Company NameThe 128 Mansfield Road Management Company Limited
Company StatusActive
Company Number02571536
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 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 NameJames Wallace
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(1 year, 2 months after company formation)
Appointment Duration32 years, 2 months
RolePostal Officer
Country of ResidenceEngland
Correspondence AddressTop Flat 128 Mansfield Road
London
NW3 2JB
Director NameVera Lucia Zeli
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBrazilian
StatusCurrent
Appointed23 July 2003(12 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2 128 Mansfield Road
Hampstead
London
NW3 2JB
Secretary NameVera Lucia Zeli
NationalityBrazilian
StatusCurrent
Appointed08 March 2006(15 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 128 Mansfield Road
Hampstead
London
NW3 2JB
Director NameAustra Mary Gillespie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2006(15 years, 3 months after company formation)
Appointment Duration18 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 128 Mansfield Road
Hampstead
London
NW3 2JB
Director NameDr Eileen McGinley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(same day as company formation)
RoleMedical Practitioner
Correspondence Address128 Mansfield Road
Hampstead
London
NW3 2JB
Director NameMr Jonathan Mawdesley-Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(same day as company formation)
RoleHospital Doctor
Correspondence Address128 Mansfield Road
London
NW3 2JB
Secretary NameMiss Clare Mawdesley-Thomas
NationalityBritish
StatusResigned
Appointed03 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address128 Mansfield Road
London
NW3 2JB
Secretary NameLiane Karen Mawdesley-Thomas
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1995)
RoleJournalist
Correspondence AddressFlat 2
128 Mansfield Road Hampstead
London
NW3 2JB
Director NameRichard Daniel Rooze
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(4 years, 6 months after company formation)
Appointment Duration8 years (resigned 18 July 2003)
RoleTeacher
Correspondence AddressFlat 2 128 Mansfield Road
London
NW3 2JB
Secretary NameDr Eileen McGinley
NationalityBritish
StatusResigned
Appointed05 July 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 1997)
RoleCompany Director
Correspondence Address128 Mansfield Road
Hampstead
London
NW3 2JB
Director NameAnne- Francoise Pyszora
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2001)
RoleJournalist
Correspondence AddressFlat 3 128 Mansfield Road
London
NW3 2JB
Director NameMichael William James
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1998(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Calartha
Higher Down Gate
Callington
Cornwall
PL17 8HL
Secretary NameRichard Daniel Rooze
NationalityBritish
StatusResigned
Appointed18 January 1999(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressFlat 2 128 Mansfield Road
London
NW3 2JB
Secretary NameMichael William James
NationalityBritish
StatusResigned
Appointed20 April 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Calartha
Higher Down Gate
Callington
Cornwall
PL17 8HL
Director NameMr Alberto Cohen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(10 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 December 2013)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillcrest Gardens
London
N3 3EY
Secretary NameCharles Maurice James
NationalityBritish
StatusResigned
Appointed02 January 2003(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address74 Elibank Road
London
SE9 1QL
Director NameMr Anthony Robert Bull
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2015)
RoleIntelligence Analyst
Country of ResidenceEngland
Correspondence Address128 Flat 3
Mansfield Road
London
NW3 2JB
Director NameMr Jason Edward Collin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(24 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Flat 3, Mansfield Road
London
NW3 2JB

Contact

Telephone020 72672027
Telephone regionLondon

Location

Registered Address128 Mansfield Road
Hampstead
London
NW3 2JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1James Wallace
25.00%
Ordinary
1 at £1Jason Edward Collin
25.00%
Ordinary
1 at £1Miss Austra Mary Gillespie
25.00%
Ordinary
1 at £1Vera Lucia Zeli
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£699
Current Liabilities£9,195

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
14 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
16 April 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 13 January 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Jason Edward Collin as a director on 20 August 2019 (1 page)
18 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
13 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
14 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
21 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
21 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
24 January 2016Appointment of Mr Jason Edward Collin as a director on 30 September 2015 (2 pages)
24 January 2016Appointment of Mr Jason Edward Collin as a director on 30 September 2015 (2 pages)
24 January 2016Termination of appointment of Anthony Robert Bull as a director on 30 September 2015 (1 page)
24 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 4
(7 pages)
24 January 2016Termination of appointment of Anthony Robert Bull as a director on 30 September 2015 (1 page)
24 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 4
(7 pages)
22 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
22 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
25 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(7 pages)
25 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(7 pages)
25 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(7 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 January 2014Appointment of Mr Anthony Robert Bull as a director (2 pages)
26 January 2014Termination of appointment of Alberto Cohen as a director (1 page)
26 January 2014Appointment of Mr Anthony Robert Bull as a director (2 pages)
26 January 2014Termination of appointment of Alberto Cohen as a director (1 page)
26 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 4
(8 pages)
26 January 2014Termination of appointment of Alberto Cohen as a director (1 page)
26 January 2014Termination of appointment of Alberto Cohen as a director (1 page)
26 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 4
(8 pages)
26 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 4
(8 pages)
3 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
3 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
9 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
9 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
15 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
15 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
15 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
22 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
22 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
16 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
16 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
16 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
17 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
17 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
17 January 2010Director's details changed for Vera Lucia Zeli on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
17 January 2010Director's details changed for Alberto Cohen on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Austra Mary Gillespie on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Austra Mary Gillespie on 17 January 2010 (2 pages)
17 January 2010Director's details changed for James Wallace on 17 January 2010 (2 pages)
17 January 2010Director's details changed for James Wallace on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Alberto Cohen on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Vera Lucia Zeli on 17 January 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
8 July 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
25 January 2009Return made up to 03/01/09; full list of members (5 pages)
25 January 2009Return made up to 03/01/09; full list of members (5 pages)
3 June 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
3 June 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
19 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Return made up to 03/01/07; full list of members (8 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Return made up to 03/01/07; full list of members (8 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
23 May 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
23 May 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
2 February 2006Return made up to 03/01/06; full list of members (8 pages)
2 February 2006Return made up to 03/01/06; full list of members (8 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
21 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
10 January 2005Return made up to 03/01/05; full list of members (8 pages)
10 January 2005Return made up to 03/01/05; full list of members (8 pages)
20 July 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
1 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
7 January 2003Return made up to 03/01/03; full list of members (9 pages)
7 January 2003Return made up to 03/01/03; full list of members (9 pages)
7 November 2002New director appointed (1 page)
7 November 2002New director appointed (1 page)
9 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
9 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
5 March 2002Return made up to 03/01/02; full list of members (8 pages)
5 March 2002Return made up to 03/01/02; full list of members (8 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
19 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
3 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Full accounts made up to 31 January 2000 (8 pages)
13 October 2000Full accounts made up to 31 January 2000 (8 pages)
28 April 2000Secretary resigned (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (2 pages)
28 April 2000New secretary appointed (2 pages)
20 January 2000Return made up to 03/01/00; full list of members (8 pages)
20 January 2000Return made up to 03/01/00; full list of members (8 pages)
6 December 1999Full accounts made up to 31 January 1999 (6 pages)
6 December 1999Full accounts made up to 31 January 1999 (6 pages)
7 April 1999Return made up to 03/01/99; full list of members (8 pages)
7 April 1999Return made up to 03/01/99; full list of members (8 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 January 1998 (7 pages)
31 October 1998Full accounts made up to 31 January 1998 (7 pages)
2 February 1998Return made up to 03/01/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 1998Return made up to 03/01/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 January 1998Full accounts made up to 31 January 1997 (5 pages)
2 January 1998Full accounts made up to 31 January 1997 (5 pages)
30 December 1996Return made up to 03/01/97; full list of members (6 pages)
30 December 1996Full accounts made up to 31 January 1996 (5 pages)
30 December 1996Full accounts made up to 31 January 1996 (5 pages)
30 December 1996Return made up to 03/01/97; full list of members (6 pages)
6 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/02/96
(6 pages)
6 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/02/96
(6 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 January 1991Incorporation (17 pages)
3 January 1991Incorporation (17 pages)