Company Name2-2A Matheson Road Management Company Limited
DirectorsChristopher Hedley and Anne Britton
Company StatusActive
Company Number02228017
CategoryPrivate Limited Company
Incorporation Date8 March 1988(36 years, 1 month ago)
Previous NameRelaxcall Limited

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 Christopher Hedley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(17 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleTracel
Country of ResidenceUnited Kingdom
Correspondence Address6 Redwood
Burnham
Slough
SL1 8JN
Secretary NameChristopher Hedley
NationalityBritish
StatusCurrent
Appointed07 June 2005(17 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleTracel
Country of ResidenceUnited Kingdom
Correspondence Address2/2a Matheson Road
London
W14 8SW
Director NameMs Anne Britton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed06 December 2011(23 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleExectutive Housekeeper
Country of ResidenceEngland
Correspondence Address2/2a Matheson Road
London
W14 8SW
Secretary NameMs Anne Alberte Denise Britton
StatusCurrent
Appointed11 September 2012(24 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address2/2a Matheson Road
London
W14 8SW
Director NameMr Guy Hunting
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 1 month after company formation)
Appointment Duration-2 years, 11 months (resigned 25 March 1991)
RoleCompany Director
Correspondence Address2 Matheson Road
London
W14 8SW
Director NameMr Dominic Barney Kaufler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 April 1998)
RolePrinter
Correspondence AddressFlat C
2a Matheson Road
London
W14 8SW
Director NameSir Howard Hugh Panter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1994)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressShepards
Hollybank Road
West Byfleet
Surrey
KT14 6JD
Director NameMs Jane Stancey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 1993)
RoleChartered Accountant
Correspondence Address2 Matheson Road
London
W14 8SW
Director NameMiss Mary Doreen Waugh
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 12 December 1992)
RoleExecutive Secretary
Correspondence Address2 Matheson Road
London
W14 8SW
Secretary NameMr Dominic Barney Kaufler
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressFlat C
2a Matheson Road
London
W14 8SW
Director NameRogelio Martinez Gayosso
Date of BirthOctober 1949 (Born 74 years ago)
NationalityMexican
StatusResigned
Appointed04 June 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1996)
RoleDiplomat
Correspondence Address2 Matheson Road
London
W14 8SW
Director NameMr Martin David Staniforth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 April 2003)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Awliscombe
Honiton
EX14 3PJ
Director NameDemetrios Zoppos
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed28 October 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2001)
RoleManagement Consultant
Correspondence Address2 Matheson Road
London
W14 8SW
Director NameJochen Walter Schneider
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed26 September 1997(9 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 2005)
RoleManagement Consultant
Correspondence AddressFlat C 2a Matheson Road
London
W14 8SW
Secretary NameJoanne Stella Maria Theodoulou
NationalityBritish
StatusResigned
Appointed22 April 1998(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 April 2001)
RoleCompany Director
Correspondence Address2 Matheson Road
London
W14 8SW
Director NameMela Ralph
Date of BirthNovember 1969 (Born 54 years ago)
NationalityCanadian British
StatusResigned
Appointed01 October 2001(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2004)
RoleConsultant
Correspondence Address2 Matheson Road
London
W14 8SW
Secretary NameMela Ralph
NationalityCanadian British
StatusResigned
Appointed01 October 2001(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2004)
RoleConsultant
Correspondence Address2 Matheson Road
London
W14 8SW
Director NameMrs Agnieszka Waluszewska
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2011(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2013)
RoleSales Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address2/2a Matheson Road
London
W14 8SW

Location

Registered Address2/2a Matheson Road
London
W14 8SW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

25 at £1Anne Britton
25.00%
Ordinary
25 at £1Chris Hedley
25.00%
Ordinary
25 at £1Daniel Steele
25.00%
Ordinary
25 at £1Paulene Waugh
25.00%
Ordinary

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 Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Director's details changed for Christopher Hedley on 6 November 2015 (2 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Director's details changed for Christopher Hedley on 6 November 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Termination of appointment of Agnieszka Waluszewska as a director (1 page)
28 November 2013Termination of appointment of Agnieszka Waluszewska as a director (1 page)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Appointment of Mrs Agnieszka Waluszewska as a director (2 pages)
11 September 2012Appointment of Ms Anne Alberte Denise Britton as a secretary (1 page)
11 September 2012Appointment of Ms Anne Alberte Denise Britton as a secretary (1 page)
11 September 2012Appointment of Mrs Agnieszka Waluszewska as a director (2 pages)
11 September 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Appointment of Mrs Anne Britton as a director (2 pages)
7 December 2011Appointment of Mrs Anne Britton as a director (2 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
25 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
11 July 2010Secretary's details changed for Christopher Hedley on 15 April 2010 (1 page)
11 July 2010Director's details changed for Christopher Hedley on 15 April 2010 (2 pages)
11 July 2010Secretary's details changed for Christopher Hedley on 15 April 2010 (1 page)
11 July 2010Director's details changed for Christopher Hedley on 15 April 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 July 2009Return made up to 16/04/09; full list of members (4 pages)
26 July 2009Return made up to 16/04/09; full list of members (4 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Return made up to 16/04/08; full list of members (4 pages)
14 May 2008Return made up to 16/04/08; full list of members (4 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 July 2007Return made up to 16/04/07; full list of members (7 pages)
20 July 2007Return made up to 16/04/07; full list of members (7 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 September 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 June 2005Return made up to 16/04/05; full list of members (3 pages)
9 June 2005New director appointed (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005Return made up to 16/04/05; full list of members (3 pages)
9 June 2005New director appointed (1 page)
9 June 2005New secretary appointed (1 page)
27 August 2004Secretary resigned;director resigned (1 page)
27 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 August 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
4 August 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 May 2002Return made up to 16/04/02; full list of members (8 pages)
20 May 2002Return made up to 16/04/02; full list of members (8 pages)
24 April 2002New secretary appointed;new director appointed (1 page)
24 April 2002New secretary appointed;new director appointed (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Accounts for a dormant company made up to 1 April 2001 (1 page)
29 March 2002Accounts for a dormant company made up to 1 April 2001 (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Accounts for a dormant company made up to 1 April 2001 (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
30 April 2001Return made up to 16/04/01; full list of members (8 pages)
30 April 2001Return made up to 16/04/01; full list of members (8 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 June 2000Return made up to 16/04/00; full list of members (8 pages)
2 June 2000Return made up to 16/04/00; full list of members (8 pages)
9 August 1999Return made up to 16/04/99; full list of members (6 pages)
9 August 1999Return made up to 16/04/99; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 June 1998Return made up to 16/04/98; full list of members (6 pages)
5 June 1998Return made up to 16/04/98; full list of members (6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Return made up to 16/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1997Return made up to 16/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 May 1996Return made up to 31/03/96; no change of members (4 pages)
20 May 1996Return made up to 31/03/96; no change of members (4 pages)
20 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
8 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 June 1995Return made up to 31/03/95; full list of members (6 pages)
8 June 1995Return made up to 31/03/95; full list of members (6 pages)
8 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 June 1988Memorandum and Articles of Association (8 pages)
20 June 1988Memorandum and Articles of Association (8 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1988Incorporation (13 pages)
8 March 1988Incorporation (13 pages)