Company Name58 Denbigh Street Residents' Management Company Limited
Company StatusActive
Company Number02128868
CategoryPrivate Limited Company
Incorporation Date7 May 1987(36 years, 12 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

Director NameElizabeth Ann Pollard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleStockbroker
Country of ResidenceEngland
Correspondence Address74 Winchester Street
Salisbury
Wiltshire
SP1 2HL
Director NameMr Gian Luca Giurlani
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed17 October 2006(19 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleSenior Manager In Asset Management
Country of ResidenceItaly
Correspondence AddressFlat E 58 Denbigh Street
London
SW1V 2EU
Director NameFiammetta Meschi
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed27 January 2011(23 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleHousewife
Country of ResidenceItaly
Correspondence AddressFlat E 58 Denbigh Street
London
SW1V 2EU
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Denbigh Street
London
SW1V 2EU
Secretary NameGian Luca Giurlani
StatusCurrent
Appointed07 January 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressFlat E 58 Denbigh Street
London
SW1V 2EU
Director NameMrs Heather Jane Watson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 May 2004)
RoleCompany Director
Correspondence AddressCedar House
50 The Street Manuden
Bishops Stortford
Hertfordshire
CM23 1DJ
Director NameMr Keith Watson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 September 2003)
RoleRetired
Correspondence Address58a Denbigh Street
London
SW1V 2EU
Director NameMr Giovanni Chiavarini
Date of BirthOctober 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 16 August 2007)
RoleRestauranteur
Correspondence Address58c Denbigh Street
London
SW1V 2EU
Director NameMiss Elizabeth Anne Birks
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 July 2006)
RoleChartered Secretary
Correspondence Address58e Denbigh Street
London
SW1V 2EU
Secretary NameMrs Heather Jane Watson
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 September 2003)
RoleCompany Director
Correspondence AddressCedar House
50 The Street Manuden
Bishops Stortford
Hertfordshire
CM23 1DJ
Secretary NameMrs Elizabeth Anne Birks
NationalityBritish
StatusResigned
Appointed11 September 2003(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeedon Lodge
East End, Weedon
Aylesbury
Buckinghamshire
HP22 4NJ
Director NameMr Robert Coxon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EU
Secretary NameElizabeth Ann Pollard
NationalityBritish
StatusResigned
Appointed17 October 2006(19 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Endless Street
Salisbury
Wiltshire
SP1 1DP
Director NamePaul Byron
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
58 Denbigh Street
London
SW1V 2EU
Secretary NameZoe Scott
NationalityBritish
StatusResigned
Appointed01 September 2007(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 2010)
RoleCompany Director
Correspondence Address8 Campden Lawns
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8PA
Director NameFiona Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(22 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2013)
RolePicture Restorer
Country of ResidenceEngland
Correspondence Address58a Denbigh Street
London
SW1V 2EU
Secretary NameMrs Celia Ann Hall
StatusResigned
Appointed29 April 2010(22 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 January 2019)
RoleCompany Director
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Director NameMr Tobias Henry Hansard Flaux
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(26 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 26 May 2017)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address58a Denbigh Street
London
SW1V 2EU

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gian Luca Giurlani
40.00%
Ordinary
1 at £1Caroline Merison
20.00%
Ordinary
1 at £1Fiammetta Meschi
20.00%
Ordinary
1 at £1Tobias Henry Hansard Flaux
20.00%
Ordinary

Financials

Year2014
Net Worth£2,400
Cash£2,090
Current Liabilities£3,595

Accounts

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

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
9 January 2019Appointment of Gian Luca Giurlani as a secretary on 7 January 2019 (2 pages)
9 January 2019Termination of appointment of Celia Ann Hall as a secretary on 7 January 2019 (1 page)
8 January 2019Appointment of Mr Gregory Robert John Davis as a director on 7 January 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Termination of appointment of Tobias Henry Hansard Flaux as a director on 26 May 2017 (1 page)
27 October 2017Termination of appointment of Tobias Henry Hansard Flaux as a director on 26 May 2017 (1 page)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5
(7 pages)
25 April 2016Director's details changed for Elizabeth Ann Pollard on 1 July 2015 (2 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5
(7 pages)
25 April 2016Director's details changed for Elizabeth Ann Pollard on 1 July 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Director's details changed for Gian Luca Giurlani on 2 April 2015 (3 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5
(7 pages)
28 April 2015Director's details changed for Gian Luca Giurlani on 2 April 2015 (3 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5
(7 pages)
28 April 2015Director's details changed for Fiammetta Meschi on 2 April 2015 (2 pages)
28 April 2015Director's details changed for Fiammetta Meschi on 2 April 2015 (2 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5
(7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(8 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(8 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(8 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Appointment of Mr Tobias Henry Hansard Flaux as a director (2 pages)
3 July 2013Termination of appointment of Fiona Watson as a director (1 page)
3 July 2013Appointment of Mr Tobias Henry Hansard Flaux as a director (2 pages)
3 July 2013Termination of appointment of Fiona Watson as a director (1 page)
1 May 2013Director's details changed for Fiona Watson on 2 April 2013 (2 pages)
1 May 2013Director's details changed for Fiona Watson on 2 April 2013 (2 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
1 May 2013Director's details changed for Fiona Watson on 2 April 2013 (2 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
8 February 2012Termination of appointment of Robert Coxon as a director (1 page)
8 February 2012Termination of appointment of Robert Coxon as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
23 May 2011Termination of appointment of Paul Byron as a director (1 page)
23 May 2011Appointment of Fiammetta Meschi as a director (2 pages)
23 May 2011Termination of appointment of Paul Byron as a director (1 page)
23 May 2011Appointment of Fiammetta Meschi as a director (2 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Gian Luca Giurlani on 2 April 2010 (2 pages)
3 June 2010Director's details changed for Fiona Watson on 2 April 2010 (2 pages)
3 June 2010Director's details changed for Elizabeth Pollard on 2 April 2010 (2 pages)
3 June 2010Secretary's details changed for Zoe Scott on 2 April 2010 (1 page)
3 June 2010Secretary's details changed for Zoe Scott on 2 April 2010 (1 page)
3 June 2010Secretary's details changed for Zoe Scott on 2 April 2010 (1 page)
3 June 2010Director's details changed for Gian Luca Giurlani on 2 April 2010 (2 pages)
3 June 2010Director's details changed for Fiona Watson on 2 April 2010 (2 pages)
3 June 2010Director's details changed for Elizabeth Pollard on 2 April 2010 (2 pages)
3 June 2010Director's details changed for Paul Byron on 2 April 2010 (2 pages)
3 June 2010Director's details changed for Gian Luca Giurlani on 2 April 2010 (2 pages)
3 June 2010Director's details changed for Paul Byron on 2 April 2010 (2 pages)
3 June 2010Director's details changed for Fiona Watson on 2 April 2010 (2 pages)
3 June 2010Director's details changed for Paul Byron on 2 April 2010 (2 pages)
3 June 2010Director's details changed for Elizabeth Pollard on 2 April 2010 (2 pages)
24 May 2010Appointment of Fiona Watson as a director (1 page)
24 May 2010Appointment of Fiona Watson as a director (1 page)
10 May 2010Appointment of Mrs Celia Ann Hall as a secretary (1 page)
10 May 2010Appointment of Mrs Celia Ann Hall as a secretary (1 page)
10 May 2010Termination of appointment of Zoe Scott as a secretary (1 page)
10 May 2010Termination of appointment of Zoe Scott as a secretary (1 page)
5 May 2010Registered office address changed from 58 Denbigh Street Pimlico London SW1V 2EU on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 58 Denbigh Street Pimlico London SW1V 2EU on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 58 Denbigh Street Pimlico London SW1V 2EU on 5 May 2010 (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 June 2009Return made up to 02/04/09; no change of members (5 pages)
23 June 2009Return made up to 02/04/09; no change of members (5 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 02/04/08; full list of members (11 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 02/04/08; full list of members (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 October 2007Director resigned (1 page)
23 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 September 2007Return made up to 02/04/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2007Return made up to 02/04/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2007New secretary appointed (4 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New secretary appointed (4 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
21 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 May 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
11 May 2004Return made up to 02/04/04; full list of members (9 pages)
11 May 2004Return made up to 02/04/04; full list of members (9 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
8 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 May 2001Return made up to 02/04/01; full list of members (8 pages)
10 May 2001Return made up to 02/04/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
21 April 2000Return made up to 02/04/00; full list of members (8 pages)
21 April 2000Return made up to 02/04/00; full list of members (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 April 1999Return made up to 02/04/99; full list of members (8 pages)
19 April 1999Return made up to 02/04/99; full list of members (8 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
20 April 1998Return made up to 02/04/98; no change of members (8 pages)
20 April 1998Return made up to 02/04/98; no change of members (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
11 April 1997Return made up to 02/04/97; no change of members (6 pages)
11 April 1997Return made up to 02/04/97; no change of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 December 1996Full accounts made up to 31 March 1996 (8 pages)
24 May 1996Return made up to 02/04/96; full list of members (8 pages)
24 May 1996Return made up to 02/04/96; full list of members (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
10 May 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 1990Director resigned;new director appointed (2 pages)
29 August 1990Director resigned;new director appointed (2 pages)
25 July 1989New secretary appointed;new director appointed (2 pages)
25 July 1989New secretary appointed;new director appointed (2 pages)
12 August 1987Director resigned;new director appointed (3 pages)
12 August 1987Director resigned;new director appointed (3 pages)
27 May 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 May 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 May 1987Incorporation (18 pages)
7 May 1987Incorporation (18 pages)