Company Name34 Ifield Road (Managements) Limited
Company StatusActive
Company Number02363410
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month 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 NameDavide Oddono
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 1999(9 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address34 Ifield Road
London
SW10 9AA
Director NameMs Maria Pagano
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed07 September 2009(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette 34 Ifield Road
London
SW10 9AA
Director NameMr Giancarlo Umberto Bernini
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Maisonette 34 Ifield Road
London
SW10 9AA
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address30 Percy Street.
London
W1T 2DB
Director NameTheodore Agnew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1990(1 year after company formation)
Appointment Duration5 years (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressUpper Maisonette
34 Ifield Road
London
Sw10
Secretary NameCharles Awit
NationalityBritish
StatusResigned
Appointed20 March 1990(1 year after company formation)
Appointment Duration5 years (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressLower Maisonette
34 Ifield Road
London
Sw10
Director NameDenis McQuade
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1996)
RoleManaging Director
Correspondence Address1st Floor
34 Ifield Road
London
Sw10
Secretary NameJulian Gervase Smith
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 2000)
RoleSurveyor
Correspondence AddressUnit C7 Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Director NameAnthony John Buxton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 2001)
RoleAccountant
Correspondence Address79 Montholme Road
London
SW11 6HX
Director NameVictoria Caroline Gilbey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(6 years, 5 months after company formation)
Appointment Duration14 years (resigned 07 September 2009)
RolePR Consultant
Correspondence AddressUpper Maisonette 34 Ifield Road
London
SW10 9AA
Secretary NameDavid Charles Smith
NationalityBritish
StatusResigned
Appointed27 June 2000(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address41 Welbeck Street
London
W1G 8HH
Director NameBenjamin John Bieder Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 July 2010)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
34 Ifield Road
London
SW10 9AA

Location

Registered Address42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Davide Oddono
33.33%
Ordinary
1 at £1Edward Martin-sperry & Katie Martin-sperry
33.33%
Ordinary
1 at £1Giancarlo Bernini
33.33%
Ordinary

Financials

Year2014
Net Worth£521
Cash£775
Current Liabilities£850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 4 weeks from now)

Filing History

15 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 January 2020Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 10 January 2020 (1 page)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Registered office address changed from 30 Percy Street London W1T 2DB to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page)
28 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 June 2018Secretary's details changed for Welbeck Secretaries Limited on 18 June 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(6 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(6 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
14 April 2011Termination of appointment of Benjamin Holmes as a director (1 page)
14 April 2011Termination of appointment of Benjamin Holmes as a director (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
10 February 2010Termination of appointment of Victoria Gilbey as a director (1 page)
10 February 2010Termination of appointment of Victoria Gilbey as a director (1 page)
9 February 2010Appointment of Ms Maria Pagano as a director (1 page)
9 February 2010Appointment of Mr Giancarlo Bernini as a director (1 page)
9 February 2010Appointment of Ms Maria Pagano as a director (1 page)
9 February 2010Appointment of Mr Giancarlo Bernini as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
3 April 2009Secretary's change of particulars / mmbh secretaries LIMITED / 03/04/2009 (1 page)
3 April 2009Secretary's change of particulars / mmbh secretaries LIMITED / 03/04/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 March 2008Return made up to 20/03/08; full list of members (4 pages)
29 March 2008Return made up to 20/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
27 July 2007Return made up to 20/03/07; full list of members (7 pages)
27 July 2007Return made up to 20/03/07; full list of members (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
28 June 2006Return made up to 20/03/06; full list of members (7 pages)
28 June 2006Return made up to 20/03/06; full list of members (7 pages)
7 February 2006Registered office changed on 07/02/06 from: griffin stone moscrop & co 41 welbeck street london W1G 8EA (1 page)
7 February 2006Registered office changed on 07/02/06 from: griffin stone moscrop & co 41 welbeck street london W1G 8EA (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 20/03/05; full list of members (7 pages)
6 May 2005Return made up to 20/03/05; full list of members (7 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)
23 March 2004Return made up to 20/03/04; full list of members (7 pages)
23 March 2004Return made up to 20/03/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 May 2003Return made up to 20/03/03; full list of members (7 pages)
15 May 2003Return made up to 20/03/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 20/03/02; full list of members (6 pages)
10 April 2002Return made up to 20/03/02; full list of members (6 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
18 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
18 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
18 April 2000Return made up to 20/03/00; no change of members (7 pages)
18 April 2000Return made up to 20/03/00; no change of members (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 April 1999Return made up to 20/03/99; no change of members
  • 363(287) ‐ Registered office changed on 09/04/99
(4 pages)
9 April 1999Return made up to 20/03/99; no change of members
  • 363(287) ‐ Registered office changed on 09/04/99
(4 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
12 March 1998Return made up to 20/03/98; full list of members (6 pages)
12 March 1998Return made up to 20/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
31 March 1996Return made up to 20/03/96; full list of members
  • 363(287) ‐ Registered office changed on 31/03/96
(6 pages)
31 March 1996Return made up to 20/03/96; full list of members
  • 363(287) ‐ Registered office changed on 31/03/96
(6 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995New director appointed (2 pages)
31 May 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/05/95
(4 pages)
31 May 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/05/95
(4 pages)
17 May 1995Registered office changed on 17/05/95 from: first floor flat 34 ifeild road london SW10 (1 page)
17 May 1995Registered office changed on 17/05/95 from: first floor flat 34 ifeild road london SW10 (1 page)
20 March 1989Incorporation (14 pages)
20 March 1989Incorporation (14 pages)