Company Name29 Ardleigh Road Management Limited
DirectorsAnnabel Elizabeth Carol January and Claus Olaf Hans Kneer
Company StatusActive
Company Number02821045
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 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

Director NameMiss Annabel Elizabeth Carol January
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(same day as company formation)
RolePhotographic Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
29 Ardleigh Road
London
N1 4HS
Secretary NameMiss Annabel Elizabeth Carol January
NationalityBritish
StatusCurrent
Appointed25 May 1993(same day as company formation)
RolePhotographic Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
29 Ardleigh Road
London
N1 4HS
Director NameMr Claus Olaf Hans Kneer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address29c Ardleigh Road
London
N1 4HS
Director NameClaire Newson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleMarketing Executive
Correspondence AddressFlat B
29 Ardleigh Road
London
N1 4HS
Director NameMichael Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleProduction Manager
Correspondence AddressFlat C
29 Ardleigh Road
London
N1 4HS
Director NameMr Robert Stanley Poll
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(14 years after company formation)
Appointment Duration12 years, 1 month (resigned 27 June 2019)
RolePhotographer
Country of ResidenceNew Zealand
Correspondence Address10 Saratoga Avenue
Herne Bay
Auckland
1011
New Zealand
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat A
29 Ardleigh Road
Islington
London
N1 4HS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

1 at £1Kneer & Muller
33.33%
Ordinary
1 at £1Miss A. January
33.33%
Ordinary
1 at £1Mr Robert Poll
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 April 2024 (2 weeks, 3 days ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

25 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
20 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
21 April 2020Director's details changed for Mr Olaf Kneer on 21 April 2020 (2 pages)
21 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
12 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
2 July 2019Appointment of Mr Olaf Kneer as a director on 27 June 2019 (2 pages)
28 June 2019Cessation of Robert Stanley Poll as a person with significant control on 27 June 2019 (1 page)
28 June 2019Termination of appointment of Robert Stanley Poll as a director on 27 June 2019 (1 page)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 April 2018Change of details for Miss Annabel Elizabeth Carol January as a person with significant control on 20 April 2018 (2 pages)
26 April 2018Notification of Robert Stanley Poll as a person with significant control on 20 April 2018 (2 pages)
31 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(5 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(5 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Robert Poll on 7 May 2010 (2 pages)
8 May 2013Director's details changed for Mr Robert Poll on 7 May 2010 (2 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Mr Robert Poll on 7 May 2010 (2 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Annabel January on 20 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Annabel January on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Robert Poll on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Robert Poll on 20 April 2010 (2 pages)
21 April 2010Termination of appointment of Combined Secretarial Services Limited as a secretary (1 page)
21 April 2010Termination of appointment of Combined Secretarial Services Limited as a secretary (1 page)
25 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 April 2009Return made up to 20/04/09; full list of members (4 pages)
22 April 2009Return made up to 20/04/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 April 2008Director appointed mr robert poll (1 page)
24 April 2008Director appointed mr robert poll (1 page)
24 April 2008Return made up to 19/04/08; full list of members (4 pages)
24 April 2008Return made up to 19/04/08; full list of members (4 pages)
24 April 2008Appointment terminated director claire newson (1 page)
24 April 2008Appointment terminated director claire newson (1 page)
8 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 April 2007Return made up to 19/04/07; full list of members (3 pages)
27 April 2007Return made up to 19/04/07; full list of members (3 pages)
16 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 May 2006Return made up to 19/04/06; full list of members (7 pages)
5 May 2006Return made up to 19/04/06; full list of members (7 pages)
16 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
16 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
19 April 2005Return made up to 19/04/05; full list of members (3 pages)
19 April 2005Return made up to 19/04/05; full list of members (3 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
26 April 2004Return made up to 26/04/04; full list of members (3 pages)
26 April 2004Return made up to 26/04/04; full list of members (3 pages)
22 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
21 May 2003Return made up to 07/05/03; full list of members (8 pages)
21 May 2003Return made up to 07/05/03; full list of members (8 pages)
4 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
4 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
21 May 2002Return made up to 13/05/02; full list of members (8 pages)
21 May 2002Return made up to 13/05/02; full list of members (8 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
7 June 2001Return made up to 25/05/01; full list of members (8 pages)
7 June 2001Return made up to 25/05/01; full list of members (8 pages)
23 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
5 June 2000Return made up to 25/05/00; full list of members (7 pages)
5 June 2000Return made up to 25/05/00; full list of members (7 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
9 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
9 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
24 May 1999Return made up to 25/05/99; no change of members (4 pages)
24 May 1999Return made up to 25/05/99; no change of members (4 pages)
20 May 1998Return made up to 25/05/98; no change of members (4 pages)
20 May 1998Return made up to 25/05/98; no change of members (4 pages)
24 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
24 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
22 May 1997Return made up to 25/05/97; full list of members (6 pages)
22 May 1997Return made up to 25/05/97; full list of members (6 pages)
27 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
27 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
14 May 1996Return made up to 25/05/96; no change of members (4 pages)
14 May 1996Return made up to 25/05/96; no change of members (4 pages)
8 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
8 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
25 May 1993Incorporation (12 pages)