Company Name35 St Martins Road London Sw9 Management Company Limited
Company StatusActive
Company Number02425866
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 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 Sarah Penelope King
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(4 years, 6 months after company formation)
Appointment Duration30 years
RoleTextile Designer
Country of ResidenceEngland
Correspondence Address35a St Martins Road
London
SW9 0SP
Director NameMr Robert Charles Cooling
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address35 St Martins Road
London
SW9 0SP
Secretary NameMr Robert Charles Cooling
StatusCurrent
Appointed21 December 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address35b St Martins Road London St. Martin's Road
London
SW9 0SP
Director NameMs Viola Maria Donatella Lanari
Date of BirthNovember 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed07 October 2023(34 years after company formation)
Appointment Duration6 months, 3 weeks
RoleFreelance Decorative Artist
Country of ResidenceEngland
Correspondence Address35 St Martins Road
London
SW9 0SP
Director NameMr Simon Collins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 22 April 1998)
RolePrinter
Correspondence Address35 St Martins Road
London
SW9 0SP
Director NameMr Jose Antonio Marques Viera
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed25 October 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1994)
RoleCopier Engineer
Correspondence Address35 St Martins Road
London
SW9 0SP
Director NameCharles Geoffrey Stewart Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 1993)
RoleJournalist
Correspondence Address37 Stockwell Park Crescent
London
SW9 0DG
Secretary NameCharles Geoffrey Stewart Smith
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1993)
RoleCompany Director
Correspondence Address37 Stockwell Park Crescent
London
SW9 0DG
Director NameBenedict James Murray Prynn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 August 1998)
RoleAccountant
Correspondence Address35c St Martins Road
London
SW9 0SP
Secretary NameBenedict James Murray Prynn
NationalityBritish
StatusResigned
Appointed13 August 1993(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 August 1998)
RoleAccountant
Correspondence Address35c St Martins Road
London
SW9 0SP
Director NameJonathan Collins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(8 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2006)
RoleJournalist
Correspondence Address35b Saint Martins Road
London
SW9 0SP
Director NameJolyon Spencer Wright
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2002)
RoleDesigner/Director
Correspondence Address35c Saint Martins Road
London
SW9 0SP
Secretary NameJolyon Spencer Wright
NationalityBritish
StatusResigned
Appointed21 August 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2002)
RoleDesigner/Director
Correspondence Address35c Saint Martins Road
London
SW9 0SP
Director NameMr Robert James Merrell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35c Saint Martins Road
London
SW9 0SP
Secretary NameMr Robert James Merrell
NationalityBritish
StatusResigned
Appointed15 March 2002(12 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35c Saint Martins Road
London
SW9 0SP
Director NameHannah Louise East
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address35b St Martins Road
London
SW9 0SP
Director NameMr Benjamin Matthew Beanland
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address35b St Martins Road
London
SW9 0SP
Director NameMs Sophie Jayne Nurse
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(22 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence Address35 St Martins Road
London
SW9 0SP

Location

Registered Address35 St Martins Road
London
SW9 0SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

1 at £1James Merrell
33.33%
Ordinary
1 at £1Miss Sarah Penelope King
33.33%
Ordinary
1 at £1Sophie Nurse
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

9 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
20 September 2018Cessation of Sophie Jayne Nurse as a person with significant control on 31 July 2017 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 September 2018Notification of Robert Charles Cooling as a person with significant control on 19 December 2017 (2 pages)
20 September 2018Termination of appointment of Sophie Jayne Nurse as a director on 17 July 2017 (1 page)
20 September 2018Appointment of Mr Robert Charles Cooling as a director on 17 July 2017 (2 pages)
29 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3
(6 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3
(6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(6 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(6 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 3
(6 pages)
20 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 3
(6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Hannah East as a director (1 page)
5 November 2012Termination of appointment of Hannah East as a director (1 page)
5 November 2012Appointment of Sophie Jayne Nurse as a director (2 pages)
5 November 2012Termination of appointment of Benjamin Beanland as a director (1 page)
5 November 2012Appointment of Sophie Jayne Nurse as a director (2 pages)
5 November 2012Termination of appointment of Benjamin Beanland as a director (1 page)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Benjamin Matthew Beanland on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Robert James Merrell on 1 November 2010 (2 pages)
1 November 2010Secretary's details changed for Robert James Merrell on 1 November 2010 (1 page)
1 November 2010Director's details changed for Hannah Louise East on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Miss Sarah Penelope King on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Benjamin Matthew Beanland on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Robert James Merrell on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Benjamin Matthew Beanland on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Miss Sarah Penelope King on 1 November 2010 (2 pages)
1 November 2010Secretary's details changed for Robert James Merrell on 1 November 2010 (1 page)
1 November 2010Director's details changed for Hannah Louise East on 1 November 2010 (2 pages)
1 November 2010Secretary's details changed for Robert James Merrell on 1 November 2010 (1 page)
1 November 2010Director's details changed for Miss Sarah Penelope King on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Robert James Merrell on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Hannah Louise East on 1 November 2010 (2 pages)
8 June 2010Director's details changed (2 pages)
8 June 2010Director's details changed (2 pages)
8 June 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 20 October 2008 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 20 October 2008 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 20/10/07; change of members (7 pages)
4 January 2008Return made up to 20/10/07; change of members (7 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
12 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 November 2006Return made up to 20/10/06; full list of members (7 pages)
8 November 2006Return made up to 20/10/06; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 October 2005Return made up to 20/10/05; full list of members (7 pages)
13 October 2005Return made up to 20/10/05; full list of members (7 pages)
10 December 2004Return made up to 20/10/04; full list of members (7 pages)
10 December 2004Return made up to 20/10/04; full list of members (7 pages)
4 February 2004Return made up to 20/10/03; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 February 2004Return made up to 20/10/03; full list of members (7 pages)
6 January 2004Return made up to 20/10/02; full list of members (7 pages)
6 January 2004Return made up to 20/10/02; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003New secretary appointed;new director appointed (2 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 December 2001Return made up to 20/10/01; full list of members (7 pages)
24 December 2001Return made up to 20/10/01; full list of members (7 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Return made up to 25/10/99; full list of members (7 pages)
29 November 1999Return made up to 25/10/99; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 May 1999Return made up to 25/10/98; full list of members (6 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Return made up to 25/10/98; full list of members (6 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 October 1997Return made up to 25/10/97; no change of members (4 pages)
30 October 1997Return made up to 25/10/97; no change of members (4 pages)
17 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 October 1996Return made up to 25/10/96; no change of members (4 pages)
28 October 1996Return made up to 25/10/96; no change of members (4 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
17 November 1995Return made up to 25/10/95; full list of members (6 pages)
17 November 1995Return made up to 25/10/95; full list of members (6 pages)