Company Name25/28 North Audley Street Management Limited
DirectorsAnne Louise Yarrow and Laura Elizabeth King
Company StatusActive
Company Number02169435
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnne Louise Yarrow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(16 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address28 North Audley Street
London
W1K 6WX
Secretary NameJonathan Andrew Roger Foster
NationalityBritish
StatusCurrent
Appointed02 March 2004(16 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 North Audley Street
Flat 3
London
W1K 6WX
Director NameMs Laura Elizabeth King
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(23 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameRodney Ludlow Bendle Mark
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address26a North Audley Street
London
W1K 6WB
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameMr Stuart Benjamin
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 March 2002)
RoleCompany Director
Correspondence Address41 Walm Lane
London
NW2 4QU
Director NameMrs Jennifer Johan Bingham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1998)
RoleProperty And Business Manageme
Correspondence Address6 Edith Grove
London
SW10 0NW
Secretary NameJohn Nicolas Athanassoula
NationalityGreek
StatusResigned
Appointed31 May 2003(15 years, 8 months after company formation)
Appointment Duration9 months (resigned 27 February 2004)
RoleConsultant
Correspondence Address97 Madrid Road
Barnes
London
SW13 9PQ
Director NameAntonio Caprarica
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed22 January 2004(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 2007)
RoleJournalist
Correspondence AddressFlat 3 25 North Audley Street
London
W1K 6WS
Director NameSiobhan Helen Bridget Peyton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2004(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 2007)
RoleManaging Director
Correspondence AddressFlat 1
28 North Audley Street
London
W1Y 1WD
Director NameDominic Soffer Writer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2007)
RoleChoreographer
Correspondence AddressFlat 8
26a North Audley Street
London
W1K 6WB

Location

Registered AddressRmd Properties 67 Bryanstan Court
George Street
London
W1H 7HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 August 2023Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Rmd Properties 67 Bryanstan Court, George Street London W1H 7HD on 17 August 2023 (1 page)
19 January 2023Registered office address changed from C/O C/O Blenheims 15 Young Street (2nd Floor) London W8 5EH to Queensway House Queensway New Milton Hampshire BH25 5NR on 19 January 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
28 November 2017Director's details changed for Ms Laura Elizabeth King on 27 November 2017 (2 pages)
28 November 2017Director's details changed for Ms Laura Elizabeth King on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Anne Louise Yarrow on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Anne Louise Yarrow on 27 November 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
1 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Registered office address changed from 4 Panton Street London SW1Y 4SW on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 4 Panton Street London SW1Y 4SW on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 4 Panton Street London SW1Y 4SW on 2 May 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Appointment of Ms Laura Elizabeth King as a director (2 pages)
5 October 2011Appointment of Ms Laura Elizabeth King as a director (2 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Annual return made up to 31/12/08 (2 pages)
9 February 2009Annual return made up to 31/12/08 (2 pages)
27 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
30 December 2008Registered office changed on 30/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
30 December 2008Registered office changed on 30/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 4 panton street london SW1Y 4SW (1 page)
11 August 2008Registered office changed on 11/08/2008 from 4 panton street london SW1Y 4SW (1 page)
15 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
4 January 2008Annual return made up to 31/12/07 (2 pages)
4 January 2008Annual return made up to 31/12/07 (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 79 new cavendish street london W1W 6XB (1 page)
15 October 2007Registered office changed on 15/10/07 from: 79 new cavendish street london W1W 6XB (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
7 February 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
3 January 2007Annual return made up to 31/12/06 (2 pages)
3 January 2007Annual return made up to 31/12/06 (2 pages)
9 March 2006Annual return made up to 31/12/05 (2 pages)
9 March 2006Annual return made up to 31/12/05 (2 pages)
1 February 2006Total exemption full accounts made up to 24 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 24 March 2005 (8 pages)
17 August 2005Registered office changed on 17/08/05 from: c/o county estate management 9 harley street london W1G 9QF (1 page)
17 August 2005Registered office changed on 17/08/05 from: c/o county estate management 9 harley street london W1G 9QF (1 page)
18 February 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
18 February 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
3 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 May 2004Registered office changed on 14/05/04 from: ibex house baker street weybridge surrey KT13 8AL (1 page)
14 May 2004Registered office changed on 14/05/04 from: ibex house baker street weybridge surrey KT13 8AL (1 page)
24 March 2004Annual return made up to 31/12/03 (3 pages)
24 March 2004Annual return made up to 31/12/03 (3 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
8 December 2003Full accounts made up to 24 March 2003 (9 pages)
8 December 2003Full accounts made up to 24 March 2003 (9 pages)
7 July 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
17 May 2003Total exemption small company accounts made up to 31 March 2000 (5 pages)
17 May 2003Total exemption small company accounts made up to 31 March 2000 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 41 walm lane london NW2 4QU (1 page)
22 March 2002Registered office changed on 22/03/02 from: 41 walm lane london NW2 4QU (1 page)
18 March 2002Annual return made up to 31/12/01 (3 pages)
18 March 2002Annual return made up to 31/12/01 (3 pages)
28 January 2001Annual return made up to 31/12/00 (3 pages)
28 January 2001Annual return made up to 31/12/00 (3 pages)
19 January 2000Full accounts made up to 31 March 1998 (8 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000Full accounts made up to 31 March 1998 (8 pages)
19 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 March 1999Annual return made up to 31/12/98 (4 pages)
25 March 1999Annual return made up to 31/12/98 (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 January 1997Annual return made up to 31/12/96 (4 pages)
14 January 1997Annual return made up to 31/12/96 (4 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
27 December 1995Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1995Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 September 1987Incorporation (18 pages)
25 September 1987Incorporation (18 pages)