Company Name39 Cheyne Walk Management Company Limited
DirectorsRoberta Galluccio and Jonathan Owen
Company StatusActive
Company Number02332277
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 1989(35 years, 3 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 NameDr Roberta Galluccio
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed04 June 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 39 Cheyne Walk
London
SW3 5HJ
Director NameJonathan Owen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(28 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleGraphic Artist
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameHillgate Management Ltd (Corporation)
StatusCurrent
Appointed29 November 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address5-7 Hillgate Street Hillgate Street
London
W8 7SP
Director NameMr Stanley Oliver Chaman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 23 February 2013)
RoleShop Retailer
Correspondence Address39 Cheyne Walk
London
SW3 5HJ
Director NameMr Nicholas John Hopper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 05 September 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbotsbury Close
London
W14 8EG
Secretary NameSally Caroline Ewart
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 June 2003)
RoleCompany Director
Correspondence Address5 Gledhow Gardens
London
SW5 0BL
Director NameMr Gary Frederick Sullivan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2013(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence Address14 Neptune Court Homer Drive
London
E14 3UQ
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed02 June 2003(14 years, 5 months after company formation)
Appointment Duration13 years (resigned 17 June 2016)
Correspondence Address152 Fulham Road
London
SW10 9PR
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2016(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2018)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered Address6 Roland Gardens
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Filing History

22 March 2024Micro company accounts made up to 24 June 2023 (3 pages)
24 July 2023Registered office address changed from C/O Ekor Group Block Management 17 Musard Road London W6 8NR England to 6 Roland Gardens London SW7 3PH on 24 July 2023 (1 page)
24 July 2023Termination of appointment of Akkorgroup Ltd as a secretary on 31 May 2023 (1 page)
5 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 24 June 2022 (3 pages)
5 October 2022Registered office address changed from 17 Musard Road London W6 8NR England to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 5 October 2022 (1 page)
14 September 2022Appointment of Akkorgroup Ltd as a secretary on 14 September 2022 (2 pages)
14 September 2022Termination of appointment of Hillgate Management Ltd as a secretary on 14 September 2022 (1 page)
14 September 2022Registered office address changed from 5-7 Hillgate Street Hillgate Street London W8 7SP England to 17 Musard Road London W6 8NR on 14 September 2022 (1 page)
25 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 24 June 2021 (3 pages)
14 May 2021Micro company accounts made up to 24 June 2020 (3 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
29 November 2019Appointment of Hillgate Management Ltd as a secretary on 29 November 2019 (2 pages)
29 November 2019Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to 5-7 Hillgate Street Hillgate Street London W8 7SP on 29 November 2019 (1 page)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 23 June 2018 (3 pages)
20 February 2019Registered office address changed from 48 C/O Pastor Curzon Street London W1J 7UL England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 20 February 2019 (1 page)
31 October 2018Registered office address changed from C/O 1st Asset 7 - 9 Tryon Street London SW3 3LG United Kingdom to 48 C/O Pastor Curzon Street London W1J 7UL on 31 October 2018 (1 page)
16 May 2018Termination of appointment of M & N Secretaries Limited as a secretary on 16 May 2018 (1 page)
16 May 2018Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to C/O 1st Asset 7 - 9 Tryon Street London SW3 3LG on 16 May 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 23 June 2017 (5 pages)
4 October 2017Micro company accounts made up to 23 June 2017 (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2017Appointment of Jonathan Owen as a director on 14 February 2017 (2 pages)
24 February 2017Appointment of Jonathan Owen as a director on 14 February 2017 (2 pages)
18 January 2017Total exemption full accounts made up to 23 June 2016 (9 pages)
18 January 2017Total exemption full accounts made up to 23 June 2016 (9 pages)
23 June 2016Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 23 June 2016 (1 page)
23 June 2016Appointment of M & N Secretaries Limited as a secretary on 17 June 2016 (2 pages)
23 June 2016Termination of appointment of Farrar Property Management Limited as a secretary on 17 June 2016 (1 page)
23 June 2016Termination of appointment of Farrar Property Management Limited as a secretary on 17 June 2016 (1 page)
23 June 2016Termination of appointment of Gary Frederick Sullivan as a director on 18 March 2016 (1 page)
23 June 2016Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 23 June 2016 (1 page)
23 June 2016Appointment of M & N Secretaries Limited as a secretary on 17 June 2016 (2 pages)
23 June 2016Termination of appointment of Gary Frederick Sullivan as a director on 18 March 2016 (1 page)
30 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
30 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
16 March 2016Total exemption full accounts made up to 23 June 2015 (9 pages)
16 March 2016Total exemption full accounts made up to 23 June 2015 (9 pages)
24 November 2015Appointment of Dr Roberta Galluccio as a director on 4 June 2015 (2 pages)
24 November 2015Appointment of Dr Roberta Galluccio as a director on 4 June 2015 (2 pages)
23 March 2015Annual return made up to 22 March 2015 no member list (3 pages)
23 March 2015Annual return made up to 22 March 2015 no member list (3 pages)
23 March 2015Accounts for a dormant company made up to 23 June 2014 (9 pages)
23 March 2015Accounts for a dormant company made up to 23 June 2014 (9 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (3 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (3 pages)
28 February 2014Accounts for a dormant company made up to 23 June 2013 (8 pages)
28 February 2014Accounts for a dormant company made up to 23 June 2013 (8 pages)
13 December 2013Termination of appointment of Stanley Chaman as a director (1 page)
13 December 2013Termination of appointment of Stanley Chaman as a director (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 22 March 2013 no member list (3 pages)
24 July 2013Annual return made up to 22 March 2013 no member list (3 pages)
24 July 2013Appointment of Gary Frederick Sullivan as a director (3 pages)
24 July 2013Appointment of Gary Frederick Sullivan as a director (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Accounts for a dormant company made up to 23 June 2012 (8 pages)
16 October 2012Accounts for a dormant company made up to 23 June 2012 (8 pages)
20 September 2012Termination of appointment of Nicholas Hopper as a director (1 page)
20 September 2012Termination of appointment of Nicholas Hopper as a director (1 page)
16 April 2012Annual return made up to 22 March 2012 no member list (4 pages)
16 April 2012Annual return made up to 22 March 2012 no member list (4 pages)
3 November 2011Accounts for a dormant company made up to 23 June 2011 (8 pages)
3 November 2011Accounts for a dormant company made up to 23 June 2011 (8 pages)
28 March 2011Annual return made up to 22 March 2011 no member list (5 pages)
28 March 2011Annual return made up to 22 March 2011 no member list (5 pages)
15 December 2010Accounts for a dormant company made up to 23 June 2010 (7 pages)
15 December 2010Accounts for a dormant company made up to 23 June 2010 (7 pages)
29 March 2010Annual return made up to 22 March 2010 no member list (4 pages)
29 March 2010Annual return made up to 22 March 2010 no member list (4 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register inspection address has been changed (1 page)
20 January 2010Accounts for a dormant company made up to 23 June 2009 (8 pages)
20 January 2010Accounts for a dormant company made up to 23 June 2009 (8 pages)
13 May 2009Annual return made up to 22/03/09 (2 pages)
13 May 2009Director's change of particulars / nicholas hopper / 21/03/2009 (1 page)
13 May 2009Director's change of particulars / nicholas hopper / 21/03/2009 (1 page)
13 May 2009Annual return made up to 22/03/09 (2 pages)
4 March 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
4 March 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
24 April 2008Annual return made up to 22/03/08 (4 pages)
24 April 2008Annual return made up to 22/03/08 (4 pages)
11 January 2008Total exemption full accounts made up to 23 June 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 23 June 2007 (9 pages)
25 April 2007Annual return made up to 22/03/07 (4 pages)
25 April 2007Annual return made up to 22/03/07 (4 pages)
25 January 2007Total exemption full accounts made up to 23 June 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 23 June 2006 (9 pages)
10 April 2006Annual return made up to 22/03/06 (4 pages)
10 April 2006Annual return made up to 22/03/06 (4 pages)
1 February 2006Total exemption full accounts made up to 23 June 2005 (6 pages)
1 February 2006Total exemption full accounts made up to 23 June 2005 (6 pages)
14 April 2005Annual return made up to 22/03/05 (4 pages)
14 April 2005Annual return made up to 22/03/05 (4 pages)
10 January 2005Total exemption full accounts made up to 23 June 2004 (6 pages)
10 January 2005Total exemption full accounts made up to 23 June 2004 (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
13 April 2004Annual return made up to 22/03/04 (4 pages)
13 April 2004Annual return made up to 22/03/04 (4 pages)
10 December 2003Total exemption full accounts made up to 23 June 2003 (6 pages)
10 December 2003Total exemption full accounts made up to 23 June 2003 (6 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
9 April 2003Annual return made up to 22/03/03 (4 pages)
9 April 2003Annual return made up to 22/03/03 (4 pages)
10 October 2002Total exemption full accounts made up to 23 June 2002 (7 pages)
10 October 2002Total exemption full accounts made up to 23 June 2002 (7 pages)
8 April 2002Annual return made up to 22/03/02 (3 pages)
8 April 2002Annual return made up to 22/03/02 (3 pages)
18 September 2001Total exemption full accounts made up to 23 June 2001 (6 pages)
18 September 2001Total exemption full accounts made up to 23 June 2001 (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
28 March 2001Annual return made up to 22/03/01 (3 pages)
28 March 2001Annual return made up to 22/03/01 (3 pages)
29 September 2000Full accounts made up to 23 June 2000 (6 pages)
29 September 2000Full accounts made up to 23 June 2000 (6 pages)
30 March 2000Annual return made up to 22/03/00 (3 pages)
30 March 2000Annual return made up to 22/03/00 (3 pages)
20 September 1999Full accounts made up to 23 June 1999 (6 pages)
20 September 1999Full accounts made up to 23 June 1999 (6 pages)
3 April 1999Annual return made up to 22/03/99 (4 pages)
3 April 1999Annual return made up to 22/03/99 (4 pages)
1 March 1999Full accounts made up to 23 June 1998 (7 pages)
1 March 1999Full accounts made up to 23 June 1998 (7 pages)
6 October 1997Full accounts made up to 23 June 1997 (8 pages)
6 October 1997Full accounts made up to 23 June 1997 (8 pages)
22 April 1997Annual return made up to 22/03/97 (4 pages)
22 April 1997Annual return made up to 22/03/97 (4 pages)
3 October 1996Full accounts made up to 23 June 1996 (8 pages)
3 October 1996Full accounts made up to 23 June 1996 (8 pages)
26 March 1996Annual return made up to 22/03/96 (4 pages)
26 March 1996Annual return made up to 22/03/96 (4 pages)
5 September 1995Accounts for a small company made up to 23 June 1995 (8 pages)
5 September 1995Accounts for a small company made up to 23 June 1995 (8 pages)
30 March 1995Annual return made up to 22/03/95 (4 pages)
30 March 1995Annual return made up to 22/03/95 (4 pages)
18 November 1994Accounts for a small company made up to 23 June 1994 (4 pages)
14 October 1993Accounts for a small company made up to 24 June 1993 (9 pages)
6 April 1993Mins of mtg held 170992 (1 page)
6 April 1993Mins of mtg held 170992 (1 page)
21 September 1992Accounts for a small company made up to 24 June 1992 (8 pages)
25 October 1991Accounts for a small company made up to 24 June 1991 (9 pages)
25 April 1991Accounts for a small company made up to 24 June 1990 (9 pages)
10 December 1990Secretary resigned;new secretary appointed (2 pages)
10 December 1990Secretary resigned;new secretary appointed (2 pages)
10 August 1989Memorandum and Articles of Association (35 pages)
10 August 1989Memorandum and Articles of Association (35 pages)
12 June 1989Secretary resigned;new secretary appointed (4 pages)
12 June 1989Secretary resigned;new secretary appointed (4 pages)
3 January 1989Incorporation (10 pages)
3 January 1989Incorporation (10 pages)