Company Name21 Telford Avenue Management Co. Limited
Company StatusActive
Company Number02158363
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 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 NameMiss Gillian Margaret Craigie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(21 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address21a Telford Avenue
London
SW2 4XL
Director NameMr John Hunt Newton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleHeadteacher
Country of ResidenceAustralia
Correspondence AddressThe Residence Scotch College
Adelaide
Sa 5062
Australia
Director NameMs Karin Sonja Conradi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address21d Telford Avenue
London
SW2 4XL
Director NameMr Thomas Day
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleSupplier And Contract Manager
Country of ResidenceEngland
Correspondence Address21c Telford Avenue
London
SW2 4XL
Director NameMiss Siobhan Felicity Cafferkey
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(33 years, 8 months after company formation)
Appointment Duration3 years
RoleSenior Digital Marketing Manager
Country of ResidenceEngland
Correspondence Address21,Telford Avenue
London.
SW2 4XL
Director NameMiss Laura Rebecca Gray
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Telford Avenue
London
SW2 4XL
Director NameJames Stephen Riley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 1994)
RoleMotorcycle Parts Technician
Correspondence AddressFlat D 21 Telford Avenue
Streatham Hill
London
SW2 4XL
Director NameStephen Ronald Child
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 06 March 2001)
RoleCivil Engineer
Correspondence AddressFlat B 21 Telford Avenue
Streatham Hill
London
SW2 4XL
Director NameCarol Frances Brewer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2008)
RoleWard Housekeeper
Correspondence AddressFlat C 21 Telford Avenue
Streatham Hill
London
SW2 4XL
Secretary NameStephen Ronald Child
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressFlat B 21 Telford Avenue
Streatham Hill
London
SW2 4XL
Director NameMs Karin Sonja Conradi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 12 November 2014)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence Address21d Telford Avenue
Streatham
London
SW2 4XL
Director NameMary Lubbe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2008)
RoleStudent
Correspondence AddressFlat 21b Telford Avenue
Brixton Hill
London
SW2 4XL
Secretary NameCarol Frances Brewer
NationalityBritish
StatusResigned
Appointed07 March 2001(13 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressFlat C 21 Telford Avenue
Streatham Hill
London
SW2 4XL
Secretary NameChristopher O'Donnell
NationalityBritish
StatusResigned
Appointed29 August 2008(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2009)
RoleSurveyor
Correspondence Address21a Telford Avenue
Streatham Hill
London
SW2 4XL
Director NameRichard Ellison
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2012)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence Address21c Telford Avenue
London
SW2 4XL
Director NameMr Leo Jen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(27 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 May 2021)
RoleContract And Supplier Manager
Country of ResidenceEngland
Correspondence Address21b Telford Avenue
London
SW2 4XL
Director NameMr Richard Talbot
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21c Telford Avenue
London
SW2 4XL

Location

Registered Address21,Telford Avenue
London.
SW2 4XL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

1 at £1John Newton
20.00%
Ordinary
1 at £1Karin Sonja Conradi
20.00%
Ordinary
1 at £1Miss Gillian Margaret Craigie
20.00%
Ordinary
1 at £1Mr Leo Jen
20.00%
Ordinary
1 at £1Richard Talbot
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
21 April 2023Appointment of Mr Stefan Kofler as a director on 8 April 2023 (2 pages)
21 April 2023Termination of appointment of John Hunt Newton as a director on 6 April 2023 (1 page)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
6 July 2022Appointment of Miss Laura Rebecca Gray as a director on 24 June 2022 (2 pages)
6 July 2022Termination of appointment of Karin Sonja Conradi as a director on 24 June 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
4 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Director's details changed for Captain Thomas Day on 10 May 2021 (2 pages)
10 May 2021Appointment of Miss Siobhan Felicity Cafferkey as a director on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of Leo Jen as a director on 7 May 2021 (1 page)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Appointment of Captain Thomas Day as a director on 11 October 2019 (2 pages)
13 October 2019Termination of appointment of Richard Talbot as a director on 11 October 2019 (1 page)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Appointment of Mr Richard Talbot as a director on 26 October 2017 (2 pages)
31 October 2017Appointment of Mr Richard Talbot as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Ms Karin Sonja Conradi as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr John Hunt Newton as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Ms Karin Sonja Conradi as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr John Hunt Newton as a director on 26 October 2017 (2 pages)
27 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5
(5 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 5
(5 pages)
14 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 5
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Termination of appointment of Karin Sonja Conradi as a director on 12 November 2014 (1 page)
12 November 2014Appointment of Mr Leo Jen as a director on 12 November 2014 (2 pages)
12 November 2014Appointment of Mr Leo Jen as a director on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Karin Sonja Conradi as a director on 12 November 2014 (1 page)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5
(5 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
7 February 2012Termination of appointment of Richard Ellison as a director (1 page)
7 February 2012Termination of appointment of Richard Ellison as a director (1 page)
10 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
30 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
2 February 2010Director's details changed for Richard Ellison on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Gillian Margaret Craigie on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Karin Sonja Conradi on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Karin Sonja Conradi on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Ellison on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Ellison on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Gillian Margaret Craigie on 1 February 2010 (2 pages)
2 February 2010Termination of appointment of Christopher O'donnell as a secretary (1 page)
2 February 2010Director's details changed for Miss Gillian Margaret Craigie on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
2 February 2010Termination of appointment of Christopher O'donnell as a secretary (1 page)
2 February 2010Director's details changed for Karin Sonja Conradi on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Return made up to 21/01/09; full list of members (5 pages)
26 January 2009Return made up to 21/01/09; full list of members (5 pages)
26 January 2009Director appointed richard ellison (1 page)
26 January 2009Director appointed richard ellison (1 page)
23 January 2009Appointment terminated director mary lubbe (1 page)
23 January 2009Appointment terminated director mary lubbe (1 page)
23 January 2009Director appointed miss gillian margaret craigie (1 page)
23 January 2009Appointment terminated director carol brewer (1 page)
23 January 2009Director appointed miss gillian margaret craigie (1 page)
23 January 2009Appointment terminated director carol brewer (1 page)
3 September 2008Secretary appointed christopher o'donnell (2 pages)
3 September 2008Appointment terminated secretary carol brewer (1 page)
3 September 2008Secretary appointed christopher o'donnell (2 pages)
3 September 2008Appointment terminated secretary carol brewer (1 page)
12 March 2008Return made up to 21/01/08; change of members (7 pages)
12 March 2008Return made up to 21/01/08; change of members (7 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 March 2005Return made up to 07/03/05; full list of members (8 pages)
8 March 2005Return made up to 07/03/05; full list of members (8 pages)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2004Return made up to 07/03/04; full list of members (8 pages)
17 March 2004Return made up to 07/03/04; full list of members (8 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 March 2003Return made up to 07/03/03; full list of members (8 pages)
21 March 2003Return made up to 07/03/03; full list of members (8 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 March 2002Return made up to 07/03/02; full list of members (8 pages)
1 March 2002Return made up to 07/03/02; full list of members (8 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 May 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
11 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 April 2000Return made up to 07/03/00; full list of members (8 pages)
13 April 2000Return made up to 07/03/00; full list of members (8 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 1999Return made up to 07/03/99; full list of members (6 pages)
6 April 1999Return made up to 07/03/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 April 1997Return made up to 07/03/97; no change of members (4 pages)
4 April 1997Return made up to 07/03/97; no change of members (4 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Return made up to 07/03/96; full list of members (6 pages)
21 March 1996Return made up to 07/03/96; full list of members (6 pages)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Return made up to 07/03/95; no change of members (4 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Return made up to 07/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
19 August 1988Memorandum and Articles of Association (9 pages)
19 August 1988Memorandum and Articles of Association (9 pages)
27 August 1987Incorporation (13 pages)
27 August 1987Incorporation (13 pages)