Company Name18 Hammelton Road Maintenance Limited
Company StatusActive
Company Number02700818
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month 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 NameDr Abdou Filali-Ansary
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(20 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleProfessor
Country of ResidenceEngland
Correspondence Address18a Hammelton Road
Bromley
Kent
BR1 3PU
Director NameMr Keith Owen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(24 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Lake Avenue
Bromley
BR1 3PN
Director NameMrs Alina Danilenko
Date of BirthApril 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed18 December 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address18a Hammelton Road
Bromley
Kent
BR1 3PU
Director NameMr Mark Ashley Remon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCivil Servant
Correspondence Address186 Hammelton Road
Bromley
Kent
BR1 3PY
Director NameMr Gary Leonard Preston
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleSoftware Consultant
Correspondence Address1 Sylvestors Cottages
Hunsdon Road
Widford
Hertfordshire
SG12 8SG
Director NameMs Jacqueline Ann Gilmartin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleTextiles Technician
Correspondence Address18 Hammelton Road
Bromley
Kent
BR1 3PY
Secretary NameMr Kevin Richard John Deadman
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18a Hammelton Road
Bromley
Kent
BR1 3PY
Director NameMr Kevin Richard John Deadman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 month, 2 weeks after company formation)
Appointment Duration28 years, 7 months (resigned 18 December 2020)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address18a Hammelton Road
Bromley
Kent
BR1 3PY
Director NamePaul Markus Kunert
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address18b Hammelton Road
Bromley
Kent
BR1 3PY
Director NameAlexandra Amy Ellen Lewis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2000)
RoleFund Manager
Correspondence Address18b Hammelton Road
Bromley
Kent
BR1 3PY
Secretary NameMr Gary Leonard Preston
NationalityEnglish
StatusResigned
Appointed10 October 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2005)
RoleSoftware Consultant
Correspondence Address1 Sylvestors Cottages
Hunsdon Road
Widford
Hertfordshire
SG12 8SG
Director NameStuart Douglas Gibson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2006)
RoleRecord Distribution  Manager
Correspondence Address18b Hammelton Road
Bromley
Kent
BR1 3PY
Secretary NameStuart Douglas Gibson
NationalityBritish
StatusResigned
Appointed15 February 2006(13 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 June 2006)
RoleRecord Distribution  Manager
Correspondence Address18b Hammelton Road
Bromley
Kent
BR1 3PY
Director NameDeirdre Maureen Fay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2007(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address18b Hammelton Road
Bromley
Kent
BR1 3PY
Director NameDeirdre Carmel Hayden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2007(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address18b Hammelton Road
Bromley
Kent
BR1 3PY
Secretary NameMr Kevin Richard John Deadman
StatusResigned
Appointed03 April 2017(25 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2020)
RoleCompany Director
Correspondence Address18a Hammelton Road
Bromley
Kent
BR1 3PU
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address18a Hammelton Road
Bromley
Kent
BR1 3PU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

1 at £60Mohammed Abdou Filali-ansary
33.33%
Ordinary
1 at £60Mr Kevin Richard John Deadman
33.33%
Ordinary
1 at £60Stuart Douglas Gibson
33.33%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

19 November 2023Accounts for a dormant company made up to 25 March 2023 (2 pages)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
9 January 2022Accounts for a dormant company made up to 25 March 2021 (2 pages)
5 March 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
8 February 2021Appointment of Mrs Alina Danilenko as a director on 18 December 2020 (2 pages)
8 February 2021Termination of appointment of Kevin Richard John Deadman as a secretary on 18 December 2020 (1 page)
8 February 2021Termination of appointment of Kevin Richard John Deadman as a director on 18 December 2020 (1 page)
18 June 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
17 February 2020Accounts for a dormant company made up to 25 March 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
3 April 2017Appointment of Mr Kevin Richard John Deadman as a secretary on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Kevin Richard John Deadman as a secretary on 3 April 2017 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
6 January 2017Appointment of Mr Keith Owen as a director on 6 January 2017 (2 pages)
6 January 2017Appointment of Mr Keith Owen as a director on 6 January 2017 (2 pages)
21 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
2 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 180
(4 pages)
2 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 180
(4 pages)
24 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 180
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 180
(4 pages)
4 December 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 180
(4 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 180
(4 pages)
25 November 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
20 March 2013Appointment of Dr Abdou Filali-Ansary as a director (2 pages)
20 March 2013Appointment of Dr Abdou Filali-Ansary as a director (2 pages)
19 March 2013Termination of appointment of Deirdre Fay as a director (1 page)
19 March 2013Termination of appointment of Deirdre Hayden as a director (1 page)
19 March 2013Termination of appointment of Deirdre Fay as a director (1 page)
19 March 2013Termination of appointment of Deirdre Hayden as a director (1 page)
15 November 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 April 2010Director's details changed for Deirdre Maureen Fay on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Deirdre Carmel Hayden on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Deirdre Maureen Fay on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Deirdre Carmel Hayden on 26 March 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Kevin Richard John Deadman on 26 March 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Kevin Richard John Deadman on 26 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 26 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 26 March 2009 (1 page)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 26 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 26 March 2008 (1 page)
23 April 2008Accounts for a dormant company made up to 26 March 2007 (1 page)
23 April 2008Accounts for a dormant company made up to 26 March 2007 (1 page)
10 April 2008Director's change of particulars / kevin deadman / 01/09/2007 (1 page)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Director's change of particulars / kevin deadman / 01/09/2007 (1 page)
31 July 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/07/07
(7 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/07/07
(7 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Return made up to 26/03/06; full list of members (7 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Return made up to 26/03/06; full list of members (7 pages)
8 May 2006Accounts for a dormant company made up to 26 March 2005 (2 pages)
8 May 2006Accounts for a dormant company made up to 26 March 2005 (2 pages)
8 May 2006Accounts for a dormant company made up to 26 March 2006 (2 pages)
8 May 2006Accounts for a dormant company made up to 26 March 2006 (2 pages)
11 July 2005Registered office changed on 11/07/05 from: 1 sylvester cottages hunsdon road widford hertfordshire SG12 8SG (1 page)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005Registered office changed on 11/07/05 from: 1 sylvester cottages hunsdon road widford hertfordshire SG12 8SG (1 page)
4 November 2004Accounts for a dormant company made up to 25 March 2004 (1 page)
4 November 2004Accounts for a dormant company made up to 25 March 2004 (1 page)
15 April 2004Return made up to 26/03/04; full list of members (7 pages)
15 April 2004Return made up to 26/03/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 25 March 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 25 March 2003 (1 page)
1 July 2003Return made up to 26/03/03; full list of members (8 pages)
1 July 2003Return made up to 26/03/03; full list of members (8 pages)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
29 May 2003Registered office changed on 29/05/03 from: 18A hammelton road bromley kent BR1 3PY (1 page)
29 May 2003Registered office changed on 29/05/03 from: 18A hammelton road bromley kent BR1 3PY (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003Accounts for a dormant company made up to 25 March 2002 (1 page)
25 January 2003New secretary appointed (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003Accounts for a dormant company made up to 25 March 2002 (1 page)
25 January 2003New secretary appointed (1 page)
7 January 2003Return made up to 26/03/02; no change of members (6 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Accounts for a dormant company made up to 25 March 2001 (1 page)
7 January 2003Return made up to 26/03/02; no change of members (6 pages)
7 January 2003Accounts for a dormant company made up to 25 March 2001 (1 page)
7 January 2003Return made up to 26/03/01; no change of members (6 pages)
7 January 2003Return made up to 26/03/01; no change of members (6 pages)
7 January 2003Director's particulars changed (1 page)
18 December 2002Restoration by order of the court (2 pages)
18 December 2002Restoration by order of the court (2 pages)
8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 January 2001Full accounts made up to 25 March 2000 (6 pages)
18 January 2001Full accounts made up to 25 March 2000 (6 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
26 May 2000Return made up to 26/03/00; full list of members (7 pages)
26 May 2000Return made up to 26/03/00; full list of members (7 pages)
10 January 2000Full accounts made up to 25 March 1999 (6 pages)
10 January 2000Full accounts made up to 25 March 1999 (6 pages)
5 July 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 July 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
27 January 1999Full accounts made up to 25 March 1998 (6 pages)
27 January 1999Full accounts made up to 25 March 1998 (6 pages)
30 April 1998Return made up to 26/03/98; no change of members (4 pages)
30 April 1998Return made up to 26/03/98; no change of members (4 pages)
13 January 1998Full accounts made up to 25 March 1997 (8 pages)
13 January 1998Full accounts made up to 25 March 1997 (8 pages)
25 June 1997Return made up to 26/03/97; full list of members (6 pages)
25 June 1997Return made up to 26/03/97; full list of members (6 pages)
23 January 1997Full accounts made up to 25 March 1996 (7 pages)
23 January 1997Full accounts made up to 25 March 1996 (7 pages)
1 May 1996Return made up to 26/03/96; no change of members (4 pages)
1 May 1996Return made up to 26/03/96; no change of members (4 pages)
16 January 1996Full accounts made up to 25 March 1995 (7 pages)
16 January 1996Full accounts made up to 25 March 1995 (7 pages)
30 May 1995Return made up to 26/03/95; full list of members (6 pages)
30 May 1995Return made up to 26/03/95; full list of members (6 pages)