Company NameBUER Road Management Limited
Company StatusActive
Company Number01952297
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)
Previous NamesLooplink Limited and Lifestyle Television Music Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Siumee Helen Keelan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(14 years after company formation)
Appointment Duration24 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address31 Hertford Avenue
London
SW14 8EF
Secretary NameMs Siumee Helen Keelan
NationalityBritish
StatusCurrent
Appointed06 October 1999(14 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hertford Avenue
London
SW14 8EF
Director NameMr Edward George Christian Keighley Elstub
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(20 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address16, Flat 3 Buer Road
London
SW6 4LA
Director NameMr John Michael Kenna
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2014(28 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleInvestments
Country of ResidenceEngland
Correspondence Address16 Buer Road
London
SW6 4LA
Director NameMr Barry Howard Firmin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1995)
RoleChartered Accountant
Correspondence AddressBroad Oaks
Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameMr Andrew Lawson-Tancred
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1995)
RoleCo Director/Lawyer
Country of ResidenceEngland
Correspondence AddressAldborough Manor
Boroughbridge
North Yorkshire
YO51 9EP
Secretary NameMr Andrew Lawson-Tancred
NationalityBritish
StatusResigned
Appointed13 September 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldborough Manor
Boroughbridge
North Yorkshire
YO51 9EP
Director NameSally Shirley Bambrough
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 September 1996)
RoleCompany Executive
Correspondence Address16 Buer Road
London
Sw6
Director NameJacky Kenna
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1995(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 2003)
RoleCompany Director
Correspondence Address16 Buer Street
Fulham
London
SW6 4LA
Director NameMona Caroline Kingsley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 1999)
RoleCompany Executive
Correspondence Address16 Buer Road
London
SW6 4LA
Secretary NameMona Caroline Kingsley
NationalityBritish
StatusResigned
Appointed20 December 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 1999)
RolePilot
Correspondence Address16 Buer Road
London
SW6 4LA
Director NameDominic Edward Ian Epton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(11 years after company formation)
Appointment Duration3 years (resigned 06 October 1999)
RoleStudent
Correspondence AddressCliff House
Eastcliff Road
Lincoln
Lincolnshire
Director NameJonathan Rowley Alexander Douglas
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2006)
RoleInsurance
Correspondence Address16 Buer Road
London
SW6 4LA

Location

Registered Address16 Buer Road
London
SW6 4LA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

35 at £1Edward George Christian Keighley Elstub
33.33%
Ordinary
35 at £1Jacky Kenna
33.33%
Ordinary
35 at £1Siumee Keelan
33.33%
Ordinary

Financials

Year2014
Turnover£5,044
Net Worth£11,321
Cash£3,248
Current Liabilities£88

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

2 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 105
(6 pages)
16 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 105
(6 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 105
(6 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 105
(6 pages)
4 February 2014Appointment of Mr John Michael Kenna as a director (2 pages)
4 February 2014Appointment of Mr John Michael Kenna as a director (2 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 105
(5 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 105
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 September 2010Director's details changed for Edward George Christian Keighley Elstub on 10 September 2010 (2 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Siumee Helen Keelan on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Siumee Helen Keelan on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Edward George Christian Keighley Elstub on 10 September 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 October 2009Return made up to 13/09/09; full list of members (4 pages)
2 October 2009Return made up to 13/09/09; full list of members (4 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Location of register of members (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 September 2007Return made up to 13/09/07; full list of members (3 pages)
17 September 2007Return made up to 13/09/07; full list of members (3 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2006Return made up to 13/09/06; full list of members (3 pages)
26 September 2006Return made up to 13/09/06; full list of members (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
11 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 October 2005Return made up to 13/09/05; full list of members (7 pages)
18 October 2005Return made up to 13/09/05; full list of members (7 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 October 2004Return made up to 13/09/04; full list of members (7 pages)
18 October 2004Return made up to 13/09/04; full list of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 October 2003Return made up to 13/09/03; full list of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 October 2003Return made up to 13/09/03; full list of members (7 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
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)
29 October 2002Return made up to 13/09/02; full list of members (7 pages)
29 October 2002Return made up to 13/09/02; full list of members (7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 October 2001Return made up to 13/09/01; full list of members (6 pages)
16 October 2001Return made up to 13/09/01; full list of members (6 pages)
13 June 2001Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
4 June 2001Full accounts made up to 31 December 1999 (8 pages)
4 June 2001Full accounts made up to 31 December 1999 (8 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
3 November 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 November 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
16 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
16 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
30 September 1998Return made up to 13/09/98; no change of members (4 pages)
30 September 1998Return made up to 13/09/98; no change of members (4 pages)
15 October 1997Return made up to 13/09/97; full list of members (6 pages)
15 October 1997Return made up to 13/09/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 December 1996Return made up to 13/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 1996Return made up to 13/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 December 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
5 December 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
16 September 1996Memorandum and Articles of Association (8 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1996Memorandum and Articles of Association (8 pages)
16 September 1996Memorandum and Articles of Association (8 pages)
16 September 1996Memorandum and Articles of Association (8 pages)
16 September 1996Memorandum and Articles of Association (15 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1996Memorandum and Articles of Association (15 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
10 January 1996Return made up to 13/09/95; no change of members (4 pages)
10 January 1996Return made up to 13/09/95; no change of members (4 pages)
28 December 1995Ad 20/12/95--------- £ si 2@1=2 £ ic 100/102 (4 pages)
28 December 1995Registered office changed on 28/12/95 from: 34 fouberts place london, W1V 2BH (1 page)
28 December 1995£ nc 100/200 05/12/95 (1 page)
28 December 1995£ nc 100/200 05/12/95 (1 page)
28 December 1995Memorandum and Articles of Association (12 pages)
28 December 1995Memorandum and Articles of Association (12 pages)
28 December 1995Ad 20/12/95--------- £ si 2@1=2 £ ic 100/102 (4 pages)
28 December 1995Registered office changed on 28/12/95 from: 34 fouberts place london, W1V 2BH (1 page)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 December 1995Company name changed lifestyle television music limit ed\certificate issued on 27/12/95 (4 pages)
22 December 1995Company name changed lifestyle television music limit ed\certificate issued on 27/12/95 (4 pages)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)