Company Name76 Edith Road (Management) Limited
Company StatusActive
Company Number01980223
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 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 NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(6 years after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Gregory Charles Roland Gibson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1998(12 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBfpo 5573 Bfpo 5573
Bfpo
BF1 9LR
Director NameMr Richard George Burke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(21 years after company formation)
Appointment Duration17 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThistleber Farm Cross Hill Lane
Rimington
Clitheroe
Lancashire
BB7 4EE
Director NameMiss Catherine Bennett McIsaac
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2010(24 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Cromford Road
London
SW18 1NX
Secretary NameMr Gregory Charles Gibson
StatusCurrent
Appointed13 December 2023(37 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressBfpo 5573 Greg Gibson(051324)
Bfpo 5573 (St. Helena)
Ruislip
BF1 9LR
Director NameMr Philip Simon Prestridge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(6 years after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleDrilling Engineer
Correspondence AddressC/O Bergjelandsgata 40-42
4012 Stavanger
Foreign
Director NameSarah Dominica Jeanne Hobson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 1996)
RoleFitness Consultant
Correspondence Address76c Edith Road
West Kensington
London
W14 9AR
Director NameJulia Mary Lott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 1998)
RoleBuyer
Correspondence Address76b Edith Road
West Kensington
London
W14 9AR
Director NameToby Nevill Vincent
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2000)
RoleInvestment Manager
Correspondence Address76a Edith Road
London
W14 9AR
Director NameCarolyn Marie Barrows
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(12 years, 7 months after company formation)
Appointment Duration8 years (resigned 19 September 2006)
RoleHousewife
Correspondence AddressThe Stables Water Fulford Hall
Nayburn Lane Fulford
York
YO19 4RG
Secretary NameCharles William Barrows
NationalityBritish
StatusResigned
Appointed23 January 2000(14 years after company formation)
Appointment Duration6 years, 8 months (resigned 20 September 2006)
RoleFinance Director
Correspondence AddressThe Stables Water Fulford Hall
Nayburn Lane Fulford
York
YO19 4RG
Director NameAnna Elizabeth Gwyn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2003)
RoleTrainee Solicitor
Correspondence Address76a Edith Road
London
W14 9AR
Secretary NameMr Gregory Charles Roland Gibson
NationalityBritish
StatusResigned
Appointed20 September 2006(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address76c Edith Road
London
W14 9AR
Director NameMr Charles Edward David Saunders
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(21 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76a Edith Road
London
W14 9AR
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed08 July 2008(22 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMs Catherine Bennett McIsaac
StatusResigned
Appointed25 September 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2023)
RoleCompany Director
Correspondence Address16 Cromford Road Cromford Road
London
SW18 1NX

Location

Registered Address16 Cromford Road
London
SW18 1NX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £10Catherine Bennett Mcisaac
25.00%
Ordinary
1 at £10Gregory Charles Roland Gibson
25.00%
Ordinary
1 at £10Philip Anthony Kew
25.00%
Ordinary
1 at £10Richard Burke
25.00%
Ordinary

Financials

Year2014
Net Worth£40

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
3 March 2021Director's details changed for Miss Catherine Bennett Mcisaac on 20 May 2019 (2 pages)
3 March 2021Secretary's details changed for Ms Catherine Bennett Mcisaac on 20 May 2019 (1 page)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
10 December 2019Director's details changed for Mr. Gregory Charles Roland Gibson on 3 August 2018 (2 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
4 July 2019Registered office address changed from 14 Knowsley Road London SW11 5BL England to 16 Cromford Road London SW18 1NX on 4 July 2019 (1 page)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
7 December 2017Registered office address changed from 76a Edith Road London W14 9AR England to 14 Knowsley Road London SW11 5BL on 7 December 2017 (1 page)
7 December 2017Director's details changed for Miss Catherine Bennett Mcisaac on 10 February 2017 (2 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 February 2017Secretary's details changed for Ms Catherine Bennett Mcisaac on 10 February 2017 (1 page)
13 February 2017Secretary's details changed for Ms Catherine Bennett Mcisaac on 10 February 2017 (1 page)
7 February 2017Second filing of Confirmation Statement dated 05/12/2016 (4 pages)
7 February 2017Second filing of Confirmation Statement dated 05/12/2016 (4 pages)
30 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
27 September 2016Registered office address changed from 31 Maypole Gardens Cawood Selby North Yorkshire YO8 3TG to 76a Edith Road London W14 9AR on 27 September 2016 (1 page)
27 September 2016Appointment of Ms Catherine Bennett Mcisaac as a secretary on 25 September 2016 (2 pages)
27 September 2016Termination of appointment of Philip Anthony Kew as a secretary on 25 September 2016 (1 page)
27 September 2016Appointment of Ms Catherine Bennett Mcisaac as a secretary on 25 September 2016 (2 pages)
27 September 2016Registered office address changed from 31 Maypole Gardens Cawood Selby North Yorkshire YO8 3TG to 76a Edith Road London W14 9AR on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Philip Anthony Kew as a secretary on 25 September 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Director's details changed for Mr. Richard George Burke on 26 February 2015 (2 pages)
27 January 2016Director's details changed for Mr. Gregory Charles Roland Gibson on 9 June 2015 (2 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 40
(7 pages)
27 January 2016Director's details changed for Mr. Richard George Burke on 26 February 2015 (2 pages)
27 January 2016Director's details changed for Mr. Gregory Charles Roland Gibson on 9 June 2015 (2 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 40
(7 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 40
(7 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 40
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 40
(7 pages)
26 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 40
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
24 September 2010Appointment of Ms Catherine Bennett Mcisaac as a director (2 pages)
24 September 2010Appointment of Ms Catherine Bennett Mcisaac as a director (2 pages)
23 September 2010Termination of appointment of Charles Saunders as a director (1 page)
23 September 2010Termination of appointment of Charles Saunders as a director (1 page)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Charles Edward David Saunders on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mr. Philip Anthony Kew on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Gregory Charles Roland Gibson on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mr. Philip Anthony Kew on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Charles Edward David Saunders on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Gregory Charles Roland Gibson on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Richard George Burke on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Richard George Burke on 30 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2009Return made up to 21/01/09; full list of members (5 pages)
14 April 2009Return made up to 21/01/09; full list of members (5 pages)
13 April 2009Director's change of particulars / philip kew / 08/07/2008 (1 page)
13 April 2009Director's change of particulars / philip kew / 08/07/2008 (1 page)
10 April 2009Registered office changed on 10/04/2009 from 76C edith road london W14 9AR (1 page)
10 April 2009Registered office changed on 10/04/2009 from 76C edith road london W14 9AR (1 page)
10 April 2009Secretary appointed mr. Philip anthony kew (1 page)
10 April 2009Appointment terminated secretary gregory gibson (1 page)
10 April 2009Appointment terminated secretary gregory gibson (1 page)
10 April 2009Secretary appointed mr. Philip anthony kew (1 page)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 21/01/08; full list of members (3 pages)
4 February 2008Return made up to 21/01/08; full list of members (3 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
12 February 2007Return made up to 21/01/07; full list of members (3 pages)
12 February 2007Return made up to 21/01/07; full list of members (3 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2006Registered office changed on 06/10/06 from: the stables water fulford hall naburn lane fulford york YO19 4RG (1 page)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: the stables water fulford hall naburn lane fulford york YO19 4RG (1 page)
6 October 2006New secretary appointed (2 pages)
9 February 2006Return made up to 21/01/06; change of members (8 pages)
9 February 2006Return made up to 21/01/06; change of members (8 pages)
3 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 21/01/05; full list of members (8 pages)
7 February 2005Return made up to 21/01/05; full list of members (8 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
25 February 2004Registered office changed on 25/02/04 from: the stables naburn lane fulford york YO19 4RG (1 page)
25 February 2004Registered office changed on 25/02/04 from: the stables naburn lane fulford york YO19 4RG (1 page)
18 February 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
4 February 2003Return made up to 21/01/03; full list of members (9 pages)
4 February 2003Return made up to 21/01/03; full list of members (9 pages)
1 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 February 2002Return made up to 21/01/02; full list of members (8 pages)
11 February 2002Return made up to 21/01/02; full list of members (8 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 November 2000Registered office changed on 16/11/00 from: 16 florence park bristol avon BS6 7LP (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 16 florence park bristol avon BS6 7LP (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 31 maypole gardens wistowgate cawood north yorkshire Y08 0TG (1 page)
10 March 2000Registered office changed on 10/03/00 from: 31 maypole gardens wistowgate cawood north yorkshire Y08 0TG (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Return made up to 21/01/99; full list of members (8 pages)
5 August 1999Director resigned (1 page)
5 August 1999Return made up to 21/01/99; full list of members (8 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1996Return made up to 21/01/96; no change of members (4 pages)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
28 January 1996Return made up to 21/01/96; no change of members (4 pages)