
42.86%
Ordinary
28 at £1Maria Myra Serra
28.57%
Ordinary
28 at £1Mr David William Fletcher Harvey
28.57%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 30 December 2022 (7 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 30 December 2021 (8 pages)
16 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
11 October 2021Appointment of Mr Marco Antonio Capaldo as a director on 11 October 2021 (2 pages)
18 June 2021Total exemption full accounts made up to 30 December 2020 (8 pages)
22 March 2021Cessation of Daisy Jellicoe as a person with significant control on 11 March 2021 (2 pages)
19 March 2021Termination of appointment of Daisy Jellicoe as a secretary on 11 March 2021 (2 pages)
19 March 2021Termination of appointment of Daisy Jellicoe as a director on 11 March 2021 (1 page)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 December 2019 (8 pages)
17 March 2020Registered office address changed from 5 Luke Street London EC2A 4PX to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 17 March 2020 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
8 November 2019Unaudited abridged accounts made up to 30 December 2018 (6 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
1 March 2019Confirmation statement made on 30 November 2018 with updates (4 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Unaudited abridged accounts made up to 30 December 2017 (6 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
22 February 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
18 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
10 January 2017Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
10 January 2017Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Director's details changed for Daisy Jellicoe on 5 July 2016 (3 pages)
13 July 2016Director's details changed for Daisy Jellicoe on 5 July 2016 (3 pages)
12 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 98
(6 pages)
12 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 98
(6 pages)
23 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 98
(6 pages)
23 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 98
(6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 98
(6 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 98
(6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 98
(6 pages)
19 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 98
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
14 November 2012Director's details changed for Daisy Jellicoe on 6 November 2012 (3 pages)
14 November 2012Director's details changed for Daisy Jellicoe on 6 November 2012 (3 pages)
14 November 2012Director's details changed for Daisy Jellicoe on 6 November 2012 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Annual return made up to 15 February 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Daisy Jellicoe on 15 February 2009 (1 page)
11 November 2009Annual return made up to 15 February 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Daisy Jellicoe on 15 February 2009 (1 page)
17 August 2009Registered office changed on 17/08/2009 from 104 chesterton road london W10 6EP (1 page)
17 August 2009Registered office changed on 17/08/2009 from 104 chesterton road london W10 6EP (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Director appointed maria myra serra (1 page)
14 November 2008Director appointed maria myra serra (1 page)
12 November 2008Secretary appointed daisy jellicoe (2 pages)
12 November 2008Secretary appointed daisy jellicoe (2 pages)
10 November 2008Return made up to 15/02/08; full list of members (7 pages)
10 November 2008Return made up to 15/02/08; full list of members (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Appointment terminated director and secretary christine robson (1 page)
3 October 2008Appointment terminated director and secretary christine robson (1 page)
29 November 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 March 2006Return made up to 15/02/06; full list of members (8 pages)
17 March 2006Return made up to 15/02/06; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
14 February 2005Return made up to 15/02/05; full list of members (8 pages)
14 February 2005Return made up to 15/02/05; full list of members (8 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 February 2004Return made up to 15/02/04; full list of members (8 pages)
28 February 2004Return made up to 15/02/04; full list of members (8 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 15/02/02; full list of members (7 pages)
26 February 2002Return made up to 15/02/02; full list of members (7 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 April 2001Return made up to 15/02/01; full list of members (7 pages)
26 April 2001Return made up to 15/02/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
16 March 2000Return made up to 15/02/00; full list of members (7 pages)
16 March 2000Return made up to 15/02/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 February 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
6 May 1998Full accounts made up to 31 December 1996 (9 pages)
6 May 1998Return made up to 15/02/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 December 1996 (9 pages)
6 May 1998Return made up to 15/02/98; full list of members (6 pages)
3 May 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 May 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
5 November 1996Return made up to 15/02/96; no change of members (4 pages)
5 November 1996Return made up to 15/02/96; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
17 November 1995Full accounts made up to 31 December 1994 (10 pages)
17 November 1995Full accounts made up to 31 December 1994 (10 pages)
7 June 1995Return made up to 15/02/95; full list of members (8 pages)
7 June 1995Return made up to 15/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)