Company Name43 Bouverie Road Management Company Limited
Company StatusActive
Company Number02592938
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month 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 NameMs Joanne Linda Parsons
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(8 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 43 Bouverie Road
London
N16 0AH
Director NameMrs Emily Elizabeth Josephine Bridge
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(24 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleArtists' Manager
Country of ResidenceEngland
Correspondence AddressBailey House Church Road
Stoke Fleming
Dartmouth
Devon
TQ6 0PX
Director NameMr James Ralston Page
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(29 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address43 Bouverie Road
Ground Floor Flat
London
N16 0AH
Director NameMs Susan Patricia Nicholls
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991
Appointment Duration8 years, 7 months (resigned 29 October 1999)
RoleOffice Manager
Correspondence Address43 Bouverie Road
Stoke Newington
London
N16 0AH
Director NameMrs Claire Elizabeth Fitzpatrick
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 1994)
RoleShowrooms Manager
Correspondence Address43 Bouverie Road
Stoke Newington
London
N16 0AH
Secretary NameMr Dominic Justin Fitzpatrick
NationalityBritish
StatusResigned
Appointed19 March 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address43 Bouverie Road
Stoke Newington
London
N16 0AH
Director NameNicky Coote
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 October 2002)
RoleDoctor
Correspondence Address43 Bouverie Road
Stoke Newington
London
N16 0AH
Secretary NameMs Susan Patricia Nicholls
NationalityBritish
StatusResigned
Appointed08 June 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address43 Bouverie Road
Stoke Newington
London
N16 0AH
Secretary NameMs Joanne Linda Parsons
NationalityBritish
StatusResigned
Appointed29 October 1999(8 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 14 September 2023)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 43 Bouverie Road
London
N16 0AH
Director NameVictoria Pearson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2008)
RoleAccount Handler
Correspondence Address43 Bouverie Road
Stoke Newington
London
N16 0AH
Director NameJane Elizabeth Vincent
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(15 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 December 2006)
RoleHead Of Communications
Correspondence AddressGround Floor Flat
43 Bouverie Road
London
Greater London
N16 0AH
Director NameMr Barrie Alexander Williams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(17 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2015)
RoleAdvertising Business Affairs Manager
Country of ResidenceSweden
Correspondence AddressTobaksspinnargatan 1, C/O Johansson-Hur
117 36
Stockholm
Sweden
Director NameDr Eamonn Joseph McKeown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2008(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 February 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 43 Bouverie Road
London
N16 0AH
Director NameMr William Edmund Noel Greenslade
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2018(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence AddressUpper Ground Floor Flat 43 Bouverie Road
London
N16 0AH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address69 Banstead Road
Carshalton
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Barrie Alexander Williams
25.00%
Ordinary
1 at £1Joanne Linda Parsons
25.00%
Ordinary
1 at £1Lynne Janet Segal & Dr Eamonn Joseph Mckeown
25.00%
Ordinary
1 at £1Mario Iacovangelo
25.00%
Ordinary

Financials

Year2014
Turnover£3,374
Net Worth£8,928
Cash£8,273
Current Liabilities£298

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 9 March 2024 with updates (4 pages)
16 January 2024Director's details changed for Mr James Ralston Page on 1 April 2023 (2 pages)
12 January 2024Unaudited abridged accounts made up to 31 August 2023 (8 pages)
15 September 2023Termination of appointment of Joanne Linda Parsons as a secretary on 14 September 2023 (1 page)
19 April 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
29 April 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
11 March 2022Confirmation statement made on 9 March 2022 with updates (5 pages)
1 February 2022Registered office address changed from 29 Taylors Avenue Hoddesdon Hertfordshire EN11 8QE to 69 Banstead Road Carshalton SM5 3NP on 1 February 2022 (1 page)
13 July 2021Director's details changed for Mrs Emily Elizabeth Josephine Bridge on 28 February 2021 (2 pages)
7 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
2 March 2021Appointment of Mr James Ralston Page as a director on 22 January 2021 (2 pages)
17 November 2020Termination of appointment of William Edmund Noel Greenslade as a director on 31 March 2020 (1 page)
27 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 February 2018Director's details changed for Miss Emily Elizabeth Josephine Watson on 1 January 2018 (2 pages)
26 January 2018Appointment of Mr William Edmund Noel Greenslade as a director on 20 January 2018 (2 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
26 January 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
26 January 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(6 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(6 pages)
18 February 2016Appointment of Miss Emily Elizabeth Josephine Watson as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Miss Emily Elizabeth Josephine Watson as a director on 15 February 2016 (2 pages)
9 February 2016Termination of appointment of Eamonn Joseph Mckeown as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Eamonn Joseph Mckeown as a director on 5 February 2016 (1 page)
1 December 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
1 December 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
12 November 2015Termination of appointment of Barrie Alexander Williams as a director on 1 August 2015 (1 page)
12 November 2015Termination of appointment of Barrie Alexander Williams as a director on 1 August 2015 (1 page)
17 March 2015Director's details changed for Mr Barrie Alexander Williams on 1 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Barrie Alexander Williams on 1 March 2015 (2 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(7 pages)
17 March 2015Director's details changed for Mr Barrie Alexander Williams on 1 March 2015 (2 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(7 pages)
9 February 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
9 February 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(7 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(7 pages)
20 February 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
20 February 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
15 January 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
4 November 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
4 November 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
12 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
12 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Barrie Alexander Williams on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Barrie Alexander Williams on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Joanne Linda Parsons on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Dr Eamonn Joseph Mckeown on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Joanne Linda Parsons on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Dr Eamonn Joseph Mckeown on 22 March 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
22 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
9 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
9 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
20 April 2009Return made up to 10/03/09; full list of members (5 pages)
20 April 2009Return made up to 10/03/09; full list of members (5 pages)
23 January 2009Director appointed dr eamonn joseph mckeown (2 pages)
23 January 2009Director appointed dr eamonn joseph mckeown (2 pages)
2 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
29 April 2008Director appointed barrie alexander williams (2 pages)
29 April 2008Appointment terminated director victoria pearson (1 page)
29 April 2008Director appointed barrie alexander williams (2 pages)
29 April 2008Appointment terminated director victoria pearson (1 page)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
15 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
15 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
12 April 2007Return made up to 10/03/07; full list of members (8 pages)
12 April 2007Return made up to 10/03/07; full list of members (8 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
8 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
8 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
16 March 2006Return made up to 10/03/06; full list of members (8 pages)
16 March 2006Return made up to 10/03/06; full list of members (8 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 April 2005Return made up to 10/03/05; full list of members (8 pages)
21 April 2005Return made up to 10/03/05; full list of members (8 pages)
23 September 2004Registered office changed on 23/09/04 from: 25 stratfield drive broxbourne hertfordshire EN10 7NU (1 page)
23 September 2004Registered office changed on 23/09/04 from: 25 stratfield drive broxbourne hertfordshire EN10 7NU (1 page)
7 April 2004Return made up to 10/03/04; full list of members (8 pages)
7 April 2004Return made up to 10/03/04; full list of members (8 pages)
1 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
1 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
3 April 2003Return made up to 19/03/03; full list of members (8 pages)
3 April 2003Return made up to 19/03/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 October 2002Director resigned (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (2 pages)
2 May 2002Return made up to 19/03/02; full list of members (6 pages)
2 May 2002Return made up to 19/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
16 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
25 April 2001Return made up to 19/03/01; full list of members (6 pages)
25 April 2001Return made up to 19/03/01; full list of members (6 pages)
8 February 2001Accounts made up to 31 August 2000 (9 pages)
8 February 2001Accounts made up to 31 August 2000 (9 pages)
21 April 2000Return made up to 19/03/00; no change of members (6 pages)
21 April 2000Return made up to 19/03/00; no change of members (6 pages)
10 January 2000Accounts made up to 31 August 1999 (10 pages)
10 January 2000Accounts made up to 31 August 1999 (10 pages)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999Secretary resigned;director resigned (1 page)
12 November 1999Secretary resigned;director resigned (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Return made up to 19/03/99; no change of members (4 pages)
6 April 1999Return made up to 19/03/99; no change of members (4 pages)
20 January 1999Accounts made up to 31 August 1998 (9 pages)
20 January 1999Accounts made up to 31 August 1998 (9 pages)
17 March 1998Return made up to 19/03/98; full list of members (6 pages)
17 March 1998Return made up to 19/03/98; full list of members (6 pages)
25 January 1998Accounts made up to 31 August 1997 (9 pages)
25 January 1998Accounts made up to 31 August 1997 (9 pages)
21 March 1997Return made up to 19/03/97; no change of members (4 pages)
21 March 1997Return made up to 19/03/97; no change of members (4 pages)
13 January 1997Accounts made up to 31 August 1996 (8 pages)
13 January 1997Accounts made up to 31 August 1996 (8 pages)
20 March 1996Return made up to 19/03/96; no change of members (4 pages)
20 March 1996Return made up to 19/03/96; no change of members (4 pages)
14 March 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)