Company Name47 Arkwright Road Management Limited
Company StatusActive
Company Number02623289
CategoryPrivate Limited Company
Incorporation Date24 June 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 NameRitu Sehgal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(21 years, 9 months after company formation)
Appointment Duration11 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 Arkwright Road
Flat 4
London
NW3 6BJ
Director NameVirginie Monique Marie Lepage
Date of BirthJuly 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed24 April 2015(23 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 47 Arkwright Road
London
NW3 6BJ
Director NameMs Rachel Greenberg
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ng Properties (Uk) Limited
Unit 2, Palace Court
250 Finchley Road
London
NW3 6DN
Director NameBenjamin Burke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 1997)
RoleSelf Employed
Correspondence Address47 Arkwright Road
Hampstead
London
NW3 6BJ
Director NameShane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address50a Southill Park
London
Nw3
Director NameMs Virginia Pateras
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGreek
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration20 years, 9 months (resigned 09 April 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
47 Arkwright Road
London
NW3 6BJ
Director NameLubna Sheikh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 1997)
RoleSelf Employed
Correspondence Address47 Arkwright Road
Hampstead
London
NW3 6BJ
Director NameMrs Emma Francis Casdagli
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(3 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
47 Arkwright Road
London
NW3 6BJ
Secretary NameMrs Emma Francis Casdagli
NationalityBritish
StatusResigned
Appointed23 September 1994(3 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
47 Arkwright Road
London
NW3 6BJ
Director NameMehrazar Amir-Alikhani
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 September 2005)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 47 Arkwright Road
London
NW3 6BJ
Director NameLoic Antoine Heritier
Date of BirthMay 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2014(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 Arkwright Road
Flat 4
London
NW3 6BJ
Secretary NameVirginie Monique Marie Lepage
NationalityBritish
StatusResigned
Appointed07 January 2014(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2018)
RoleCompany Director
Correspondence Address47 Arkwright Road
Flat 4
London
NW3 6BJ

Location

Registered AddressC/O Ng Properties (Uk) Limited
Unit 2, Palace Court
250 Finchley Road
London
NW3 6DN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1David Donkor
25.00%
Ordinary
1 at £1Gary Hamilton
25.00%
Ordinary
1 at £1Loic Antoine Heritieier & Virginie Monique Marie Lepage
25.00%
Ordinary
1 at £1Ritu Sehgal & Gaurav Sethi
25.00%
Ordinary

Financials

Year2014
Net Worth£10,429
Cash£894
Current Liabilities£1,474

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due25 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 June

Returns

Latest Return24 June 2023 (9 months, 4 weeks ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

25 March 2024Previous accounting period shortened from 26 June 2023 to 25 June 2023 (1 page)
26 June 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
21 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 March 2023Previous accounting period shortened from 27 June 2022 to 26 June 2022 (1 page)
27 June 2022Director's details changed for Ritu Sehgal on 23 June 2022 (2 pages)
27 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
27 June 2022Director's details changed for Ritu Sehgal on 23 June 2022 (2 pages)
27 June 2022Director's details changed for Ritu Sehgal on 23 June 2022 (2 pages)
26 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 February 2022Appointment of Mr Yahav Lichner as a director on 1 February 2022 (2 pages)
27 January 2022Termination of appointment of Virginie Monique Marie Lepage as a director on 20 January 2022 (1 page)
29 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 November 2020Appointment of Ms Rachel Greenberg as a director on 11 November 2020 (2 pages)
2 November 2020Registered office address changed from 47 Arkwright Road Flat 4 London NW3 6BJ to C/O Ng Properties (Uk) Limited Unit 2, Palace Court 250 Finchley Road London NW3 6DN on 2 November 2020 (1 page)
29 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
9 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
1 July 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
26 June 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
26 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
24 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 March 2018Termination of appointment of Virginie Monique Marie Lepage as a secretary on 19 March 2018 (1 page)
29 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(6 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(6 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(6 pages)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 April 2015Appointment of Virginie Monique Marie Lepage as a director on 24 April 2015 (2 pages)
24 April 2015Appointment of Virginie Monique Marie Lepage as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Loic Antoine Heritier as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Loic Antoine Heritier as a director on 24 April 2015 (1 page)
24 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
24 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
13 August 2014Director's details changed for Ritu Sehgal on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Loic Antoine Heritier on 13 August 2014 (2 pages)
13 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(6 pages)
13 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(6 pages)
13 August 2014Director's details changed for Ritu Sehgal on 13 August 2014 (2 pages)
13 August 2014Secretary's details changed for Virginie Monique Marie Lepage on 13 August 2014 (1 page)
13 August 2014Director's details changed for Loic Antoine Heritier on 13 August 2014 (2 pages)
13 August 2014Secretary's details changed for Virginie Monique Marie Lepage on 13 August 2014 (1 page)
20 May 2014Registered office address changed from C/O 52 Orchard Grove Edgware Middlesex HA8 5BJ on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from C/O 52 Orchard Grove Edgware Middlesex HA8 5BJ on 20 May 2014 (2 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
14 February 2014Termination of appointment of Emma Casdagli as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 3RD February 2014.
(3 pages)
14 February 2014Termination of appointment of Emma Casdagli as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 3RD February 2014.
(3 pages)
14 February 2014Appointment of Virginie Monique Marie Lepage as a secretary (3 pages)
14 February 2014Termination of appointment of Emma Casdagli as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 3RD February 2014.
(3 pages)
14 February 2014Appointment of Virginie Monique Marie Lepage as a secretary (3 pages)
14 February 2014Appointment of Loic Antoine Heritier as a director (3 pages)
14 February 2014Termination of appointment of Emma Casdagli as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 3RD February 2014.
(3 pages)
14 February 2014Appointment of Loic Antoine Heritier as a director (3 pages)
3 February 2014Termination of appointment of Emma Casdagli as a director (2 pages)
3 February 2014Termination of appointment of Emma Casdagli as a secretary (2 pages)
3 February 2014Termination of appointment of Emma Casdagli as a director (2 pages)
3 February 2014Termination of appointment of Emma Casdagli as a secretary (2 pages)
5 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(6 pages)
5 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(6 pages)
10 July 2013Termination of appointment of Virginia Pateras as a director (2 pages)
10 July 2013Termination of appointment of Virginia Pateras as a director (2 pages)
10 July 2013Appointment of Ritu Sehgal as a director (3 pages)
10 July 2013Appointment of Ritu Sehgal as a director (3 pages)
12 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
12 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
12 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Ms Virginia Pateras on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Ms Virginia Pateras on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Emma Francis Casdagli on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Ms Virginia Pateras on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Emma Francis Casdagli on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Emma Francis Casdagli on 1 June 2010 (2 pages)
23 March 2010Full accounts made up to 30 June 2009 (8 pages)
23 March 2010Full accounts made up to 30 June 2009 (8 pages)
17 July 2009Return made up to 24/06/09; full list of members (4 pages)
17 July 2009Return made up to 24/06/09; full list of members (4 pages)
26 March 2009Full accounts made up to 30 June 2008 (8 pages)
26 March 2009Full accounts made up to 30 June 2008 (8 pages)
20 August 2008Return made up to 24/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2008Return made up to 24/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2008Full accounts made up to 30 June 2007 (8 pages)
29 April 2008Full accounts made up to 30 June 2007 (8 pages)
10 September 2007Return made up to 24/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2007Return made up to 24/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2007Full accounts made up to 30 June 2006 (8 pages)
3 May 2007Full accounts made up to 30 June 2006 (8 pages)
15 November 2006Return made up to 24/06/06; full list of members (8 pages)
15 November 2006Return made up to 24/06/06; full list of members (8 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
26 April 2006Full accounts made up to 30 June 2005 (8 pages)
26 April 2006Full accounts made up to 30 June 2005 (8 pages)
12 July 2005Return made up to 24/06/05; full list of members (8 pages)
12 July 2005Return made up to 24/06/05; full list of members (8 pages)
19 April 2005Full accounts made up to 30 June 2004 (8 pages)
19 April 2005Full accounts made up to 30 June 2004 (8 pages)
8 October 2004Return made up to 24/06/04; full list of members (8 pages)
8 October 2004Return made up to 24/06/04; full list of members (8 pages)
22 April 2004Full accounts made up to 30 June 2003 (8 pages)
22 April 2004Full accounts made up to 30 June 2003 (8 pages)
9 July 2003Return made up to 24/06/03; full list of members (8 pages)
9 July 2003Return made up to 24/06/03; full list of members (8 pages)
29 April 2003Full accounts made up to 30 June 2002 (8 pages)
29 April 2003Full accounts made up to 30 June 2002 (8 pages)
11 July 2002Return made up to 24/06/02; full list of members (8 pages)
11 July 2002Return made up to 24/06/02; full list of members (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
13 August 2001Return made up to 24/06/01; full list of members (8 pages)
13 August 2001Return made up to 24/06/01; full list of members (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
26 July 2000Return made up to 24/06/00; full list of members (8 pages)
26 July 2000Return made up to 24/06/00; full list of members (8 pages)
14 April 2000Full accounts made up to 30 June 1999 (7 pages)
14 April 2000Full accounts made up to 30 June 1999 (7 pages)
15 July 1999Return made up to 24/06/99; change of members (6 pages)
15 July 1999Return made up to 24/06/99; change of members (6 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
21 April 1999Full accounts made up to 30 June 1998 (7 pages)
21 April 1999Full accounts made up to 30 June 1998 (7 pages)
14 August 1998Return made up to 24/06/98; full list of members (6 pages)
14 August 1998Return made up to 24/06/98; full list of members (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (8 pages)
20 April 1998Full accounts made up to 30 June 1997 (8 pages)
16 October 1997Return made up to 24/06/97; no change of members (4 pages)
16 October 1997Return made up to 24/06/97; no change of members (4 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
20 March 1997Full accounts made up to 30 June 1996 (7 pages)
20 March 1997Full accounts made up to 30 June 1996 (7 pages)
11 July 1996Return made up to 24/06/96; no change of members (4 pages)
11 July 1996Return made up to 24/06/96; no change of members (4 pages)
21 April 1996Full accounts made up to 30 June 1995 (7 pages)
21 April 1996Full accounts made up to 30 June 1995 (7 pages)
20 April 1995Full accounts made up to 30 June 1994 (7 pages)
20 April 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 June 1991Incorporation (18 pages)