Company NameSecond Culmington Management Company (Ealing) Limited
Company StatusActive
Company Number01843435
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 1984(39 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 NamePietro Gallone
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2006(21 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressColin Bibra Estate Agents Limited 34 The Mall
Ealing
London
W5 3TJ
Director NameMrs Patricia Thomas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2006(21 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressColin Bibra Estate Agents Limited 34 The Mall
Ealing
London
W5 3TJ
Secretary NameMrs Patricia Thomas
NationalityBritish
StatusCurrent
Appointed19 February 2006(21 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColin Bibra Estate Agents Limited 34 The Mall
Ealing
London
W5 3TJ
Director NameTorsten Seyfarth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed16 July 2007(22 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleOncology Clinical Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressColin Bibra Estate Agents Limited
34 The Mall
London
W5 3TJ
Director NameMiss Lois Noreen Lamb
Date of BirthAugust 1944 (Born 79 years ago)
NationalityCanadian
StatusCurrent
Appointed28 July 2014(29 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleArtist/Salesperson
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMiss Julie Bevan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleMarketing Officer
Correspondence AddressFlat 1 4 Culmington Road
Ealing
London
W13 9NR
Director NameMiss Jennifer Mary Calderan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 April 1993)
RoleLegal Secretary
Correspondence Address6 Culmington Road
Ealing
London
W13 9NR
Director NameMrs Hazel Belinda Daniel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 April 1993)
RoleAir Traffic Service Assistant
Correspondence Address4 Culmington Road
Ealing
London
W13 9NR
Director NameMr John Joseph Orourke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressFlat 5
8 Culmington Road
London
W13 9NR
Director NameMr Stephen Paul Oliver
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleEngineer
Correspondence AddressFlat 5 4 Culmington Road
Ealing
London
W13 9NR
Secretary NameMr John Joseph Orourke
NationalityBritish
StatusResigned
Appointed26 April 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2000)
RoleCompany Director
Correspondence AddressFlat 5
8 Culmington Road
London
W13 9NR
Director NameMiss Karen Marie Sanders
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RolePackaging Development Manager
Correspondence AddressFlat 5
6 Culmington Road Ealing
London
W13 9NR
Director NameMiss Christine Anna Medforth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(7 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 April 1993)
RolePR Consultant
Correspondence Address4 Culmington Road
London
W13 9NR
Director NameAnn Marie Oliver
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1996)
RoleGenetic Nurse
Correspondence AddressFlat 5 4 Culmington Road
Ealing
London
W13 9NR
Director NameDr Julie Frances McHale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2000)
RoleDoctor
Correspondence AddressFlat 2 8 Culmington Road
Ealing
London
W13 9NR
Director NameJanet Rosemary Mundy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(11 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 July 2007)
RoleInfant Supervisor
Correspondence AddressFlat 2 4 Culmington Road
Ealing
London
W13 9NR
Director NameAndrew George Parr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 2002)
RoleTV Cameraman
Correspondence AddressFlat 3 6 Culmington Road
Ealing
London
W13 9NR
Secretary NamePhilippa Alexandra Barrett
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2004)
RoleCompany Director
Correspondence AddressFlat 3
8 Culmington Road
London
W13 9NR
Director NameAlison Fiona Paul
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2005)
RoleTrain Manager
Correspondence AddressFlat 1 8 Culmington Road
Ealing
London
W13 9NR
Director NameMiss Lois Noreen Lamb
Date of BirthAugust 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed11 September 2000(16 years after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2007)
RoleArtist/Salesperson
Country of ResidenceEngland
Correspondence AddressFlat 3
8 Culmington Road
Ealing
London
W13 9NR
Secretary NameMiss Lois Noreen Lamb
NationalityCanadian
StatusResigned
Appointed14 October 2004(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2006)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressFlat 3
8 Culmington Road
Ealing
London
W13 9NR
Director NameMs Juliana Margaret Fuchs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(21 years after company formation)
Appointment Duration9 years, 6 months (resigned 11 March 2015)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodfield Avenue
Ealing
London
W5 1PA
Director NameRita Mould
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(21 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressColin Bibra Estate Agents Limited 34 The Mall
Ealing
London
W5 3TJ
Director NameMr John Anthony Cooper
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(26 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2020)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressColin Bibra Estate Agents Limited 34 The Mall
Ealing
London
W5 3TJ

Contact

Telephone01732 358523
Telephone regionSevenoaks

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
18 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
1 April 2020Termination of appointment of John Anthony Cooper as a director on 1 April 2020 (1 page)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
10 May 2017Appointment of Miss Lois Noreen Lamb as a director on 28 July 2014 (2 pages)
10 May 2017Appointment of Miss Lois Noreen Lamb as a director on 28 July 2014 (2 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Annual return made up to 26 April 2016 no member list (6 pages)
28 April 2016Annual return made up to 26 April 2016 no member list (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Termination of appointment of Rita Mould as a director on 31 December 2014 (1 page)
6 May 2015Termination of appointment of Rita Mould as a director on 31 December 2014 (1 page)
28 April 2015Registered office address changed from Cuckoo Cottage, Cuckoo Lane Tonbridge Kent TN11 0AG to 204 Northfield Avenue London W13 9SJ on 28 April 2015 (1 page)
28 April 2015Director's details changed for Torsten Seyfarth on 1 January 2015 (2 pages)
28 April 2015Annual return made up to 26 April 2015 no member list (7 pages)
28 April 2015Director's details changed for Rita Mould on 1 January 2015 (2 pages)
28 April 2015Director's details changed for Pietro Gallone on 1 January 2015 (2 pages)
28 April 2015Annual return made up to 26 April 2015 no member list (7 pages)
28 April 2015Director's details changed for Torsten Seyfarth on 1 January 2015 (2 pages)
28 April 2015Registered office address changed from Cuckoo Cottage, Cuckoo Lane Tonbridge Kent TN11 0AG to 204 Northfield Avenue London W13 9SJ on 28 April 2015 (1 page)
28 April 2015Director's details changed for Rita Mould on 1 January 2015 (2 pages)
28 April 2015Director's details changed for Pietro Gallone on 1 January 2015 (2 pages)
11 March 2015Termination of appointment of Juliana Margaret Fuchs as a director on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Juliana Margaret Fuchs as a director on 11 March 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 26 April 2014 no member list (7 pages)
28 April 2014Annual return made up to 26 April 2014 no member list (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Annual return made up to 26 April 2013 no member list (7 pages)
29 April 2013Annual return made up to 26 April 2013 no member list (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 May 2012Annual return made up to 26 April 2012 no member list (7 pages)
1 May 2012Annual return made up to 26 April 2012 no member list (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 August 2011Director's details changed for Pietro Gallone on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Torsten Seyfarth on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Torsten Seyfarth on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Patricia Thomas on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Rita Mould on 18 August 2011 (2 pages)
18 August 2011Secretary's details changed for Patricia Thomas on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Rita Mould on 18 August 2011 (2 pages)
18 August 2011Secretary's details changed for Patricia Thomas on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Patricia Thomas on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Pietro Gallone on 18 August 2011 (2 pages)
25 May 2011Appointment of Mr John Anthony Cooper as a director (2 pages)
25 May 2011Appointment of Mr John Anthony Cooper as a director (2 pages)
10 May 2011Annual return made up to 26 April 2011 no member list (6 pages)
10 May 2011Annual return made up to 26 April 2011 no member list (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 April 2010Annual return made up to 26 April 2010 no member list (4 pages)
26 April 2010Annual return made up to 26 April 2010 no member list (4 pages)
27 November 2009Termination of appointment of a director (1 page)
27 November 2009Termination of appointment of a director (1 page)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 May 2009Annual return made up to 26/04/09 (3 pages)
11 May 2009Annual return made up to 26/04/09 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
28 April 2008Annual return made up to 26/04/08 (3 pages)
28 April 2008Annual return made up to 26/04/08 (3 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
22 May 2007Annual return made up to 26/04/07 (2 pages)
22 May 2007Annual return made up to 26/04/07 (2 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
30 May 2006Annual return made up to 26/04/06 (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Annual return made up to 26/04/06 (2 pages)
30 May 2006Director's particulars changed (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New secretary appointed (1 page)
18 January 2006Registered office changed on 18/01/06 from: flat 3 8 culmington road london W13 9NR (1 page)
18 January 2006Registered office changed on 18/01/06 from: flat 3 8 culmington road london W13 9NR (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
16 June 2005Memorandum and Articles of Association (9 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2005Memorandum and Articles of Association (9 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2005Annual return made up to 26/04/05 (2 pages)
28 May 2005Annual return made up to 26/04/05 (2 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
30 April 2004Annual return made up to 26/04/04 (4 pages)
30 April 2004Annual return made up to 26/04/04 (4 pages)
1 August 2003Annual return made up to 26/04/03 (4 pages)
1 August 2003Annual return made up to 26/04/03 (4 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
22 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 May 2002Annual return made up to 26/04/02 (5 pages)
17 May 2002Annual return made up to 26/04/02 (5 pages)
14 May 2001Annual return made up to 26/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 2001Annual return made up to 26/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
13 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
26 September 2000Annual return made up to 26/04/00
  • 363(287) ‐ Registered office changed on 26/09/00
(4 pages)
26 September 2000Annual return made up to 26/04/00
  • 363(287) ‐ Registered office changed on 26/09/00
(4 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 July 2000Secretary resigned (2 pages)
31 July 2000Secretary resigned (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1999Annual return made up to 26/04/99 (4 pages)
10 May 1999Annual return made up to 26/04/99 (4 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Annual return made up to 26/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 April 1998Annual return made up to 26/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Annual return made up to 26/04/97 (4 pages)
14 May 1997Annual return made up to 26/04/97 (4 pages)
14 May 1997New director appointed (2 pages)
15 April 1997Annual return made up to 26/04/96
  • 363(288) ‐ Director resigned
(4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Annual return made up to 26/04/96
  • 363(288) ‐ Director resigned
(4 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 May 1995Annual return made up to 26/04/95
  • 363(288) ‐ Director resigned
(4 pages)
11 May 1995Annual return made up to 26/04/95
  • 363(288) ‐ Director resigned
(4 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)