Company Name70 Christchurch Road Management Limited
DirectorPatrick O'Reilly
Company StatusActive
Company Number02686479
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 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 NameMr Patrick O'Reilly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleTrainer
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Ltd (Corporation)
StatusCurrent
Appointed28 April 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Patrick John Attwater
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration2 years, 4 months (resigned 07 June 1994)
RoleChartered Surveyor
Correspondence AddressAbell House
John Islip Street
London
SW1P 4LH
Director NameMr Lionel William Herbert
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration2 years, 4 months (resigned 07 June 1994)
RoleChartered Surveyor
Correspondence AddressAbell House
John Islip Street
London
SW1P 4LH
Secretary NameMrs Beryl Marion Fox
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressAbell House
John Islip Street
London
SW1P 4LH
Secretary NameLorna Elizabeth Jones
NationalityBritish
StatusResigned
Appointed19 November 1993(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 June 1994)
RoleCompany Director
Correspondence Address19 St Peter Street
Winchester
Hampshire
SO23 8BU
Director NamePatrick O'Reilly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 October 1999)
RolePrison Officer
Correspondence Address70c Christchurch Road
Tulse Hill
London
SW2 3DE
Director NameDavid John Traylen
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1999)
RoleCivil Servant
Correspondence Address70a Christchurch Road
Tulse Hill
London
SW2 3DE
Secretary NameDavid John Traylen
NationalityBritish
StatusResigned
Appointed07 June 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1999)
RoleCivil Servant
Correspondence Address70a Christchurch Road
Tulse Hill
London
SW2 3DE
Director NameAdrian John Bristow
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2001)
RolePrison Officer
Correspondence Address70b Christchurch Road
Tulse Hill
London
SW2 3DE
Secretary NameAdrian John Bristow
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2001)
RolePrison Officer
Correspondence Address70b Christchurch Road
Tulse Hill
London
SW2 3DE
Director NameMr Mark Futtit
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 December 2007)
RoleSchool Premises Officer
Correspondence Address70f Christchurch Road
London
SW2 3DE
Director NameDilaram Kitchlew
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2008)
RoleInterior Design
Correspondence Address237 Valley Road
Streatham
London
SW16 2AF
Secretary NameMr Mark Futtit
NationalityBritish
StatusResigned
Appointed16 May 2001(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 2007)
RolePrison Officer
Correspondence Address70f Christchurch Road
London
SW2 3DE
Secretary NameKrystle Bianca William
NationalityBritish
StatusResigned
Appointed01 February 2008(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 February 2013)
RoleDog Trainer
Correspondence Address237 Valley Road
London
SW16 2AF
Director NameMr Altimont Williamson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(16 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 2015)
RoleBodyguard
Country of ResidenceEngland
Correspondence Address237 Valley Road
London
SW16 2AF
Director NameMr Jonathan Marshall Gray
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameCaoimhe Marie McKearney
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2016(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameJennifer Anne McLoughlin
StatusResigned
Appointed08 February 2017(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameMs Jennifer McLoughlin
StatusResigned
Appointed05 November 2019(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2021)
RoleCompany Director
Correspondence AddressFlat A Linden Court 70 Christchurch Road
London
SW2 3DE
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed08 May 2017(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 2019)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered Address70 Christchurch Road
London
SW2 3DE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

1 at £1Caoimhe Marie Mckearney
16.67%
Ordinary
1 at £1D. Kitchlew
16.67%
Ordinary
1 at £1Joanne Huxtable
16.67%
Ordinary
1 at £1Jonathan Marshall Gray & Jennifer Anne Mcloughlin
16.67%
Ordinary
1 at £1Krystal Williamson
16.67%
Ordinary
1 at £1Patrick M. O'reilly
16.67%
Ordinary

Financials

Year2014
Net Worth£8,075
Cash£1,056
Current Liabilities£8,929

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 4 days from now)

Filing History

22 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 November 2019Appointment of Ms Jennifer Mcloughlin as a secretary on 5 November 2019 (2 pages)
13 November 2019Termination of appointment of Abc Block Management Limited as a secretary on 5 November 2019 (1 page)
13 November 2019Termination of appointment of Jonathan Marshall Gray as a director on 5 November 2019 (1 page)
25 October 2019Appointment of Mr Patrick O'reilly as a director on 25 October 2019 (2 pages)
31 July 2019Termination of appointment of Jennifer Anne Mcloughlin as a secretary on 31 July 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 July 2018Appointment of Abc Block Management Ltd as a secretary on 8 May 2017 (2 pages)
26 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Registered office address changed from Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 June 2017Director's details changed for Caoimhe Marie Mckearney on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Caoimhe Marie Mckearney on 6 June 2017 (2 pages)
29 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 April 2017Registered office address changed from 51 Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA England to Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 51 Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA England to Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA on 28 April 2017 (1 page)
27 April 2017Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to 51 Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to 51 Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA on 27 April 2017 (1 page)
15 February 2017Appointment of Jennifer Anne Mcloughlin as a secretary on 8 February 2017 (3 pages)
15 February 2017Appointment of Jennifer Anne Mcloughlin as a secretary on 8 February 2017 (3 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Termination of appointment of Altimont Williamson as a director on 21 May 2015 (2 pages)
31 May 2016Termination of appointment of Altimont Williamson as a director on 21 May 2015 (2 pages)
28 April 2016Appointment of Caoimhe Marie Mckearney as a director on 11 April 2016 (3 pages)
28 April 2016Appointment of Caoimhe Marie Mckearney as a director on 11 April 2016 (3 pages)
25 April 2016Appointment of Jonathan Marshall Gray as a director on 11 April 2016 (3 pages)
25 April 2016Appointment of Jonathan Marshall Gray as a director on 11 April 2016 (3 pages)
11 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(4 pages)
11 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page)
8 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6
(4 pages)
8 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6
(4 pages)
18 January 2015Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Amended accounts made up to 31 March 2013 (3 pages)
21 May 2014Amended accounts made up to 31 March 2012 (3 pages)
21 May 2014Amended accounts made up to 31 March 2012 (3 pages)
21 May 2014Amended accounts made up to 31 March 2013 (3 pages)
2 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 6
(4 pages)
2 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 6
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 April 2013Termination of appointment of Krystle William as a secretary (1 page)
26 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 April 2013Termination of appointment of Krystle William as a secretary (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Amended accounts made up to 31 March 2011 (3 pages)
25 April 2012Amended accounts made up to 31 March 2011 (3 pages)
20 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Amended accounts made up to 31 March 2010 (3 pages)
17 August 2011Amended accounts made up to 31 March 2010 (3 pages)
6 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Director's details changed for Altimont Williamson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Altimont Williamson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Altimont Williamson on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 August 2009Amended accounts made up to 31 March 2008 (4 pages)
1 August 2009Amended accounts made up to 31 March 2008 (4 pages)
18 March 2009Return made up to 11/02/09; full list of members (5 pages)
18 March 2009Return made up to 11/02/09; full list of members (5 pages)
20 February 2009Registered office changed on 20/02/2009 from 70 christchurch road tulse hill london SW2 3DE (1 page)
20 February 2009Registered office changed on 20/02/2009 from 70 christchurch road tulse hill london SW2 3DE (1 page)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Return made up to 11/02/08; no change of members (7 pages)
25 April 2008Return made up to 11/02/08; no change of members (7 pages)
18 March 2008Director appointed altimont williamson (1 page)
18 March 2008Director appointed altimont williamson (1 page)
17 March 2008Appointment terminated director dilaram kitchlew (1 page)
17 March 2008Appointment terminated director dilaram kitchlew (1 page)
14 March 2008Secretary appointed krystle bianca william (1 page)
14 March 2008Secretary appointed krystle bianca william (1 page)
20 December 2007Secretary resigned;director resigned (1 page)
20 December 2007Secretary resigned;director resigned (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
26 February 2007Return made up to 11/02/07; full list of members (9 pages)
26 February 2007Return made up to 11/02/07; full list of members (9 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
17 February 2006Return made up to 11/02/06; full list of members (9 pages)
17 February 2006Return made up to 11/02/06; full list of members (9 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
18 February 2005Return made up to 11/02/05; full list of members (9 pages)
18 February 2005Return made up to 11/02/05; full list of members (9 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 February 2004Return made up to 11/02/04; full list of members (9 pages)
17 February 2004Return made up to 11/02/04; full list of members (9 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
14 February 2003Return made up to 11/02/03; full list of members (10 pages)
14 February 2003Return made up to 11/02/03; full list of members (10 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
29 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
14 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2000New director appointed (2 pages)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 1999Return made up to 11/02/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
11 February 1999Return made up to 11/02/99; no change of members (4 pages)
4 February 1998Return made up to 11/02/98; full list of members (6 pages)
4 February 1998Return made up to 11/02/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
17 February 1997Return made up to 11/02/97; change of members (6 pages)
17 February 1997Return made up to 11/02/97; change of members (6 pages)
13 February 1997Full accounts made up to 31 March 1996 (5 pages)
13 February 1997Full accounts made up to 31 March 1996 (5 pages)
28 February 1996Return made up to 11/02/96; no change of members (4 pages)
28 February 1996Return made up to 11/02/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (5 pages)
24 January 1996Full accounts made up to 31 March 1995 (5 pages)
11 February 1992Incorporation (15 pages)
11 February 1992Incorporation (15 pages)