Company Name24 Wandsworth Bridge Road Management Company Limited
Company StatusActive
Company Number02261487
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 10 months ago)
Previous NameCooldown 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 Anthony Alexander Reginald White
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1995(6 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Wandsworth Bridge Road
London
SW6 2TJ
Director NameMr Rupert Peter Rogers Hoffen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1999(11 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southfields Road
London
SW18 1QJ
Secretary NameSol James Crosfield Vernor Miles
NationalityBritish
StatusCurrent
Appointed19 December 1999(11 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleSolicitor
Correspondence Address39 Littleton Street
London
SW18 3SZ
Director NameMr Thomas Joyce
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed21 October 2010(22 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleBroker
Country of ResidenceEngland
Correspondence AddressMagnum House
133 Half Moon Lane
London
SE24 9JY
Director NameMr Richard Andrew Neville Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 1994)
RoleArchitectural Assistant
Correspondence Address24 Wandsworth Bridge Road
London
SW6 2TJ
Director NameMiss Rose Christabel Fane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2003)
RoleStudent
Correspondence Address24 Wandsworth Bridge Road
London
SW6 2TJ
Director NameHon Ysabelle Alexandria Wilson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address24 Wandsworth Bridge Road
London
SW6 2TJ
Secretary NameMr Richard Andrew Neville Davis
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 1994)
RoleCompany Director
Correspondence Address24 Wandsworth Bridge Road
London
SW6 2TJ
Secretary NameMr Anthony Alexander Reginald White
NationalityBritish
StatusResigned
Appointed19 February 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1996)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Wandsworth Bridge Road
London
SW6 2TJ
Director NameGiles Sequeira
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 1999)
RoleChartered Surveyor
Correspondence Address5 Bridgford Street
Earlsfield
London
SW18 3TQ
Secretary NameGiles Sequeira
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 1999)
RoleChartered Surveyor
Correspondence Address5 Bridgford Street
Earlsfield
London
SW18 3TQ
Director NameMr Paul Croucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(16 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 15 March 2011)
RoleDive Instructor
Country of ResidenceUnited Kingdom
Correspondence Address24 Wandsworth Bridge Road
London
SW6 2TJ

Location

Registered AddressMagnum House
133 Half Moon Lane
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Flying Hall (Yorkshire) LTD
33.33%
Ordinary
1 at £1Harry Hoffen & Rupert Hoffen
33.33%
Ordinary
1 at £1Thomas Joyce & Sapphire Joyce
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,354
Cash£60

Accounts

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

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

21 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
22 December 2023Notification of George Mark Francis as a person with significant control on 24 February 2023 (2 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 December 2023Withdrawal of a person with significant control statement on 21 December 2023 (2 pages)
23 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
23 February 2023Cessation of Thomas Joyce as a person with significant control on 5 August 2022 (1 page)
23 February 2023Notification of a person with significant control statement (2 pages)
23 February 2023Cessation of Alexander White as a person with significant control on 8 February 2023 (1 page)
23 February 2023Termination of appointment of James Crosfield Vernor Miles as a secretary on 8 February 2023 (1 page)
23 February 2023Termination of appointment of Thomas Joyce as a director on 5 August 2022 (1 page)
23 February 2023Cessation of Sapphire Joyce as a person with significant control on 5 August 2022 (1 page)
21 February 2023Change of details for Mr Rupert Peter Rogers Hoffen as a person with significant control on 8 February 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 August 2022Director's details changed for Mr Rupert Peter Rogers Hoffen on 25 August 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 February 2020Notification of Fylinghall Yorkshire Ltd as a person with significant control on 6 April 2016 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(6 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(6 pages)
27 February 2015Director's details changed for Mr Rupert Peter Rogers Hoffen on 28 August 2013 (2 pages)
27 February 2015Director's details changed for Mr Rupert Peter Rogers Hoffen on 28 August 2013 (2 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(6 pages)
7 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Appointment of Mr Thomas Joyce as a director (2 pages)
16 March 2012Appointment of Mr Thomas Joyce as a director (2 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 March 2011Termination of appointment of Paul Croucher as a director (1 page)
15 March 2011Termination of appointment of Paul Croucher as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Anthony Alexander Reginald White on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Paul Croucher on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Anthony Alexander Reginald White on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Rupert Peter Rogers Hoffen on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Rupert Peter Rogers Hoffen on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Paul Croucher on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
25 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Return made up to 31/12/02; full list of members (8 pages)
28 October 2003Return made up to 31/12/02; full list of members (8 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 February 2002Return made up to 31/12/01; full list of members (8 pages)
27 February 2002Return made up to 31/12/01; full list of members (8 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
7 March 2001Full accounts made up to 31 March 2000 (10 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2001Full accounts made up to 31 March 2000 (10 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Registered office changed on 02/06/00 from: 24 wandsworth bridge road london SW6 2TJ (1 page)
2 June 2000Registered office changed on 02/06/00 from: 24 wandsworth bridge road london SW6 2TJ (1 page)
31 May 2000Full accounts made up to 31 March 1999 (8 pages)
31 May 2000Full accounts made up to 31 March 1999 (8 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Return made up to 31/12/99; full list of members (7 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Return made up to 31/12/99; full list of members (7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
15 June 1999Return made up to 31/12/98; full list of members (6 pages)
15 June 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Full accounts made up to 31 March 1998 (8 pages)
4 March 1999Full accounts made up to 31 March 1998 (8 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Return made up to 31/12/96; full list of members (6 pages)
5 September 1997Return made up to 31/12/96; full list of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997Director resigned (1 page)
1 May 1997Full accounts made up to 31 March 1996 (8 pages)
1 May 1997Full accounts made up to 31 March 1996 (8 pages)
3 July 1996Accounts for a small company made up to 31 March 1994 (8 pages)
3 July 1996Accounts for a small company made up to 31 March 1994 (8 pages)
3 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 June 1996Return made up to 31/12/95; no change of members (4 pages)
13 June 1996Return made up to 31/12/95; no change of members (4 pages)
14 April 1996Secretary resigned;director resigned (1 page)
14 April 1996Secretary resigned;director resigned (1 page)
16 March 1995Return made up to 31/12/94; full list of members (6 pages)
16 March 1995New secretary appointed;new director appointed (2 pages)
16 March 1995New secretary appointed;new director appointed (2 pages)
16 March 1995Return made up to 31/12/94; full list of members (6 pages)
14 September 1988Memorandum and Articles of Association (9 pages)
14 September 1988Memorandum and Articles of Association (9 pages)