Company NameLevelsector Residents Management Limited
Company StatusActive
Company Number02134324
CategoryPrivate Limited Company
Incorporation Date22 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 NameMs Rosemary Watt Wyness
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(13 years after company formation)
Appointment Duration23 years, 11 months
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
32 Queensdown Road
London
E5 8NN
Director NameMr Polly Anna Braden
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(30 years after company formation)
Appointment Duration6 years, 11 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address32,Queensdown Road
London
E5 8NN
Director NameJustine Cottle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(30 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address32,Queensdown Road
London
E5 8NN
Director NameMr Kevin Smeeing
Date of BirthNovember 1988 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed11 August 2023(36 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32,Queensdown Road
London
E5 8NN
Director NameDr Antony John Frank Flower
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address32 Queensdown Road
London
E5 8NN
Director NameLena Patel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1993)
RoleTeacher
Correspondence Address3-32 Queensdown Road
London
E5 8NN
Director NameRoger Portenseigne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2000)
RoleGraphic Designer
Correspondence Address1-32 Queensdown Road
London
E5 8NN
Secretary NameDr Antony John Frank Flower
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address32 Queensdown Road
London
E5 8NN
Director NameDr David John Collier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 1998)
RoleDoctor
Correspondence Address32 Queensdown Road
London
E5 8NN
Director NameSimon William Bridge
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2001)
RoleActor
Correspondence AddressFlat 2 32 Queensdown Road
London
E5 8NN
Secretary NameSimon William Bridge
NationalityBritish
StatusResigned
Appointed13 July 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2001)
RoleActor
Correspondence AddressFlat 2 32 Queensdown Road
London
E5 8NN
Director NameKathryn Fogarty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 1998(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 2001)
RoleComputer Analyst
Correspondence AddressFlat 3, 32 Queensdown Road
London
E5 8NN
Director NameEmily Josephine Lake
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(14 years after company formation)
Appointment Duration7 years, 2 months (resigned 27 August 2008)
RoleSolicitor
Correspondence AddressFlat 3
32 Queensdown Road
London
E5 8NN
Director NameRichard Morrell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2005)
RoleBusiness Analyst
Correspondence Address119 Beresford Road
London
N8 0AG
Secretary NameEmily Josephine Lake
NationalityBritish
StatusResigned
Appointed17 October 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 August 2008)
RoleSolicitor
Correspondence AddressFlat 3
32 Queensdown Road
London
E5 8NN
Director NameMiss Chloe Nicola Andrews De Carvalho
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(21 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 January 2019)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 32 Queensdown Road
London
E5 8NN
Director NameMr Tobia Sempi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed22 August 2008(21 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 January 2019)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 32 Queensdown Road
London
E5 8NN
Secretary NameMiss Chloe Nicola Andrews De Carvalho
NationalityBritish
StatusResigned
Appointed22 August 2008(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2013)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 32 Queensdown Road
London
E5 8NN
Director NameMr Shane Michael Riedel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(23 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 May 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address32,Queensdown Road
London
E5 8NN
Secretary NameMr Shane Michael Riedel
StatusResigned
Appointed01 March 2011(23 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleCompany Director
Correspondence Address32,Queensdown Road
London
E5 8NN
Director NameMiss Lara Thomas
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 32 Queensdown Road
London
E5 8NN

Contact

Websitewww.chloedecarvalho.com
Email address[email protected]
Telephone07 791910184
Telephone regionMobile

Location

Registered Address32,Queensdown Road
London
E5 8NN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Rosemary E. Watt-wyness
33.33%
Ordinary
1 at £1Shane Michael Riedel & Juliane Zenke
33.33%
Ordinary
1 at £1Tobia Sanat Sempi & Chloe Nicola Andrews De Carvalho
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
23 November 2023Change of details for Ms Polly Anna Braden as a person with significant control on 22 November 2023 (2 pages)
23 November 2023Director's details changed for Justine Cottle on 22 November 2023 (2 pages)
23 November 2023Director's details changed for Mr Polly Anna Braden on 22 November 2023 (2 pages)
23 November 2023Change of details for Justine Cottle as a person with significant control on 22 November 2023 (2 pages)
21 November 2023Appointment of Mr Kevin Smeeing as a director on 11 August 2023 (2 pages)
21 November 2023Change of details for Ms Polly Anna Braden as a person with significant control on 17 November 2023 (2 pages)
21 November 2023Change of details for Justine Cottle as a person with significant control on 17 November 2023 (2 pages)
21 November 2023Change of details for Ms Rosemary Watt Wyness as a person with significant control on 17 November 2023 (2 pages)
21 November 2023Notification of Kevin Smeeing as a person with significant control on 11 August 2023 (2 pages)
17 November 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
17 November 2023Termination of appointment of Lara Thomas as a director on 11 August 2023 (1 page)
17 November 2023Cessation of Lara Thomas as a person with significant control on 11 August 2023 (1 page)
3 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
29 June 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
29 June 2023Confirmation statement made on 23 January 2022 with updates (4 pages)
29 June 2023Administrative restoration application (3 pages)
29 June 2023Micro company accounts made up to 31 December 2021 (8 pages)
28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 September 2021Notification of Justine Cottle as a person with significant control on 27 February 2018 (2 pages)
16 September 2021Appointment of Justine Cottle as a director on 27 February 2018 (2 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 September 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
4 March 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
4 March 2019Termination of appointment of Tobia Sempi as a director on 10 January 2019 (1 page)
4 March 2019Cessation of Tobia Sempi as a person with significant control on 10 January 2019 (1 page)
4 March 2019Termination of appointment of Chloe Nicola Andrews De Carvalho as a director on 10 January 2019 (1 page)
4 March 2019Appointment of Miss Lara Thomas as a director on 10 January 2019 (2 pages)
4 March 2019Notification of Lara Thomas as a person with significant control on 10 January 2019 (2 pages)
4 March 2019Cessation of Chloe Andrews De Carvalho as a person with significant control on 10 January 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
2 February 2018Notification of Polly Anna Braden as a person with significant control on 29 January 2018 (2 pages)
2 February 2018Notification of Rosemary Watt Wyness as a person with significant control on 29 January 2018 (2 pages)
2 February 2018Notification of Chloe Andrews De Carvalho as a person with significant control on 29 January 2018 (2 pages)
2 February 2018Notification of Tobia Sempi as a person with significant control on 29 January 2018 (2 pages)
20 June 2017Appointment of Mr Polly Anna Braden as a director on 16 May 2017 (2 pages)
20 June 2017Termination of appointment of Shane Michael Riedel as a director on 16 May 2017 (1 page)
20 June 2017Termination of appointment of Shane Michael Riedel as a secretary on 16 May 2017 (1 page)
20 June 2017Termination of appointment of Shane Michael Riedel as a secretary on 16 May 2017 (1 page)
20 June 2017Termination of appointment of Shane Michael Riedel as a director on 16 May 2017 (1 page)
20 June 2017Appointment of Mr Polly Anna Braden as a director on 16 May 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(6 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(6 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 3
(6 pages)
21 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 3
(6 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 3
(6 pages)
16 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 3
(6 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
24 March 2013Termination of appointment of Chloe Andrews De Carvalho as a secretary (1 page)
24 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 March 2013Termination of appointment of Chloe Andrews De Carvalho as a secretary (1 page)
24 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
2 March 2011Appointment of Mr. Shane Michael Riedel as a director (2 pages)
2 March 2011Appointment of Mr. Shane Michael Riedel as a director (2 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 March 2011Appointment of Mr. Shane Michael Riedel as a secretary (1 page)
1 March 2011Appointment of Mr. Shane Michael Riedel as a secretary (1 page)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 March 2010Director's details changed for Rosemary Watt Wyness on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Miss Chloe Nicola Andrews De Carvalho on 7 March 2010 (2 pages)
8 March 2010Secretary's details changed for Chloe Nicola Andrews De Carvalho on 7 March 2010 (1 page)
8 March 2010Director's details changed for Rosemary Watt Wyness on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Rosemary Watt Wyness on 7 March 2010 (2 pages)
8 March 2010Secretary's details changed for Chloe Nicola Andrews De Carvalho on 7 March 2010 (1 page)
8 March 2010Director's details changed for Miss Chloe Nicola Andrews De Carvalho on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Tobia Sempi on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Tobia Sempi on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Tobia Sempi on 7 March 2010 (2 pages)
8 March 2010Secretary's details changed for Chloe Nicola Andrews De Carvalho on 7 March 2010 (1 page)
8 March 2010Director's details changed for Miss Chloe Nicola Andrews De Carvalho on 7 March 2010 (2 pages)
22 April 2009Return made up to 12/02/09; full list of members (10 pages)
22 April 2009Return made up to 12/02/09; full list of members (10 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 September 2008Appointment terminate, director and secretary emily josephine lake logged form (1 page)
2 September 2008Appointment terminate, director and secretary emily josephine lake logged form (1 page)
1 September 2008Director appointed tobia sempi (2 pages)
1 September 2008Director appointed tobia sempi (2 pages)
1 September 2008Director and secretary appointed chloe nicola andrews de carvalho (2 pages)
1 September 2008Director and secretary appointed chloe nicola andrews de carvalho (2 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 June 2008Return made up to 12/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
20 June 2008Return made up to 12/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 March 2008Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 18/03/08
(7 pages)
18 March 2008Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 18/03/08
(7 pages)
18 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 June 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
8 June 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Return made up to 12/02/06; full list of members (3 pages)
26 April 2006Return made up to 12/02/06; full list of members (3 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 May 2005Return made up to 12/02/05; full list of members (8 pages)
26 May 2005Return made up to 12/02/05; full list of members (8 pages)
19 March 2004Return made up to 12/02/04; full list of members (8 pages)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 March 2004Return made up to 12/02/04; full list of members (8 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 May 2003Return made up to 12/02/03; full list of members (8 pages)
12 May 2003Return made up to 12/02/03; full list of members (8 pages)
22 April 2002Return made up to 12/02/02; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 April 2002Return made up to 12/02/02; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001Secretary resigned;director resigned (1 page)
26 February 2001Return made up to 12/02/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 February 2001Return made up to 12/02/01; full list of members (6 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
29 February 2000Return made up to 12/02/00; full list of members (7 pages)
29 February 2000Return made up to 12/02/00; full list of members (7 pages)
2 March 1999Return made up to 12/02/99; no change of members (4 pages)
2 March 1999Return made up to 12/02/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Return made up to 12/02/98; full list of members (9 pages)
20 April 1998Return made up to 12/02/98; full list of members (9 pages)
20 April 1998Director resigned (1 page)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998New secretary appointed;new director appointed (2 pages)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
10 February 1997Return made up to 12/02/97; full list of members (6 pages)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 February 1997Return made up to 12/02/97; full list of members (6 pages)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 February 1996Return made up to 12/02/96; no change of members (4 pages)
5 February 1996Return made up to 12/02/96; no change of members (4 pages)
5 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)