Company Name425 Mile End Road Management Limited
Company StatusActive
Company Number02918098
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years, 1 month 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 NameMark Patrick Severn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(10 months after company formation)
Appointment Duration29 years, 3 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address425c Mile End Road
Bow
London
E3 4PB
Secretary NameMark Patrick Severn
NationalityBritish
StatusCurrent
Appointed08 February 1995(10 months after company formation)
Appointment Duration29 years, 3 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address425c Mile End Road
Bow
London
E3 4PB
Director NameNaomi Goldberg
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(5 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address425d Mile End Road
London
E3 4PB
Director NameMs Sarita Maria Noronha
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(22 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address69 Talgarth Mansions Talgarth Road
London
W14 9DF
Director NameCharles David Boyd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 December 1994)
RoleInsurance
Correspondence Address425d Mile End Road
London
E3 4PB
Director NameFrancis John Neil Matthew
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(3 days after company formation)
Appointment Duration4 years (resigned 22 April 1998)
RoleManaging Director
Correspondence Address425 Mile End Road
London
E3 4PB
Director NamePhilip Ridgway
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 20 January 1995)
RoleBarrister
Correspondence Address425c Mile End Road
London
E3 4PB
Secretary NameFrancis John Neil Matthew
NationalityBritish
StatusResigned
Appointed15 April 1994(3 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 February 1995)
RoleManaging Director
Correspondence Address425 Mile End Road
London
E3 4PB
Director NameDavid Russell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 1999)
RoleEurobond Broker
Correspondence Address15 Colwall Gardens Snakes Lane
Woodford Green
Essex
IG8 0DF
Director NamePaul Charles Shaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleCivil Servant
Correspondence Address425d Mile End Road
Bow
London
E3 4PB
Director NameMarie Goodman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 January 2004)
RoleIfa Consultant
Correspondence Address425a Mile End Road Bow
London
E3 4PB
Director NameElizabeth Wake
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 03 October 2006)
RoleAdministrator
Correspondence Address425b Mile End Road
London
E3 4PB
Director NameJake Alexis Harris
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(12 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 August 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address425a Mile End Road
Bow
London
E3 4PB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address425c Mile End Road
Bow
London
E3 4PB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Shareholders

1 at £1Daniel Marks & Sarita Noronha
25.00%
Ordinary
1 at £1Mark P. Severn
25.00%
Ordinary
1 at £1Naomi Goldberg
25.00%
Ordinary
1 at £1Rebecca Bernstone & Jake Alexis Harris
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 April 2024 (1 month ago)
Next Return Due26 April 2025 (11 months, 1 week from now)

Filing History

25 August 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
26 January 2022Appointment of Miss Sara Moshfegh as a director on 25 January 2022 (2 pages)
30 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
6 September 2021Termination of appointment of Jake Alexis Harris as a director on 26 August 2021 (1 page)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 July 2016Appointment of Ms Sarita Maria Noronha as a director on 20 June 2016 (2 pages)
3 July 2016Appointment of Ms Sarita Maria Noronha as a director on 20 June 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(7 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(7 pages)
18 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(7 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(7 pages)
13 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(7 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(7 pages)
16 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
14 April 2013Director's details changed for Mark Patrick Severn on 19 November 2012 (2 pages)
14 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
14 April 2013Director's details changed for Mark Patrick Severn on 19 November 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
18 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mark Patrick Severn on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Jake Alexis Harris on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Jake Alexis Harris on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Naomi Goldberg on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Naomi Goldberg on 12 April 2010 (2 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mark Patrick Severn on 12 April 2010 (2 pages)
4 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 April 2009Return made up to 12/04/09; full list of members (6 pages)
27 April 2009Return made up to 12/04/09; full list of members (6 pages)
22 May 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
22 May 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
6 May 2008Return made up to 12/04/08; full list of members (5 pages)
6 May 2008Return made up to 12/04/08; full list of members (5 pages)
24 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 May 2007Return made up to 12/04/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2007Return made up to 12/04/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
9 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 April 2005Return made up to 12/04/05; full list of members (8 pages)
21 April 2005Return made up to 12/04/05; full list of members (8 pages)
13 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
13 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
23 April 2002Return made up to 12/04/02; full list of members (8 pages)
23 April 2002Return made up to 12/04/02; full list of members (8 pages)
14 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
14 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
10 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 May 1998New director appointed (1 page)
10 May 1998New director appointed (1 page)
20 April 1998Return made up to 12/04/98; full list of members (6 pages)
20 April 1998Return made up to 12/04/98; full list of members (6 pages)
9 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
9 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
24 April 1997Return made up to 12/04/97; no change of members (4 pages)
24 April 1997Return made up to 12/04/97; no change of members (4 pages)
14 November 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
17 April 1996Return made up to 12/04/96; no change of members (4 pages)
17 April 1996Return made up to 12/04/96; no change of members (4 pages)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
20 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Registered office changed on 11/03/96 from: 425 mile end road london E1 (1 page)
11 March 1996Registered office changed on 11/03/96 from: 425 mile end road london E1 (1 page)
12 April 1995Return made up to 12/04/95; full list of members (6 pages)
12 April 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
25 April 1994Company name changed\certificate issued on 25/04/94 (2 pages)
25 April 1994Company name changed forkhedge LIMITED\certificate issued on 26/04/94 (2 pages)
12 April 1994Incorporation (15 pages)