Company Name40 Cambridge Road South Management Company Limited
Company StatusActive
Company Number02707417
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years 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 NameMiss Anne Mary Wigglesworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(same day as company formation)
RoleDancer And Teacher
Country of ResidenceUnited Kingdom
Correspondence Address40 Cambridge Road South
Chiswick
London
W4 3DA
Director NameMiss Sarah Rose Wigglesworth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(same day as company formation)
RoleHealth Screening Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Cambridge Road South
Chiswick
London
W4 3DA
Secretary NameMiss Sarah Rose Wigglesworth
NationalityBritish
StatusCurrent
Appointed15 April 1992(same day as company formation)
RoleHealth Screening Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Cambridge Road South
Chiswick
London
W4 3DA
Director NameMiss Elizabeth Anne Chard
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(21 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Cambridge Road South
London
W4 3DA
Director NameMr Daniel George Miller
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(22 years, 11 months after company formation)
Appointment Duration9 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address40a Cambridge Road South
Chiswick
London
W4 3DA
Director NameMr Peter Francis Dooley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleAccountant
Correspondence AddressThe Garden Flat 40 Cambridge Road South
Chiswick
London
W4 3DA
Director NameMrs Mary Margaret McCormack - Dooley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleTelephonist/Receptionist
Correspondence AddressThe Garden Flat 40 Cambridge Road South
Chiswick
London
W4 3DA
Director NameMr Michael John Platt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed15 April 1992(same day as company formation)
RolePublican
Correspondence Address40 Cambridge Road South
Chiswick
London
W4 3DA
Director NameMrs Susan Rosemary Platt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 1992(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address40 Cambridge Road South
Chiswick
London
W4 3DA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameValerie Efford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2005)
RolePartner Security Company
Correspondence Address24 Rutland Road
Twickenham
Middlesex
TW2 5ER
Director NamePatricia Dawn Hayward
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 2001)
RoleSupervisor
Correspondence Address49 Oxford Gardens
Chiswick
London
W4 3BN
Director NameGillian Ann Hoare
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2005)
RoleLibrary Assistant
Correspondence Address17 Shirley Close
Hounslow
Middlesex
TW3 2HF
Director NameJohn David Hayward
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2005)
RoleBuilding Maint.Manager
Correspondence Address49 Oxford Gardens
Chiswick
London
W4 3BN
Director NameMiss Joanne Marie Chapman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 27 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 40 Cambridge Road South
Chiswick
London
W4 3DA

Location

Registered Address40 Cambridge Road South
Chiswick
London
W4 3DA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

2 at £1Elizabeth Anne Chard
33.33%
Ordinary
2 at £1Miss Anne Mary Wigglesworth & Miss Sarah Rose Wigglesworth
33.33%
Ordinary
2 at £1Ms Joanne Marie Chapman
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 3 days from now)

Filing History

28 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
23 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
27 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
30 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
28 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
17 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
19 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
1 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6
(7 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6
(7 pages)
10 May 2016Termination of appointment of Joanne Marie Chapman as a director on 27 March 2015 (1 page)
10 May 2016Appointment of Mr Daniel George Miller as a director on 27 March 2015 (2 pages)
10 May 2016Appointment of Mr Daniel George Miller as a director on 27 March 2015 (2 pages)
10 May 2016Termination of appointment of Joanne Marie Chapman as a director on 27 March 2015 (1 page)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(7 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(7 pages)
22 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(8 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(8 pages)
17 April 2014Appointment of Miss Elizabeth Anne Chard as a director (2 pages)
17 April 2014Appointment of Miss Elizabeth Anne Chard as a director (2 pages)
8 April 2014Termination of appointment of Susan Platt as a director (1 page)
8 April 2014Termination of appointment of Susan Platt as a director (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 May 2010Director's details changed for Miss Joanne Marie Chapman on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Miss Sarah Rose Wigglesworth on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Miss Sarah Rose Wigglesworth on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Miss Anne Mary Wigglesworth on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Mrs Susan Rosemary Platt on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Miss Joanne Marie Chapman on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Miss Anne Mary Wigglesworth on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Mrs Susan Rosemary Platt on 15 April 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
12 May 2008Return made up to 15/04/08; full list of members (6 pages)
12 May 2008Director's change of particulars / joanne chapman / 14/04/2008 (2 pages)
12 May 2008Director's change of particulars / joanne chapman / 14/04/2008 (2 pages)
12 May 2008Return made up to 15/04/08; full list of members (6 pages)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
7 June 2007Return made up to 15/04/07; no change of members (8 pages)
7 June 2007Return made up to 15/04/07; no change of members (8 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
20 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
1 June 2005Return made up to 15/04/05; full list of members (10 pages)
1 June 2005Return made up to 15/04/05; full list of members (10 pages)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
11 May 2004Return made up to 15/04/04; full list of members (10 pages)
11 May 2004Return made up to 15/04/04; full list of members (10 pages)
10 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
8 May 2003Return made up to 15/04/03; full list of members (10 pages)
8 May 2003Return made up to 15/04/03; full list of members (10 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
16 June 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 June 2002New director appointed (2 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
11 May 2001Return made up to 15/04/01; full list of members (10 pages)
11 May 2001Return made up to 15/04/01; full list of members (10 pages)
23 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
23 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 April 2000Return made up to 15/04/00; full list of members (10 pages)
20 April 2000Return made up to 15/04/00; full list of members (10 pages)
10 September 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
10 September 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
5 May 1999Return made up to 15/04/99; no change of members (6 pages)
5 May 1999Return made up to 15/04/99; no change of members (6 pages)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
22 April 1998Return made up to 15/04/98; no change of members (6 pages)
22 April 1998Return made up to 15/04/98; no change of members (6 pages)
30 September 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
30 September 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
15 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
16 May 1996Return made up to 15/04/96; full list of members (8 pages)
16 May 1996Return made up to 15/04/96; full list of members (8 pages)
29 September 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
29 September 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Return made up to 15/04/95; no change of members (6 pages)
6 April 1995Return made up to 15/04/95; no change of members (6 pages)