Company Name33 St Martins Road London Sw9 Management Company Limited
Company StatusActive
Company Number02425867
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 NameFergus Hinds
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(8 years, 7 months after company formation)
Appointment Duration26 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadowhead Road
Southampton
Hampshire
SO16 7AD
Secretary NameFergus Hinds
NationalityBritish
StatusCurrent
Appointed13 March 2000(10 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleRetired
Correspondence Address33c St Martins Road
London
SW9 0SP
Director NameMr Walter Wolf Koller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(12 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleExp Manager
Country of ResidenceEngland
Correspondence Address33b St Martins Road
London
SW9 0SP
Director NameMr Adam Michael Watkinson Green
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(16 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleOpera Singer
Country of ResidenceEngland
Correspondence Address29b Louisville Road
London
SW17 8RL
Secretary NameMr Adam Green
StatusCurrent
Appointed01 June 2016(26 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address29 Louisville Road
London
SW17 8RL
Director NameMs Julia Clare Geddes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
RoleMarketing Consultant
Correspondence Address33 St Martins Road
London
SW9 0SP
Director NameMr Steve Rogerson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 July 2004)
RoleJournalist
Correspondence Address33 St Martins Road
London
SW9 0SP
Director NameMr Guy David St John Kelso Spindler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
RoleGovernment Official
Correspondence Address33 St Martins Road
London
SW9 0SP
Secretary NameMs Julia Clare Geddes
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address33 St Martins Road
London
SW9 0SP
Director NamePaul Nicholas Dunbar-Johnson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address33 St Martins Road
London
SW9 0SP
Secretary NamePaul Stephen Emsley
NationalityYritish
StatusResigned
Appointed20 June 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 2000)
RoleCopywriter
Correspondence Address33 St Martins Road
Stockwell
London
SW9 0SP
Director NamePhilip Ian Tyrrell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 July 2006)
RoleArchitecture
Correspondence Address33a St Martins Road
London
SW9 0SP

Location

Registered Address33 St Martins Road
London
SW9 0SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

1 at £1Adam Green
33.33%
Ordinary
1 at £1Fergus Hinds
33.33%
Ordinary
1 at £1Walter Wolf Koller
33.33%
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 Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

15 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
3 August 2016Appointment of Mr Adam Green as a secretary on 1 June 2016 (2 pages)
3 August 2016Appointment of Mr Adam Green as a secretary on 1 June 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(6 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(6 pages)
10 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(6 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(6 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
22 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Walter Wolf Koller on 13 March 2010 (2 pages)
29 July 2010Director's details changed for Adam Green on 13 March 2010 (2 pages)
29 July 2010Director's details changed for Fergus Hinds on 13 March 2010 (2 pages)
29 July 2010Director's details changed for Fergus Hinds on 13 March 2010 (2 pages)
29 July 2010Director's details changed for Adam Green on 13 March 2010 (2 pages)
29 July 2010Director's details changed for Walter Wolf Koller on 13 March 2010 (2 pages)
29 July 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 March 2008Return made up to 13/03/08; full list of members (4 pages)
23 March 2008Return made up to 13/03/08; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 March 2007Return made up to 13/03/07; full list of members (7 pages)
28 March 2007Return made up to 13/03/07; full list of members (7 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
20 March 2006Return made up to 13/03/06; full list of members (7 pages)
20 March 2006Return made up to 13/03/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 March 2004Return made up to 13/03/04; full list of members (7 pages)
12 March 2004Return made up to 13/03/04; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 March 2003Return made up to 13/03/03; full list of members (7 pages)
19 March 2003Return made up to 13/03/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
18 March 2002Return made up to 13/03/02; full list of members (6 pages)
18 March 2002Return made up to 13/03/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
15 September 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 September 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Return made up to 13/03/00; full list of members (6 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Return made up to 13/03/00; full list of members (6 pages)
7 April 2000Secretary resigned (1 page)
21 November 1999Return made up to 30/06/99; full list of members (8 pages)
21 November 1999Return made up to 30/06/99; full list of members (8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 October 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 September 1997Return made up to 30/06/97; full list of members (6 pages)
10 September 1997Return made up to 30/06/97; full list of members (6 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 June 1996Return made up to 30/06/96; no change of members (4 pages)
27 June 1996Return made up to 30/06/96; no change of members (4 pages)
15 September 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 June 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 June 1994New secretary appointed;director's particulars changed;director resigned (2 pages)
2 February 1992Full accounts made up to 31 March 1991 (4 pages)
30 July 1991Return made up to 19/07/91; full list of members (6 pages)
25 September 1989Incorporation (17 pages)
25 September 1989Incorporation (17 pages)