Company Name60 Shooters Hill Road Management Company Limited
Company StatusActive
Company Number02062290
CategoryPrivate Limited Company
Incorporation Date7 October 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NameMeenakshi Sarin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleAcupuncturist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 60 Shooters Hill R
Blackheath
London
SE3 7BG
Director NameMs Phillipa Maria Lowe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(13 years, 6 months after company formation)
Appointment Duration24 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
60 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMr John Patrick Michael O'Brien
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(25 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address60 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMs Laura De Miguel Rubio
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed09 May 2014(27 years, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleTranslator
Country of ResidenceEngland
Correspondence Address60 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMrs Mary Helen Ball
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 March 1992)
RoleCompany Director
Correspondence AddressGarden Flat 60 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMr Paul Leotchford
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleElectrician
Correspondence Address1st Floor Flat 60 Shooters Hill Road
Blackheath
London
SE6 7BG
Secretary NameMr David Sidney Blackwell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1993)
RoleTeacher
Correspondence AddressTop Flat 60 Shooters Hill Road
Blackheath
London
SE3 7BG
Secretary NameMr David Sidney Blackwell
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1993)
RoleTeacher
Correspondence AddressTop Flat 60 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameArveena Kaur Sehmi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 1998)
RolePharmacist
Correspondence Address60 Shooters Hill Road
London
SE3 7BG
Secretary NameMr Paul Philip Luetchford
NationalityBritish
StatusResigned
Appointed28 March 1993(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address60 Shooters Hill Road.
London
SE3 7BG
Director NameAndrew Keith Falloner
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1995)
RoleLithographic Planner
Correspondence Address60 Shooters Hill Road
First Floor Flat
Blackheath
London
SE3 7BG
Director NameDebra Alison Gonella
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2001)
RolePayroll Controller
Correspondence AddressFirst Floor Flat 60
Shooters Hill Road Blackheath
London
SE3 7BG
Director NameRichard Elsen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RolePublic Affairs
Correspondence AddressGarden Flat
60 Shooters Hill Road
London
SE3 7BG
Director NameGraeme McQueen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2004)
RoleSales Manager
Correspondence AddressGarden Flat 60 Shooters Hill Road
London
SE3 7BG
Secretary NameGraeme McQueen
NationalityIrish
StatusResigned
Appointed22 June 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2004)
RoleSales Manager
Correspondence AddressGarden Flat 60 Shooters Hill Road
London
SE3 7BG
Director NameEilish O'Hagan
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2004)
RoleAsset Management
Correspondence AddressFlat 1
60 Shooters Hill Road
London
SE3 7BG
Director NameTimothy Nicholas McBryde
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
60 Shooters Hill Road Blackheath
London
SE3 7BG
Secretary NameTimothy Nicholas McBryde
NationalityBritish
StatusResigned
Appointed28 May 2004(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
60 Shooters Hill Road Blackheath
London
SE3 7BG
Director NameTimothy John Thorne
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2008)
RoleChief Executive
Correspondence AddressGarden Flat
60 Shooters Hill Road
Blackheath
SE3 7BG
Director NameMr James Barge
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(21 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 March 2015)
RolePolitical Advisor
Country of ResidenceUnited Kingdom
Correspondence Address60 Garden Flat
Shooters Hill Road
London
SE3 7BG
Director NameMs Laura De Miguel Rubio
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed03 March 2015(28 years, 5 months after company formation)
Appointment Duration1 day (resigned 04 March 2015)
RoleTranslator
Country of ResidenceEngland
Correspondence Address60 Shooters Hill Road
Blackheath
London
SE3 7BG

Location

Registered Address60 Shooters Hill Road
Blackheath
London
SE3 7BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Patrick Michael O'brien
25.00%
Ordinary
1 at £1Laura De Miguel Rubio
25.00%
Ordinary
1 at £1Meenakshi Sarin
25.00%
Ordinary
1 at £1Phillipa Maria Lowe
25.00%
Ordinary

Accounts

Latest Accounts7 April 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End07 April

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

19 December 2020Accounts for a dormant company made up to 7 April 2020 (2 pages)
19 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 7 April 2019 (2 pages)
31 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 7 April 2018 (2 pages)
30 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
28 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 7 April 2017 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 7 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 7 April 2016 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(6 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(6 pages)
24 February 2016Termination of appointment of Laura De Miguel Rubio as a director on 4 March 2015 (1 page)
24 February 2016Termination of appointment of Laura De Miguel Rubio as a director on 4 March 2015 (1 page)
3 January 2016Accounts for a dormant company made up to 7 April 2015 (2 pages)
3 January 2016Accounts for a dormant company made up to 7 April 2015 (2 pages)
6 March 2015Appointment of Ms Laura De Miguel Rubio as a director on 3 March 2015 (2 pages)
6 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(7 pages)
6 March 2015Appointment of Ms Laura De Miguel Rubio as a director on 3 March 2015 (2 pages)
6 March 2015Appointment of Ms Laura De Miguel Rubio as a director on 3 March 2015 (2 pages)
6 March 2015Termination of appointment of a director (1 page)
6 March 2015Termination of appointment of a director (1 page)
6 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(7 pages)
5 March 2015Appointment of Ms Laura De Miguel Rubio as a director on 9 May 2014 (2 pages)
5 March 2015Termination of appointment of James Barge as a director on 3 March 2015 (1 page)
5 March 2015Accounts for a dormant company made up to 7 April 2014 (2 pages)
5 March 2015Termination of appointment of James Barge as a director on 3 March 2015 (1 page)
5 March 2015Termination of appointment of James Barge as a director on 3 March 2015 (1 page)
5 March 2015Accounts for a dormant company made up to 7 April 2014 (2 pages)
5 March 2015Appointment of Ms Laura De Miguel Rubio as a director on 9 May 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 7 April 2014 (2 pages)
5 March 2015Appointment of Ms Laura De Miguel Rubio as a director on 9 May 2014 (2 pages)
15 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 4
(6 pages)
15 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 4
(6 pages)
5 January 2014Termination of appointment of Timothy Mcbryde as a secretary (1 page)
5 January 2014Appointment of Mr John Patrick Michael O'brien as a director (2 pages)
5 January 2014Termination of appointment of Timothy Mcbryde as a director (1 page)
5 January 2014Accounts for a dormant company made up to 7 April 2013 (2 pages)
5 January 2014Appointment of Mr John Patrick Michael O'brien as a director (2 pages)
5 January 2014Accounts for a dormant company made up to 7 April 2013 (2 pages)
5 January 2014Termination of appointment of Timothy Mcbryde as a director (1 page)
5 January 2014Termination of appointment of Timothy Mcbryde as a secretary (1 page)
5 January 2014Accounts for a dormant company made up to 7 April 2013 (2 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
29 December 2012Accounts for a dormant company made up to 7 April 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 7 April 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 7 April 2012 (2 pages)
25 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
25 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
15 January 2012Accounts for a dormant company made up to 7 April 2011 (2 pages)
15 January 2012Accounts for a dormant company made up to 7 April 2011 (2 pages)
15 January 2012Accounts for a dormant company made up to 7 April 2011 (2 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
31 December 2010Accounts for a dormant company made up to 7 April 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 7 April 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 7 April 2010 (2 pages)
22 March 2010Director's details changed for Phillipa Maria Lowe on 28 January 2010 (2 pages)
22 March 2010Director's details changed for Mr James Barge on 21 January 2010 (2 pages)
22 March 2010Director's details changed for Mr James Barge on 21 January 2010 (2 pages)
22 March 2010Director's details changed for Timothy Nicholas Mcbryde on 28 January 2010 (2 pages)
22 March 2010Director's details changed for Meenakshi Sarin on 28 January 2010 (2 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Phillipa Maria Lowe on 28 January 2010 (2 pages)
22 March 2010Director's details changed for Timothy Nicholas Mcbryde on 28 January 2010 (2 pages)
22 March 2010Director's details changed for Meenakshi Sarin on 28 January 2010 (2 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
3 January 2010Accounts for a dormant company made up to 7 April 2009 (2 pages)
3 January 2010Accounts for a dormant company made up to 7 April 2009 (2 pages)
3 January 2010Accounts for a dormant company made up to 7 April 2009 (2 pages)
23 February 2009Accounts for a dormant company made up to 7 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 7 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 7 April 2008 (2 pages)
3 February 2009Director appointed mr james barge (1 page)
3 February 2009Director appointed mr james barge (1 page)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 February 2009Appointment terminated director timothy thorne (1 page)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 February 2009Appointment terminated director timothy thorne (1 page)
7 March 2008Return made up to 28/01/08; full list of members (5 pages)
7 March 2008Director and secretary's change of particulars / timothy mcbryde / 04/03/2008 (1 page)
7 March 2008Director and secretary's change of particulars / timothy mcbryde / 04/03/2008 (1 page)
7 March 2008Return made up to 28/01/08; full list of members (5 pages)
8 February 2008Accounts for a dormant company made up to 7 April 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 7 April 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 7 April 2007 (1 page)
16 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2007Accounts for a dormant company made up to 7 April 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 7 April 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 7 April 2006 (1 page)
24 February 2006Return made up to 28/01/06; full list of members (9 pages)
24 February 2006Return made up to 28/01/06; full list of members (9 pages)
19 January 2006Accounts for a dormant company made up to 7 April 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 7 April 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 7 April 2005 (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
21 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 December 2004Accounts for a dormant company made up to 7 April 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 7 April 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 7 April 2004 (1 page)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
28 February 2004Accounts for a dormant company made up to 7 April 2003 (1 page)
28 February 2004Accounts for a dormant company made up to 7 April 2003 (1 page)
28 February 2004Accounts for a dormant company made up to 7 April 2003 (1 page)
4 February 2004Return made up to 28/01/04; full list of members (9 pages)
4 February 2004Return made up to 28/01/04; full list of members (9 pages)
14 February 2003Return made up to 10/02/03; full list of members (9 pages)
14 February 2003Return made up to 10/02/03; full list of members (9 pages)
3 January 2003Accounts for a dormant company made up to 7 April 2002 (1 page)
3 January 2003Accounts for a dormant company made up to 7 April 2002 (1 page)
3 January 2003Accounts for a dormant company made up to 7 April 2002 (1 page)
21 March 2002Return made up to 14/02/02; full list of members (8 pages)
21 March 2002Return made up to 14/02/02; full list of members (8 pages)
3 January 2002Accounts for a dormant company made up to 7 April 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 7 April 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 7 April 2001 (1 page)
28 August 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 August 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Accounts for a dormant company made up to 7 April 2000 (4 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Accounts for a dormant company made up to 7 April 2000 (4 pages)
26 July 2001Accounts for a dormant company made up to 7 April 2000 (4 pages)
24 May 2001Return made up to 28/03/00; full list of members (8 pages)
24 May 2001Return made up to 28/03/00; full list of members (8 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
18 January 2000Full accounts made up to 7 April 1999 (4 pages)
18 January 2000Full accounts made up to 7 April 1999 (4 pages)
18 January 2000Full accounts made up to 7 April 1999 (4 pages)
12 July 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 July 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
5 October 1998Accounts for a small company made up to 7 April 1998 (4 pages)
5 October 1998Accounts for a small company made up to 7 April 1998 (4 pages)
5 October 1998Accounts for a small company made up to 7 April 1998 (4 pages)
13 May 1998Return made up to 28/03/98; no change of members (4 pages)
13 May 1998Return made up to 28/03/98; no change of members (4 pages)
30 September 1997Full accounts made up to 7 April 1997 (4 pages)
30 September 1997Full accounts made up to 7 April 1997 (4 pages)
30 September 1997Full accounts made up to 7 April 1997 (4 pages)
6 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1996Full accounts made up to 7 April 1996 (4 pages)
5 August 1996Full accounts made up to 7 April 1996 (4 pages)
5 August 1996Full accounts made up to 7 April 1996 (4 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
25 September 1995Full accounts made up to 7 April 1995 (3 pages)
25 September 1995Full accounts made up to 7 April 1995 (3 pages)
25 September 1995Full accounts made up to 7 April 1995 (3 pages)
16 March 1995Return made up to 28/03/95; no change of members (4 pages)
16 March 1995Return made up to 28/03/95; no change of members (4 pages)
7 October 1986Incorporation (24 pages)
7 October 1986Incorporation (24 pages)