Company Name26 Cyprus Road Management Company Limited
Company StatusActive
Company Number02140859
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 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 Anthony John Colton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(17 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Cyprus Road
London
N3 3RY
Director NameMr Ji-Yong Lee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleViolin Maker/Restorer/Dealer
Country of ResidenceEngland
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
Director NameMs Sima Rahimi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed08 February 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
Director NameMr Cheran Thirusaba-Nathan
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(36 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
Director NameMr Maurice Peltz
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 1999)
RoleRetired
Correspondence Address26 Cyprus Road
London
N3 3RY
Director NameMr Alfred Pinner
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 17 November 2004)
RoleRetired
Correspondence Address26 Cyprus Road
London
N3 3RY
Secretary NameMr Maurice Peltz
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address26 Cyprus Road
London
N3 3RY
Director NameMr Leon Barnes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5
26 Cyprus Road
London
N3 3RY
Secretary NameMr Leon Barnes
NationalityBritish
StatusResigned
Appointed06 December 1999(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5
26 Cyprus Road
London
N3 3RY
Secretary NameHilda Hart
NationalityBritish
StatusResigned
Appointed15 November 2004(17 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Cyprus Road
London
N3 3RY
Director NameMiss Hayley Markham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2013)
RoleInsurance Pa Mga
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 26 Cyprus Road
Finchley
London
N3 3RY
Director NameHilda Hart
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(21 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Cyprus Road
London
N3 3RY
Director NameJoan Weinberg
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(21 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Cyprus Road
Finchley
London
N3 3RY

Contact

Telephone020 83492440
Telephone regionLondon

Location

Registered AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Joan Weinberg
20.00%
Ordinary
1 at £1Leon Barnes
20.00%
Ordinary
1 at £1Mr A.j. Colton & Mrs F.e. Colton
20.00%
Ordinary
1 at £1Mrs H. Hart
20.00%
Ordinary
1 at £1Niyilola Shonibare & Ayoola Shonibare
20.00%
Ordinary

Financials

Year2014
Net Worth£3,478
Cash£2,984
Current Liabilities£275

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 Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

5 January 2024Confirmation statement made on 23 November 2023 with updates (4 pages)
5 January 2024Appointment of Mr Cheran Thirusaba-Nathan as a director on 1 January 2024 (2 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
16 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
9 January 2023Termination of appointment of Joan Weinberg as a director on 24 August 2021 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 December 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
22 December 2020Registered office address changed from Unit 5a Bradley House 26 st Albans Lane London NW11 7QE England to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 22 December 2020 (1 page)
18 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
17 March 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
27 February 2020Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England to Unit 5a Bradley House 26 st Albans Lane London NW11 7QE on 27 February 2020 (1 page)
27 February 2020Termination of appointment of Leon Barnes as a director on 24 February 2020 (1 page)
27 February 2020Termination of appointment of Hilda Hart as a secretary on 8 February 2019 (1 page)
27 February 2020Appointment of Sima Rahimi as a director on 8 February 2019 (2 pages)
27 February 2020Appointment of Mr Ji-Yong Lee as a director on 8 February 2019 (2 pages)
27 February 2020Termination of appointment of Hilda Hart as a director on 8 February 2019 (1 page)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
21 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5
(8 pages)
1 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5
(8 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 February 2016Registered office address changed from Flat 3 26 Cyprus Road London N3 3RY to 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 1 February 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 February 2016Registered office address changed from Flat 3 26 Cyprus Road London N3 3RY to 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 1 February 2016 (1 page)
23 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5
(8 pages)
23 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5
(8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 December 2013Termination of appointment of Hayley Markham as a director (1 page)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5
(8 pages)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5
(8 pages)
13 December 2013Termination of appointment of Hayley Markham as a director (1 page)
13 December 2013Termination of appointment of Hayley Markham as a director (1 page)
13 December 2013Termination of appointment of Hayley Markham as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (9 pages)
2 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (9 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (9 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Director's details changed for Anthony John Colton on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Hilda Hart on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Hayley Markham on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Joan Weinberg on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Anthony John Colton on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Anthony John Colton on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Hilda Hart on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Hayley Markham on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Hayley Markham on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Joan Weinberg on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Joan Weinberg on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Hilda Hart on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
23 June 2009Return made up to 23/11/08; full list of members (5 pages)
23 June 2009Return made up to 23/11/08; full list of members (5 pages)
8 February 2009Director appointed leon barnes (1 page)
8 February 2009Director appointed joan weinberg (1 page)
8 February 2009Director appointed hayley markham (1 page)
8 February 2009Director appointed hayley markham (1 page)
8 February 2009Director appointed leon barnes (1 page)
8 February 2009Director appointed hilda hart (1 page)
8 February 2009Director appointed hilda hart (1 page)
8 February 2009Director appointed joan weinberg (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 January 2008Return made up to 23/11/07; full list of members (7 pages)
3 January 2008Return made up to 23/11/07; full list of members (7 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
23 January 2007Return made up to 23/11/06; full list of members (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
23 January 2007Return made up to 23/11/06; full list of members (8 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 January 2006Return made up to 23/11/05; full list of members (3 pages)
4 January 2006Return made up to 23/11/05; full list of members (3 pages)
23 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2003Return made up to 23/11/03; full list of members (8 pages)
10 December 2003Return made up to 23/11/03; full list of members (8 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2002Return made up to 23/11/02; full list of members (8 pages)
26 November 2002Return made up to 23/11/02; full list of members (8 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2001Return made up to 23/11/01; full list of members (7 pages)
21 November 2001Return made up to 23/11/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 November 2000Return made up to 23/11/00; full list of members (7 pages)
16 November 2000Return made up to 23/11/00; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Return made up to 23/11/99; full list of members (7 pages)
26 November 1999Return made up to 23/11/99; full list of members (7 pages)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999Secretary resigned;director resigned (1 page)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 November 1998Return made up to 23/11/98; no change of members (4 pages)
13 November 1998Return made up to 23/11/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1997Return made up to 23/11/97; no change of members (4 pages)
19 November 1997Return made up to 23/11/97; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1996Return made up to 23/11/96; full list of members (6 pages)
28 November 1996Return made up to 23/11/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1996Return made up to 23/11/95; no change of members (4 pages)
11 February 1996Return made up to 23/11/95; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 April 1995Registered office changed on 04/04/95 from: c/o m peltz FLAT5 26 cyprus road london N3 3RY (1 page)
4 April 1995Registered office changed on 04/04/95 from: c/o m peltz FLAT5 26 cyprus road london N3 3RY (1 page)
18 June 1987Incorporation (14 pages)
18 June 1987Incorporation (14 pages)