Company Name16 Stowe Road W12 8Bq Management Company Limited
Company StatusActive
Company Number02610518
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 10 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 NameMs Josephine Anne Wright
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleClub Manager
Country of ResidenceUnited Kingdom
Correspondence Address16a Stowe Raod
London
W12 8BN
Director NameMiss Pandora Monnas
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address16c Stowe Road
London
Director NameMiss Natasha Elizabeth Lytton Cobbold
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16b Stowe Road
London
W12 8BN
Director NameMr Frederick Alexander Lytton Cobbold
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16b Stowe Road
London
W12 8BN
Director NameMr Julian Tudor Cooke
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleSolution Engineer
Country of ResidenceEngland
Correspondence Address16d Stowe Road
London
W12 8BN
Director NameMiss Amanda Nolson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleCar Sales Executive
Correspondence Address16 Stowe Road
London
W12 8BN
Director NameMiss Janet Reid
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2000)
RoleConference Director
Correspondence Address16 Stowe Road
London
W12 8BN
Director NameMiss Auriol Thomson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 28 August 1998)
RoleStudent
Correspondence Address16 Stowe Road
London
W12 8BN
Secretary NameMiss Amanda Nolson
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address16 Stowe Road
London
W12 8BN
Director NameJohn Steven Nathan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 04 March 2010)
RolePhotography
Correspondence Address4 Cranbrook Road
London
W4
Secretary NameJohn Steven Nathan
NationalityBritish
StatusResigned
Appointed18 June 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2002)
RolePhotography
Correspondence Address16c Stowe Road
London
Middlsex
W12 8BN
Director NameAlison Walker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 February 2010)
RolePicture Researcher
Correspondence AddressC/O Andrew Moore
Cjsu
Raf Akrotiri
Bfpo 57
Director NameMatthew John Barton Robshaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(9 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2010)
RoleLecturer
Correspondence Address203-205 Rue Lafayette
Paris
75010
Secretary NameMatthew John Barton Robshaw
NationalityBritish
StatusResigned
Appointed29 September 2002(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2005)
RoleComputer Consultant
Correspondence Address16d Stowe Road
London
W12 8BN
Secretary NameAlison Walker
NationalityBritish
StatusResigned
Appointed01 April 2005(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 2010)
RoleCompany Director
Correspondence AddressC/O Andrew Moore
Cjsu
Raf Akrotiri
Bfpo 57
Director NameMr William John Parry
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 8 Marlow House Truro Road
London
N22 8EJ
Secretary NameMr William John Parry
StatusResigned
Appointed05 January 2010(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2016)
RoleCompany Director
Correspondence AddressFlat 8 Marlow House Truro Road
London
N22 8EJ
Director NameMr Ian Michael Gloin Turpin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(19 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2016)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address16 Stowe Road
London
W12 8BN
Director NameMs Laura Jayne Cooke
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(19 years after company formation)
Appointment Duration9 years, 3 months (resigned 20 September 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address16 Stowe Road
London
W12 8BN

Contact

Telephone020 87491162
Telephone regionLondon

Location

Registered Address16 Stowe Road
London
W12 8BN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

1 at £25Ian Turpin
25.00%
Ordinary
1 at £25Josephine Anne Wright
25.00%
Ordinary
1 at £25Julian Cooke & Laura Mcginty
25.00%
Ordinary
1 at £25William Parry
25.00%
Ordinary

Financials

Year2014
Net Worth£6,857
Cash£8,018

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Filing History

25 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
22 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
13 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
19 April 2020Termination of appointment of Laura Jayne Cooke as a director on 20 September 2019 (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 June 2016Appointment of Miss Pandora Monnas as a director on 6 June 2016 (2 pages)
7 June 2016Director's details changed for Miss Laura Jayne Mcginty on 6 June 2016 (2 pages)
7 June 2016Director's details changed for Miss Laura Jayne Mcginty on 6 June 2016 (2 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(7 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(7 pages)
7 June 2016Appointment of Miss Pandora Monnas as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Frederick Alexander Lytton Cobbold as a director on 6 June 2016 (2 pages)
6 June 2016Register inspection address has been changed from Flat 8 Marlow House Truro Road London N22 8EJ England to C/O Julian Cooke 16 Stowe Road Stowe Road London W12 8BN (1 page)
6 June 2016Termination of appointment of William John Parry as a secretary on 6 June 2016 (1 page)
6 June 2016Appointment of Miss Natasha Elizabeth Lytton Cobbold as a director on 6 June 2016 (2 pages)
6 June 2016Register(s) moved to registered office address 16 Stowe Road London W12 8BN (1 page)
6 June 2016Termination of appointment of William John Parry as a secretary on 6 June 2016 (1 page)
6 June 2016Register inspection address has been changed from Flat 8 Marlow House Truro Road London N22 8EJ England to C/O Julian Cooke 16 Stowe Road Stowe Road London W12 8BN (1 page)
6 June 2016Appointment of Mr Julian Tudor Cooke as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Julian Tudor Cooke as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of William John Parry as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Frederick Alexander Lytton Cobbold as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of William John Parry as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Miss Natasha Elizabeth Lytton Cobbold as a director on 6 June 2016 (2 pages)
6 June 2016Register(s) moved to registered office address 16 Stowe Road London W12 8BN (1 page)
3 April 2016Termination of appointment of Ian Michael Gloin Turpin as a director on 1 April 2016 (1 page)
3 April 2016Termination of appointment of Ian Michael Gloin Turpin as a director on 1 April 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(8 pages)
9 June 2015Director's details changed for Mr William John Parry on 11 April 2015 (2 pages)
9 June 2015Register(s) moved to registered inspection location Flat 8 Marlow House Truro Road London N22 8EJ (1 page)
9 June 2015Register inspection address has been changed to Flat 8 Marlow House Truro Road London N22 8EJ (1 page)
9 June 2015Register(s) moved to registered inspection location Flat 8 Marlow House Truro Road London N22 8EJ (1 page)
9 June 2015Register inspection address has been changed to Flat 8 Marlow House Truro Road London N22 8EJ (1 page)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(8 pages)
9 June 2015Secretary's details changed for Mr William John Parry on 11 April 2015 (1 page)
9 June 2015Director's details changed for Mr William John Parry on 11 April 2015 (2 pages)
9 June 2015Secretary's details changed for Mr William John Parry on 11 April 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
7 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
26 May 2010Appointment of Miss Laura Jayne Mcginty as a director (2 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
26 May 2010Appointment of Mr Ian Michael Gloin Turpin as a director (2 pages)
26 May 2010Registered office address changed from 16 Stowe Road London W12 8BQ on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Josephine Anne Wright on 14 May 2010 (2 pages)
26 May 2010Registered office address changed from 16 Stowe Road London W12 8BQ on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Josephine Anne Wright on 14 May 2010 (2 pages)
26 May 2010Appointment of Mr Ian Michael Gloin Turpin as a director (2 pages)
26 May 2010Appointment of Miss Laura Jayne Mcginty as a director (2 pages)
13 May 2010Termination of appointment of John Nathan as a director (1 page)
13 May 2010Termination of appointment of John Nathan as a director (1 page)
13 April 2010Termination of appointment of Matthew Robshaw as a director (1 page)
13 April 2010Termination of appointment of Matthew Robshaw as a director (1 page)
12 February 2010Termination of appointment of Alison Walker as a director (1 page)
12 February 2010Termination of appointment of Alison Walker as a director (1 page)
5 January 2010Termination of appointment of Alison Walker as a secretary (1 page)
5 January 2010Termination of appointment of Alison Walker as a secretary (1 page)
5 January 2010Appointment of Mr William John Parry as a secretary (1 page)
5 January 2010Appointment of Mr William John Parry as a secretary (1 page)
30 December 2009Appointment of Mr William John Parry as a director (2 pages)
30 December 2009Appointment of Mr William John Parry as a director (2 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 June 2009Return made up to 14/05/09; full list of members (5 pages)
11 June 2009Return made up to 14/05/09; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Return made up to 14/05/08; full list of members (5 pages)
9 June 2008Return made up to 14/05/08; full list of members (5 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 June 2007Return made up to 14/05/07; full list of members (3 pages)
1 June 2007Return made up to 14/05/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 May 2006Return made up to 14/05/06; full list of members (9 pages)
19 May 2006Return made up to 14/05/06; full list of members (9 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 14/05/05; full list of members (9 pages)
14 June 2005Return made up to 14/05/05; full list of members (9 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2004Return made up to 14/05/04; full list of members (9 pages)
9 June 2004Return made up to 14/05/04; full list of members (9 pages)
11 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 June 2003Return made up to 14/05/03; full list of members (9 pages)
9 June 2003Return made up to 14/05/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
6 July 2002Return made up to 14/05/02; full list of members (9 pages)
6 July 2002Return made up to 14/05/02; full list of members (9 pages)
26 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 June 2000Return made up to 14/05/00; full list of members (8 pages)
26 June 2000Return made up to 14/05/00; full list of members (8 pages)
7 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 February 2000Director resigned (2 pages)
2 February 2000Director resigned (2 pages)
2 February 2000Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 2000Secretary resigned;director resigned (2 pages)
2 February 2000Secretary resigned;director resigned (2 pages)
2 February 2000Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
22 January 1999Full accounts made up to 31 May 1998 (9 pages)
22 January 1999Full accounts made up to 31 May 1998 (9 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Return made up to 14/05/98; full list of members (6 pages)
24 July 1998Return made up to 14/05/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 May 1997Return made up to 14/05/97; no change of members (6 pages)
27 May 1997Return made up to 14/05/97; no change of members (6 pages)
9 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
8 July 1996Return made up to 14/05/96; no change of members (4 pages)
8 July 1996Return made up to 14/05/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)