Company Name25 Mount Road Management Ltd
DirectorDarren Alexander Shaw
Company StatusActive
Company Number02255283
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Alexander Shaw
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(12 years after company formation)
Appointment Duration23 years, 11 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Office Sentinel House, Sentinel Square
Brent Street
London
NW4 2EP
Secretary NameJc Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 May 2000(12 years after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressSentinel House Sentinel Square
Brent Street
London
NW4 2EP
Director NameMrs Cornelia Eckett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 1998)
RoleHousewife
Correspondence AddressRosehill 30 West Hill
Budleigh Salterton
Devon
EX9 6BU
Director NameMrs Devie Shaw
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMauritian
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 1995)
RoleAccountant
Correspondence Address25b Mount Road
Hendon
London
NW4 3QA
Secretary NameMrs Cornelia Eckett
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressRosehill 30 West Hill
Budleigh Salterton
Devon
EX9 6BU
Director NameLei Lei
Date of BirthOctober 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed01 September 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address25b Mount Road
Hendon
London
NW4 3QA
Secretary NameLei Lei
NationalityChinese
StatusResigned
Appointed21 March 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address30 Brancaster Drive
London
NW7 2SJ

Location

Registered AddressFirst Floor Office Sentinel House, Sentinel Square
Brent Street
London
NW4 2EP
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Esi Ikomi
33.33%
Ordinary
1 at £1Gilda Sonia Klein
33.33%
Ordinary
1 at £1Sivasundaram Rajpal
33.33%
Ordinary

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

26 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 March 2018 (2 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)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(4 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(4 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
27 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(5 pages)
17 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 12 May 2011 (1 page)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 12 May 2011 (1 page)
12 May 2011Register inspection address has been changed from C/O First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP England (1 page)
12 May 2011Register inspection address has been changed from C/O First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP England (1 page)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Director's details changed for Darren Alexander Shaw on 31 December 2010 (2 pages)
11 May 2011Director's details changed for Darren Alexander Shaw on 31 December 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Darren Alexander Shaw on 1 December 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Secretary's details changed for Jc Secretarial Services Limited on 1 December 2009 (2 pages)
11 May 2010Secretary's details changed for Jc Secretarial Services Limited on 1 December 2009 (2 pages)
11 May 2010Director's details changed for Darren Alexander Shaw on 1 December 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Darren Alexander Shaw on 1 December 2009 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Secretary's details changed for Jc Secretarial Services Limited on 1 December 2009 (2 pages)
21 May 2009Return made up to 10/05/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 May 2009Return made up to 10/05/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 June 2008Director's change of particulars / darren shaw / 01/06/2008 (1 page)
5 June 2008Director's change of particulars / darren shaw / 01/06/2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: sentinel house sentinel square brent street london NW4 2EP (1 page)
23 November 2007Return made up to 10/05/07; full list of members (2 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 November 2007Return made up to 10/05/07; full list of members (2 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 November 2007Registered office changed on 23/11/07 from: sentinel house sentinel square brent street london NW4 2EP (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 July 2006Return made up to 10/05/06; full list of members (6 pages)
13 July 2006Return made up to 10/05/06; full list of members (6 pages)
12 July 2006Resolutions
  • RES13 ‐ Dir/sec appointed 07/03/06
(2 pages)
12 July 2006Resolutions
  • RES13 ‐ Dir/sec appointed 07/03/06
(2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2003 (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 2000 (1 page)
19 May 2006Return made up to 10/05/04; no change of members (4 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2000 (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 2002 (1 page)
19 May 2006Return made up to 10/05/03; full list of members (6 pages)
19 May 2006Secretary resigned;director resigned (1 page)
19 May 2006Return made up to 10/05/00; full list of members (6 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2006Registered office changed on 19/05/06 from: 30 brancaster drive mill hill london NW7 2SJ (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Return made up to 10/05/02; full list of members (6 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2003 (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Return made up to 10/05/03; full list of members (6 pages)
19 May 2006Return made up to 10/05/01; full list of members (6 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2002 (1 page)
19 May 2006Secretary resigned;director resigned (1 page)
19 May 2006Return made up to 10/05/01; full list of members (6 pages)
19 May 2006Return made up to 10/05/05; no change of members (4 pages)
19 May 2006Return made up to 10/05/00; full list of members (6 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Return made up to 10/05/02; full list of members (6 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2001 (1 page)
19 May 2006Registered office changed on 19/05/06 from: 30 brancaster drive mill hill london NW7 2SJ (1 page)
19 May 2006Return made up to 10/05/05; no change of members (4 pages)
19 May 2006Return made up to 10/05/04; no change of members (4 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 1999 (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 1999 (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 2001 (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2006Restoration by order of the court (2 pages)
18 May 2006Restoration by order of the court (2 pages)
27 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2000First Gazette notice for compulsory strike-off (1 page)
7 November 2000First Gazette notice for compulsory strike-off (1 page)
13 September 1999Return made up to 10/05/99; no change of members (4 pages)
13 September 1999Return made up to 10/05/99; no change of members (4 pages)
31 May 1998Return made up to 10/05/98; full list of members (6 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 May 1998Return made up to 10/05/98; full list of members (6 pages)
16 April 1998Registered office changed on 16/04/98 from: rosehill, 30, west hill, budleigh , salterton, east devon, EX9 6BU. (1 page)
16 April 1998Registered office changed on 16/04/98 from: rosehill, 30, west hill, budleigh , salterton, east devon, EX9 6BU. (1 page)
23 March 1998Secretary resigned;director resigned (1 page)
23 March 1998Secretary resigned;director resigned (1 page)
3 July 1997Return made up to 10/05/97; no change of members (4 pages)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 July 1997Return made up to 10/05/97; no change of members (4 pages)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 May 1996Return made up to 10/05/96; full list of members (6 pages)
16 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 May 1996Return made up to 10/05/96; full list of members (6 pages)
16 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 November 1995Secretary's particulars changed;director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Secretary's particulars changed;director resigned (2 pages)
23 June 1995Return made up to 10/05/95; full list of members (6 pages)
23 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 June 1995Return made up to 10/05/95; full list of members (6 pages)
23 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
10 May 1988Incorporation (18 pages)
10 May 1988Incorporation (18 pages)