Company Name210 Shepherds Bush Road Management Company Limited
Company StatusActive
Company Number02114362
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years, 1 month 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 Roland James Chamberlain
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 18 Kings Meadow
Ferry Hinksey Road
Oxford
OX2 0DP
Director NameAlison Michelle Barham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address10 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMrs Marcia Nicoletta Lanyon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(37 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Shepherds Bush Road Shepherds Bush Road
London
W6 7NJ
Secretary NameGc Consultancy Limited (Corporation)
StatusCurrent
Appointed11 July 2006(19 years, 3 months after company formation)
Appointment Duration17 years, 9 months
Correspondence Address283-285 Green Lanes
Palmers Green
London
N13 4XS
Director NameTerry Ryan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 1994)
RoleAccountant
Correspondence Address34 Hilton Avenue
Finchley
London
N12 9HB
Director NameMr Ali Al Jawad
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration27 years, 5 months (resigned 12 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameMrs Hazel Al-Jawad
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(5 years, 4 months after company formation)
Appointment Duration27 years, 4 months (resigned 12 December 2019)
RoleBook Keeper/Administrator
Country of ResidenceEngland
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameMr Jonathan William Poole
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(32 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration12 years (resigned 29 June 2004)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2004(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 July 2006)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address283 - 285 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

9 at £1Nutrition Society
9.00%
Ordinary
8 at £1Mel Bush Organisation LTD
8.00%
Ordinary
8 at £1Trustees Of Christian Healing Mission
8.00%
Ordinary
6 at £1Weston (London) LTD
6.00%
Ordinary
5 at £1Afgham National Credit & Finance LTD
5.00%
Ordinary
5 at £1Trustees Of Institute Of Food Science & Technology
5.00%
Ordinary
5 at £1Tsugaru Capital LTD
5.00%
Ordinary
4 at £1County West Investment LTD
4.00%
Ordinary
4 at £1Marcia Lanyon
4.00%
Ordinary
4 at £1Nm Pensions Trustees LTD
4.00%
Ordinary
16 at £1Ashym Properties LTD
16.00%
Ordinary
14 at £1Melvin Holdings Sa
14.00%
Ordinary
12 at £1Fsi Projects LTD & Gam Trustees LTD & Richard Chamberlain
12.00%
Ordinary

Financials

Year2014
Net Worth£3,004
Cash£327
Current Liabilities£2,696

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 Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 September 2023Confirmation statement made on 13 September 2023 with updates (5 pages)
7 February 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
2 February 2023Director's details changed for Alison Michelle Barnham on 27 October 2022 (2 pages)
30 January 2023Termination of appointment of Jonathan William Poole as a director on 19 January 2023 (1 page)
30 January 2023Appointment of Alison Michelle Barnham as a director on 27 October 2022 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 February 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
18 December 2019Appointment of Jonathan William Poole as a director on 12 December 2019 (2 pages)
16 December 2019Appointment of Mr Roland James Chamberlain as a director on 12 December 2019 (2 pages)
16 December 2019Termination of appointment of Ali Al Jawad as a director on 12 December 2019 (1 page)
16 December 2019Termination of appointment of Hazel Al-Jawad as a director on 12 December 2019 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
11 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(6 pages)
19 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(6 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for Mrs Hazel Al-Jawad on 16 February 2011 (2 pages)
20 April 2011Director's details changed for Mr Ali Al Jawad on 16 February 2011 (2 pages)
20 April 2011Director's details changed for Mrs Hazel Al-Jawad on 16 February 2011 (2 pages)
20 April 2011Director's details changed for Mr Ali Al Jawad on 16 February 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Secretary's details changed for Gc Consultancy Limited on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Gc Consultancy Limited on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
9 July 2010Secretary's details changed for Gc Consultancy Limited on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (8 pages)
7 July 2009Return made up to 30/06/09; full list of members (8 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 August 2008Return made up to 30/06/08; full list of members (9 pages)
27 August 2008Return made up to 30/06/08; full list of members (9 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2007Return made up to 30/06/07; full list of members (5 pages)
24 September 2007Return made up to 30/06/07; full list of members (5 pages)
7 September 2006Return made up to 30/06/06; full list of members (5 pages)
7 September 2006Return made up to 30/06/06; full list of members (5 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
20 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 October 2005Return made up to 30/06/05; full list of members (11 pages)
14 October 2005Return made up to 30/06/05; full list of members (11 pages)
23 March 2005Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Secretary resigned
(8 pages)
23 March 2005Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
20 April 2004Return made up to 30/06/03; full list of members (13 pages)
20 April 2004Return made up to 30/06/03; full list of members (13 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 September 2002Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 September 2002Return made up to 30/06/02; full list of members (11 pages)
4 September 2002Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 October 2000Full accounts made up to 31 March 2000 (9 pages)
13 October 2000Full accounts made up to 31 March 2000 (9 pages)
28 September 2000Return made up to 30/06/00; full list of members (11 pages)
28 September 2000Return made up to 30/06/00; full list of members (11 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 July 1999Return made up to 30/06/99; full list of members (6 pages)
22 July 1999Return made up to 30/06/99; full list of members (6 pages)
10 April 1999Full accounts made up to 31 March 1998 (9 pages)
10 April 1999Full accounts made up to 31 March 1998 (9 pages)
30 December 1998Return made up to 30/06/98; no change of members (4 pages)
30 December 1998Return made up to 30/06/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 March 1997 (8 pages)
5 February 1998Full accounts made up to 31 March 1997 (8 pages)
17 December 1997Return made up to 30/06/97; change of members (6 pages)
17 December 1997Return made up to 30/06/97; change of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (7 pages)
24 January 1996Full accounts made up to 31 March 1995 (7 pages)
13 October 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
27 November 1987Company name changed\certificate issued on 27/11/87 (2 pages)
27 November 1987Company name changed\certificate issued on 27/11/87 (2 pages)
16 October 1987Memorandum and Articles of Association (9 pages)
16 October 1987Memorandum and Articles of Association (9 pages)