Company Name20 Douglas Road Management Limited
Company StatusActive
Company Number02692194
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMr William Aloysius Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(5 years, 1 month after company formation)
Appointment Duration27 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Beech Close
Harpenden
Hertfordshire
AL5 1BZ
Secretary NameWilliam Aloysius Burns
NationalityBritish
StatusCurrent
Appointed01 September 2001(9 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address2 Beech Close
Harpenden
Hertfordshire
AL5 1BZ
Director NameMs Penelope Jane Reith
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 20 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr Peter Francis Doyle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(29 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossland Farmhouse Box End Road
Box End
Kempston
Bedfordshire
MK43 8RS
Director NameMr Conrad Frank Ascher
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleBarrister-At-Law
Correspondence AddressFlat B 20 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr Donald Leslie Bunyan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C 20 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Secretary NameMr Conrad Frank Ascher
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleBarrister-At-Law
Correspondence AddressFlat B 20 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Secretary NameMr James Neilson Pettigrew
NationalityBritish
StatusResigned
Appointed20 August 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMaisie Anne Best
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 June 2005)
RoleRetired
Correspondence Address20b Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameJames Lowry Seymour Pope
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 April 1997)
RoleBroker
Correspondence Address20a Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Secretary NameMr Donald Leslie Bunyan
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 1998)
RoleCompany Director
Correspondence AddressFlat C 20 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameJanice Elizabeth Lyons
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2000)
RolePersonnel Manager
Correspondence AddressFlat C 20 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Secretary NameJanice Elizabeth Lyons
NationalityBritish
StatusResigned
Appointed20 July 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2000)
RolePersonnel Manager
Correspondence AddressFlat C 20 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameGeoffrey Gordon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 March 2002)
RoleCompany Director
Correspondence AddressFlat C 20 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Secretary NameGeoffrey Gordon
NationalityBritish
StatusResigned
Appointed08 February 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressFlat C 20 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameShirley Robson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(10 years after company formation)
Appointment Duration9 years, 1 month (resigned 29 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20c Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameStephanie Martino Macleod
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(14 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20b Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMrs Nicola Jean Lynes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(19 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 April 2021)
RoleCharity Co-Ordinary
Country of ResidenceEngland
Correspondence Address19 Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QU
Director NameMr Nicholas John Macleod
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(22 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 August 2020)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLa Petite Falaize La Grande Route De La Cote
St Clement
Channel Islands
JE2 6FQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

11 September 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
26 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
30 September 2021Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 (1 page)
26 April 2021Termination of appointment of Nicola Jean Lynes as a director on 16 April 2021 (1 page)
26 April 2021Appointment of Mr Peter Francis Doyle as a director on 16 April 2021 (2 pages)
4 March 2021Termination of appointment of Nicholas John Macleod as a director on 21 August 2020 (1 page)
4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2021Appointment of Ms Penelope Jane Reith as a director on 21 August 2020 (2 pages)
18 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
11 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page)
9 March 2016Annual return made up to 28 February 2016 no member list (5 pages)
9 March 2016Annual return made up to 28 February 2016 no member list (5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 28 February 2015 no member list (5 pages)
6 March 2015Annual return made up to 28 February 2015 no member list (5 pages)
5 February 2015Appointment of Mr Nicholas John Macleod as a director on 30 January 2015 (2 pages)
5 February 2015Appointment of Mr Nicholas John Macleod as a director on 30 January 2015 (2 pages)
5 February 2015Termination of appointment of Stephanie Martino Macleod as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Stephanie Martino Macleod as a director on 30 January 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 May 2014Annual return made up to 28 February 2014 no member list (5 pages)
13 May 2014Annual return made up to 28 February 2014 no member list (5 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 March 2013Annual return made up to 28 February 2013 no member list (5 pages)
19 March 2013Annual return made up to 28 February 2013 no member list (5 pages)
27 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 May 2012Annual return made up to 28 February 2012 no member list (5 pages)
25 May 2012Termination of appointment of Shirley Robson as a director (1 page)
25 May 2012Termination of appointment of Shirley Robson as a director (1 page)
25 May 2012Appointment of Mrs Nicola Jean Lynes as a director (2 pages)
25 May 2012Annual return made up to 28 February 2012 no member list (5 pages)
25 May 2012Appointment of Mrs Nicola Jean Lynes as a director (2 pages)
8 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
17 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
7 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 April 2010Director's details changed for Stephanie Martino Macleod on 2 October 2009 (2 pages)
27 April 2010Director's details changed for William Aloysius Burns on 12 December 2009 (2 pages)
27 April 2010Director's details changed for Stephanie Martino Macleod on 2 October 2009 (2 pages)
27 April 2010Annual return made up to 28 February 2010 no member list (4 pages)
27 April 2010Secretary's details changed for William Aloysius Burns on 12 December 2009 (1 page)
27 April 2010Director's details changed for Shirley Robson on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Stephanie Martino Macleod on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Shirley Robson on 2 October 2009 (2 pages)
27 April 2010Director's details changed for William Aloysius Burns on 12 December 2009 (2 pages)
27 April 2010Annual return made up to 28 February 2010 no member list (4 pages)
27 April 2010Director's details changed for Shirley Robson on 2 October 2009 (2 pages)
27 April 2010Secretary's details changed for William Aloysius Burns on 12 December 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Annual return made up to 28/02/09 (3 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Annual return made up to 28/02/09 (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW (1 page)
18 September 2008Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW (1 page)
12 August 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 August 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 March 2008Annual return made up to 28/02/08 (3 pages)
28 March 2008Annual return made up to 28/02/08 (3 pages)
18 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 March 2007Annual return made up to 28/02/07 (2 pages)
9 March 2007 (1 page)
9 March 2007 (1 page)
9 March 2007Annual return made up to 28/02/07 (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Annual return made up to 28/02/06 (2 pages)
7 March 2006Annual return made up to 28/02/06 (2 pages)
7 March 2006Location of register of members (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
10 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
10 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
19 March 2005Annual return made up to 28/02/05 (2 pages)
19 March 2005Annual return made up to 28/02/05 (2 pages)
30 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
30 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
25 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
17 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Annual return made up to 28/02/03 (4 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Annual return made up to 28/02/03 (4 pages)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
31 May 2002Annual return made up to 28/02/02 (4 pages)
31 May 2002Annual return made up to 28/02/02 (4 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
17 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
17 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 March 2001Annual return made up to 28/02/01 (4 pages)
22 March 2001Annual return made up to 28/02/01 (4 pages)
7 June 2000Annual return made up to 28/02/00 (4 pages)
7 June 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
7 June 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
7 June 2000Annual return made up to 28/02/00 (4 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
6 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
6 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
7 April 1999Annual return made up to 28/02/99 (4 pages)
7 April 1999Annual return made up to 28/02/99 (4 pages)
4 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
4 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
6 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
6 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 March 1997Annual return made up to 28/02/97 (4 pages)
19 March 1997Annual return made up to 28/02/97 (4 pages)
20 November 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
20 November 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned;director resigned (1 page)
26 March 1996Annual return made up to 28/02/96 (4 pages)
26 March 1996Annual return made up to 28/02/96 (4 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
13 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
13 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
27 March 1995Annual return made up to 28/02/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 March 1995Annual return made up to 28/02/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)