Company NameSt. Andrews Mansions (Dorset Street) Management Company Limited
Company StatusActive
Company Number02291326
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 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 NameMr Jonathan Wates Sanders
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Andrews Mansions
Dorset Street
London
W1U 4EQ
Director NameThomas Burke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(15 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Saint Andrews Mansions
Marylebone
London
W1U 4EQ
Director NameDr Paul Nigel Withers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(20 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Whitehill Barn
Old Whitehill, Tackley
Kidlington
Oxfordshire
OX5 3AB
Director NameMr Jonathan Michael Dawson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(27 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Andrews Mansions Dorset Street
London
W1U 4EQ
Director NameRamon Paul Marston
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 February 1992)
RoleTheatrical Wigmaker
Correspondence Address10 Saint Andrews Mansions
Dorset Street
London
W1H 3FD
Director NameChris McLeod
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address15 St Andrews Mansions
London
W1H 3FD
Director NameJohn Bryan Jefferson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 November 2002)
RoleArchitect
Correspondence Address6 St Andrews Mansions
Dorset Street
London
W1U 4EQ
Secretary NameCarolyn Gillian Brooks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 1994)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address18 St Andrews Mansions
Dorset Street
London
W1U 4EQ
Secretary NameAnthony Smeaton Croxson
NationalityBritish
StatusResigned
Appointed17 January 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address45 Gordon Road
London
W5 2AP
Director NameDr Patricia Anne Laing-Morton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 October 2001)
RoleMedical Practitioner
Correspondence Address15 St Andrews Mansions
Dorset Street
London
W1U 4EQ
Director NameJeremy David Scott-Miller
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address3 St Andrews Mansions
Dorset Street
London
W1H 3FP
Secretary NameCarolyn Gillian Brooks
NationalityBritish
StatusResigned
Appointed08 January 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2000)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address18 St Andrews Mansions
Dorset Street
London
W1U 4EQ
Director NameMargaret Bonner Fox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2001)
RolePR Consultant
Correspondence Address1 St Andrews Mansions
Dorset Street
London
W1U 4EQ
Secretary NameAnna Veronica Sanders
NationalityBritish
StatusResigned
Appointed24 June 2000(11 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 26 August 2021)
RoleActress/Writer
Correspondence Address5 Saint Andrews Mansions
Dorset Street
London
W1U 4EQ
Director NameMichael Emmet Feltin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish/American
StatusResigned
Appointed17 October 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2005)
RoleManagement Consultant
Correspondence Address8 Saint Andrews Mansions
Dorset Street
London
W1U 4EQ
Director NameMr David William Warwick Hitchcock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Director NameAthar Kamran Rashid
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address1 Ravensdon Street
Kennington
London
SE11 4AQ
Director NameJeremy Charles Hodson Seale
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2004)
RoleRelocation Consultant
Correspondence Address15 St Andrews Mansions
Dorset Street
London
W1U 4EQ
Director NameNicholas James Tester
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Andrews Mansions
Dorset Street
London
W1V 4EQ
Director NameEvelyn Marian Margaret Pollock
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(23 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 June 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address14 St Andrews Mansions
14 Dorset Street
London
W1U 4EQ
Director NameMr Ashley James Dodd-Noble
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(25 years, 4 months after company formation)
Appointment Duration9 years (resigned 18 January 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Secretary NameMrs Anna Sanders
StatusResigned
Appointed02 March 2020(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2021)
RoleCompany Director
Correspondence AddressFlat 5 Dorset Street
St Andrews Mansions
London
W1U 4EQ
Secretary NameBurlington Estates (London) Limited (Corporation)
StatusResigned
Appointed13 December 2019(31 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 September 2020)
Correspondence Address45 Maddox Street
London
W1S 2PE

Location

Registered Address87 York Street
London
W1H 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£2,342
Net Worth-£4,594
Cash£5,252
Current Liabilities£6,444

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

7 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
2 October 2020Registered office address changed from 45 Maddox Street London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
2 October 2020Termination of appointment of Burlington Estates (London) Limited as a secretary on 22 September 2020 (1 page)
5 March 2020Appointment of Mrs Anna Sanders as a secretary on 2 March 2020 (2 pages)
3 February 2020Appointment of Burlington Estates (London) Limited as a secretary on 13 December 2019 (2 pages)
3 February 2020Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 45 Maddox Street London W1S 2PE on 3 February 2020 (1 page)
11 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
5 July 2017Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 5 July 2017 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
19 November 2015Appointment of Mr Jonathan Michael Dawson as a director on 20 October 2015 (2 pages)
19 November 2015Appointment of Mr Jonathan Michael Dawson as a director on 20 October 2015 (2 pages)
28 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 28
(11 pages)
28 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 28
(11 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 28
(11 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 28
(11 pages)
17 September 2014Appointment of Mr Ashley James Dodd-Noble as a director on 14 January 2014 (2 pages)
17 September 2014Appointment of Mr Ashley James Dodd-Noble as a director on 14 January 2014 (2 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 28
(10 pages)
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 28
(10 pages)
29 January 2013Termination of appointment of Nicholas Tester as a director (1 page)
29 January 2013Termination of appointment of Nicholas Tester as a director (1 page)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
4 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (11 pages)
4 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (11 pages)
11 June 2012Termination of appointment of Carolyn Brooks as a director (1 page)
11 June 2012Termination of appointment of Carolyn Brooks as a director (1 page)
24 February 2012Appointment of Evelyn Marian Margaret Pollock as a director (2 pages)
24 February 2012Appointment of Evelyn Marian Margaret Pollock as a director (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (11 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (11 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 September 2010Director's details changed for Carolyn Gillian Brooks on 18 August 2010 (2 pages)
23 September 2010Director's details changed for Jonathan Wates Sanders on 18 August 2010 (2 pages)
23 September 2010Director's details changed for Nicholas James Tester on 18 August 2010 (2 pages)
23 September 2010Director's details changed for Thomas Burke on 18 August 2010 (2 pages)
23 September 2010Director's details changed for Thomas Burke on 18 August 2010 (2 pages)
23 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (11 pages)
23 September 2010Director's details changed for Jonathan Wates Sanders on 18 August 2010 (2 pages)
23 September 2010Director's details changed for Carolyn Gillian Brooks on 18 August 2010 (2 pages)
23 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (11 pages)
23 September 2010Director's details changed for Nicholas James Tester on 18 August 2010 (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (11 pages)
20 January 2010Full accounts made up to 31 March 2009 (11 pages)
14 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (17 pages)
14 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (17 pages)
12 October 2009Appointment of Nicholas James Tester as a director (2 pages)
12 October 2009Appointment of Nicholas James Tester as a director (2 pages)
16 September 2009Director appointed paul nigel withers (2 pages)
16 September 2009Director appointed paul nigel withers (2 pages)
23 January 2009Full accounts made up to 31 March 2008 (11 pages)
23 January 2009Full accounts made up to 31 March 2008 (11 pages)
17 September 2008Return made up to 18/08/08; full list of members (17 pages)
17 September 2008Return made up to 18/08/08; full list of members (17 pages)
16 September 2008Appointment terminated director athar rashid (1 page)
16 September 2008Appointment terminated director athar rashid (1 page)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
26 September 2007Return made up to 18/08/07; no change of members (9 pages)
26 September 2007Return made up to 18/08/07; no change of members (9 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
27 September 2006Return made up to 18/08/06; no change of members (8 pages)
27 September 2006Return made up to 18/08/06; no change of members (8 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
26 January 2006Return made up to 18/08/05; full list of members (10 pages)
26 January 2006Return made up to 18/08/05; full list of members (10 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
26 November 2004Return made up to 18/08/04; no change of members (9 pages)
26 November 2004Return made up to 18/08/04; no change of members (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
1 October 2003Return made up to 18/08/03; full list of members (8 pages)
1 October 2003Return made up to 18/08/03; full list of members (8 pages)
19 February 2003Amended full accounts made up to 31 March 2002 (10 pages)
19 February 2003Amended full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
17 September 2002Return made up to 18/08/02; full list of members (9 pages)
17 September 2002Return made up to 18/08/02; full list of members (9 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
28 October 2001Full accounts made up to 31 March 2000 (10 pages)
28 October 2001Full accounts made up to 31 March 2000 (10 pages)
18 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
30 September 1999Return made up to 18/08/99; full list of members (7 pages)
30 September 1999Return made up to 18/08/99; full list of members (7 pages)
25 June 1999Registered office changed on 25/06/99 from: 18 st andrews mansions dorset street london W1H 3FD (1 page)
25 June 1999Registered office changed on 25/06/99 from: 18 st andrews mansions dorset street london W1H 3FD (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
7 September 1998Return made up to 18/08/98; change of members (8 pages)
7 September 1998Return made up to 18/08/98; change of members (8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: c/o reynolds & company hardy house 404 hale end road london E4 9PB (1 page)
15 June 1998Registered office changed on 15/06/98 from: c/o reynolds & company hardy house 404 hale end road london E4 9PB (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 January 1998Full accounts made up to 31 March 1996 (9 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 January 1998Full accounts made up to 31 March 1996 (9 pages)
15 October 1997Return made up to 18/08/97; full list of members (8 pages)
15 October 1997Return made up to 18/08/97; full list of members (8 pages)
9 January 1997Full accounts made up to 31 March 1995 (10 pages)
9 January 1997Full accounts made up to 31 March 1995 (10 pages)
8 October 1996Return made up to 18/08/96; change of members (8 pages)
8 October 1996Return made up to 18/08/96; change of members (8 pages)
13 September 1995Return made up to 18/08/95; full list of members (8 pages)
13 September 1995Return made up to 18/08/95; full list of members (8 pages)
20 March 1995Full accounts made up to 31 March 1994 (9 pages)
20 March 1995Full accounts made up to 31 March 1994 (9 pages)
23 May 1991Full accounts made up to 31 March 1990 (7 pages)
23 May 1991Full accounts made up to 31 March 1990 (7 pages)
15 August 1990Return made up to 18/08/89; full list of members (4 pages)
15 August 1990Full accounts made up to 31 March 1989 (7 pages)
15 August 1990Full accounts made up to 31 March 1989 (7 pages)
15 August 1990Return made up to 18/08/89; full list of members (4 pages)
7 March 1989Memorandum and Articles of Association (14 pages)
7 March 1989Memorandum and Articles of Association (14 pages)
14 February 1989Company name changed worthysmart property management LIMITED\certificate issued on 15/02/89 (2 pages)
14 February 1989Company name changed worthysmart property management LIMITED\certificate issued on 15/02/89 (2 pages)
31 August 1988Incorporation (10 pages)
31 August 1988Incorporation (10 pages)