Company Name133 Chesterton Road Management Company Limited
DirectorsSally Ann Godley and Jayne Harding Wade
Company StatusActive
Company Number02723541
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Sally Ann Godley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(20 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleChildcare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address133 Chesterton Road
London
W10 6ET
Secretary NameMrs Sally Ann Godley
StatusCurrent
Appointed01 May 2014(21 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address133 Chesterton Road
London
W10 6ET
Director NameMrs Jayne Harding Wade
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(31 years, 5 months after company formation)
Appointment Duration5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Keith Road 21 Keith Road
Bournmouth
BH3 7DS
Director NamePaul Alain Hubert Maria Van Den Boogaard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleStockbroker
Correspondence AddressFlat C
133 Chesterton Road
London
W10 6et
W10 6ET
Director NameJohn Davies
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleSalesman
Correspondence AddressFlat B
133 Chesterton Road
London
W1O 6ET
Director NameJane Susan Hooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleTravel Representative
Correspondence AddressFlat A
133 Chesterton Road
London
W10 6ET
Secretary NameJane Susan Hooper
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleTravel Representative
Correspondence AddressFlat A
133 Chesterton Road
London
W10 6ET
Director NameGareth Abbott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(2 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2007)
RoleArts Administration
Correspondence Address133c Chesterton Road
London
W10 6ET
Secretary NameCmdr John Davies
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 1995)
RoleRetired
Correspondence Address315 The Star
Holt
Trowbridge
Wiltshire
BA14 6QB
Secretary NameMatthew Charles Metcalfe
NationalityBritish
StatusResigned
Appointed15 March 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 1999)
RoleBanker
Correspondence Address133a Chesterton Road
London
W10 6ET
Director NameMatthew Charles Metcalfe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 1999)
RoleBanker
Correspondence Address133a Chesterton Road
London
W10 6ET
Director NameKsenija Horvat
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySlovenian
StatusResigned
Appointed09 June 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1997)
RoleJournalist
Correspondence Address133b Chesterton Road
London
W10 6ET
Director NamePatrick Roden Norman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2000)
RoleBusinessman
Correspondence Address133b Chesterton Road
London
W10 6ET
Director NameBenjamin Watson Swaffer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2005)
RoleProducer Tv
Correspondence Address133a Chesterton Road
London
W10 6ET
Secretary NameBenjamin Watson Swaffer
NationalityBritish
StatusResigned
Appointed25 April 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2005)
RoleProducer Tv
Correspondence Address133a Chesterton Road
London
W10 6ET
Director NameAntonio Federici
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed18 January 2000(7 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 March 2008)
RoleEditor
Correspondence Address133b Chesterton Road
London
W10 6ET
Director NamePaolo Zampiga
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 March 2005(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 September 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address133a Chesterton Road
London
W10 6ET
Secretary NamePaolo Zampiga
NationalityItalian
StatusResigned
Appointed11 March 2005(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address133a Chesterton Road
London
W10 6ET
Director NameVanessa Luise Zampiga
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 March 2008(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address133a Chesterton Road
London
W10 6ET
Director NameHon Viscount Tamworth
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2014)
RoleEquity Research
Country of ResidenceEngland
Correspondence AddressFlat C 133 Chesterton Road
London
W10 6ET
Secretary NameHon Viscount Tamworth
StatusResigned
Appointed27 September 2012(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressFlat C 133 Chesterton Road
London
W10 6ET
Director NameMiss Leonora Thompson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(20 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 November 2023)
RoleAssistant To Film Director
Country of ResidenceEngland
Correspondence Address133 Chesterton Road
London
W10 6ET
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.presentpa.com
Telephone07 831591591
Telephone regionMobile

Location

Registered Address133 Chesterton Road
London
W10 6ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

22 November 2023Appointment of Mrs Jayne Harding Wade as a director on 22 November 2023 (2 pages)
21 November 2023Termination of appointment of Leonora Thompson as a director on 21 November 2023 (1 page)
21 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
23 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 no member list (3 pages)
13 June 2016Annual return made up to 13 June 2016 no member list (3 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 June 2015Annual return made up to 13 June 2015 no member list (3 pages)
17 June 2015Annual return made up to 13 June 2015 no member list (3 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 September 2014Annual return made up to 13 June 2014 no member list (3 pages)
2 September 2014Annual return made up to 13 June 2014 no member list (3 pages)
4 May 2014Appointment of Mrs Sally Ann Godley as a secretary on 1 May 2014 (2 pages)
4 May 2014Termination of appointment of Viscount Tamworth as a director on 1 May 2014 (1 page)
4 May 2014Appointment of Mrs Sally Ann Godley as a secretary on 1 May 2014 (2 pages)
4 May 2014Appointment of Mrs Sally Ann Godley as a secretary on 1 May 2014 (2 pages)
4 May 2014Termination of appointment of Viscount Tamworth as a director on 1 May 2014 (1 page)
4 May 2014Termination of appointment of Viscount Tamworth as a director on 1 May 2014 (1 page)
4 May 2014Termination of appointment of Viscount Tamworth as a secretary on 1 May 2014 (1 page)
4 May 2014Termination of appointment of Viscount Tamworth as a secretary on 1 May 2014 (1 page)
4 May 2014Termination of appointment of Viscount Tamworth as a secretary on 1 May 2014 (1 page)
19 April 2014Registered office address changed from Flat C 133 Chesterton Road London W10 6ET England on 19 April 2014 (1 page)
19 April 2014Registered office address changed from Flat C 133 Chesterton Road London W10 6ET England on 19 April 2014 (1 page)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 June 2013Annual return made up to 13 June 2013 no member list (4 pages)
14 June 2013Annual return made up to 13 June 2013 no member list (4 pages)
14 January 2013Director's details changed for Hon William Robert Charles Shirley on 17 November 2012 (2 pages)
14 January 2013Director's details changed for Hon William Robert Charles Shirley on 17 November 2012 (2 pages)
14 January 2013Secretary's details changed for Hon William Robert Charles Shirley on 17 November 2012 (1 page)
14 January 2013Secretary's details changed for Hon William Robert Charles Shirley on 17 November 2012 (1 page)
13 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 October 2012Appointment of Miss Leonora Thompson as a director on 15 October 2012 (2 pages)
17 October 2012Appointment of Miss Leonora Thompson as a director on 15 October 2012 (2 pages)
17 October 2012Termination of appointment of Vanessa Luise Zampiga as a director on 15 October 2012 (1 page)
17 October 2012Termination of appointment of Vanessa Luise Zampiga as a director on 15 October 2012 (1 page)
5 October 2012Termination of appointment of Paolo Zampiga as a secretary on 28 September 2012 (1 page)
5 October 2012Termination of appointment of Paolo Zampiga as a secretary on 28 September 2012 (1 page)
4 October 2012Appointment of Mrs Sally Ann Godley as a director on 27 September 2012 (2 pages)
4 October 2012Registered office address changed from 133a Chesterton Road London W1O 6ET on 4 October 2012 (1 page)
4 October 2012Appointment of Mrs Sally Ann Godley as a director on 27 September 2012 (2 pages)
4 October 2012Appointment of Hon William Robert Charles Shirley as a secretary on 27 September 2012 (1 page)
4 October 2012Registered office address changed from 133a Chesterton Road London W1O 6ET on 4 October 2012 (1 page)
4 October 2012Appointment of Hon William Robert Charles Shirley as a secretary on 27 September 2012 (1 page)
4 October 2012Registered office address changed from 133a Chesterton Road London W1O 6ET on 4 October 2012 (1 page)
3 October 2012Termination of appointment of Paolo Zampiga as a director on 27 September 2012 (1 page)
3 October 2012Termination of appointment of Paolo Zampiga as a director on 27 September 2012 (1 page)
15 August 2012Appointment of Hon William Robert Charles Shirley as a director on 16 July 2012 (2 pages)
15 August 2012Appointment of Hon William Robert Charles Shirley as a director on 16 July 2012 (2 pages)
6 July 2012Annual return made up to 13 June 2012 no member list (4 pages)
6 July 2012Annual return made up to 13 June 2012 no member list (4 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
9 July 2011Annual return made up to 13 June 2011 no member list (4 pages)
9 July 2011Annual return made up to 13 June 2011 no member list (4 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 June 2010Director's details changed for Vanessa Luise Zampiga on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 13 June 2010 no member list (3 pages)
25 June 2010Director's details changed for Vanessa Luise Zampiga on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Paolo Zampiga on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Vanessa Luise Zampiga on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 13 June 2010 no member list (3 pages)
25 June 2010Director's details changed for Paolo Zampiga on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Paolo Zampiga on 1 October 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
27 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
10 July 2009Annual return made up to 13/06/09 (2 pages)
10 July 2009Annual return made up to 13/06/09 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 November 2008Annual return made up to 13/06/08 (2 pages)
27 November 2008Annual return made up to 13/06/08 (2 pages)
6 August 2008Appointment terminated director gareth abbott (1 page)
6 August 2008Appointment terminated director gareth abbott (1 page)
17 April 2008Appointment terminated director antonio federici (1 page)
17 April 2008Appointment terminated director antonio federici (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 April 2008Director appointed vanessa luise tinkler zampiga (2 pages)
9 April 2008Director appointed vanessa luise tinkler zampiga (2 pages)
10 July 2007Annual return made up to 13/06/07 (4 pages)
10 July 2007Annual return made up to 13/06/07 (4 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
5 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 July 2006Annual return made up to 13/06/06 (4 pages)
4 July 2006Annual return made up to 13/06/06 (4 pages)
19 August 2005Annual return made up to 13/06/05 (4 pages)
19 August 2005Annual return made up to 13/06/05 (4 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
28 April 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
17 December 2004Annual return made up to 13/06/04 (4 pages)
17 December 2004Annual return made up to 13/06/04 (4 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
19 June 2003Annual return made up to 13/06/03 (4 pages)
19 June 2003Annual return made up to 13/06/03 (4 pages)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
20 June 2002Annual return made up to 13/06/02 (4 pages)
20 June 2002Annual return made up to 13/06/02 (4 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 August 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 August 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 June 2001Annual return made up to 13/06/01 (4 pages)
15 June 2001Annual return made up to 13/06/01 (4 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
13 June 2000Annual return made up to 13/06/00 (4 pages)
13 June 2000Director resigned (2 pages)
13 June 2000Annual return made up to 13/06/00 (4 pages)
13 June 2000Director resigned (2 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 June 1999Annual return made up to 13/06/99 (4 pages)
14 June 1999Annual return made up to 13/06/99 (4 pages)
10 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
10 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
29 April 1999Secretary resigned;director resigned (1 page)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Secretary resigned;director resigned (1 page)
3 July 1998Annual return made up to 13/06/98 (4 pages)
3 July 1998Annual return made up to 13/06/98 (4 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Annual return made up to 13/06/97 (6 pages)
14 May 1998Annual return made up to 13/06/97 (6 pages)
14 May 1998New secretary appointed (2 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
4 May 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
4 May 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
20 June 1996Annual return made up to 13/06/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
20 June 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
20 June 1996Annual return made up to 17/06/95 (4 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Annual return made up to 17/06/95 (4 pages)
20 June 1996Annual return made up to 13/06/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
20 June 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
21 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
28 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
28 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
28 March 1995New secretary appointed (2 pages)
28 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
17 June 1992Incorporation (18 pages)
17 June 1992Incorporation (18 pages)