Company Name20 Waldegrave Road Management Company Limited
DirectorAlistair Douglas
Company StatusActive
Company Number02830862
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 10 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 NameAlistair Douglas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(same day as company formation)
RoleArchaeologist
Country of ResidenceEngland
Correspondence Address20 Waldegrave Road
London
SE19 2AJ
Director NameMalcolm Keogh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RolePlasterer
Correspondence Address194 Stafford Road
Caterham
Surrey
CR3 6JF
Director NameDavid Nichael Phillips
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleSocial Worker
Correspondence Address20 Waldegrave Road
Upper Norwood
London
SE19 2AJ
Secretary NameMalcolm Keogh
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RolePlasterer
Correspondence Address194 Stafford Road
Caterham
Surrey
CR3 6JF
Director NamePaul William Attwood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(7 years after company formation)
Appointment Duration9 years, 5 months (resigned 27 November 2009)
RoleOffice Manager
Correspondence AddressFlat 3, 20 Waldegrave Road
London
SE19 2AJ
Secretary NamePaul William Attwood
NationalityBritish
StatusResigned
Appointed28 June 2000(7 years after company formation)
Appointment Duration9 years, 5 months (resigned 27 November 2009)
RoleOffice Manager
Correspondence AddressFlat 3, 20 Waldegrave Road
London
SE19 2AJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address20 Waldegrave Road
London
SE19 2AJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

25 at £1Donna Gjura
25.00%
Ordinary
25 at £1J. Shaw & Allistair Douglas
25.00%
Ordinary
25 at £1Mr David Aitken
25.00%
Ordinary
25 at £1Mr Paul W. Attwood
25.00%
Ordinary

Financials

Year2014
Turnover£1,623
Net Worth£2,347
Cash£2,097
Current Liabilities£150

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
30 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
10 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
3 July 2012Director's details changed for Alistair Douglas on 1 January 2012 (2 pages)
3 July 2012Director's details changed for Alistair Douglas on 1 January 2012 (2 pages)
3 July 2012Director's details changed for Alistair Douglas on 1 January 2012 (2 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Alistair Douglas on 27 June 2010 (2 pages)
24 July 2010Registered office address changed from 20 Waldegrave Road London SE19 2AJ SE19 2AJ United Kingdom on 24 July 2010 (1 page)
24 July 2010Director's details changed for Alistair Douglas on 27 June 2010 (2 pages)
24 July 2010Registered office address changed from 20 Waldegrave Road London SE19 2AJ SE19 2AJ United Kingdom on 24 July 2010 (1 page)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
5 December 2009Termination of appointment of Paul Attwood as a director (2 pages)
5 December 2009Termination of appointment of Paul Attwood as a secretary (2 pages)
5 December 2009Termination of appointment of Paul Attwood as a secretary (2 pages)
5 December 2009Termination of appointment of Paul Attwood as a director (2 pages)
3 December 2009Termination of appointment of Paul Attwood as a director (1 page)
3 December 2009Termination of appointment of Paul Attwood as a director (1 page)
3 December 2009Termination of appointment of Paul Attwood as a secretary (1 page)
3 December 2009Termination of appointment of Paul Attwood as a secretary (1 page)
25 November 2009Registered office address changed from Flat 3, 20 Waldegrave Road London SE19 2AJ on 25 November 2009 (1 page)
25 November 2009Registered office address changed from Flat 3, 20 Waldegrave Road London SE19 2AJ on 25 November 2009 (1 page)
1 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 July 2009Return made up to 28/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 July 2008Return made up to 28/06/08; full list of members (4 pages)
4 July 2008Return made up to 28/06/08; full list of members (4 pages)
4 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
4 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 28/06/07; full list of members (3 pages)
9 July 2007Return made up to 28/06/07; full list of members (3 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
9 July 2006Return made up to 28/06/06; full list of members (3 pages)
9 July 2006Return made up to 28/06/06; full list of members (3 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 28/06/05; full list of members (3 pages)
30 June 2005Return made up to 28/06/05; full list of members (3 pages)
15 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
15 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
20 July 2004Return made up to 28/06/04; full list of members (8 pages)
20 July 2004Return made up to 28/06/04; full list of members (8 pages)
27 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
27 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
30 July 2003Return made up to 28/06/03; full list of members (8 pages)
30 July 2003Return made up to 28/06/03; full list of members (8 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
17 July 2002Return made up to 28/06/02; full list of members (8 pages)
17 July 2002Return made up to 28/06/02; full list of members (8 pages)
4 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
4 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
17 July 2001Return made up to 28/06/01; full list of members (7 pages)
17 July 2001Return made up to 28/06/01; full list of members (7 pages)
14 March 2001Full accounts made up to 30 June 2000 (6 pages)
14 March 2001Full accounts made up to 30 June 2000 (6 pages)
31 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Full accounts made up to 30 June 1999 (6 pages)
19 April 2000Full accounts made up to 30 June 1999 (6 pages)
26 July 1999Return made up to 28/06/99; no change of members (4 pages)
26 July 1999Return made up to 28/06/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (6 pages)
24 August 1998Return made up to 28/06/98; no change of members (4 pages)
24 August 1998Return made up to 28/06/98; no change of members (4 pages)
21 April 1998Full accounts made up to 30 June 1997 (7 pages)
21 April 1998Full accounts made up to 30 June 1997 (7 pages)
30 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1997Full accounts made up to 30 June 1996 (7 pages)
18 February 1997Full accounts made up to 30 June 1996 (7 pages)
23 July 1996Return made up to 28/06/96; no change of members (4 pages)
23 July 1996Return made up to 28/06/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 July 1995Return made up to 28/06/95; no change of members (4 pages)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 July 1995Return made up to 28/06/95; no change of members (4 pages)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1995Registered office changed on 07/04/95 from: 20 waldegrave road upper norwood london SE19 2AJ (1 page)
7 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
7 April 1995Registered office changed on 07/04/95 from: 20 waldegrave road upper norwood london SE19 2AJ (1 page)
28 June 1993Incorporation (14 pages)
28 June 1993Incorporation (14 pages)