Company Name252/254 Kew Road Management Limited
Company StatusActive
Company Number02053696
CategoryPrivate Limited Company
Incorporation Date9 September 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nasha Besada
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address254c Kew Road
Richmond
Surrey
TW9 3EG
Director NameMs Sylvia Ruth Levi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address254a Kew Road
Richmond
Surrey
TW9 3EG
Director NameMs Jane Locke
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleProject Manager/Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Haverfield Gardens
Richmond
Surrey
TW9 3DB
Director NameMs Doreen Wheatley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address254b Kew Road
Richmond
Surrey
TW9 3EG
Secretary NameMs Doreen Wheatley
NationalityBritish
StatusCurrent
Appointed01 April 1997(10 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254b Kew Road
Richmond
Surrey
TW9 3EG
Director NameMr Elliott Piggott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Selwyn Avenue
Richmond
TW9 2HB
Director NameMr Andrew James Davisson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAritish
StatusResigned
Appointed21 August 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1995)
RoleInvestment Banker
Correspondence Address252c Kew Road
Richmond
Surrey
TW9 3EG
Director NameDr Jana Zantovska Stirton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 August 1999)
RoleAt Home With Child
Correspondence Address252a Kew Road
Richmond
Surrey
TW9 3EG
Director NameMrs Agnes Mayer
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(5 years, 11 months after company formation)
Appointment Duration29 years, 2 months (resigned 21 October 2021)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address252d Kew Road
Richmond
Surrey
TW9 3EG
Secretary NameDr Jana Zantovska Stirton
NationalityBritish
StatusResigned
Appointed21 August 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address252a Kew Road
Richmond
Surrey
TW9 3EG
Director NameNiel George Barry Edwards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 1998)
RoleChartered Surveyor
Correspondence Address252c Kew Road
Richmond
Surrey
TW9 3EG
Director NameLisa Maria Trusler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2008)
RoleCall Centre Manager
Correspondence Address252c Kew Road
Richmond
Surrey
TW9 3EG

Contact

Telephone020 89403992
Telephone regionLondon

Location

Registered Address254b Kew Road
Richmond
Surrey
TW9 3EG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1Doreen Wheatley
12.50%
Ordinary
1 at £1Elliott H. Piggott & J.l. Linder
12.50%
Ordinary
1 at £1Ibukun Omowaiye Omidiran & Clara Silvestri
12.50%
Ordinary
1 at £1Mrs Agnes Mayer
12.50%
Ordinary
1 at £1Ms Jane Locke
12.50%
Ordinary
1 at £1Ms Sylvia Ruth Levi
12.50%
Ordinary
1 at £1Nasha Besada
12.50%
Ordinary
1 at £1Pennine Freeholds LTD
12.50%
Ordinary

Financials

Year2014
Turnover£8,178
Net Worth£8
Cash£2,445
Current Liabilities£16,294

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 Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
24 August 2023Appointment of Mr Joe James Byrnes as a director on 18 August 2023 (2 pages)
12 February 2023Termination of appointment of Jane Locke as a director on 12 February 2023 (1 page)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 November 2021Termination of appointment of Agnes Mayer as a director on 21 October 2021 (1 page)
7 September 2021Director's details changed for Mr Elliott Piggott on 1 September 2021 (2 pages)
20 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mr Nasha Besada on 19 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Nasha Besada on 19 August 2017 (2 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
24 September 2016Director's details changed for Elliott Piggott on 24 September 2016 (2 pages)
24 September 2016Director's details changed for Elliott Piggott on 24 September 2016 (2 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8
(10 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8
(10 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 8
(10 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 8
(10 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 8
(10 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 8
(10 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
25 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
25 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (10 pages)
21 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (10 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 August 2010Director's details changed for Elliott Piggott on 17 August 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for Mrs Agnes Mayer on 17 August 2010 (2 pages)
25 August 2010Director's details changed for Ms Jane Locke on 17 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Agnes Mayer on 17 August 2010 (2 pages)
25 August 2010Director's details changed for Elliott Piggott on 17 August 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for Mr Nasha Besada on 17 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Nasha Besada on 17 August 2010 (2 pages)
25 August 2010Director's details changed for Ms Jane Locke on 17 August 2010 (2 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 August 2009Return made up to 18/08/09; full list of members (7 pages)
25 August 2009Return made up to 18/08/09; full list of members (7 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 September 2008Appointment terminated director lisa trusler (1 page)
1 September 2008Return made up to 18/08/08; full list of members (8 pages)
1 September 2008Appointment terminated director lisa trusler (1 page)
1 September 2008Return made up to 18/08/08; full list of members (8 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 18/08/07; no change of members (9 pages)
11 September 2007Return made up to 18/08/07; no change of members (9 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
26 September 2006Return made up to 18/08/06; full list of members (11 pages)
26 September 2006Return made up to 18/08/06; full list of members (11 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 18/08/05; full list of members (10 pages)
20 September 2005Return made up to 18/08/05; full list of members (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 18/08/04; full list of members (10 pages)
16 September 2004Return made up to 18/08/04; full list of members (10 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
11 September 2003Return made up to 18/08/03; full list of members (10 pages)
11 September 2003Return made up to 18/08/03; full list of members (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 September 2002Return made up to 18/08/02; full list of members (10 pages)
3 September 2002Return made up to 18/08/02; full list of members (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 September 2001Return made up to 18/08/01; full list of members (9 pages)
13 September 2001Return made up to 18/08/01; full list of members (9 pages)
7 February 2001Full accounts made up to 31 March 2000 (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (6 pages)
15 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
27 August 1999Return made up to 18/08/99; change of members (8 pages)
27 August 1999Return made up to 18/08/99; change of members (8 pages)
23 February 1999Full accounts made up to 31 March 1998 (7 pages)
23 February 1999Full accounts made up to 31 March 1998 (7 pages)
16 September 1998Return made up to 18/08/98; change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(8 pages)
16 September 1998Return made up to 18/08/98; change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(8 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 1997New secretary appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
9 August 1996Return made up to 21/08/96; no change of members (6 pages)
9 August 1996Return made up to 21/08/96; no change of members (6 pages)
2 May 1996Full accounts made up to 31 March 1995 (6 pages)
2 May 1996Full accounts made up to 31 March 1995 (6 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
9 September 1986Certificate of Incorporation (1 page)
9 September 1986Incorporation (19 pages)
9 September 1986Certificate of Incorporation (1 page)
9 September 1986Incorporation (19 pages)