Company Name84 Edith Road (Management) Limited
DirectorJack Anthony Bekhor
Company StatusActive
Company Number02717635
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 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

Secretary NameMr Jack Anthony Bekhor
NationalityBritish
StatusCurrent
Appointed02 January 2011(18 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Director NameMr Jack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(23 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court Kensington High Street
London
W8 6NH
Director NameMrs Joanna Marie Fear
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address44 Clareville Street
London
SW7 5AW
Director NameMr Timothy Charles Ryan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameMrs Alison Fiona Perrins
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Clareville Street
London
SW7 5AW
Secretary NameMiss Natasha Hamilton-Russell
NationalityBritish
StatusResigned
Appointed01 September 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1994)
RoleLegal Secretary
Correspondence Address44 Clareville Street
London
SW7 5AW
Secretary NameVivienne Albert Bekhor
NationalityBritish
StatusResigned
Appointed18 January 1994(1 year, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
London
W8 6NH
Director NameAlbert Ezra Bekhor
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 January 2011)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Director NameMrs Vivenne Albert Bekhor
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 76023776
Telephone regionLondon

Location

Registered Address33 Melbury Court
London
W8 6NH
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Executors Of Albert Ezra Bekhor
50.00%
Ordinary
1 at £1Mr Nicholas Morrey
25.00%
Ordinary
1 at £1Stephanie Milan-sinai & Ali R. Sinai
25.00%
Ordinary

Financials

Year2014
Turnover£1,440
Net Worth£4
Current Liabilities£3,325

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

11 October 2023Total exemption full accounts made up to 25 March 2023 (7 pages)
26 May 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 25 March 2022 (6 pages)
7 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
5 November 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
2 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
27 May 2021Register inspection address has been changed from 33 Melbury Court London W8 6NH England to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW (1 page)
4 December 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
30 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
9 May 2019Notification of Doveshores Limited as a person with significant control on 6 April 2016 (2 pages)
9 May 2019Cessation of Executors of Albert Ezra Bekhor (Deceased) as a person with significant control on 6 April 2016 (1 page)
24 October 2018Total exemption full accounts made up to 25 March 2018 (6 pages)
31 May 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 April 2017Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to 33 Melbury Court London W8 6NH (1 page)
28 April 2017Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to 33 Melbury Court London W8 6NH (1 page)
11 November 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
15 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
9 September 2015Termination of appointment of Vivenne Albert Bekhor as a director on 27 May 2015 (1 page)
9 September 2015Termination of appointment of Vivenne Albert Bekhor as a director on 27 May 2015 (1 page)
8 September 2015Appointment of Mr Jack Anthony Bekhor as a director on 27 May 2015 (2 pages)
8 September 2015Appointment of Mr Jack Anthony Bekhor as a director on 27 May 2015 (2 pages)
17 August 2015Auditor's resignation (1 page)
17 August 2015Auditor's resignation (1 page)
28 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(5 pages)
28 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(5 pages)
24 December 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
24 December 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
7 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(5 pages)
7 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(5 pages)
24 December 2013Full accounts made up to 25 March 2013 (11 pages)
24 December 2013Full accounts made up to 25 March 2013 (11 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
2 January 2013Accounts for a small company made up to 25 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 25 March 2012 (6 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 25 March 2011 (10 pages)
4 January 2012Full accounts made up to 25 March 2011 (10 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
11 July 2011Termination of appointment of Vivienne Bekhor as a secretary (2 pages)
11 July 2011Appointment of Mrs Vivenne Albert Bekhor as a director (3 pages)
11 July 2011Appointment of Mr Jack Anthony Bekhor as a secretary (3 pages)
11 July 2011Termination of appointment of Vivienne Bekhor as a secretary (2 pages)
11 July 2011Appointment of Mrs Vivenne Albert Bekhor as a director (3 pages)
11 July 2011Appointment of Mr Jack Anthony Bekhor as a secretary (3 pages)
11 July 2011Termination of appointment of Albert Bekhor as a director (2 pages)
11 July 2011Termination of appointment of Albert Bekhor as a director (2 pages)
4 January 2011Full accounts made up to 25 March 2010 (9 pages)
4 January 2011Full accounts made up to 25 March 2010 (9 pages)
16 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Albert Ezra Bekhor on 1 October 2009 (2 pages)
16 July 2010Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom (1 page)
16 July 2010Director's details changed for Albert Ezra Bekhor on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom (1 page)
16 July 2010Director's details changed for Albert Ezra Bekhor on 1 October 2009 (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Albert Ezra Bekhor on 1 October 2009 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Albert Ezra Bekhor on 1 October 2009 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Albert Ezra Bekhor on 1 October 2009 (2 pages)
18 February 2010Full accounts made up to 25 March 2009 (9 pages)
18 February 2010Full accounts made up to 25 March 2009 (9 pages)
7 July 2009Return made up to 26/05/09; full list of members (4 pages)
7 July 2009Return made up to 26/05/09; full list of members (4 pages)
17 February 2009Full accounts made up to 25 March 2008 (9 pages)
17 February 2009Full accounts made up to 25 March 2008 (9 pages)
17 June 2008Return made up to 26/05/08; full list of members (4 pages)
17 June 2008Return made up to 26/05/08; full list of members (4 pages)
25 January 2008Full accounts made up to 25 March 2007 (9 pages)
25 January 2008Full accounts made up to 25 March 2007 (9 pages)
31 May 2007Return made up to 26/05/07; full list of members (3 pages)
31 May 2007Return made up to 26/05/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
23 June 2006Return made up to 26/05/06; full list of members (2 pages)
23 June 2006Return made up to 26/05/06; full list of members (2 pages)
14 November 2005Full accounts made up to 25 March 2005 (8 pages)
14 November 2005Full accounts made up to 25 March 2005 (8 pages)
26 May 2005Return made up to 26/05/05; full list of members (2 pages)
26 May 2005Return made up to 26/05/05; full list of members (2 pages)
24 November 2004Full accounts made up to 25 March 2004 (8 pages)
24 November 2004Full accounts made up to 25 March 2004 (8 pages)
24 June 2004Return made up to 26/05/04; full list of members (6 pages)
24 June 2004Return made up to 26/05/04; full list of members (6 pages)
6 December 2003Full accounts made up to 31 March 2003 (8 pages)
6 December 2003Full accounts made up to 31 March 2003 (8 pages)
3 June 2003Return made up to 26/05/03; full list of members (6 pages)
3 June 2003Return made up to 26/05/03; full list of members (6 pages)
5 November 2002Full accounts made up to 25 March 2002 (8 pages)
5 November 2002Full accounts made up to 25 March 2002 (8 pages)
16 June 2002Return made up to 26/05/02; full list of members (6 pages)
16 June 2002Return made up to 26/05/02; full list of members (6 pages)
30 July 2001Full accounts made up to 25 March 2001 (8 pages)
30 July 2001Full accounts made up to 25 March 2001 (8 pages)
1 June 2001Return made up to 26/05/01; full list of members (6 pages)
1 June 2001Return made up to 26/05/01; full list of members (6 pages)
23 November 2000Full accounts made up to 25 March 2000 (7 pages)
23 November 2000Full accounts made up to 25 March 2000 (7 pages)
1 June 2000Return made up to 26/05/00; full list of members (6 pages)
1 June 2000Return made up to 26/05/00; full list of members (6 pages)
25 January 2000Full accounts made up to 25 March 1999 (7 pages)
25 January 2000Full accounts made up to 25 March 1999 (7 pages)
4 June 1999Return made up to 26/05/99; full list of members (6 pages)
4 June 1999Return made up to 26/05/99; full list of members (6 pages)
4 January 1999Full accounts made up to 25 March 1998 (8 pages)
4 January 1999Full accounts made up to 25 March 1998 (8 pages)
12 June 1998Return made up to 26/05/98; full list of members (6 pages)
12 June 1998Return made up to 26/05/98; full list of members (6 pages)
12 January 1998Full accounts made up to 25 March 1997 (8 pages)
12 January 1998Full accounts made up to 25 March 1997 (8 pages)
16 July 1997Return made up to 26/05/97; full list of members (6 pages)
16 July 1997Return made up to 26/05/97; full list of members (6 pages)
17 January 1997Full accounts made up to 25 March 1996 (8 pages)
17 January 1997Full accounts made up to 25 March 1996 (8 pages)
13 May 1996Return made up to 26/05/96; full list of members (6 pages)
13 May 1996Return made up to 26/05/96; full list of members (6 pages)
6 September 1995Full accounts made up to 25 March 1995 (8 pages)
6 September 1995Full accounts made up to 25 March 1995 (8 pages)
12 June 1995Return made up to 26/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1995Return made up to 26/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)