Company Name15 Coleherne Road (Management) Limited
DirectorSean Martin Daffy
Company StatusActive
Company Number02086914
CategoryPrivate Limited Company
Incorporation Date5 January 1987(37 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

Secretary NameAlison Mary Kennedy
NationalityBritish
StatusCurrent
Appointed25 July 2000(13 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressFlat 5 15 Coleherne Road
London
SW10 9BS
Director NameSean Martin Daffy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(20 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Coleherne Road
London
SW10 9BS
Director NameMr Miles Adrian Cowdry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 16 November 1991)
RoleFinancier
Correspondence AddressCollyers The Street
Slinfold
Horsham
West Sussex
RH13 7RR
Director NameJuan Antonio Hernandez
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1990(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 December 1997)
RoleBanker
Correspondence AddressFlat 3
15 Coleherne Road
London
SW10 9BS
Director NameMartin Shenfield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 1993)
RoleInvestment
Correspondence Address21 Moreton Terrace
London
SW1V 2NS
Director NameAnthony John Walsh
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 1994)
RoleSecretary To Charitable Foundation
Correspondence Address15 Coleherne Road
London
SW10 9BS
Director NameMr Alexander Douglas Charles Walters
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 05 December 1995)
RolePublic Relations Manager
Country of ResidenceEngland
Correspondence AddressFlat 5
15 Coleherne Road
London
SW10 9BS
Secretary NameMartin Shenfield
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 1993)
RoleCompany Director
Correspondence Address21 Moreton Terrace
London
SW1V 2NS
Director NameLady Julia Pender
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2000)
RoleCounty Councilor
Correspondence AddressNorth Court
Tilmanstone
Kent
CT14 0JP
Secretary NameAnthony John Walsh
NationalityBritish
StatusResigned
Appointed18 September 1993(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address15 Coleherne Road
London
SW10 9BS
Director NameSetta Nadine Aprahamian
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 1997)
RoleInvestment Banker
Correspondence AddressFlat 1
15 Coleherne Road
London
SW10 9BS
Secretary NameSetta Nadine Aprahamian
NationalityBritish
StatusResigned
Appointed16 May 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 1997)
RoleInvestment Banker
Correspondence AddressFlat 1
15 Coleherne Road
London
SW10 9BS
Director NameKatie Jane Lancaster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(10 years after company formation)
Appointment Duration10 years, 7 months (resigned 08 August 2007)
RoleStrategic Planner
Correspondence AddressFlat 2
15 Coleherne Road
London
Sw10
Secretary NameKatie Jane Lancaster
NationalityBritish
StatusResigned
Appointed09 January 1997(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2000)
RoleStrategic Planner
Correspondence AddressFlat 2
15 Coleherne Road
London
Sw10
Director NameMary Anne Denison-Pender
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2002)
RoleCompany Director
Correspondence AddressFlat 4 15 Coleherne Road
London
SW10 9BS

Contact

Telephone020 73705181
Telephone regionLondon

Location

Registered AddressSuite 4000 Thornton House Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £5A.m. Kennedy
20.00%
Ordinary B
1 at £5Erik T. Haugen
20.00%
Ordinary B
1 at £5Francesca Alexander Finch Langdon & Quentin John Martin Hicks
20.00%
Ordinary B
1 at £5Kelly Lance Allison
20.00%
Ordinary B
1 at £5Sean Matthew Daffy
20.00%
Ordinary B

Financials

Year2014
Net Worth£25
Cash£5,268
Current Liabilities£4,175

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

23 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 November 2019Registered office address changed from 15 Coleherne Road London SW10 9BS to Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG on 18 November 2019 (1 page)
15 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
9 October 2019Administrative restoration application (3 pages)
9 October 2019Confirmation statement made on 11 November 2018 with no updates (2 pages)
23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 January 2016Register inspection address has been changed from C/O James Radford & Co 118 Cromwell Road London SW19 8NA United Kingdom to Suite 4000 Thornton House Thornton Road London SW19 4NG (1 page)
18 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25
(6 pages)
18 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25
(6 pages)
18 January 2016Register inspection address has been changed from C/O James Radford & Co 118 Cromwell Road London SW19 8NA United Kingdom to Suite 4000 Thornton House Thornton Road London SW19 4NG (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25
(6 pages)
20 May 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25
(6 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 25
(6 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 25
(6 pages)
14 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
23 November 2010Secretary's details changed for Alison Mary Kennedy on 21 November 2009 (2 pages)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Director's details changed for Sean Martin Dally on 21 November 2009 (3 pages)
23 November 2010Director's details changed for Sean Martin Dally on 21 November 2009 (3 pages)
23 November 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Secretary's details changed for Alison Mary Kennedy on 21 November 2009 (2 pages)
22 November 2010Register inspection address has been changed (1 page)
22 November 2010Register inspection address has been changed (1 page)
18 November 2010Annual return made up to 21 November 2008 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 21 November 2008 with a full list of shareholders (5 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Annual return made up to 21 November 2007 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 21 November 2007 with a full list of shareholders (6 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 August 2007Director resigned (1 page)
19 August 2007New director appointed (2 pages)
19 August 2007Director resigned (1 page)
19 August 2007New director appointed (2 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 21/11/05; full list of members (8 pages)
10 May 2007Return made up to 21/11/05; full list of members (8 pages)
10 May 2007Return made up to 21/11/06; full list of members (8 pages)
10 May 2007Return made up to 21/11/06; full list of members (8 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 November 2005Full accounts made up to 31 March 2005 (8 pages)
8 November 2005Full accounts made up to 31 March 2005 (8 pages)
17 October 2005Return made up to 21/11/04; full list of members (8 pages)
17 October 2005Return made up to 21/11/04; full list of members (8 pages)
7 October 2004Full accounts made up to 31 March 2004 (8 pages)
7 October 2004Full accounts made up to 31 March 2004 (8 pages)
8 January 2004Return made up to 21/11/03; full list of members (8 pages)
8 January 2004Return made up to 21/11/03; full list of members (8 pages)
30 September 2003Full accounts made up to 31 March 2003 (9 pages)
30 September 2003Full accounts made up to 31 March 2003 (9 pages)
11 February 2003Return made up to 21/11/02; full list of members (7 pages)
11 February 2003Return made up to 21/11/02; full list of members (7 pages)
17 December 2002Full accounts made up to 31 March 2002 (9 pages)
17 December 2002Full accounts made up to 31 March 2002 (9 pages)
22 August 2002Return made up to 21/11/01; full list of members (8 pages)
22 August 2002Return made up to 21/11/01; full list of members (8 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
28 May 2002Return made up to 21/11/00; full list of members (8 pages)
28 May 2002Return made up to 21/11/00; full list of members (8 pages)
2 October 2001Full accounts made up to 31 March 2001 (9 pages)
2 October 2001Full accounts made up to 31 March 2001 (9 pages)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
26 September 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
4 August 2000Return made up to 21/11/99; full list of members (7 pages)
4 August 2000Return made up to 21/11/99; full list of members (7 pages)
20 September 1999Full accounts made up to 31 March 1999 (8 pages)
20 September 1999Full accounts made up to 31 March 1999 (8 pages)
25 June 1999Return made up to 21/11/98; full list of members (6 pages)
25 June 1999Return made up to 21/11/98; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
23 January 1998Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 21/11/96; full list of members (5 pages)
23 January 1998Return made up to 21/11/96; full list of members (5 pages)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 December 1997Director resigned (1 page)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 December 1997Director resigned (1 page)
1 February 1997New secretary appointed;new director appointed (2 pages)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
4 April 1996Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 April 1996Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 August 1995Return made up to 21/11/94; full list of members (6 pages)
10 August 1995Return made up to 21/11/94; full list of members (6 pages)
5 January 1987Incorporation (22 pages)
5 January 1987Incorporation (22 pages)