Company Name14/15, Durham Terrace Management Company Limited
DirectorsJonathan Maurice Cameron and Gillian Mary Fitzhugh
Company StatusActive
Company Number02131055
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 1987(36 years, 11 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 NameMr Jonathan Maurice Cameron
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleSolicitor
Country of ResidenceLondon
Correspondence Address15 Durham Terrace
London
W2 5PB
Director NameGillian Mary Fitzhugh
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Durham Terrace
London
W2 5PB
Director NameBeverley Susan Gee
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 May 2006)
RoleFilm Production
Correspondence AddressFlat F
14-15 Durham Terrace
London
W2 5PB
Director NameNathaniel Thomas Whitby Gee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 May 2006)
RoleArchitect
Correspondence Address14 Durham Terrace
London
W2 5PB
Director NameMr Charles David Mitelhaus
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 January 1999)
RoleSales Director
Correspondence AddressFlat D 14-15 Durham Terrace
London
W2 5PB
Director NameGeorgina Umunwaikwe
Date of BirthMay 1947 (Born 77 years ago)
NationalityNigerian
StatusResigned
Appointed08 November 1992(5 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 08 June 2018)
RoleTradier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
14-15 Durham Terrace
London
W2 5PB
Secretary NameBeverley Susan Gee
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 May 2006)
RoleCompany Director
Correspondence AddressFlat F
14-15 Durham Terrace
London
W2 5PB
Director NameAnita Brand
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 2004)
RoleBanker
Correspondence Address15c Durham Terrace
London
W2 5PB
Director NameMr Edward Henry Offenbach
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 May 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 15 Durham Terrace
London
W2 5PB
Secretary NameGillian Mary Fitzhugh
NationalityBritish
StatusResigned
Appointed05 December 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2009)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Durham Terrace
London
W2 5PB
Secretary NameRoger Begault
NationalityBelgian
StatusResigned
Appointed20 January 2009(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2010)
RoleCompany Director
Correspondence Address118a Avenue Des Saisons
Brussels
1050
Belgium

Location

Registered Address308 Whitchurch Lane
Edgware
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
4 June 2021Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London W1U 6SH to 308 Whitchurch Lane Edgware HA8 6QX on 4 June 2021 (1 page)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Georgina Umunwaikwe as a director on 8 June 2018 (1 page)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Annual return made up to 8 November 2015 no member list (4 pages)
9 November 2015Annual return made up to 8 November 2015 no member list (4 pages)
9 November 2015Annual return made up to 8 November 2015 no member list (4 pages)
5 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Annual return made up to 8 November 2014 no member list (4 pages)
3 December 2014Annual return made up to 8 November 2014 no member list (4 pages)
3 December 2014Annual return made up to 8 November 2014 no member list (4 pages)
1 August 2014Termination of appointment of Edward Henry Offenbach as a director on 16 May 2014 (1 page)
1 August 2014Termination of appointment of Edward Henry Offenbach as a director on 16 May 2014 (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Annual return made up to 8 November 2013 no member list (5 pages)
11 November 2013Annual return made up to 8 November 2013 no member list (5 pages)
11 November 2013Annual return made up to 8 November 2013 no member list (5 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (5 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (5 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 8 November 2011 no member list (5 pages)
9 May 2012Annual return made up to 8 November 2011 no member list (5 pages)
9 May 2012Annual return made up to 8 November 2011 no member list (5 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 24 August 2011 (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Annual return made up to 8 November 2010 no member list (6 pages)
7 January 2011Termination of appointment of Roger Begault as a secretary (1 page)
7 January 2011Termination of appointment of Roger Begault as a secretary (1 page)
7 January 2011Termination of appointment of Roger Begault as a secretary (1 page)
7 January 2011Annual return made up to 8 November 2010 no member list (6 pages)
7 January 2011Termination of appointment of Roger Begault as a secretary (1 page)
7 January 2011Annual return made up to 8 November 2010 no member list (6 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Director's details changed for Georgina Umunwaikwe on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gillian Mary Fitzhugh on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Jonathan Maurice Cameron on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Georgina Umunwaikwe on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gillian Mary Fitzhugh on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Edward Henry Offenbach on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 no member list (5 pages)
9 November 2009Annual return made up to 8 November 2009 no member list (5 pages)
9 November 2009Director's details changed for Gillian Mary Fitzhugh on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 no member list (5 pages)
9 November 2009Director's details changed for Edward Henry Offenbach on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Georgina Umunwaikwe on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Jonathan Maurice Cameron on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Edward Henry Offenbach on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Jonathan Maurice Cameron on 9 November 2009 (2 pages)
1 July 2009Annual return made up to 08/11/08 (3 pages)
1 July 2009Annual return made up to 08/11/08 (3 pages)
30 June 2009Secretary appointed roger begault (2 pages)
30 June 2009Secretary appointed roger begault (2 pages)
11 June 2009Appointment terminated secretary gillian fitzhugh (1 page)
11 June 2009Appointment terminated secretary gillian fitzhugh (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
5 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
26 November 2007Annual return made up to 08/11/07 (5 pages)
26 November 2007Annual return made up to 08/11/07 (5 pages)
2 May 2007Registered office changed on 02/05/07 from: c/o sandrove brahams 19-20 grosvenor street london W1K 4QH (1 page)
2 May 2007Registered office changed on 02/05/07 from: c/o sandrove brahams 19-20 grosvenor street london W1K 4QH (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
9 January 2007New secretary appointed;new director appointed (2 pages)
9 January 2007New secretary appointed;new director appointed (2 pages)
28 December 2006Annual return made up to 08/11/06 (5 pages)
28 December 2006Annual return made up to 08/11/06 (5 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned;director resigned (1 page)
31 May 2006Secretary resigned;director resigned (1 page)
29 March 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
29 March 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
24 November 2005Annual return made up to 08/11/05
  • 363(287) ‐ Registered office changed on 24/11/05
(5 pages)
24 November 2005Annual return made up to 08/11/05
  • 363(287) ‐ Registered office changed on 24/11/05
(5 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
22 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
22 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
16 November 2004Annual return made up to 08/11/04
  • 363(287) ‐ Registered office changed on 16/11/04
(5 pages)
16 November 2004Annual return made up to 08/11/04
  • 363(287) ‐ Registered office changed on 16/11/04
(5 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
9 February 2004Annual return made up to 08/11/03 (5 pages)
9 February 2004Annual return made up to 08/11/03 (5 pages)
5 February 2004Registered office changed on 05/02/04 from: c/o grant stanley elliott house 28A devonshire street london W1G 6PS (1 page)
5 February 2004Registered office changed on 05/02/04 from: c/o grant stanley elliott house 28A devonshire street london W1G 6PS (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
13 August 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
13 August 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
11 December 2002Annual return made up to 08/11/02
  • 363(287) ‐ Registered office changed on 11/12/02
(5 pages)
11 December 2002Annual return made up to 08/11/02
  • 363(287) ‐ Registered office changed on 11/12/02
(5 pages)
17 August 2002Annual return made up to 08/11/01 (6 pages)
17 August 2002Annual return made up to 08/11/01 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 March 2001Annual return made up to 08/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Annual return made up to 08/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 January 2001Full accounts made up to 31 March 2000 (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
28 February 2000Full accounts made up to 31 March 1999 (6 pages)
28 February 2000Full accounts made up to 31 March 1999 (6 pages)
23 December 1999Annual return made up to 08/11/99
  • 363(287) ‐ Registered office changed on 23/12/99
(4 pages)
23 December 1999Annual return made up to 08/11/99
  • 363(287) ‐ Registered office changed on 23/12/99
(4 pages)
8 December 1998Annual return made up to 08/11/98 (6 pages)
8 December 1998Annual return made up to 08/11/98 (6 pages)
9 June 1998Full accounts made up to 31 March 1998 (6 pages)
9 June 1998Full accounts made up to 31 March 1998 (6 pages)
6 February 1998Full accounts made up to 31 March 1997 (6 pages)
6 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 December 1997Annual return made up to 08/11/97 (6 pages)
3 December 1997Annual return made up to 08/11/97 (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (6 pages)
25 November 1996Annual return made up to 08/11/96 (6 pages)
25 November 1996Annual return made up to 08/11/96 (6 pages)
10 January 1996Annual return made up to 08/11/95 (6 pages)
10 January 1996Annual return made up to 08/11/95 (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
19 April 1989Memorandum and Articles of Association (14 pages)
19 April 1989Memorandum and Articles of Association (14 pages)