Company Name25 Charlton Road Management Limited
Company StatusActive
Company Number02661248
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 6 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 NameSimone Stephney- White
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(14 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleSnr Teacher
Country of ResidenceUnited Kingdom
Correspondence Address25a Charlton Road
London
SE3 7EU
Director NameMr Christopher Parker
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address25a Charlton Road
London
SE3 7EU
Director NameMs Ailsa Joy McCaughrean
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(27 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address25a Charlton Road
London
SE3 7EU
Secretary NameMiss Ailsa Joy McCaughrean
StatusCurrent
Appointed03 November 2021(30 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address25 25a Charlton Road
Westcombe Park
London
SE3 7EU
Director NameRingley Shadow Directors Limited (Corporation)
StatusCurrent
Appointed01 March 2013(21 years, 4 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameMr Norman Birchall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleSurveyor
Correspondence Address25 Charlton Road
Blackheath
London
SE3 7EU
Director NameMs Karen Amanda Fox-Kasif
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleNursery Officer
Correspondence AddressFlat B 25 Charlton Road
Blackheath
London
SE3 7EU
Secretary NameMiss Christine Ann Levey
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address25c Charlton Road
Blackheath
London
SE3 7EU
Director NameMr Michael Nesbit
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2006)
RoleJournalist
Correspondence Address25a Charlton Road
Blackheath
London
SE3 7EU
Director NameJason Edward Knights
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(14 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 2007)
RoleConstruction Manager
Correspondence Address25c Charlton Road
Blackheath
London
SE3 7EU
Secretary NameSimon James Hunter
NationalityBritish
StatusResigned
Appointed29 September 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2009)
RoleAccountant
Correspondence Address25a Charlton Road
London
SE3 7EU
Secretary NameMonica Patricia Lanata
NationalityItalian
StatusResigned
Appointed21 May 2009(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2011)
RoleTeacher
Correspondence Address25a Charlton Road
London
SE3 7EU
Director NameMonica Lanata
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 March 2013(21 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 November 2021)
Correspondence Address1 Castle Road
London
NW1 8PR

Location

Registered Address25a Charlton Road
London
SE3 7EU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Christopher Parker
33.33%
Ordinary
1 at £1Monica Patricia Lanata
33.33%
Ordinary
1 at £1Simone Stepney-white
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
19 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
10 April 2023Termination of appointment of Ringley Shadow Directors Limited as a director on 31 March 2023 (1 page)
7 March 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
8 November 2021Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to 25a Charlton Road London SE3 7EU on 8 November 2021 (1 page)
8 November 2021Termination of appointment of Ringley Limited as a secretary on 8 November 2021 (1 page)
3 November 2021Appointment of Miss Ailsa Joy Mccaughrean as a secretary on 3 November 2021 (2 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
25 September 2019Director's details changed for Mr Christopher Parker on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Simone Stephney- White on 25 September 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 August 2019Appointment of Ms Ailsa Joy Mccaughrean as a director on 9 August 2019 (2 pages)
22 May 2019Termination of appointment of Monica Lanata as a director on 25 April 2019 (1 page)
18 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(7 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(7 pages)
19 October 2015Director's details changed for Simone Stephney- White on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Simone Stephney- White on 15 October 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(7 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(7 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Appointment of Monica Lanata as a director (3 pages)
7 March 2014Appointment of Monica Lanata as a director (3 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(6 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(6 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(6 pages)
13 January 2014Appointment of Ringley Limited as a secretary (3 pages)
13 January 2014Appointment of Ringley Shadow Directors Limited as a director (3 pages)
13 January 2014Appointment of Ringley Limited as a secretary (3 pages)
13 January 2014Appointment of Ringley Shadow Directors Limited as a director (3 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 October 2013Registered office address changed from 25 Charlton Road Blackheath London SE3 7EU on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 25 Charlton Road Blackheath London SE3 7EU on 17 October 2013 (1 page)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
2 January 2012Termination of appointment of Monica Lanata as a secretary (1 page)
2 January 2012Termination of appointment of Monica Lanata as a secretary (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 December 2009Director's details changed for Christopher Parker on 19 December 2009 (2 pages)
19 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Simone Stephney- White on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Simone Stephney- White on 19 December 2009 (2 pages)
19 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Christopher Parker on 19 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Secretary appointed monica patricia lanata (2 pages)
28 May 2009Secretary appointed monica patricia lanata (2 pages)
23 April 2009Appointment terminate, director and secretary simon james hunter logged form (1 page)
23 April 2009Appointment terminate, director and secretary simon james hunter logged form (1 page)
15 December 2008Return made up to 05/12/08; no change of members (4 pages)
15 December 2008Return made up to 05/12/08; no change of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 23/11/07; change of members (7 pages)
9 January 2008Return made up to 23/11/07; change of members (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
24 November 2006Return made up to 07/11/06; full list of members (7 pages)
24 November 2006Return made up to 07/11/06; full list of members (7 pages)
8 November 2006Return made up to 07/11/05; full list of members (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Return made up to 07/11/05; full list of members (3 pages)
8 November 2006Director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 December 2004Return made up to 07/11/04; full list of members (7 pages)
3 December 2004Return made up to 07/11/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 December 2003Return made up to 07/11/03; full list of members (7 pages)
3 December 2003Return made up to 07/11/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 December 2002Return made up to 07/11/02; full list of members (7 pages)
4 December 2002Return made up to 07/11/02; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 December 1999Return made up to 07/11/99; full list of members (6 pages)
1 December 1999Return made up to 07/11/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 November 1998Return made up to 07/11/98; no change of members (4 pages)
17 November 1998Return made up to 07/11/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 November 1997Return made up to 07/11/97; no change of members (4 pages)
19 November 1997Return made up to 07/11/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 November 1996Return made up to 07/11/96; full list of members (6 pages)
25 November 1996Return made up to 07/11/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 October 1995Return made up to 07/11/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 October 1995Return made up to 07/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 November 1991Incorporation (19 pages)
7 November 1991Incorporation (19 pages)