Company Name7 Fassett Road Management Company Limited
DirectorRaul Nelson Da Silva
Company StatusActive
Company Number01934393
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 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 NameRaul Nelson Da Silva
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(21 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ennismore Gardens
Thames Ditton
Surrey
KT7 0YS
Secretary NameMr James William Stevenson
StatusCurrent
Appointed12 August 2015(30 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address19 Cypress Avenue
Twickenham
TW2 7JY
Director NameDominic Spencer Cortizo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 9 months after company formation)
Appointment Duration8 years (resigned 10 June 1999)
RoleDesign Surveyor
Correspondence Address7 Fassett Road
Kingston Upon Thames
Surrey
KT1 2TD
Secretary NameKaren Barbara Humphrey
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address7 Fassett Road
Kingston Upon Thames
Surrey
KT1 2TD
Director NamePaul Martland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2001)
RoleLocal Government Officer
Correspondence AddressFlat 1, 7 Fassett Road
Kingston Upon Thames
Surrey
KT1 2TD
Secretary NameCharlotte Ridings
NationalityBritish
StatusResigned
Appointed27 August 1998(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2003)
RoleEditor
Correspondence AddressFlat 4 7 Fassett Road
Kingston Upon Thames
Surrey
KT1 2TD
Director NameJon Morris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2008)
RoleProduct Manager
Correspondence Address1 Meadow View Cottages
School Lane
Shepperton
TW17 9BJ
Director NameRyan Thomas Wheeler
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 2006)
RoleSales Executive
Correspondence AddressFlat 1 Fassett Road
Kingston Upon Thames
Surrey
KT1 2TD
Secretary NameRachel Bristow
NationalityBritish
StatusResigned
Appointed31 January 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2005)
RoleMarketing Manager
Correspondence AddressFlat 3 Fassett Road
Kingston
Surrey
KT1 2TD
Secretary NameCatherine Mooney
NationalityBritish
StatusResigned
Appointed28 January 2005(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 January 2007)
RoleRetail Mgr
Correspondence AddressFlat 4
7 Fassett Road
Kingston
Surrey
KT1 2TD
Secretary NameNadia Sadiq
NationalityBritish
StatusResigned
Appointed30 January 2007(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressFlat 3
7 Fassett Road
Kingston
Surrey
KT1 2TD
Secretary NameMiss Jane Helen Calderbank
StatusResigned
Appointed01 December 2010(25 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Correspondence AddressFlat 3
7 Fassett Road
Kingston Upon Thames
Surrey
KT1 2TD

Location

Registered Address19 Cypress Ave Cypress Avenue
Twickenham
TW2 7JY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

1 at £1Ahmed El-bergamy
20.00%
Ordinary
1 at £1James Stevenson
20.00%
Ordinary
1 at £1Jane Calderbank
20.00%
Ordinary
1 at £1Mr Nelson De Silva
20.00%
Ordinary
1 at £1Mr Shay Mcgauren
20.00%
Ordinary

Financials

Year2014
Net Worth£2,798
Cash£2,798

Accounts

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

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(5 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Registered office address changed from Flat 3 7 Fassett Road Kingston upon Thames Surrey , KT1 2TD to 19 Cypress Ave Cypress Avenue Twickenham TW2 7JY on 12 August 2015 (1 page)
12 August 2015Appointment of Mr James William Stevenson as a secretary on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of Jane Helen Calderbank as a secretary on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Jane Helen Calderbank as a secretary on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Flat 3 7 Fassett Road Kingston upon Thames Surrey , KT1 2TD to 19 Cypress Ave Cypress Avenue Twickenham TW2 7JY on 12 August 2015 (1 page)
12 August 2015Appointment of Mr James William Stevenson as a secretary on 12 August 2015 (2 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5
(4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5
(4 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of Nadia Sadiq as a secretary (1 page)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of Nadia Sadiq as a secretary (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Appointment of Miss Jane Helen Calderbank as a secretary (1 page)
18 December 2010Appointment of Miss Jane Helen Calderbank as a secretary (1 page)
21 June 2010Director's details changed for Raul Nelson Da Silva on 17 May 2010 (2 pages)
21 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Raul Nelson Da Silva on 17 May 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
20 June 2007Return made up to 18/05/07; change of members
  • 363(287) ‐ Registered office changed on 20/06/07
(7 pages)
20 June 2007Return made up to 18/05/07; change of members
  • 363(287) ‐ Registered office changed on 20/06/07
(7 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
6 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 May 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
(8 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 May 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
(8 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 June 2004Return made up to 18/05/04; full list of members (5 pages)
30 June 2004Return made up to 18/05/04; full list of members (5 pages)
15 June 2003Return made up to 18/05/03; no change of members
  • 363(287) ‐ Registered office changed on 15/06/03
(7 pages)
15 June 2003Return made up to 18/05/03; no change of members
  • 363(287) ‐ Registered office changed on 15/06/03
(7 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 May 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
25 June 2002Return made up to 18/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Return made up to 18/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 June 2001Return made up to 18/05/01; full list of members (8 pages)
8 June 2001Return made up to 18/05/01; full list of members (8 pages)
8 September 2000Full accounts made up to 31 March 2000 (10 pages)
8 September 2000Full accounts made up to 31 March 2000 (10 pages)
12 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
14 June 1999Return made up to 18/05/99; change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
14 June 1999Return made up to 18/05/99; change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
21 July 1998Full accounts made up to 31 March 1998 (8 pages)
21 July 1998Full accounts made up to 31 March 1998 (8 pages)
13 August 1997Full accounts made up to 31 March 1997 (8 pages)
13 August 1997Full accounts made up to 31 March 1997 (8 pages)
1 August 1997Return made up to 18/05/97; no change of members (4 pages)
1 August 1997Return made up to 18/05/97; no change of members (4 pages)
30 July 1996Return made up to 18/05/96; full list of members (6 pages)
30 July 1996Return made up to 18/05/96; full list of members (6 pages)
30 July 1996Full accounts made up to 31 March 1996 (8 pages)
30 July 1996Full accounts made up to 31 March 1996 (8 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)