Company Name2 Erskine Road Management Limited
Company StatusActive
Company Number02456613
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 4 months ago)
Previous NameTrimround Limited

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 Itmadali Madatali Habib Keshwani
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(13 years after company formation)
Appointment Duration21 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 Erskine Road
Hampstead
London
NW3 3AJ
Director NameMs Anahita Khayrkhah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(14 years, 4 months after company formation)
Appointment Duration20 years
RoleProperty Invester
Country of ResidenceUnited Kingdom
Correspondence Address1 College Court
College Crescent
London
NW3 5LD
Director NameJohn Muirhead
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(22 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA7 & 7 80 Victoria Street
London
SW1E 5JL
Director NamePhilip Brodie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Erskine Road
London
NW3 3AJ
Director NameJames Brodie
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Erskine Road
London
NW3 3AJ
Director NameMrs Jean Margaret Reed
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2002)
RoleOrganisational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lake House
South Hill Park
London
NW3 2SH
Director NameMr Brian Robert Mills
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleUnemployed
Correspondence Address2 Erskine Road
London
NW3 3AJ
Director NameMiss Caroline Agnes Duckworth-King
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 09 December 2002)
RoleArtist
Correspondence Address2 Erskine Road
London
NW3 3AJ
Director NameMr Jonathan Laurence Stanley De Courcy-Ireland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 1996)
RoleBanker
Correspondence Address2 Erskine Road
London
NW3 3AJ
Secretary NameMrs Jean Margaret Reed
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lake House
South Hill Park
London
NW3 2SH
Director NameStephen John Keynes
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 May 2006)
RoleRetired
Correspondence AddressLammas House Hall Lane
Brinkley
Newmarket
Suffolk
CB8 0SB
Director NameMrs Carolyn Sandra Whitaker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 17 June 2016)
RoleLiterary Agent
Correspondence Address26 Chalcot Crescent
London
NW1 8YD
Director NameNora Curran
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(8 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 February 2010)
RoleHousewife
Correspondence AddressSilverbirches
Nugents Park
Pinner
Middlesex
HA5 4RA
Secretary NameMrs Carolyn Sandra Whitaker
NationalityBritish
StatusResigned
Appointed23 October 2002(12 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 June 2016)
RoleLiterary Agent
Correspondence Address26 Chalcot Crescent
London
NW1 8YD
Director NameElizabeth Freya Wilkinson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2011)
RolePublic Relations
Correspondence AddressFlat 4
2 Erskine Road
London
NW3 3AJ
Director NameDr Lisa Ann Curran
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSilverbirches Nugents Park
Hatch End
Pinner
Middx
HA5 4RA
Director NameMr Daniel Peter Harris
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(22 years, 3 months after company formation)
Appointment Duration9 years (resigned 06 April 2021)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Hall Bramble Hall Lane
Benfleet
Essex
SS7 2XG
Secretary NameJohn Donald Muirhead
NationalityBritish
StatusResigned
Appointed19 March 2014(24 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2014)
RoleCompany Director
Correspondence Address20 The Avenue
Claygate
Esher
Surrey
KT10 0RY

Location

Registered Address2 Erskine Road
London
NW3 3AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2 at £1Itmadali Keshwani & Nadatali Keshwani
20.00%
Ordinary
2 at £1Mr Daniel Peter Harris
20.00%
Ordinary
2 at £1Mr John Donald Muirhead
20.00%
Ordinary
2 at £1Mrs Carolyn Sandra Whitaker
20.00%
Ordinary
2 at £1Ms Anahita Khayrhah
20.00%
Ordinary

Financials

Year2014
Net Worth£5,879
Cash£6,338
Current Liabilities£459

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 1 week from now)

Filing History

4 October 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 May 2023Termination of appointment of Philip Brodie as a director on 1 May 2023 (1 page)
19 May 2023Appointment of Ms Adi Marciano as a director on 1 May 2023 (2 pages)
19 May 2023Appointment of Mr Jonathan Olaf Ulinder as a director on 1 May 2023 (2 pages)
16 May 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
24 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 April 2021Appointment of Philip Brodie as a director on 6 April 2021 (2 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Daniel Peter Harris as a director on 6 April 2021 (1 page)
6 April 2021Appointment of James Brodie as a director on 6 April 2021 (2 pages)
15 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 February 2017Termination of appointment of Carolyn Sandra Whitaker as a director on 17 June 2016 (2 pages)
27 February 2017Termination of appointment of Carolyn Sandra Whitaker as a director on 17 June 2016 (2 pages)
23 February 2017Termination of appointment of Carolyn Sandra Whitaker as a secretary on 17 June 2016 (2 pages)
23 February 2017Termination of appointment of Carolyn Sandra Whitaker as a secretary on 17 June 2016 (2 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10
(19 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10
(19 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Termination of appointment of John Donald Muirhead as a secretary on 31 December 2014 (1 page)
24 February 2015Termination of appointment of John Donald Muirhead as a secretary on 31 December 2014 (1 page)
3 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(17 pages)
3 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(17 pages)
3 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(17 pages)
29 August 2014Appointment of John Donald Muirhead as a secretary on 19 March 2014 (2 pages)
29 August 2014Appointment of John Donald Muirhead as a secretary on 19 March 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(17 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(17 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(17 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 January 2013Annual return made up to 2 January 2013 (17 pages)
29 January 2013Annual return made up to 2 January 2013 (17 pages)
29 January 2013Annual return made up to 2 January 2013 (17 pages)
13 April 2012Appointment of John Muirhead as a director (3 pages)
13 April 2012Appointment of Mr Daniel Peter Harris as a director (3 pages)
13 April 2012Appointment of Mr Daniel Peter Harris as a director (3 pages)
13 April 2012Appointment of John Muirhead as a director (3 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (15 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (15 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (15 pages)
28 October 2011Termination of appointment of Lisa Curran as a director (2 pages)
28 October 2011Termination of appointment of Lisa Curran as a director (2 pages)
14 April 2011Termination of appointment of Elizabeth Wilkinson as a director (2 pages)
14 April 2011Termination of appointment of Elizabeth Wilkinson as a director (2 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (17 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (17 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (17 pages)
15 June 2010Termination of appointment of Nora Curran as a director (2 pages)
15 June 2010Termination of appointment of Nora Curran as a director (2 pages)
15 June 2010Appointment of Dr Lisa Curran as a director (3 pages)
15 June 2010Appointment of Dr Lisa Curran as a director (3 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (17 pages)
22 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (17 pages)
22 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (17 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 January 2009Return made up to 02/01/09; no change of members (6 pages)
29 January 2009Return made up to 02/01/09; no change of members (6 pages)
1 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 January 2008Return made up to 02/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2008Return made up to 02/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 February 2007Return made up to 02/01/07; full list of members (9 pages)
1 February 2007New director appointed (2 pages)
1 February 2007Return made up to 02/01/07; full list of members (9 pages)
1 February 2007New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
28 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
10 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 May 2003Return made up to 02/01/02; full list of members; amend (9 pages)
16 May 2003Return made up to 02/01/02; full list of members; amend (9 pages)
17 January 2003Return made up to 02/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Return made up to 02/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Director resigned (1 page)
7 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 January 2002Return made up to 02/01/02; full list of members (7 pages)
30 January 2002Return made up to 02/01/02; full list of members (7 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 April 2001Return made up to 02/01/01; full list of members (7 pages)
3 April 2001Return made up to 02/01/01; full list of members (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
13 January 1999Return made up to 02/01/99; no change of members (6 pages)
13 January 1999Return made up to 02/01/99; no change of members (6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
29 January 1998Return made up to 02/01/98; full list of members (6 pages)
29 January 1998Return made up to 02/01/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 January 1997Return made up to 02/01/97; change of members (8 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Return made up to 02/01/97; change of members (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
2 February 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
2 January 1990Incorporation (14 pages)
2 January 1990Incorporation (14 pages)