Company Name25 Longridge Road Management Limited
DirectorHardeep Singh Tamana
Company StatusActive
Company Number02641690
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Hardeep Singh Tamana
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(8 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Longridge Road
London
SW5 9SB
Secretary NameDr Hardeep Singh Tamana
NationalityBritish
StatusCurrent
Appointed01 August 2003(11 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address25 Longridge Road
London
SW5 9SB
Director NameMichael Ellis Chesters
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1995)
RoleRetired Government Official
Correspondence Address25 Longridge Road
London
SW5 9SB
Director NameMary Mentz
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 06 October 1999)
RoleInvestment
Correspondence Address25 Longridge Road
London
SW5 9SB
Secretary NameMichael Ellis Chesters
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address25 Longridge Road
London
SW5 9SB
Director NameAndrew Harman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1999)
RoleBarrister
Correspondence Address12 Moscow Mansions
224 Cromwell Road
London
SW5 0SP
Secretary NameMary Mentz
NationalityBritish
StatusResigned
Appointed15 December 1995(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 August 1996)
RoleCompany Director
Correspondence Address25 Longridge Road
London
SW5 9SB
Director NameMarius Ruben Cilliers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(4 years, 12 months after company formation)
Appointment Duration3 years (resigned 15 September 1999)
RoleQuantity Surveyor
Correspondence AddressFlat 7 25 Longridge Road
London
SW5 9SB
Director NameHarriet Pope
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(4 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2003)
RoleReceptionist
Correspondence AddressFlat 8 25 Longridge Road
London
SW5 9SB
Secretary NameAndrew Harman
NationalityBritish
StatusResigned
Appointed22 August 1996(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address12 Moscow Mansions
224 Cromwell Road
London
SW5 0SP
Secretary NameHarriet Pope
NationalityBritish
StatusResigned
Appointed01 November 1998(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 8 25 Longridge Road
London
SW5 9SB
Director NameMr Shailen Majithia
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(12 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Longridge Road
London
SW5 9SB

Location

Registered AddressSt James's House
8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1000Fan Yong Lam & Cecilia Kwang Hwa Lam
11.11%
Ordinary
1 at £1000Gorden Royce
11.11%
Ordinary
1 at £1000Hardeep Tamana
11.11%
Ordinary
1 at £1000Johny Tom Nishanth Alphonse
11.11%
Ordinary
1 at £1000Maraval Sa
11.11%
Ordinary
1 at £1000Narinder Kaur Tamana
11.11%
Ordinary
1 at £1000Olivier Y.p. Boutet & Nansi A. O'connor
11.11%
Ordinary
1 at £1000Pedro Kujawski
11.11%
Ordinary
1 at £1000Yoon Ming Loh & Watt Woon Lee
11.11%
Ordinary

Accounts

Latest Accounts24 June 2023 (9 months, 3 weeks ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 4 weeks from now)

Filing History

6 March 2024Accounts for a dormant company made up to 24 June 2023 (2 pages)
16 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 24 June 2022 (2 pages)
6 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 24 June 2021 (2 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
14 November 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 24 June 2020 (2 pages)
31 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 24 June 2019 (2 pages)
23 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 24 June 2018 (2 pages)
12 October 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
19 March 2018Accounts for a dormant company made up to 24 June 2017 (2 pages)
14 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 March 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
12 November 2015Secretary's details changed for Dr Hardeep Singh Tamana on 8 September 2015 (1 page)
12 November 2015Secretary's details changed for Dr Hardeep Singh Tamana on 8 September 2015 (1 page)
12 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 9,000
(5 pages)
12 November 2015Director's details changed for Dr Hardeep Tamana on 8 September 2015 (2 pages)
12 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 9,000
(5 pages)
12 November 2015Director's details changed for Dr Hardeep Tamana on 8 September 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 24 June 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 24 June 2014 (2 pages)
9 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9,000
(5 pages)
9 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9,000
(5 pages)
17 March 2014Accounts for a dormant company made up to 24 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 24 June 2013 (2 pages)
29 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 9,000
(5 pages)
29 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 9,000
(5 pages)
27 March 2013Accounts for a dormant company made up to 24 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 24 June 2012 (2 pages)
15 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 24 June 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 24 June 2011 (2 pages)
21 December 2011Secretary's details changed for Dr Hardeep Tamana on 1 September 2011 (2 pages)
21 December 2011Secretary's details changed for Dr Hardeep Tamana on 1 September 2011 (2 pages)
21 December 2011Director's details changed for Dr Hardeep Tamana on 1 September 2011 (2 pages)
21 December 2011Director's details changed for Dr Hardeep Tamana on 1 September 2011 (2 pages)
21 December 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Dr Hardeep Tamana on 1 September 2011 (2 pages)
21 December 2011Secretary's details changed for Dr Hardeep Tamana on 1 September 2011 (2 pages)
20 December 2011Termination of appointment of Shailen Majithia as a director (1 page)
20 December 2011Termination of appointment of Shailen Majithia as a director (1 page)
7 June 2011Accounts for a dormant company made up to 24 June 2010 (2 pages)
7 June 2011Accounts for a dormant company made up to 24 June 2010 (2 pages)
26 November 2010Director's details changed for Shailen Shashin Majithia on 1 January 2010 (2 pages)
26 November 2010Director's details changed for Shailen Shashin Majithia on 1 January 2010 (2 pages)
26 November 2010Director's details changed for Shailen Shashin Majithia on 1 January 2010 (2 pages)
26 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
19 March 2010Accounts for a dormant company made up to 24 June 2009 (1 page)
19 March 2010Accounts for a dormant company made up to 24 June 2009 (1 page)
18 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (6 pages)
27 February 2009Accounts for a dormant company made up to 24 June 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 24 June 2008 (1 page)
16 December 2008Return made up to 29/08/08; full list of members (6 pages)
16 December 2008Return made up to 29/08/08; full list of members (6 pages)
29 November 2007Accounts for a dormant company made up to 24 June 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 24 June 2007 (1 page)
2 October 2007Return made up to 29/08/07; full list of members (4 pages)
2 October 2007Return made up to 29/08/07; full list of members (4 pages)
18 September 2007Accounts for a dormant company made up to 24 June 2006 (1 page)
18 September 2007Accounts for a dormant company made up to 24 June 2006 (1 page)
18 June 2007Return made up to 29/08/06; full list of members (4 pages)
18 June 2007Return made up to 29/08/06; full list of members (4 pages)
23 August 2006Accounts for a dormant company made up to 24 June 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 24 June 2005 (1 page)
11 August 2006Return made up to 29/08/05; full list of members (4 pages)
11 August 2006Return made up to 29/08/05; full list of members (4 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
26 April 2005Accounts for a dormant company made up to 24 June 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 24 June 2004 (1 page)
22 February 2005Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(10 pages)
22 February 2005Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(10 pages)
26 April 2004Accounts for a dormant company made up to 24 June 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 24 June 2003 (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003Secretary resigned;director resigned (1 page)
4 October 2003Secretary resigned;director resigned (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003Return made up to 29/08/03; full list of members (9 pages)
4 October 2003Return made up to 29/08/03; full list of members (9 pages)
4 October 2003New secretary appointed (2 pages)
18 June 2003Accounts for a dormant company made up to 24 June 2002 (1 page)
18 June 2003Accounts for a dormant company made up to 24 June 2002 (1 page)
23 September 2002Return made up to 29/08/02; full list of members (9 pages)
23 September 2002Return made up to 29/08/02; full list of members (9 pages)
29 June 2002Accounts for a dormant company made up to 24 June 2001 (1 page)
29 June 2002Accounts for a dormant company made up to 24 June 2001 (1 page)
2 November 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 April 2001Accounts for a dormant company made up to 24 June 2000 (1 page)
2 April 2001Accounts for a dormant company made up to 24 June 2000 (1 page)
4 October 2000Return made up to 29/08/00; full list of members (10 pages)
4 October 2000Return made up to 29/08/00; full list of members (10 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
22 October 1999Return made up to 29/08/99; full list of members (6 pages)
22 October 1999Return made up to 29/08/99; full list of members (6 pages)
22 September 1999Accounts for a dormant company made up to 24 June 1999 (1 page)
22 September 1999Accounts for a dormant company made up to 24 June 1999 (1 page)
12 April 1999Accounts for a dormant company made up to 24 June 1998 (1 page)
12 April 1999Accounts for a dormant company made up to 24 June 1998 (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
2 November 1998Return made up to 29/08/98; full list of members (6 pages)
2 November 1998Return made up to 29/08/98; full list of members (6 pages)
15 April 1998Accounts for a dormant company made up to 24 June 1997 (1 page)
15 April 1998Accounts for a dormant company made up to 24 June 1997 (1 page)
17 November 1997Return made up to 29/08/97; no change of members (4 pages)
17 November 1997Return made up to 29/08/97; no change of members (4 pages)
10 April 1997Accounts for a dormant company made up to 24 June 1996 (1 page)
10 April 1997Accounts for a dormant company made up to 24 June 1996 (1 page)
30 September 1996Return made up to 29/08/96; full list of members (6 pages)
30 September 1996Return made up to 29/08/96; full list of members (6 pages)
10 September 1996Secretary resigned (2 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (1 page)
24 April 1996Accounts for a dormant company made up to 24 June 1995 (1 page)
24 April 1996Accounts for a dormant company made up to 24 June 1995 (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996New secretary appointed (2 pages)
14 February 1996Secretary resigned (1 page)
14 February 1996New secretary appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
27 September 1995Return made up to 29/08/95; no change of members (4 pages)
27 September 1995Return made up to 29/08/95; no change of members (4 pages)
23 April 1995Accounts for a dormant company made up to 24 June 1994 (1 page)
23 April 1995Accounts for a dormant company made up to 24 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 August 1991Incorporation (18 pages)
29 August 1991Incorporation (18 pages)