Company Name96 Chesterton Road (Management) Company Limited
Company StatusActive
Company Number01986539
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJudy Maxwell Mercer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1990(4 years, 8 months after company formation)
Appointment Duration33 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address96 Chesterton Road
London
W10 6EP
Director NameMiss Ariana Theodora Issaias
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGreek
StatusCurrent
Appointed12 August 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address96 Chesterton Road
London
W10 6EP
Secretary NameMrs Judy Mercer
StatusCurrent
Appointed14 February 2018(32 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressLufkins Farm Long Road East
Dedham
Colchester
CO7 6BW
Director NameMr Vimal Vrajlal Pau
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(32 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Chesterton Road
London
W10 6EP
Director NameDavid Paul Ambler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 13 November 1998)
RoleAccountant
Correspondence AddressFlat A 96 Chesterton Road
London
W10 6EP
Director NameCharlotte Evans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(4 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 July 2011)
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address96 Chesterton Road
London
W10 6EP
Director NameGlenn Murray Stevens
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1992)
RoleCarpenter
Correspondence Address96 Chesterton Road
London
W10 6EP
Secretary NameCharlotte Evans
NationalityBritish
StatusResigned
Appointed26 October 1990(4 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Chesterton Road
London
W10 6EP
Director NameMr Gregor Cameron
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(7 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 September 2005)
RoleTelevision Researcher
Country of ResidenceEngland
Correspondence Address125 St Marks Road
London
W10 6NP
Director NameMiss Germaine Victoria Ure
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(19 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 March 2018)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address96 Chesterton Road
London
W10 6EP
Secretary NameMiss Germaine Ure
StatusResigned
Appointed18 December 2010(24 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 February 2018)
RoleCompany Director
Correspondence Address96 Chesterton Road
London
W10 6EP
Director NameMrs Dawn Hillary
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 August 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address96 Chesterton Road
London
W10 6EP

Contact

Telephone020 89683459
Telephone regionLondon

Location

Registered Address96 Chesterton Road
London
W10 6EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

2 at £1Germaine Victoria Ure
50.00%
Ordinary
1 at £1Arianna Issaias
25.00%
Ordinary
1 at £1J.m. Mercer
25.00%
Ordinary

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 May 2018Appointment of Mr Vimal Vrajlal Pau as a director on 20 April 2018 (2 pages)
26 April 2018Notification of Judy Maxwell Mercer as a person with significant control on 25 April 2018 (2 pages)
24 April 2018Cessation of Germaine Victoria Ure as a person with significant control on 30 March 2018 (1 page)
24 April 2018Termination of appointment of Germaine Victoria Ure as a director on 30 March 2018 (1 page)
14 February 2018Termination of appointment of Germaine Ure as a secretary on 14 February 2018 (1 page)
14 February 2018Appointment of Mrs Judy Mercer as a secretary on 14 February 2018 (2 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(5 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(5 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(5 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(5 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2013Appointment of Miss Ariana Theodora Issaias as a director (2 pages)
22 August 2013Termination of appointment of Dawn Hillary as a director (1 page)
22 August 2013Appointment of Miss Ariana Theodora Issaias as a director (2 pages)
22 August 2013Termination of appointment of Dawn Hillary as a director (1 page)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 July 2011Termination of appointment of Charlotte Evans as a director (1 page)
20 July 2011Appointment of Mrs Dawn Hillary as a director (2 pages)
20 July 2011Termination of appointment of Charlotte Evans as a director (1 page)
20 July 2011Appointment of Mrs Dawn Hillary as a director (2 pages)
18 December 2010Appointment of Miss Germaine Ure as a secretary (1 page)
18 December 2010Termination of appointment of Charlotte Evans as a secretary (1 page)
18 December 2010Appointment of Miss Germaine Ure as a secretary (1 page)
18 December 2010Termination of appointment of Charlotte Evans as a secretary (1 page)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
25 October 2009Director's details changed for Judy Maxwell Mercer on 5 October 2009 (2 pages)
25 October 2009Director's details changed for Judy Maxwell Mercer on 5 October 2009 (2 pages)
25 October 2009Director's details changed for Charlotte Evans on 5 October 2009 (2 pages)
25 October 2009Director's details changed for Germaine Victoria Ure on 5 October 2009 (2 pages)
25 October 2009Director's details changed for Germaine Victoria Ure on 5 October 2009 (2 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
25 October 2009Director's details changed for Germaine Victoria Ure on 5 October 2009 (2 pages)
25 October 2009Director's details changed for Charlotte Evans on 5 October 2009 (2 pages)
25 October 2009Director's details changed for Judy Maxwell Mercer on 5 October 2009 (2 pages)
25 October 2009Director's details changed for Charlotte Evans on 5 October 2009 (2 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
12 November 2008Return made up to 26/10/08; full list of members (4 pages)
12 November 2008Return made up to 26/10/08; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2007Return made up to 26/10/07; full list of members (3 pages)
29 October 2007Return made up to 26/10/07; full list of members (3 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 October 2006Return made up to 26/10/06; full list of members (3 pages)
27 October 2006Return made up to 26/10/06; full list of members (3 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 November 2005Return made up to 26/10/05; full list of members (3 pages)
3 November 2005Return made up to 26/10/05; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
14 October 2004Return made up to 26/10/04; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 October 2004Return made up to 26/10/04; full list of members (7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 October 2003Return made up to 26/10/03; full list of members (7 pages)
13 October 2003Return made up to 26/10/03; full list of members (7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2002Return made up to 26/10/02; full list of members (7 pages)
30 October 2002Return made up to 26/10/02; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 1 January 2002 (3 pages)
10 October 2002Accounts for a dormant company made up to 1 January 2002 (3 pages)
10 October 2002Accounts for a dormant company made up to 1 January 2002 (3 pages)
25 October 2001Return made up to 26/10/01; full list of members (7 pages)
25 October 2001Return made up to 26/10/01; full list of members (7 pages)
25 October 2001Accounts for a dormant company made up to 1 January 2001 (3 pages)
25 October 2001Accounts for a dormant company made up to 1 January 2001 (3 pages)
25 October 2001Accounts for a dormant company made up to 1 January 2001 (3 pages)
22 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
22 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
22 November 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
3 November 1999Accounts for a dormant company made up to 1 January 1999 (3 pages)
3 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1999Accounts for a dormant company made up to 1 January 1999 (3 pages)
3 November 1999Accounts for a dormant company made up to 1 January 1999 (3 pages)
26 October 1998Accounts for a dormant company made up to 1 January 1998 (3 pages)
26 October 1998Accounts for a dormant company made up to 1 January 1998 (3 pages)
26 October 1998Accounts for a dormant company made up to 1 January 1998 (3 pages)
26 October 1998Return made up to 26/10/98; no change of members (4 pages)
26 October 1998Return made up to 26/10/98; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 1 January 1997 (3 pages)
30 October 1997Return made up to 26/10/97; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 1 January 1997 (3 pages)
30 October 1997Accounts for a dormant company made up to 1 January 1997 (3 pages)
30 October 1997Return made up to 26/10/97; full list of members (6 pages)
27 October 1996Accounts for a dormant company made up to 1 January 1996 (5 pages)
27 October 1996Return made up to 26/10/96; no change of members (4 pages)
27 October 1996Accounts for a dormant company made up to 1 January 1996 (5 pages)
27 October 1996Return made up to 26/10/96; no change of members (4 pages)
12 October 1995Return made up to 26/10/95; no change of members (4 pages)
12 October 1995Return made up to 26/10/95; no change of members (4 pages)
11 September 1995Accounts for a dormant company made up to 1 January 1995 (6 pages)
11 September 1995Accounts for a dormant company made up to 1 January 1995 (6 pages)
11 September 1995Accounts for a dormant company made up to 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 February 1986Incorporation (15 pages)
6 February 1986Incorporation (15 pages)
6 February 1986Certificate of incorporation (1 page)
6 February 1986Certificate of incorporation (1 page)