Company Name35 Ardbeg Road Management Company Limited
Company StatusActive
Company Number02231241
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month 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 NameMrs Cristina Elena Harnagea
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(20 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressFlat B 35 Ardbeg Road
Dulwich
London
SE24 9JL
Director NameMs Ioanna Tzanio Kalogera
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed17 February 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressFlat 1, 224-228 Railton Road
London
SE24 0JT
Director NameMr Dominic Patrick O'Brien
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance
Country of ResidenceEngland
Correspondence Address35a Ardbeg Road
London
SE24 9JL
Director NameMs Kirsty Anne Bromage
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address35a Ardbeg Road
London
SE24 9JL
Director NameAlan Godfrey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 January 2009)
RoleManager
Correspondence Address35a Ardbeg Road
Dulwich
London
SE24 9JL
Director NameMiss Sinead Francis Ryan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleManagement Consultant
Correspondence Address35b Ardbeg Road
Dulwich
London
SE24 9JL
Director NameMr Kevin John Wood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 February 2008)
RoleGraphic Designer
Correspondence Address35 Ardbeg Road
Dulwich
London
SE24 9JL
Secretary NameMr Kevin John Wood
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address35 Ardbeg Road
Dulwich
London
SE24 9JL
Director NameMs Kathryn Anne Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 April 1999)
RoleCivil Servant
Correspondence Address35 Ardbeg Road
London
SE24 9JL
Secretary NameMs Kathryn Anne Jones
NationalityBritish
StatusResigned
Appointed21 August 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address35 Ardbeg Road
London
SE24 9JL
Director NameCarole Reynolds
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1998)
RoleProprietor
Correspondence Address35b Ardbeg Road
Dulwich
London
SE24 9JL
Director NameJoye Rosalind Godfrey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2008)
RoleCompliance Officer
Correspondence Address35b Ardbeg Road
North Dulwich
London
SE24 9JL
Secretary NameKevin John Wood
NationalityBritish
StatusResigned
Appointed12 April 1999(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 27 May 2005)
RoleGraphic Designer
Correspondence Address30a Hart Street
Henley On Thames
Oxfordshire
RG9 2AU
Director NameAndrew Peters
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2008)
RoleProducer
Correspondence Address35d Ardbeg Road
Herne Hill
London
SE24 9JL
Secretary NameJoye Rosalind Godfrey
NationalityBritish
StatusResigned
Appointed14 April 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2008)
RoleSecretary
Correspondence Address35b Ardbeg Road
North Dulwich
London
SE24 9JL
Director NameMr Clive Richard Forbes Sheppard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address33 Ardbeg Road
London
SE24 9JL
Director NameMr Adam David Thackwray
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(27 years, 2 months after company formation)
Appointment Duration6 years (resigned 21 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address35a Ardbeg Road Ardbeg Road
London
SE24 9JL
Director NameMrs Helen Grace Thackwray
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(27 years, 2 months after company formation)
Appointment Duration6 years (resigned 21 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35a Ardbeg Road Ardbeg Road
London
SE24 9JL

Location

Registered Address35 Ardbeg Road
London
SE24 9JL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Adam Thackwray & Helen Thackwray
25.00%
Ordinary
1 at £1It Kalogera Limited
25.00%
Ordinary
1 at £1Mark Andrew Paul Wheaton
25.00%
Ordinary
1 at £1Mr Clive Richard Forbes Sheppard & Cristina Sheppard
25.00%
Ordinary

Financials

Year2014
Net Worth£1,479
Cash£1,479

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 Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
13 May 2022Termination of appointment of Cristina Elena Harnagea as a director on 30 April 2022 (1 page)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Termination of appointment of Helen Grace Thackwray as a director on 21 May 2021 (1 page)
24 May 2021Termination of appointment of Adam David Thackwray as a director on 21 May 2021 (1 page)
21 May 2021Appointment of Mr Dominic Patrick O'brien as a director on 18 May 2021 (2 pages)
21 May 2021Appointment of Ms Kirsty Anne Bromage as a director on 18 May 2021 (2 pages)
18 May 2021Second filing of Confirmation Statement dated 30 April 2021 (3 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/05/2021
(4 pages)
17 February 2021Appointment of Ms Ioanna Tzanio Kalogera as a director on 17 February 2021 (2 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 May 2017Director's details changed for Mrs Cristina Elena Harnagea on 19 November 2008 (1 page)
16 May 2017Director's details changed for Mrs Cristina Elena Harnagea on 19 November 2008 (1 page)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 April 2017Registered office address changed from 501 Norwood Road London SE27 9DJ to 35 Ardbeg Road London SE24 9JL on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 501 Norwood Road London SE27 9DJ to 35 Ardbeg Road London SE24 9JL on 24 April 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(6 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
20 May 2015Appointment of Mrs Helen Grace Thackwray as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mrs Helen Grace Thackwray as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Adam David Thackwray as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Adam David Thackwray as a director on 20 May 2015 (2 pages)
17 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 4
(4 pages)
17 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 4
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Clive Sheppard as a director (1 page)
13 February 2013Termination of appointment of Clive Sheppard as a director (1 page)
12 February 2013Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 21 March 2011 (2 pages)
12 February 2013Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 21 March 2011 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
22 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
19 May 2010Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages)
30 July 2009Resolutions
  • RES13 ‐ General business 03/07/2009
(1 page)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
30 July 2009Resolutions
  • RES13 ‐ General business 03/07/2009
(1 page)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 35A ardbeg road dulwich london SE24 9JL (1 page)
11 February 2009Registered office changed on 11/02/2009 from 35A ardbeg road dulwich london SE24 9JL (1 page)
19 January 2009Appointment terminated director alan godfrey (1 page)
19 January 2009Appointment terminated director alan godfrey (1 page)
6 January 2009Appointment terminated secretary joye godfrey (1 page)
6 January 2009Appointment terminated director joye godfrey (1 page)
6 January 2009Appointment terminated director joye godfrey (1 page)
6 January 2009Appointment terminated secretary joye godfrey (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2008Director appointed mrs cristina elena harnagea sheppard (1 page)
2 December 2008Director appointed mr clive richard forbes sheppard (1 page)
2 December 2008Director appointed mrs cristina elena harnagea sheppard (1 page)
2 December 2008Director appointed mr clive richard forbes sheppard (1 page)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
3 March 2008Appointment terminated director andrew peters (1 page)
3 March 2008Appointment terminated director andrew peters (1 page)
3 March 2008Appointment terminated director kevin wood (1 page)
3 March 2008Appointment terminated director kevin wood (1 page)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
11 June 2007Return made up to 30/04/07; no change of members (8 pages)
11 June 2007Return made up to 30/04/07; no change of members (8 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
7 July 2006Return made up to 30/04/06; full list of members (8 pages)
7 July 2006Return made up to 30/04/06; full list of members (8 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (2 pages)
6 March 2006Secretary resigned (2 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
15 May 2003Accounts for a small company made up to 31 March 2003 (2 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003Accounts for a small company made up to 31 March 2003 (2 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (1 page)
25 November 2002Accounts for a small company made up to 31 March 2002 (1 page)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 March 2001 (1 page)
2 May 2001Return made up to 30/04/01; full list of members (7 pages)
2 May 2001Return made up to 30/04/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 March 2001 (1 page)
26 May 2000Accounts for a small company made up to 31 March 2000 (1 page)
26 May 2000Accounts for a small company made up to 31 March 2000 (1 page)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (1 page)
9 December 1999Accounts for a small company made up to 31 March 1999 (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Return made up to 30/04/99; full list of members (6 pages)
26 April 1999Return made up to 30/04/99; full list of members (6 pages)
26 April 1999New secretary appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
5 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
5 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 May 1998New director appointed (2 pages)
30 April 1997Return made up to 30/04/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1997 (1 page)
30 April 1997Accounts for a small company made up to 31 March 1997 (1 page)
30 April 1997Return made up to 30/04/97; no change of members (4 pages)
2 June 1996New director appointed (1 page)
2 June 1996Director resigned (2 pages)
2 June 1996Director resigned (2 pages)
2 June 1996New director appointed (1 page)
17 May 1996Full accounts made up to 31 March 1996 (1 page)
17 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1996Full accounts made up to 31 March 1996 (1 page)
17 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Accounts for a small company made up to 31 March 1995 (1 page)
27 April 1995Return made up to 04/05/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 March 1995 (1 page)
27 April 1995Return made up to 04/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 March 1988Certificate of incorporation (1 page)
16 March 1988Certificate of incorporation (1 page)