Company Name245 Norwood Road (Management) Limited
Company StatusActive
Company Number02507849
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lucie Rae Russell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(6 years after company formation)
Appointment Duration27 years, 11 months
RoleChe Big Issue Foundation
Country of ResidenceEngland
Correspondence AddressFlat 1 245 Norwood Road
London
SE24 9AG
Director NameMr Marc Ormerod Atkinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 Brockley Road Brockley
London
SE4 2BY
Director NameDesiman Limited (Corporation)
StatusCurrent
Appointed26 March 1999(8 years, 10 months after company formation)
Appointment Duration25 years, 1 month
Correspondence Address392 Brockley Road
London
SE4 2BY
Secretary NameDesiman Limited (Corporation)
StatusCurrent
Appointed18 October 2000(10 years, 4 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address392 Brockley Road
London
SE4 2BY
Director NameMr Robert James Barron
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RoleTeacher
Correspondence Address245 Norwood Road
Herne Hill
London
SE26 9AG
Director NameMs Phillipa Bloom
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 26 March 1999)
RoleJournalist
Correspondence AddressFlat 2b
62b Kennedy Road
Wanchai Hong Kong
Foreign
Director NameMs Kathryn Crellin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 1993)
RoleBanker
Correspondence Address245 Norwood Road
London
SE24 9AG
Secretary NameMs Juliet Ruth Adelman
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address245 Norwood Road
London
SE24 9AG
Director NameSusan Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(1 year, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 October 2000)
RoleBarrister
Correspondence AddressFlat 3
245 Norwood Road
London
SE24 9AG
Secretary NameSusan Hill
NationalityBritish
StatusResigned
Appointed02 June 1996(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2000)
RoleCompany Director
Correspondence AddressFlat 3
245 Norwood Road
London
SE24 9AG
Director NameNadia Lasserson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(10 years, 4 months after company formation)
Appointment Duration5 months (resigned 19 March 2001)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Carver Road
Herne Hill
London
SE24 9LT

Location

Registered Address392 Brockley Road Brockley
London
SE4 2BY
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Shareholders

1 at £1Desiman LTD
33.33%
Ordinary
1 at £1Lucie Russell
33.33%
Ordinary
1 at £1Peter Ions
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

22 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
8 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 March 2022Withdrawal of a person with significant control statement on 23 March 2022 (2 pages)
23 March 2022Notification of Marc Atkinson as a person with significant control on 2 January 2022 (2 pages)
20 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 March 2018Appointment of Mr Marc Ormerod Atkinson as a director on 8 March 2018 (2 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
10 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 3
(6 pages)
10 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 3
(6 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(5 pages)
8 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
8 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
9 June 2010Director's details changed for Desiman Limited on 1 June 2010 (1 page)
9 June 2010Director's details changed for Desiman Limited on 1 June 2010 (1 page)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Desiman Limited on 1 June 2010 (1 page)
9 June 2010Director's details changed for Lucie Russell on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Lucie Russell on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Desiman Limited on 1 June 2010 (2 pages)
9 June 2010Secretary's details changed for Desiman Limited on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Lucie Russell on 1 June 2010 (2 pages)
9 June 2010Secretary's details changed for Desiman Limited on 1 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 December 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 December 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 June 2008Appointment terminated director nadia lasserson (1 page)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Appointment terminated director nadia lasserson (1 page)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
14 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 2007New secretary appointed (1 page)
14 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 2007New secretary appointed (1 page)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
28 June 2006Return made up to 01/06/06; full list of members (8 pages)
28 June 2006Return made up to 01/06/06; full list of members (8 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
24 May 2005Return made up to 01/06/05; full list of members (8 pages)
24 May 2005Return made up to 01/06/05; full list of members (8 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 June 2004Return made up to 01/06/04; full list of members (8 pages)
8 June 2004Return made up to 01/06/04; full list of members (8 pages)
8 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 June 2003Return made up to 01/06/03; full list of members (8 pages)
11 June 2003Return made up to 01/06/03; full list of members (8 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
9 September 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
9 September 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
27 June 2002Return made up to 01/06/02; full list of members (8 pages)
27 June 2002Return made up to 01/06/02; full list of members (8 pages)
29 July 2001Return made up to 01/06/01; full list of members (7 pages)
29 July 2001Return made up to 01/06/01; full list of members (7 pages)
18 June 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
18 June 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: 245 norwood rd herne hill london SE24 9AG (1 page)
20 November 2000Registered office changed on 20/11/00 from: 245 norwood rd herne hill london SE24 9AG (1 page)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
7 July 1999Return made up to 01/06/99; full list of members (6 pages)
7 July 1999Return made up to 01/06/99; full list of members (6 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
12 June 1998Return made up to 01/06/98; full list of members (6 pages)
12 June 1998Return made up to 01/06/98; full list of members (6 pages)
18 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
18 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
19 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
10 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
1 August 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
1 August 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
7 July 1996Return made up to 01/06/96; no change of members (4 pages)
7 July 1996New secretary appointed (2 pages)
7 July 1996New secretary appointed (2 pages)
7 July 1996Return made up to 01/06/96; no change of members (4 pages)
26 June 1996Secretary resigned (2 pages)
26 June 1996Secretary resigned (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (1 page)
26 June 1996New director appointed (1 page)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)