Company NameWashington Road Management Limited
Company StatusActive
Company Number02285863
CategoryPrivate Limited Company
Incorporation Date10 August 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Michaela Dawn Francey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address30 Brantwood Road
London
SE24 0DJ
Director NameJulie Ewers
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NameKalpana Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleTutor
Country of ResidenceEngland
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NameMr David Hancock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Coopersale Common
Epping
Essex
CM16 7QS
Director NameDavid William Watts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 February 2004)
RoleCompany Director
Correspondence Address2 Forefield Green
Chelmsford
Essex
CM1 5YU
Secretary NameDavid William Watts
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address2 Forefield Green
Chelmsford
Essex
CM1 5YU
Director NameMr Mark Andrew Sanderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2000)
RoleInvestment Accounts
Correspondence Address9 Washington Road
South Woodford
London
E18
Secretary NameMs Carla Westburgh
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 March 2011)
RoleSupervisor Iceland Frozen Food
Correspondence Address7 Washington Road
South Woodford
London
E18 2JZ
Secretary NameMr Graham Reginald Hancock
NationalityBritish
StatusResigned
Appointed12 February 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 February 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Bell Cottages
Bell Common
Epping
Essex
CM16 4DQ
Director NameWarren Beddow
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(15 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Washington Road
South Woodford
London
E18 2JZ
Director NameGary Marshall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2012)
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence Address13 Washington Road
South Woodford
London
E18 2JZ
Secretary NameMr Warren William Beddow
StatusResigned
Appointed02 March 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2012)
RoleCompany Director
Correspondence Address11 Washington Road
South Woodford
London
E18 2JZ
Secretary NameMrs Michaela Dawn Francey
StatusResigned
Appointed23 December 2012(24 years, 4 months after company formation)
Appointment Duration5 months (resigned 24 May 2013)
RoleCompany Director
Correspondence Address30 Brantwood Road
London
SE24 0DJ
Secretary NameMr Mark Taylor
StatusResigned
Appointed24 May 2013(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 October 2022)
RoleCompany Director
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ

Location

Registered Address118/120 Cranbrook Road
Ilford
IG1 4LZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£2,500
Net Worth£79
Cash£254
Current Liabilities£175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(4 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(4 pages)
8 May 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
8 May 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(4 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
29 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
28 May 2013Appointment of Mr Mark Taylor as a secretary (1 page)
28 May 2013Registered office address changed from C/O C/O Michaela Francey 30 Brantwood Road Herne Hill London SE24 0DJ United Kingdom on 28 May 2013 (1 page)
28 May 2013Appointment of Mr Mark Taylor as a secretary (1 page)
28 May 2013Registered office address changed from C/O C/O Michaela Francey 30 Brantwood Road Herne Hill London SE24 0DJ United Kingdom on 28 May 2013 (1 page)
24 May 2013Termination of appointment of Michaela Francey as a secretary (1 page)
24 May 2013Termination of appointment of Michaela Francey as a secretary (1 page)
23 December 2012Appointment of Mrs Michaela Dawn Francey as a director (2 pages)
23 December 2012Appointment of Mrs Michaela Dawn Francey as a secretary (2 pages)
23 December 2012Appointment of Mrs Michaela Dawn Francey as a director (2 pages)
23 December 2012Appointment of Mrs Michaela Dawn Francey as a secretary (2 pages)
10 December 2012Registered office address changed from 11 Washington Road South Woodford London E18 2JZ on 10 December 2012 (1 page)
10 December 2012Termination of appointment of Gary Marshall as a director (1 page)
10 December 2012Termination of appointment of Warren Beddow as a secretary (1 page)
10 December 2012Termination of appointment of Gary Marshall as a director (1 page)
10 December 2012Termination of appointment of Warren Beddow as a secretary (1 page)
10 December 2012Registered office address changed from 11 Washington Road South Woodford London E18 2JZ on 10 December 2012 (1 page)
10 December 2012Termination of appointment of Warren Beddow as a director (1 page)
10 December 2012Termination of appointment of Warren Beddow as a director (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
15 March 2012Termination of appointment of Carla Westburgh as a secretary (1 page)
15 March 2012Director's details changed for Gary Marshall on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Warren Beddow on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
15 March 2012Appointment of Mr Warren William Beddow as a secretary (1 page)
15 March 2012Appointment of Mr Warren William Beddow as a secretary (1 page)
15 March 2012Director's details changed for Warren Beddow on 15 March 2012 (2 pages)
15 March 2012Termination of appointment of Carla Westburgh as a secretary (1 page)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Gary Marshall on 15 March 2012 (2 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
15 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
2 March 2009Return made up to 25/02/09; full list of members (10 pages)
2 March 2009Return made up to 25/02/09; full list of members (10 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
1 March 2007Return made up to 31/01/07; full list of members (8 pages)
1 March 2007Return made up to 31/01/07; full list of members (8 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
27 February 2006Return made up to 31/01/06; full list of members (8 pages)
27 February 2006Return made up to 31/01/06; full list of members (8 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
24 February 2005Return made up to 31/01/05; full list of members (8 pages)
24 February 2005Return made up to 31/01/05; full list of members (8 pages)
26 October 2004Return made up to 31/01/04; full list of members (7 pages)
26 October 2004Return made up to 31/01/04; full list of members (7 pages)
2 September 2004Return made up to 31/01/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Return made up to 31/01/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
1 June 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(8 pages)
1 June 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(8 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
22 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
6 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
6 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
6 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (2 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (2 pages)
28 February 2000Return made up to 31/01/00; full list of members (8 pages)
28 February 2000Return made up to 31/01/00; full list of members (8 pages)
9 August 1999Full accounts made up to 31 December 1998 (3 pages)
9 August 1999Full accounts made up to 31 December 1998 (3 pages)
23 March 1999Return made up to 31/01/99; no change of members (4 pages)
23 March 1999Return made up to 31/01/99; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (3 pages)
27 October 1997Full accounts made up to 31 December 1996 (3 pages)
28 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(4 pages)
28 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
17 February 1996Return made up to 31/01/96; full list of members (6 pages)
17 February 1996Return made up to 31/01/96; full list of members (6 pages)
1 February 1996Return made up to 13/12/95; full list of members (6 pages)
1 February 1996Return made up to 13/12/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
10 August 1988Incorporation (18 pages)
10 August 1988Incorporation (18 pages)