Company Name130 Chesterton Road, London Management Company Limited
Company StatusActive
Company Number02418550
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1989(34 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 Christopher John Waddington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(13 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence Address130 Chesterton Road
North Kensington
London
W10 6EP
Director NameMr Paul Anthony Bunsell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address130 Chesterton Road Basement Flat
130 Chesterton Road
London
W10 6EP
Director NameMr Mark Yankel Shai Azoulay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityMoroccan
StatusCurrent
Appointed27 December 2010(21 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address130 Chesterton Road
London
W10 6EP
Director NameMr Christoforos Stratos
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(25 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address130 Chesterton Road
London
W10 6EP
Director NameMiss Sandra Rothwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1996)
RoleAccount Director
Correspondence Address130 Chesterton Road
London
W10 6EP
Director NameMr Paul Potter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1993)
RoleInvestment Manager
Correspondence Address130 Chesterton Road
London
W10 6EP
Director NameMiss Sarah Oughton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 1992)
RoleSales Support Manager
Correspondence Address130 Chesterton Road
London
W10 6EP
Secretary NameMiss Sandra Rothwell
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address130 Chesterton Road
London
W10 6EP
Director NameMiss Elaine Dorricott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 1996)
RoleAllocations Manager
Correspondence AddressSeaforth Lodge
Barnes High Street
London
SW13 9LE
Director NameRose Fairburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1997)
RoleStudent
Correspondence Address130 Chesterton Road
London
W10 6EP
Secretary NameLucy Annabel Dummer
NationalityBritish
StatusResigned
Appointed08 January 1996(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 2000)
RoleCompany Director
Correspondence AddressGround Floor Flat
130 Chesterton Road
London
W10 6EP
Director NameCaroline Jane Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 August 2002)
RoleLanguage Tutor
Correspondence Address1st Floor Flat 130 Chesterton Road
London
W10 6EP
Director NameSarah Elizabeth Victoria Lynch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 2004)
RoleJournalism
Correspondence AddressGarden Flat 130 Chesterton Road
London
W10 6EP
Secretary NameSarah Elizabeth Victoria Lynch
NationalityBritish
StatusResigned
Appointed20 September 2000(11 years after company formation)
Appointment Duration4 years (resigned 24 September 2004)
RolePhotographic Agent
Correspondence AddressGarden Flat 130 Chesterton Road
London
W10 6EP
Director NameNicholas James Ake Wilkins
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2007)
RolePR Manager
Correspondence Address130 Ground Floor Flat
130 Chesterton Road
London
W10 6EP
Secretary NameNicholas James Ake Wilkins
NationalityBritish
StatusResigned
Appointed19 September 2004(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2007)
RolePR Manager
Correspondence Address130 Ground Floor Flat
130 Chesterton Road
London
W10 6EP
Director NameMs Melissa Rowling
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 2010)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
130 Chesterton Road
London
W10 6EP
Director NameMs Amelia Mary Ward
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleInterior Architect
Country of ResidenceEngland
Correspondence Address21 Colville Terrace
London
W11 2BU
Secretary NameMr Paul Anthony Bunsell
NationalityBritish
StatusResigned
Appointed15 August 2007(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2009)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address130 Chesterton Road Basement Flat
130 Chesterton Road
London
W10 6EP
Secretary NameMiss Melissa Sarah Rowling
StatusResigned
Appointed27 November 2009(20 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 June 2010)
RoleCompany Director
Correspondence Address130 Chesterton Road
London
W10 6EP
Director NameMiss Emily Lavinia Fursdon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(20 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2015)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address130 Chesterton Road
London
W10 6EP
Secretary NameMiss Emily Lavinia Fursdon
StatusResigned
Appointed06 July 2010(20 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2015)
RoleCompany Director
Correspondence Address130 Chesterton Road
London
W10 6EP
Secretary NameMr Paul Anthony Bunsell
StatusResigned
Appointed10 March 2015(25 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 February 2022)
RoleCompany Director
Correspondence Address129 129 Rue De Tenbosch
Ixelles 1050
Bruxelles
Belgium

Contact

Telephone020 89683459
Telephone regionLondon

Location

Registered Address130 Chesterton Road
London
W10 6EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,234
Cash£1,985
Current Liabilities£825

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
20 February 2022Termination of appointment of Paul Anthony Bunsell as a secretary on 10 February 2022 (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
16 June 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2016Annual return made up to 10 March 2016 no member list (5 pages)
9 May 2016Annual return made up to 10 March 2016 no member list (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 March 2015Appointment of Mr Paul Anthony Bunsell as a secretary on 10 March 2015 (2 pages)
29 March 2015Annual return made up to 10 March 2015 no member list (5 pages)
29 March 2015Appointment of Mr Christoforos Stratos as a director on 9 March 2015 (2 pages)
29 March 2015Termination of appointment of Emily Lavinia Fursdon as a director on 10 March 2015 (1 page)
29 March 2015Appointment of Mr Christoforos Stratos as a director on 9 March 2015 (2 pages)
29 March 2015Appointment of Mr Christoforos Stratos as a director on 9 March 2015 (2 pages)
29 March 2015Termination of appointment of Emily Lavinia Fursdon as a secretary on 10 March 2015 (1 page)
29 March 2015Termination of appointment of Emily Lavinia Fursdon as a secretary on 10 March 2015 (1 page)
29 March 2015Appointment of Mr Paul Anthony Bunsell as a secretary on 10 March 2015 (2 pages)
29 March 2015Termination of appointment of Emily Lavinia Fursdon as a director on 10 March 2015 (1 page)
29 March 2015Annual return made up to 10 March 2015 no member list (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 20 March 2014 no member list (5 pages)
27 March 2014Annual return made up to 20 March 2014 no member list (5 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 March 2013Annual return made up to 20 March 2013 no member list (5 pages)
28 March 2013Annual return made up to 20 March 2013 no member list (5 pages)
28 March 2013Director's details changed for Miss Emily Lavinia Jenkinson on 21 March 2012 (2 pages)
28 March 2013Director's details changed for Miss Emily Lavinia Jenkinson on 21 March 2012 (2 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
16 April 2012Annual return made up to 20 March 2012 no member list (5 pages)
16 April 2012Annual return made up to 20 March 2012 no member list (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 October 2011Secretary's details changed for Miss Emily Lavinia Jenkinson on 2 October 2011 (1 page)
2 October 2011Secretary's details changed for Miss Emily Lavinia Jenkinson on 2 October 2011 (1 page)
2 October 2011Secretary's details changed for Miss Emily Lavinia Jenkinson on 2 October 2011 (1 page)
7 April 2011Annual return made up to 20 March 2011 no member list (5 pages)
7 April 2011Annual return made up to 20 March 2011 no member list (5 pages)
29 December 2010Appointment of Mr Mark Yankel Shai Azoulay as a director (2 pages)
29 December 2010Appointment of Mr Mark Yankel Shai Azoulay as a director (2 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 December 2010Termination of appointment of Amelia Ward as a director (1 page)
2 December 2010Termination of appointment of Amelia Ward as a director (1 page)
6 July 2010Appointment of Miss Emily Lavinia Jenkinson as a director (2 pages)
6 July 2010Appointment of Miss Emily Lavinia Jenkinson as a secretary (1 page)
6 July 2010Appointment of Miss Emily Lavinia Jenkinson as a director (2 pages)
6 July 2010Appointment of Miss Emily Lavinia Jenkinson as a secretary (1 page)
3 June 2010Termination of appointment of Melissa Rowling as a secretary (1 page)
3 June 2010Termination of appointment of Melissa Rowling as a secretary (1 page)
3 June 2010Termination of appointment of Melissa Rowling as a director (1 page)
3 June 2010Termination of appointment of Melissa Rowling as a director (1 page)
10 May 2010Director's details changed for Amelia Mary Ward on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Amelia Mary Ward on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Paul Anthony Bunsell on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Paul Anthony Bunsell on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Paul Anthony Bunsell on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 20 March 2010 no member list (4 pages)
10 May 2010Annual return made up to 20 March 2010 no member list (4 pages)
10 May 2010Director's details changed for Amelia Mary Ward on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Christopher John Waddington on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Melissa Rowling on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Christopher John Waddington on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Melissa Rowling on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Christopher John Waddington on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Melissa Rowling on 1 October 2009 (2 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 November 2009Appointment of Miss Melissa Sarah Rowling as a secretary (1 page)
30 November 2009Appointment of Miss Melissa Sarah Rowling as a secretary (1 page)
25 May 2009Appointment terminated secretary paul bunsell (1 page)
25 May 2009Appointment terminated secretary paul bunsell (1 page)
23 March 2009Director and secretary's change of particulars / paul bunsell / 30/03/2008 (1 page)
23 March 2009Annual return made up to 20/03/09 (3 pages)
23 March 2009Director and secretary's change of particulars / paul bunsell / 30/03/2008 (1 page)
23 March 2009Annual return made up to 20/03/09 (3 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 April 2008Annual return made up to 21/03/08 (3 pages)
14 April 2008Annual return made up to 21/03/08 (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
9 May 2007Annual return made up to 21/03/07 (2 pages)
9 May 2007Annual return made up to 21/03/07 (2 pages)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
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)
23 March 2006Annual return made up to 21/03/06 (4 pages)
23 March 2006Annual return made up to 21/03/06 (4 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 March 2005Annual return made up to 21/03/05 (4 pages)
29 March 2005Annual return made up to 21/03/05 (4 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004Director resigned (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 April 2004Annual return made up to 31/03/04 (4 pages)
3 April 2004Annual return made up to 31/03/04 (4 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
23 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
23 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 June 2002Annual return made up to 31/03/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 2002Annual return made up to 31/03/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2001Annual return made up to 31/03/01 (4 pages)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Annual return made up to 31/03/01 (4 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
5 April 2000Annual return made up to 31/03/00 (4 pages)
5 April 2000Annual return made up to 31/03/00 (4 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
17 April 1999Annual return made up to 31/03/99 (4 pages)
17 April 1999Annual return made up to 31/03/99 (4 pages)
5 August 1998Full accounts made up to 31 March 1998 (10 pages)
5 August 1998Full accounts made up to 31 March 1998 (10 pages)
11 April 1998Annual return made up to 31/03/98 (4 pages)
11 April 1998Annual return made up to 31/03/98 (4 pages)
21 October 1997Full accounts made up to 31 March 1997 (10 pages)
21 October 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
25 April 1997Annual return made up to 31/03/97
  • 363(287) ‐ Registered office changed on 25/04/97
(4 pages)
25 April 1997Annual return made up to 31/03/97
  • 363(287) ‐ Registered office changed on 25/04/97
(4 pages)
16 April 1997Auditor's resignation (1 page)
16 April 1997Auditor's resignation (1 page)
13 February 1997Full accounts made up to 31 March 1996 (8 pages)
13 February 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
25 April 1996Annual return made up to 31/03/96
  • 363(287) ‐ Registered office changed on 25/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1996Annual return made up to 31/03/96
  • 363(287) ‐ Registered office changed on 25/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 May 1995Full accounts made up to 31 March 1994 (8 pages)
2 May 1995Full accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 February 1990Memorandum and Articles of Association (14 pages)
31 August 1989Incorporation (9 pages)