Company Name48 Stratford Road Management Company Limited
DirectorsLucy Armitage Goelet and Marianne Mirosevic-Sorgo
Company StatusActive
Company Number02885652
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 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 NameLucy Armitage Goelet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(5 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address15115 Wheeler Lane
Sparks
Maryland 21152
United States
Director NameMarianne Mirosevic-Sorgo
Date of BirthAugust 1936 (Born 87 years ago)
NationalityGerman
StatusCurrent
Appointed07 July 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address48 Stratford Road
London
W8 6QA
Secretary NameAstberrys Property Services Limited (Corporation)
StatusCurrent
Appointed29 March 2021(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address36a Kenway Road
London
SW5 0RA
Director NameBryce David Attwell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleTV Director
Correspondence Address48 Stratford Road
London
W8 6QA
Director NamePietro Giovanni De Paolis
Date of BirthApril 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleWatch Dealer
Correspondence AddressFlat 3 106 Oxford Gardens
London
W10
Director NameAndrej Mirosevic Sorgo
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
48 Stratford Road
London
W8 6QA
Secretary NameBryce David Attwell
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleTV Director
Correspondence Address48 Stratford Road
London
W8 6QA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed10 January 1995(1 year after company formation)
Appointment Duration22 years, 9 months (resigned 19 October 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameHillgate Management (Corporation)
StatusResigned
Appointed19 October 2017(23 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2021)
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP

Location

Registered Address36a Kenway Road 36a Kenway Road
London
SW5 0RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

1 at £1Andrej Mirosevic-sorgo
25.00%
Ordinary
1 at £1Elizasbeth Tarquinio Monteiro De Costa
25.00%
Ordinary
1 at £1Goelet
25.00%
Ordinary
1 at £1Martin Bates & Susan Bates
25.00%
Ordinary

Financials

Year2014
Net Worth-£131
Current Liabilities£9,712

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
25 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
10 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 March 2021Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 36a Kenway Road 36a Kenway Road London SW5 0RA on 29 March 2021 (1 page)
29 March 2021Termination of appointment of Hillgate Management as a secretary on 29 March 2021 (1 page)
29 March 2021Appointment of Astberrys Property Services Ltd as a secretary on 29 March 2021 (2 pages)
10 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
9 January 2018Notification of Lucy Armitage Goelet as a person with significant control on 13 February 2017 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 September 2016Termination of appointment of Andrej Mirosevic Sorgo as a director on 12 September 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 September 2016Termination of appointment of Andrej Mirosevic Sorgo as a director on 12 September 2016 (1 page)
25 August 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 25 August 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Chelsea Property Management Ltd on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Chelsea Property Management Ltd on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Andrej Mirosevic Sorgo on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Marianne Mirosevic-Sorgo on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Lucy Armitage Goelet on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Andrej Mirosevic Sorgo on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Marianne Mirosevic-Sorgo on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Lucy Armitage Goelet on 18 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 July 2009Director appointed marianne mirosevic-sorgo (1 page)
14 July 2009Director appointed marianne mirosevic-sorgo (1 page)
20 January 2009Return made up to 10/01/09; full list of members (5 pages)
20 January 2009Return made up to 10/01/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 January 2008Return made up to 10/01/08; full list of members (3 pages)
18 January 2008Return made up to 10/01/08; full list of members (3 pages)
30 January 2007Return made up to 10/01/07; full list of members (3 pages)
30 January 2007Return made up to 10/01/07; full list of members (3 pages)
1 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
1 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
16 June 2006Ad 12/06/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
16 June 2006Ad 12/06/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
31 January 2006Return made up to 10/01/06; full list of members (8 pages)
31 January 2006Return made up to 10/01/06; full list of members (8 pages)
21 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
21 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
2 March 2005Return made up to 10/01/05; full list of members (8 pages)
2 March 2005Return made up to 10/01/05; full list of members (8 pages)
9 September 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
9 September 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
5 March 2004Return made up to 10/01/04; full list of members (8 pages)
5 March 2004Return made up to 10/01/04; full list of members (8 pages)
24 July 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
24 July 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
16 January 2003Return made up to 10/01/03; full list of members (8 pages)
16 January 2003Return made up to 10/01/03; full list of members (8 pages)
23 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
23 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
16 January 2002Return made up to 10/01/02; full list of members (8 pages)
16 January 2002Return made up to 10/01/02; full list of members (8 pages)
18 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
18 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
13 April 2001Full accounts made up to 31 January 2000 (5 pages)
13 April 2001Full accounts made up to 31 January 2000 (5 pages)
2 February 2001Return made up to 10/01/01; full list of members (8 pages)
2 February 2001Return made up to 10/01/01; full list of members (8 pages)
24 February 2000Return made up to 10/01/00; full list of members (6 pages)
24 February 2000Return made up to 10/01/00; full list of members (6 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 January 1999 (5 pages)
2 July 1999Full accounts made up to 31 January 1999 (5 pages)
14 January 1999Return made up to 10/01/99; full list of members (6 pages)
14 January 1999Return made up to 10/01/99; full list of members (6 pages)
11 November 1998Full accounts made up to 31 January 1998 (5 pages)
11 November 1998Full accounts made up to 31 January 1998 (5 pages)
20 January 1998Return made up to 10/01/98; full list of members (6 pages)
20 January 1998Return made up to 10/01/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 January 1997 (5 pages)
29 October 1997Full accounts made up to 31 January 1997 (5 pages)
7 January 1997Return made up to 10/01/97; no change of members (4 pages)
7 January 1997Return made up to 10/01/97; no change of members (4 pages)
10 November 1996Full accounts made up to 31 January 1996 (5 pages)
10 November 1996Full accounts made up to 31 January 1996 (5 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)
16 November 1995Full accounts made up to 31 January 1995 (9 pages)
16 November 1995Full accounts made up to 31 January 1995 (9 pages)
27 March 1995Return made up to 10/01/95; full list of members
  • 363(287) ‐ Registered office changed on 27/03/95
(6 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
27 March 1995Ad 10/01/94--------- £ si 2@1 (2 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
27 March 1995Return made up to 10/01/95; full list of members
  • 363(287) ‐ Registered office changed on 27/03/95
(6 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Ad 10/01/94--------- £ si 2@1 (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
10 January 1994Incorporation (17 pages)
10 January 1994Incorporation (17 pages)