Company NameThe Pink House (Chalk Farm Road) Management Limited
Company StatusActive
Company Number02397477
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 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 NameKyoko Morita
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(12 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleAromatherapist
Country of ResidenceEngland
Correspondence AddressFlat 4
65a Chalk Farm Road
London
NW1 8AW
Director NameMr Sholto Byrnes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(19 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 65a Chalk Farm Road
London
NW1 8AN
Secretary NameMr John James Goodman
StatusCurrent
Appointed01 August 2013(24 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressFlat 2 The Pink House
65a Chalk Farm Road
London
NW1 8AN
Director NameJamie Johnston
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(27 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 65a Chalk Farm Road
London
NW1 8AN
Director NameMr John James Goodman
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(30 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Pink House
65a Chalk Farm Road
London
NW1 8AN
Director NameMr Peter Thompson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(30 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 65a Chalk Farm Road
London
NW1 8AN
Director NameMrs Kalliopi Hadjipateras
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleSecretary
Correspondence Address27 Sheswood Ct Bryanston Place
London
W1 5FE
Director NameMiss Katherine Howard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 1998)
RoleStudent
Correspondence AddressThe Pink House 65 Chalk Farm Road
London
NW1 8AN
Director NameMiss Sophie Kaye
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration8 years (resigned 21 June 1999)
RoleCopyright & Advertising Co
Correspondence AddressThe Pink House 65 Chalk Farm Road
London
NW1 8AN
Director NameMiss Katherine Elizabeth Rose
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 1998)
RoleProduct Manager
Correspondence AddressFlat 3 The Pink House 65a Chalk Farm Road
London
NW1 8AN
Director NameMr Philip Henry Keller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 1998)
RoleChartered Accountant
Correspondence AddressFlat 5 The Pink House 65a Chalk
Farm Road
London
NW1 2AN
Secretary NameMiss Sophie Kaye
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration8 years (resigned 21 June 1999)
RoleCompany Director
Correspondence AddressFlat 1 The Pink House
Chalk Farm Road
London
NW1 8AN
Director NameTomos Owain Kyffin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2000)
RoleDesigner
Correspondence AddressFlat 2,The Pink House
65a Chalk Farm Road
London
NW1 8AN
Director NameBenjamin Leslie Priest
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2000)
RoleAdvertising Copywriter
Correspondence AddressFlat 3, 65a Chalk Farm Road
London
NW1 8AN
Director NameNicholas Frank Keller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2005)
RoleSports Management & Chartered
Correspondence AddressFlat 5 65a Chalk Farm Road
London
NW1 8AN
Director NameDr George Jonathan Kaye
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 2003)
RoleInvestment Banker
Correspondence AddressFlat 1 The Park House
65a Chalk Farm Road
London
NW1 8AN
Secretary NameNicholas Frank Keller
NationalityBritish
StatusResigned
Appointed21 June 1999(10 years after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleSports Management & Chartered
Correspondence AddressFlat 5 65a Chalk Farm Road
London
NW1 8AN
Director NameTim McLoughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Pink House
65a Chalk Farm Road
London
NW1 8AN
Director NameAnna Maria Clark
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years after company formation)
Appointment Duration18 years, 12 months (resigned 25 June 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
65a Chalk Farm Road
London
NW1 8AN
Secretary NameTim McLoughlin
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Pink House
65a Chalk Farm Road
London
NW1 8AN
Director NameTimothy Scott Goodman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 5
65a Chalk Farm Road
London
NW1 8AN
Director NameMr Richard Alexander Segal
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 65a Chalk Farm Road
London
NW1 8AN
Secretary NameMr Richard Alexander Segal
NationalityBritish
StatusResigned
Appointed15 February 2008(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 65a Chalk Farm Road
London
NW1 8AN
Director NameMr Dudley Hinton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(21 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Pink House
65a Chalk Farm Road
London
NW1 8AN

Contact

Telephone020 74859913
Telephone regionLondon

Location

Registered AddressFlat 2 The Pink House
65a Chalk Farm Road
London
NW1 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Financials

Year2013
Turnover£1,125
Net Worth£1,395
Cash£2,128
Current Liabilities£2,609

Accounts

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

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

14 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
19 August 2019Appointment of Mr Peter Thompson as a director on 26 June 2019 (2 pages)
16 July 2019Termination of appointment of Anna Maria Clark as a director on 25 June 2019 (1 page)
16 July 2019Appointment of Mr John James Goodman as a director on 25 June 2019 (2 pages)
10 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
3 April 2019Notification of a person with significant control statement (2 pages)
19 March 2019Micro company accounts made up to 31 March 2017 (3 pages)
19 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2019Confirmation statement made on 21 June 2018 with no updates (2 pages)
19 March 2019Administrative restoration application (3 pages)
22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-12-13
  • GBP 5
(7 pages)
13 December 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-12-13
  • GBP 5
(7 pages)
13 December 2016Appointment of Jamie Johnston as a director on 27 June 2016 (2 pages)
13 December 2016Appointment of Jamie Johnston as a director on 27 June 2016 (2 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Termination of appointment of Dudley Hinton as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Dudley Hinton as a director on 14 June 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5
(7 pages)
23 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5
(7 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Termination of appointment of Richard Alexander Segal as a secretary on 1 August 2013 (1 page)
28 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(7 pages)
28 August 2014Appointment of Mr John James Goodman as a secretary on 1 August 2013 (2 pages)
28 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(7 pages)
28 August 2014Appointment of Mr John James Goodman as a secretary on 1 August 2013 (2 pages)
28 August 2014Termination of appointment of Richard Alexander Segal as a secretary on 1 August 2013 (1 page)
28 August 2014Appointment of Mr John James Goodman as a secretary on 1 August 2013 (2 pages)
28 August 2014Termination of appointment of Richard Alexander Segal as a secretary on 1 August 2013 (1 page)
5 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5
(9 pages)
6 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5
(9 pages)
22 August 2013Termination of appointment of Richard Segal as a director (2 pages)
22 August 2013Termination of appointment of Richard Segal as a director (2 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
21 May 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
21 May 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
7 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
7 October 2011Appointment of Mr Dudley Hinton as a director (2 pages)
7 October 2011Appointment of Mr Dudley Hinton as a director (2 pages)
19 May 2011Termination of appointment of Timothy Goodman as a director (2 pages)
19 May 2011Termination of appointment of Timothy Goodman as a director (2 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
11 August 2010Director's details changed for Kyoko Morita on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Anna Maria Clark on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Sholto Byrnes on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Kyoko Morita on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Sholto Byrnes on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Kyoko Morita on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Anna Maria Clark on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
11 August 2010Director's details changed for Mr Sholto Byrnes on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Anna Maria Clark on 1 October 2009 (2 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
22 July 2009Director appointed mr sholto byrnes (1 page)
22 July 2009Return made up to 21/06/09; full list of members (6 pages)
22 July 2009Return made up to 21/06/09; full list of members (6 pages)
22 July 2009Director appointed mr sholto byrnes (1 page)
16 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 September 2008Appointment terminate, director and secretary tim mcloughlin logged form (1 page)
22 September 2008Appointment terminate, director and secretary tim mcloughlin logged form (1 page)
18 September 2008Return made up to 21/06/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 September 2008Director and secretary appointed richard alexander segal (2 pages)
18 September 2008Director and secretary appointed richard alexander segal (2 pages)
18 September 2008Return made up to 21/06/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 April 2007Return made up to 21/06/06; full list of members (9 pages)
5 April 2007Return made up to 21/06/06; full list of members (9 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 April 2006Return made up to 21/06/05; full list of members (9 pages)
5 April 2006Return made up to 21/06/05; full list of members (9 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
11 January 2006Return made up to 21/06/04; full list of members (9 pages)
11 January 2006Return made up to 21/06/04; full list of members (9 pages)
8 March 2005Compulsory strike-off action has been discontinued (1 page)
8 March 2005Compulsory strike-off action has been discontinued (1 page)
3 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
10 February 2004First Gazette notice for compulsory strike-off (1 page)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
10 February 2004First Gazette notice for compulsory strike-off (1 page)
9 February 2004Return made up to 21/06/03; no change of members (8 pages)
9 February 2004Return made up to 21/06/03; no change of members (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2004Total exemption full accounts made up to 31 March 2002 (12 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
17 August 2002Return made up to 21/06/02; full list of members (9 pages)
17 August 2002Return made up to 21/06/02; full list of members (9 pages)
1 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(8 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
13 July 2000Return made up to 21/06/00; full list of members (8 pages)
13 July 2000Return made up to 21/06/00; full list of members (8 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Return made up to 21/06/99; no change of members (4 pages)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Return made up to 21/06/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (2 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (2 pages)
25 July 1997Return made up to 21/06/97; full list of members (6 pages)
25 July 1997Return made up to 21/06/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
25 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
22 July 1996Return made up to 21/06/96; no change of members (4 pages)
22 July 1996Return made up to 21/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 July 1995Return made up to 21/06/95; no change of members (4 pages)
11 July 1995Return made up to 21/06/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
12 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 June 1989Incorporation (15 pages)
21 June 1989Incorporation (15 pages)