Company Name264 Management Limited
DirectorsCornelius Vincent Faulkner and Esther Sakyibea Goodyear
Company StatusActive
Company Number02118948
CategoryPrivate Limited Company
Incorporation Date2 April 1987(37 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cornelius Vincent Faulkner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed06 September 2005(18 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Esther Sakyibea Goodyear
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleLife Coach
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameRobert Anthony Vattay Paterson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 October 2004)
RoleBanker
Correspondence Address264a Elgin Avenue
Maida Vale
London
W9 1JR
Director NameRachael Lee Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2002)
RoleSecretary
Correspondence Address264 Elgin Avenue
London
W9 1JR
Director NameCharlotte Ramus
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 February 2004)
RoleRetired
Correspondence Address264 Elgin Avenue
London
W9 1JR
Director NameMary-Anne Wilkinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 1996)
RoleSecretary
Correspondence Address264 Elgin Avenue
London
W9 1JR
Secretary NameCharlotte Ramus
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 February 2004)
RoleCompany Director
Correspondence Address264 Elgin Avenue
London
W9 1JR
Director NameMr David Michael Goodyear
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(9 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 14 August 2019)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameTessa Wight
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2004)
RoleMd Marketing
Correspondence Address264 Elgin Avenue
London
W9 1JR
Secretary NameMr David Michael Goodyear
NationalityBritish
StatusResigned
Appointed08 February 2004(16 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 August 2019)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMiranda Cahane
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(17 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cornelius Faulkner
25.00%
Ordinary
1 at £1Dr David Michael Goodyear
25.00%
Ordinary
1 at £1Jane Gorman
25.00%
Ordinary
1 at £1Miranda Cahane & Gavriel Cahane
25.00%
Ordinary

Financials

Year2014
Net Worth£765
Cash£1,250
Current Liabilities£635

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

8 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
3 October 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
3 October 2023Notification of Cornelius Vincent Faulkner as a person with significant control on 10 February 2019 (2 pages)
19 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 October 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
8 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
16 August 2019Notification of Esther Goodyear as a person with significant control on 15 August 2019 (2 pages)
16 August 2019Withdrawal of a person with significant control statement on 16 August 2019 (2 pages)
15 August 2019Appointment of Mrs Esther Sakyibea Goodyear as a director on 14 August 2019 (2 pages)
15 August 2019Termination of appointment of David Michael Goodyear as a secretary on 14 August 2019 (1 page)
15 August 2019Termination of appointment of David Michael Goodyear as a director on 14 August 2019 (1 page)
15 August 2019Cessation of David Michael Goodyear as a person with significant control on 14 August 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 October 2017Notification of David Goodyear as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of David Goodyear as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Termination of appointment of Miranda Cahane as a director on 28 July 2014 (1 page)
16 March 2017Termination of appointment of Miranda Cahane as a director on 28 July 2014 (1 page)
21 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(5 pages)
9 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(5 pages)
9 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
(5 pages)
2 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
(5 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 October 2011Secretary's details changed for Dr David Michael Goodyear on 1 July 2011 (1 page)
3 October 2011Director's details changed for Miranda Cahane on 1 July 2011 (2 pages)
3 October 2011Director's details changed for Miranda Cahane on 1 July 2011 (2 pages)
3 October 2011Secretary's details changed for Dr David Michael Goodyear on 1 July 2011 (1 page)
3 October 2011Secretary's details changed for Dr David Michael Goodyear on 1 July 2011 (1 page)
3 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Mr Cornelius Vincent Faulkner on 1 July 2011 (2 pages)
3 October 2011Director's details changed for Miranda Cahane on 1 July 2011 (2 pages)
3 October 2011Director's details changed for Mr Cornelius Vincent Faulkner on 1 July 2011 (2 pages)
3 October 2011Director's details changed for Mr Cornelius Vincent Faulkner on 1 July 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 September 2010Director's details changed for Dr David Michael Goodyear on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Dr David Michael Goodyear on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Dr David Michael Goodyear on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
21 September 2009Return made up to 24/08/09; full list of members (5 pages)
21 September 2009Return made up to 24/08/09; full list of members (5 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 March 2009Return made up to 24/08/08; full list of members (5 pages)
9 March 2009Return made up to 24/08/08; full list of members (5 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 24/08/07; full list of members (5 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Return made up to 24/08/07; full list of members (5 pages)
10 December 2008Location of register of members (1 page)
18 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 August 2007Registered office changed on 14/08/07 from: 13 station road london N3 2SB (1 page)
14 August 2007Registered office changed on 14/08/07 from: 13 station road london N3 2SB (1 page)
18 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 October 2006Return made up to 24/08/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 24/08/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 November 2005Return made up to 24/08/05; full list of members (3 pages)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Return made up to 24/08/05; full list of members (3 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
16 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
16 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
2 November 2004Return made up to 24/08/04; full list of members (8 pages)
2 November 2004Return made up to 24/08/04; full list of members (8 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 October 2003Return made up to 24/08/03; full list of members (9 pages)
15 October 2003Return made up to 24/08/03; full list of members (9 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 November 2002Director resigned (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (2 pages)
25 November 2002New director appointed (2 pages)
11 November 2002Return made up to 24/08/02; full list of members (9 pages)
11 November 2002Return made up to 24/08/02; full list of members (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 October 2001Return made up to 24/08/01; full list of members (8 pages)
17 October 2001Return made up to 24/08/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
18 October 2000Return made up to 24/08/00; full list of members (6 pages)
18 October 2000Return made up to 24/08/00; full list of members (6 pages)
3 July 2000Full accounts made up to 30 June 1999 (8 pages)
3 July 2000Full accounts made up to 30 June 1999 (8 pages)
17 February 2000Return made up to 24/08/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
17 February 2000Return made up to 24/08/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 November 1998Return made up to 24/08/98; no change of members (4 pages)
4 November 1998Return made up to 24/08/98; no change of members (4 pages)
22 August 1997Return made up to 24/08/97; no change of members (4 pages)
22 August 1997Return made up to 24/08/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 September 1996Return made up to 24/08/96; full list of members (6 pages)
16 September 1996Return made up to 24/08/96; full list of members (6 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
29 August 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 29/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 29/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Accounts for a small company made up to 30 June 1995 (6 pages)
27 July 1995Accounts for a small company made up to 30 June 1995 (6 pages)
2 April 1987Incorporation (16 pages)
2 April 1987Incorporation (16 pages)