Company Name162 Management Company Limited
Company StatusActive
Company Number02545713
CategoryPrivate Limited Company
Incorporation Date3 October 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alastair David John Nicholson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(6 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameAna Maria Funcasta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1998(7 years, 12 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Elgin Avenue
London
W9 2NT
Director NameMr Andrew Bailey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2001(11 years after company formation)
Appointment Duration22 years, 6 months
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address7 Cicada Road
Wandsworth
London
SW18 2NN
Director NameMr Christopher Doukaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(12 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Buckingham Avenue
London
N20 9DG
Secretary NameMr Andrew Bailey
StatusCurrent
Appointed30 November 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address7 Cicada Road
London
SW18 2NN
Director NameDr Helen Smale
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(29 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameMiss Norma Raja-Nongchik
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1993)
RoleBanker
Correspondence AddressFlat 2 162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameMr Mark Jonathan Wilkinson Waind
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1993)
RoleBanker
Correspondence AddressFlat 2 162 Elgin Avenue
Maida Vale
London
W9 2NT
Secretary NameMr Mark Jonathan Wilkinson Waind
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressFlat 2 162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameChristopher Michael Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1996)
RoleSales And Marketing Manager
Correspondence AddressFlat 3 162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameMargot Joan Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1996)
RoleRegistered General Nurse
Correspondence AddressFlat 3 162 Elgin Avenue
Maida Vale
London
W9 2NT
Secretary NameKathryn Morris
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 1998)
RolePersonnel Manager
Correspondence AddressFlat 2 162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameMichael John Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1996)
RoleSales Manager
Correspondence AddressGarden Flat
162 Elgin Avenue
London
W9 2NT
Director NameKathryn Morris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1998)
RolePersonnel Manager
Correspondence AddressFlat 2 162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameSusi Sorensen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 1998)
RoleConsultant
Correspondence AddressFlat 4 162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameJames Richard Orman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2003)
RoleInvestment Manager
Correspondence Address103 Eastbourne Mews
London
W2 6LQ
Secretary NameSusi Sorensen
NationalityBritish
StatusResigned
Appointed11 March 1998(7 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 1998)
RoleCompany Director
Correspondence AddressFlat 4 162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NamePaul Freegard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1998(7 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2001)
RoleCompany Director
Correspondence Address162 Elgin Avenue
London
W9 2NT
Secretary NameJames Richard Orman
NationalityBritish
StatusResigned
Appointed27 September 1998(7 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2003)
RoleSecretary
Correspondence Address162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameMr Robin Digby Gaffill Smale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(11 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 06 December 2019)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFlat 4
162 Elgin Avenue
London
W9 2NT
Secretary NameMr Andrew Bailey
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2005)
RoleMarketing Person
Country of ResidenceEngland
Correspondence Address7 Cicada Road
Wandsworth
London
SW18 2NN
Secretary NameMr Robin Digby Gaffill Smale
NationalityBritish
StatusResigned
Appointed01 May 2005(14 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 November 2019)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFlat 4
162 Elgin Avenue
London
W9 2NT
Director NameDr Helen Smale
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(29 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 162 Elgin Avenue Elgin Avenue
London
W9 2NT

Location

Registered Address162 Elgin Avenue
London
W9 2NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alistair David John Nicholson
20.00%
Ordinary
1 at £1Ana Maria Funcasta
20.00%
Ordinary
1 at £1Andrew John Bailey
20.00%
Ordinary
1 at £1Christopher Doukaki
20.00%
Ordinary
1 at £1Robin Smale
20.00%
Ordinary

Financials

Year2014
Net Worth£206
Cash£3,767
Current Liabilities£3,561

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

13 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 December 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 December 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 June 2020Secretary's details changed for Mr Andy Bailey on 10 June 2020 (1 page)
11 March 2020Appointment of Dr Helen Smale as a director on 11 March 2020 (2 pages)
6 December 2019Appointment of Ms Helen Smale as a director on 6 December 2019 (2 pages)
6 December 2019Director's details changed for Ms Helen Smale on 6 December 2019 (2 pages)
6 December 2019Termination of appointment of Robin Digby Gaffill Smale as a director on 6 December 2019 (1 page)
6 December 2019Termination of appointment of Helen Smale as a director on 6 December 2019 (1 page)
30 November 2019Termination of appointment of Robin Digby Gaffill Smale as a secretary on 30 November 2019 (1 page)
30 November 2019Appointment of Mr Andy Bailey as a secretary on 30 November 2019 (2 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
11 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 October 2015Director's details changed for Mr Christopher Doukaki on 30 October 2015 (2 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(9 pages)
30 October 2015Director's details changed for Mr Christopher Doukaki on 30 October 2015 (2 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(9 pages)
19 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(9 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(9 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 5
(9 pages)
19 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 5
(9 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (9 pages)
5 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (9 pages)
4 November 2011Director's details changed for Christopher Doukaki on 15 October 2011 (2 pages)
4 November 2011Registered office address changed from 162 Elgin Avenue Maida Vale London W9 on 4 November 2011 (1 page)
4 November 2011Director's details changed for Christopher Doukaki on 15 October 2011 (2 pages)
4 November 2011Registered office address changed from 162 Elgin Avenue Maida Vale London W9 on 4 November 2011 (1 page)
4 November 2011Director's details changed for Ana Maria Funcasta on 15 October 2011 (2 pages)
4 November 2011Registered office address changed from 162 Elgin Avenue Maida Vale London W9 on 4 November 2011 (1 page)
4 November 2011Director's details changed for Ana Maria Funcasta on 15 October 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 October 2010Annual return made up to 16 October 2010 (14 pages)
21 October 2010Annual return made up to 16 October 2010 (14 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (15 pages)
23 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (15 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 October 2008Return made up to 03/10/08; full list of members (6 pages)
27 October 2008Return made up to 03/10/08; full list of members (6 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 October 2007Return made up to 03/10/07; full list of members (8 pages)
31 October 2007Return made up to 03/10/07; full list of members (8 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 October 2006Return made up to 03/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2006Return made up to 03/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 October 2005Return made up to 03/10/05; no change of members (8 pages)
25 October 2005Return made up to 03/10/05; no change of members (8 pages)
12 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary's particulars changed (1 page)
5 July 2005Secretary's particulars changed (1 page)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Director resigned (1 page)
13 December 2004Return made up to 03/10/04; full list of members (9 pages)
13 December 2004Return made up to 03/10/04; full list of members (9 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 December 2003Return made up to 03/10/03; full list of members (9 pages)
18 December 2003Return made up to 03/10/03; full list of members (9 pages)
17 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned;director resigned (1 page)
6 June 2003Secretary resigned;director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Return made up to 03/10/02; full list of members (9 pages)
4 October 2002Return made up to 03/10/02; full list of members (9 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 April 2002Ad 07/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
25 April 2002Ad 07/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
29 November 2001Return made up to 03/10/01; full list of members (8 pages)
29 November 2001Return made up to 03/10/01; full list of members (8 pages)
5 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 October 2000Return made up to 03/10/00; full list of members (8 pages)
2 October 2000Return made up to 03/10/00; full list of members (8 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 November 1999Return made up to 03/10/99; full list of members (8 pages)
25 November 1999Return made up to 03/10/99; full list of members (8 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 January 1999Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1999Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
17 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
22 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1997Full accounts made up to 31 October 1996 (14 pages)
1 September 1997Full accounts made up to 31 October 1996 (14 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
18 December 1996Return made up to 03/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
18 December 1996Return made up to 03/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 47 maida vale london W9 1SH (1 page)
21 March 1996Registered office changed on 21/03/96 from: 47 maida vale london W9 1SH (1 page)
25 October 1995Return made up to 03/10/95; no change of members
  • 363(287) ‐ Registered office changed on 25/10/95
(4 pages)
25 October 1995Return made up to 03/10/95; no change of members
  • 363(287) ‐ Registered office changed on 25/10/95
(4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)