Company NameCharleville Road Management Company Limited
Company StatusActive
Company Number02386348
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 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 Kenneth Donald Whyte
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address28 Charleville Road
London
W14 9JH
Director NameBenjamin John Fothergill
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(13 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Director NameDa Wei
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(22 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Prescott Ave. Prescott Avenue
Petts Wood
Orpington
Kent
BR5 1AE
Director NameMr Maxime Lina
Date of BirthJuly 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2016(26 years, 10 months after company formation)
Appointment Duration8 years
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address28 Charleville Road
West Kensington
London
W14 9JH
Director NameMiss Imogen Lawson-Cruttenden
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address462 Kings Road
London
SW10 0LG
Director NameMalcolm Holdaway
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration11 years, 2 months (resigned 17 July 2003)
RoleLawyer
Correspondence Address98 Charleville Road
London
W14 9JH
Director NameMr Keith Graham Hutton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 1995)
RoleInvestment Manager
Correspondence Address28 Charleville Road
West Kensington
London
W14 9JH
Director NameMr Richard Kenneth Chapman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 1995)
RoleAccountant
Correspondence Address112 Edith Road
London
W14 9AP
Secretary NameMiss Karen Elaine Chapman
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1993)
RoleCompany Director
Correspondence Address112 Edith Road
West Kensington
London
W14 9AP
Director NameNicola Jane Gill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 1997)
RoleSales Manager
Correspondence AddressFlat 1 28 Charleville Road
West Kensington
London
W14 9AP
Director NameJohn Carl McNamee
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 1997)
RoleNews Editor
Correspondence AddressFlat 1 28 Charleville Road
West Kensington
London
W14 9AP
Secretary NameMalcolm Holdaway
NationalityBritish
StatusResigned
Appointed15 May 1994(4 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address98 Charleville Road
London
W14 9JH
Director NameThomas Warwick-Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 2002)
RoleAirline Flight Crew
Correspondence AddressPinfold Cottage 32a Hampton Lane
Solihull
West Midlands
B91 2PY
Director NameCamille Bann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(6 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 October 2005)
RoleEconomist
Correspondence Address28 Charleville Road
London
W14 9JH
Director NameMr Andrew George Sandars
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(8 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbrook Farm House
Boxford
Newbury
Berkshire
RG20 8DL
Secretary NameMr Andrew George Sandars
NationalityBritish
StatusResigned
Appointed17 July 2003(14 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestbrook Farm House
Boxford
Newbury
Berkshire
RG20 8DL
Director NameIan Marcus Edwards
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 July 2009)
RoleSolicitor
Correspondence AddressFlat 2 28 Charleville Road
London
W14 9JH
Director NameRui Miguel De Sousa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed14 October 2005(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 28 Charvilleroad
West Kensington
London
Director NameMr Lloyd James Lincoln Preston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 October 2010(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2016)
RoleRetired
Country of ResidenceNew Zealand
Correspondence AddressForum Chambers The Forum
Stevenage
Hertz
SG1 1EL
Director NameMrs Claire Catherine Sandars
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(22 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 April 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Charleville Road
West Kensington
London
W14 9JH
Director NameMarlon Jaipersad
Date of BirthMay 1975 (Born 49 years ago)
NationalityTrinidadian
StatusResigned
Appointed30 September 2012(23 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address28 Charleville Road
West Kensington
London
W14 9JH

Location

Registered Address28 Charleville Road
West Kensington
London
W14 9JH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Benjamin John Fothergill
20.00%
Ordinary
1 at £1Da Wei
20.00%
Ordinary
1 at £1Kenneth Whyte
20.00%
Ordinary
1 at £1Marlon Jaipersad
20.00%
Ordinary
1 at £1Tollcross LTD
20.00%
Ordinary

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

1 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
21 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
8 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
10 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 November 2018Director's details changed for Miss Imogen Lawson-Cruttenden on 12 November 2018 (2 pages)
11 November 2018Appointment of Miss Imogen Lawson-Cruttenden as a director on 1 August 2018 (2 pages)
1 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Marlon Jaipersad as a director on 17 August 2018 (1 page)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 July 2016Appointment of Mr Maxime Lina as a director on 31 March 2016 (2 pages)
11 July 2016Termination of appointment of Lloyd James Lincoln Preston as a director on 21 March 2016 (1 page)
11 July 2016Appointment of Mr Maxime Lina as a director on 31 March 2016 (2 pages)
11 July 2016Director's details changed for Marlon Jaipersad on 1 December 2012 (2 pages)
11 July 2016Director's details changed for Marlon Jaipersad on 1 December 2012 (2 pages)
11 July 2016Termination of appointment of Lloyd James Lincoln Preston as a director on 21 March 2016 (1 page)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5
(8 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5
(8 pages)
11 September 2014Director's details changed for Mr Da Wei on 5 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Da Wei on 5 August 2014 (2 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5
(8 pages)
11 September 2014Director's details changed for Mr Da Wei on 5 August 2014 (2 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5
(8 pages)
11 September 2014Director's details changed for Mr Da Wei on 5 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Da Wei on 5 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Da Wei on 5 August 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 September 2013Director's details changed for Mr Da Wei on 20 September 2013 (2 pages)
28 September 2013Director's details changed for Mr Da Wei on 20 September 2013 (2 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5
(8 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5
(8 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
2 October 2012Appointment of Marlon Jaipersad as a director (2 pages)
2 October 2012Appointment of Marlon Jaipersad as a director (2 pages)
29 April 2012Termination of appointment of Andrew Sandars as a secretary (1 page)
29 April 2012Termination of appointment of Claire Sandars as a director (1 page)
29 April 2012Termination of appointment of Claire Sandars as a director (1 page)
29 April 2012Termination of appointment of Andrew Sandars as a secretary (1 page)
31 January 2012Appointment of Mrs Claire Catherine Sandars as a director (2 pages)
31 January 2012Appointment of Mrs Claire Catherine Sandars as a director (2 pages)
17 January 2012Appointment of Mr Da Wei as a director (2 pages)
17 January 2012Appointment of Mr Da Wei as a director (2 pages)
17 January 2012Termination of appointment of Andrew Sandars as a director (1 page)
17 January 2012Termination of appointment of Andrew Sandars as a director (1 page)
3 January 2012Termination of appointment of Rui De Sousa as a director (1 page)
3 January 2012Termination of appointment of Rui De Sousa as a director (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 October 2011Appointment of Mr Lloyd James Lincoln Preston as a director (2 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (9 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (9 pages)
6 October 2011Appointment of Mr Lloyd James Lincoln Preston as a director (2 pages)
27 January 2011Director's details changed for Benjamin John Fothergill on 11 September 2010 (2 pages)
27 January 2011Director's details changed for Mr Kenneth Donald Whyte on 11 September 2010 (2 pages)
27 January 2011Secretary's details changed for Andrew George Sandars on 11 September 2010 (2 pages)
27 January 2011Director's details changed for Rui Miguel De Sousa on 11 September 2010 (2 pages)
27 January 2011Annual return made up to 11 September 2010 with a full list of shareholders (9 pages)
27 January 2011Director's details changed for Mr Kenneth Donald Whyte on 11 September 2010 (2 pages)
27 January 2011Director's details changed for Andrew George Sandars on 11 September 2010 (2 pages)
27 January 2011Director's details changed for Andrew George Sandars on 11 September 2010 (2 pages)
27 January 2011Annual return made up to 11 September 2010 with a full list of shareholders (9 pages)
27 January 2011Director's details changed for Rui Miguel De Sousa on 11 September 2010 (2 pages)
27 January 2011Secretary's details changed for Andrew George Sandars on 11 September 2010 (2 pages)
27 January 2011Director's details changed for Benjamin John Fothergill on 11 September 2010 (2 pages)
26 January 2011Termination of appointment of Ian Edwards as a director (1 page)
26 January 2011Termination of appointment of Ian Edwards as a director (1 page)
16 June 2010Resolutions
  • RES13 ‐ Aa 31/03/10 be approved 06/04/2010
(2 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Resolutions
  • RES13 ‐ Aa 31/03/10 be approved 06/04/2010
(2 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Resolutions
  • RES13 ‐ Company business 06/04/2010
(1 page)
16 April 2010Resolutions
  • RES13 ‐ Company business 06/04/2010
(1 page)
15 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 September 2009Return made up to 11/09/09; full list of members (8 pages)
22 September 2009Return made up to 11/09/09; full list of members (8 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 July 2008Return made up to 06/07/08; full list of members (6 pages)
28 July 2008Return made up to 06/07/08; full list of members (6 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
8 August 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2006Return made up to 06/07/06; full list of members (9 pages)
27 July 2006Return made up to 06/07/06; full list of members (9 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
18 July 2005Return made up to 06/07/05; full list of members (9 pages)
18 July 2005Return made up to 06/07/05; full list of members (9 pages)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 August 2004Return made up to 20/07/04; full list of members (9 pages)
24 August 2004Return made up to 20/07/04; full list of members (9 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 November 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 November 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 July 2002Return made up to 20/07/02; full list of members (9 pages)
31 July 2002Return made up to 20/07/02; full list of members (9 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 August 2001Return made up to 20/07/01; full list of members (8 pages)
30 August 2001Return made up to 20/07/01; full list of members (8 pages)
15 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 August 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
20 August 1999Return made up to 20/07/99; no change of members (6 pages)
20 August 1999Return made up to 20/07/99; no change of members (6 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 August 1998Return made up to 20/07/98; no change of members (6 pages)
27 August 1998Return made up to 20/07/98; no change of members (6 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1997New director appointed (2 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 April 1997Secretary's particulars changed;director's particulars changed (1 page)
11 April 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1996New director appointed (2 pages)
29 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 June 1995Return made up to 18/05/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 1995Return made up to 18/05/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
21 June 1989Memorandum and Articles of Association (13 pages)
21 June 1989Memorandum and Articles of Association (13 pages)
18 May 1989Incorporation (17 pages)
18 May 1989Incorporation (17 pages)