Company Name53 Cleveland Square Management Limited
Company StatusActive
Company Number02420877
CategoryPrivate Limited Company
Incorporation Date7 September 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 NameMs Linda Marjorie Banks
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RolePublic Relations Consultantsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Cleveland Square
London
W2 6DB
Director NameMs Rosemary Therese Flax
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4-5
53 Cleveland Square
London
W2 6DB
Director NameMr Samuel Godfrey Flax
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RolePsychtherapist
Country of ResidenceEngland
Correspondence Address53 Cleveland Square
London
W2 6DB
Director NameMs Sophie Elizabeth Flax
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 Cleveland Square
London
W2 6DB
Secretary NameMrs Jacqueline Claire Reid
StatusCurrent
Appointed25 July 2023(33 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address2 Cambridge Mansions 13 Bromells Road
Clapham
London
SW4 0BN
Director NameMr Frederic Bronson Van Wyck
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2023(34 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleEvent Designer And Producer
Country of ResidenceUnited States
Correspondence Address122 W27th Street
12th Floor
New York City Usa
United States
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 1992)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameRobin Bernard Jacomb Gibbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 1992)
RoleChartered Surveyor
Correspondence AddressMalting Cottage
Dedham Castle Hill
Colchester
Essex
CO7 6BT
Director NameMr Andrew John Rogers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address151 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1BW
Secretary NameMr David Andrew Neeves
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 1992)
RoleCompany Director
Correspondence AddressBlackmoor Farmhouse
Sheephurst Lane Marden
Tonbridge
Kent
TN12 9NS
Director NameMs Carol Mary Wiseman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 December 1998)
RoleTelevision Director
Correspondence Address53 Cleveland Square
London
W2 6DB
Secretary NameMs Rosemary Therese Flax
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4-5
53 Cleveland Square
London
W2 6DB
Secretary NameMrs Victoria Susan Sutherland Dodd
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 18 July 2023)
RoleDoctor
Correspondence Address53 Cleveland Square
London
W2 6DB
Director NameHelen Margaret Sykes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 March 2006)
RoleInvestment Banker
Correspondence Address53b Cleveland Square
London
W2 5DB
Director NamePadi Raphael
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2007(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2009)
RoleBanker
Correspondence Address53 Cleveland Square
London
W2 6DB
Director NameMr Nicholas Mark Sutherland-Dodd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(29 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2023)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressH617, 101 Wood Lane
London
W12 7FT

Location

Registered Address53 Cleveland Square
London
W2 6DB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

2 at £1Mrs Sutherland-dodd & Mr Sutherland-dodd
33.33%
Ordinary
2 at £1R.t. Flax
33.33%
Ordinary
1 at £1Daniel Astaire
16.67%
Ordinary
1 at £1Linda Banks
16.67%
Ordinary

Financials

Year2014
Net Worth£3,446
Cash£4,083
Current Liabilities£937

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 1 week from now)

Filing History

7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
5 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 August 2019Secretary's details changed for Dr Victoria Susan Sutherland Dodd on 19 August 2019 (1 page)
19 August 2019Appointment of Mr Nicholas Mark Sutherland-Dodd as a director on 19 August 2019 (2 pages)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6
(6 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 6
(6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 6
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 6
(6 pages)
9 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 6
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
21 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Mrs Rosemary Therese Flax on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Padi Raphael as a director (1 page)
23 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mrs Rosemary Therese Flax on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ms Linda Marjorie Banks on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Ms Linda Marjorie Banks on 22 March 2010 (2 pages)
23 March 2010Termination of appointment of Padi Raphael as a director (1 page)
23 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 30/01/09; full list of members (5 pages)
9 March 2009Return made up to 30/01/09; full list of members (5 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 30/01/08; full list of members (4 pages)
19 February 2008Return made up to 30/01/08; full list of members (4 pages)
8 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
8 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 March 2007New director appointed (2 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
31 January 2006Return made up to 25/01/06; full list of members (9 pages)
31 January 2006Return made up to 25/01/06; full list of members (9 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 25/01/05; full list of members (9 pages)
28 January 2005Return made up to 25/01/05; full list of members (9 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
14 February 2004Return made up to 25/01/04; full list of members (9 pages)
14 February 2004Return made up to 25/01/04; full list of members (9 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
12 May 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 May 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 April 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
23 April 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 February 2002Return made up to 25/01/02; full list of members (8 pages)
19 February 2002Return made up to 25/01/02; full list of members (8 pages)
3 April 2001Full accounts made up to 31 March 2000 (9 pages)
3 April 2001Full accounts made up to 31 March 2000 (9 pages)
9 May 2000Return made up to 25/01/00; full list of members (8 pages)
9 May 2000Return made up to 25/01/00; full list of members (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 May 1999Return made up to 25/01/99; full list of members (6 pages)
25 May 1999Return made up to 25/01/99; full list of members (6 pages)
15 January 1999Director resigned (1 page)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Director resigned (1 page)
31 January 1998Return made up to 25/01/98; no change of members (4 pages)
31 January 1998Return made up to 25/01/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
4 April 1997Return made up to 25/01/97; full list of members (6 pages)
4 April 1997Return made up to 25/01/97; full list of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
8 May 1996Return made up to 25/01/96; no change of members (4 pages)
8 May 1996Return made up to 25/01/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 April 1995Return made up to 25/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1995Return made up to 25/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1991Memorandum and Articles of Association (11 pages)
2 January 1991Memorandum and Articles of Association (11 pages)