Company Name130 Loudoun Road Management Company Limited
Company StatusActive
Company Number02252089
CategoryPrivate Limited Company
Incorporation Date5 May 1988(35 years, 11 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 NameGagan Kumar
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1998(9 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleSales
Country of ResidenceEngland
Correspondence Address130c Loudoun Road
London
NW8 0ND
Director NameMrs Sarah Tesciuba
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(25 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameMr Alexandre Chaillou
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleBanking
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
London
W9 1JS
Secretary NameAshley Milton Ltd. (Corporation)
StatusCurrent
Appointed24 June 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 9 months
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameOlivia Georgiou
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2006)
RoleSound Engineer
Correspondence Address130b Loudoun Road
London
NW8 0ND
Director NameMs Susan Yates
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 1996)
RoleCorporate Treasurer
Correspondence Address130c Loudoun Road
St Johns Wood
London
NW8 0ND
Director NameMr Stephen Mark Anthony Sharrock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 1996)
RolePolice Officer
Correspondence Address130c Loudoun Road
St Johns Wood
London
NW8 0ND
Director NameMrs Hope Redway
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1997)
RoleRetired
Correspondence Address130a Loudoun Road
St Johns Wood
London
NW8 0ND
Director NameMr Hasib Safieddine
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 1997)
RoleTransporter
Correspondence Address130 D Loudoun Road
St Johns Wood
London
NW8 0ND
Secretary NameMs Susan Yates
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address130c Loudoun Road
St Johns Wood
London
NW8 0ND
Director NameAnthony Georgiou
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(7 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2006)
RoleLecturer
Correspondence Address130b Loudoun Road
London
NW8 0ND
Secretary NameOlivia Georgiou
NationalityBritish
StatusResigned
Appointed15 February 1996(7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2005)
RoleSound Engineer
Correspondence Address130b Loudoun Road
London
NW8 0ND
Director NameClive John William Henry Leggat Nead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(9 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 March 2004)
RoleFreelance Editor
Correspondence Address130a Loudoun Road
London
NW8 0ND
Director NameSilvia Ricci Filippelli
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed28 February 1998(9 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 September 2012)
RoleArchitect
Country of ResidenceGermany
Correspondence Address130 D Loudoun Road
London
NW8 0ND
Director NameDr Alexandra Maria Nead
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(9 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 March 2004)
RoleManaging Editor
Correspondence Address130a Loudoun Road
London
NW8 0ND
Secretary NameSilvia Ricci Filippelli
NationalityItalian
StatusResigned
Appointed01 July 2005(17 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 2011)
RoleArchitect
Correspondence Address130 D Loudoun Road
London
NW8 0ND
Director NameRose Mulheron
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(18 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address130b Loudoun Road
St Johns Wood
London
NW8 0ND
Secretary NameMr Adam Delaney
StatusResigned
Appointed16 June 2011(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2012)
RoleCompany Director
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr Felix Von Bechtolsheim
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2012(24 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management Limited 19 Eastbourne
London
W2 6LG
Secretary NameMr Felix Von Bechtolsheim
StatusResigned
Appointed16 December 2012(24 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2016)
RoleCompany Director
Correspondence AddressWestbourne Block Management Limited 19 Eastbourne
London
W2 6LG
Secretary NameWestbourne Block Management Limited (Corporation)
StatusResigned
Appointed06 April 2016(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 2022)
Correspondence Address9 Spring Street
London
W2 3RA

Location

Registered Address290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charlie Simpson
25.00%
Ordinary
1 at £1Felix Von Bechtolsheim
25.00%
Ordinary
1 at £1Gagan Kumar
25.00%
Ordinary
1 at £1Sarah Tesciuba
25.00%
Ordinary

Financials

Year2014
Net Worth£14,769
Cash£1,900
Current Liabilities£270

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 June 2022Appointment of Ashley Milton Ltd. as a secretary on 24 June 2022 (2 pages)
24 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
24 June 2022Termination of appointment of Westbourne Block Management Limited as a secretary on 24 June 2022 (1 page)
24 June 2022Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to 290 Elgin Avenue London W9 1JS on 24 June 2022 (1 page)
1 December 2021Director's details changed for Mrs Sarah Tesciuba on 1 December 2021 (2 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
13 June 2021Secretary's details changed for Westbourne Block Management Limited on 13 June 2021 (1 page)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 January 2021Registered office address changed from Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
28 August 2020Director's details changed for Mrs Sarah Tesciuba on 28 August 2020 (2 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
(7 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
(7 pages)
7 April 2016Appointment of Mr Alexandre Chaillou as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Westbourne Block Management Limited as a secretary on 6 April 2016 (2 pages)
7 April 2016Appointment of Mr Alexandre Chaillou as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Westbourne Block Management Limited as a secretary on 6 April 2016 (2 pages)
6 April 2016Termination of appointment of Felix Von Bechtolsheim as a director on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 130 D Loudoun Road London NW8 0nd to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Felix Von Bechtolsheim as a secretary on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 130 D Loudoun Road London NW8 0nd to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Felix Von Bechtolsheim as a director on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Felix Von Bechtolsheim as a secretary on 6 April 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(5 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(5 pages)
12 February 2014Appointment of Mrs Sarah Tesciuba as a director (2 pages)
12 February 2014Appointment of Mrs Sarah Tesciuba as a director (2 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Termination of appointment of Rose Mulheron as a director (1 page)
28 August 2013Termination of appointment of Rose Mulheron as a director (1 page)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2012Termination of appointment of Adam Delaney as a secretary (1 page)
16 December 2012Appointment of Mr Felix Von Bechtolsheim as a secretary (1 page)
16 December 2012Appointment of Mr. Felix Von Bechtolsheim as a director (2 pages)
16 December 2012Appointment of Mr. Felix Von Bechtolsheim as a director (2 pages)
16 December 2012Termination of appointment of Silvia Ricci Filippelli as a director (1 page)
16 December 2012Appointment of Mr Felix Von Bechtolsheim as a secretary (1 page)
16 December 2012Termination of appointment of Adam Delaney as a secretary (1 page)
16 December 2012Registered office address changed from C/O Dillons 619 Holloway Road London N19 5SS United Kingdom on 16 December 2012 (1 page)
16 December 2012Termination of appointment of Silvia Ricci Filippelli as a director (1 page)
16 December 2012Registered office address changed from C/O Dillons 619 Holloway Road London N19 5SS United Kingdom on 16 December 2012 (1 page)
23 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Termination of appointment of Silvia Ricci Filippelli as a secretary (1 page)
16 June 2011Termination of appointment of Silvia Ricci Filippelli as a secretary (1 page)
16 June 2011Appointment of Mr Adam Delaney as a secretary (1 page)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
16 June 2011Appointment of Mr Adam Delaney as a secretary (1 page)
31 May 2011Registered office address changed from 130 Loudoun Road London Nw8 Ond on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 130 Loudoun Road London Nw8 Ond on 31 May 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Director's details changed for Rose Mulheron on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Gagan Kumar on 13 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Rose Mulheron on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Silvia Ricci Filippelli on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Gagan Kumar on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Silvia Ricci Filippelli on 13 June 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 September 2008Return made up to 13/06/08; no change of members (7 pages)
9 September 2008Return made up to 13/06/08; no change of members (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 July 2007Return made up to 13/06/07; no change of members
  • 363(287) ‐ Registered office changed on 22/07/07
(7 pages)
22 July 2007Return made up to 13/06/07; no change of members
  • 363(287) ‐ Registered office changed on 22/07/07
(7 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
12 July 2006Return made up to 13/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2006Return made up to 13/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(9 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(9 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
15 July 2004Director resigned (1 page)
15 July 2004Return made up to 13/06/04; full list of members (9 pages)
15 July 2004Director resigned (1 page)
15 July 2004Return made up to 13/06/04; full list of members (9 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 July 2003Return made up to 13/06/03; full list of members (10 pages)
3 July 2003Return made up to 13/06/03; full list of members (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
14 July 2002Return made up to 13/06/02; full list of members (10 pages)
14 July 2002Return made up to 13/06/02; full list of members (10 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Full accounts made up to 31 March 2000 (8 pages)
13 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
15 July 1999Return made up to 13/06/99; no change of members (6 pages)
15 July 1999Return made up to 13/06/99; no change of members (6 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 January 1999Full accounts made up to 31 March 1998 (8 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
6 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
22 January 1997Updated list shareholders (2 pages)
22 January 1997Updated list shareholders (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 July 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 July 1996New director appointed (2 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 August 1995Return made up to 13/06/95; full list of members (8 pages)
9 August 1995Return made up to 13/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 May 1988Incorporation (14 pages)
5 May 1988Incorporation (14 pages)