Company Name112 Church Road Management Company Limited
DirectorIftikhar Nasir
Company StatusActive
Company Number02957223
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 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 NameMr Iftikhar Nasir
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(12 months after company formation)
Appointment Duration28 years, 8 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 112 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameMrs Mark David Reeves
NationalityBritish
StatusCurrent
Appointed07 October 2004(10 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressFlat 4
112 Church Road
Richmond
Surrey
TW10 6LW
Director NameDeclan Anthony Duffy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleSupervisor
Correspondence Address112 Church Road
Richmond
Surrey
TW10 6LW
Director NameMr Tarquin Henderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RolePublic Relations Consultant
Correspondence AddressGarden Flat
112 Church Road
Richmond
Surrey
TW10 6LW
Director NameStephen Philip Howard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCatering Officer
Correspondence Address112 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameGiles Robert Nasmyth Cooper
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address112 Church Road
Richmond
Surrey
TW10 6LW
Director NameAnna Margaret Jane Crombie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 1999)
RolePR Consultant
Correspondence AddressFlat 3 112 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameAlistair Thomas Grills
NationalityBritish
StatusResigned
Appointed11 March 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 1999)
RoleArchitect Planner
Correspondence AddressFlat 3 112 Church Road
Richmond
Surrey
TW10 6LW
Director NamePatricia Anne Millar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 27 May 1999)
RoleLecturer
Correspondence AddressFlat 5 112 Church Road
Richmond
Surrey
TW10 6LW
Director NameJonathan Mark Ashton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1998(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 2004)
RoleIT Consultant
Correspondence AddressFlat 4 112 Church Road
Richmond
Surrey
TW10 6LW
Secretary NamePatricia Anne Millar
NationalityBritish
StatusResigned
Appointed27 May 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2004)
RoleRecruitment Consultant
Correspondence AddressFlat 5 112 Church Road
Richmond
Surrey
TW10 6LW
Director NameAlison Margaret Lane
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 18 June 2004)
RoleIT Consultant
Correspondence AddressFlat 4
112 Church Road
Richmond
Surrey
TW10 6LW
Director NameJune Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 June 2008)
RoleTherapist
Correspondence AddressFlat 2 112 Church Road
Richmond
Surrey
TW10 6LW
Director NameMrs Ailsa Temple
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(13 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 June 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 2 112 Church Road
Richmond
London
TW10 6LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 82867400
Telephone regionLondon

Location

Registered Address112 Church Road
Richmond
Surrey
TW10 6LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Beverley Nasir & Iftikhar Nasir
20.00%
Ordinary
1 at £1Coryn Andrews & Stephen Andrews
20.00%
Ordinary
1 at £1Mr Mark Reeves
20.00%
Ordinary
1 at £1Sam Temple & Ailsa Temple
20.00%
Ordinary
1 at £1Steven England
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

16 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
25 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
23 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
25 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 July 2018Cessation of Ailsa Temple as a person with significant control on 15 July 2018 (1 page)
21 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
13 June 2017Termination of appointment of Ailsa Temple as a director on 9 June 2017 (1 page)
13 June 2017Termination of appointment of Ailsa Temple as a director on 9 June 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5
(6 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(6 pages)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 5
(6 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 5
(6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 July 2012Director's details changed for Ailsa Gray on 27 July 2012 (2 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
27 July 2012Director's details changed for Ailsa Gray on 27 July 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 August 2010Director's details changed for Ailsa Gray on 16 July 2010 (2 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Iftikhar Nasir on 16 July 2010 (2 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Iftikhar Nasir on 16 July 2010 (2 pages)
6 August 2010Director's details changed for Ailsa Gray on 16 July 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 August 2009Return made up to 17/07/09; full list of members (5 pages)
3 August 2009Return made up to 17/07/09; full list of members (5 pages)
14 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
4 August 2008Return made up to 17/07/08; full list of members (5 pages)
4 August 2008Return made up to 17/07/08; full list of members (5 pages)
24 June 2008Appointment terminated director june howard (1 page)
24 June 2008Director appointed ailsa gray (2 pages)
24 June 2008Appointment terminated director june howard (1 page)
24 June 2008Director appointed ailsa gray (2 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
27 July 2007Return made up to 17/07/07; no change of members (7 pages)
27 July 2007Return made up to 17/07/07; no change of members (7 pages)
22 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
22 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
14 August 2006Return made up to 17/07/06; full list of members (9 pages)
14 August 2006Return made up to 17/07/06; full list of members (9 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
29 July 2005Return made up to 17/07/05; full list of members (9 pages)
29 July 2005Return made up to 17/07/05; full list of members (9 pages)
23 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
23 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
12 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 September 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
2 September 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
25 July 2003Return made up to 20/07/03; full list of members (9 pages)
25 July 2003Return made up to 20/07/03; full list of members (9 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
7 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
14 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
13 August 2001Return made up to 20/07/01; full list of members (9 pages)
13 August 2001Return made up to 20/07/01; full list of members (9 pages)
5 October 2000Full accounts made up to 31 January 2000 (5 pages)
5 October 2000Full accounts made up to 31 January 2000 (5 pages)
31 July 2000Return made up to 20/07/00; full list of members (9 pages)
31 July 2000Return made up to 20/07/00; full list of members (9 pages)
28 July 2000Full accounts made up to 31 January 1999 (5 pages)
28 July 2000Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 July 2000Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 July 2000Full accounts made up to 31 January 1999 (5 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
27 October 1998Full accounts made up to 31 January 1998 (5 pages)
27 October 1998Full accounts made up to 31 January 1998 (5 pages)
24 July 1998Return made up to 20/07/98; no change of members (8 pages)
24 July 1998Return made up to 20/07/98; no change of members (8 pages)
13 October 1997Accounts for a small company made up to 31 January 1997 (13 pages)
13 October 1997Accounts for a small company made up to 31 January 1997 (13 pages)
3 August 1997Return made up to 28/07/97; no change of members (6 pages)
3 August 1997Return made up to 28/07/97; no change of members (6 pages)
21 August 1996Return made up to 10/08/96; full list of members (6 pages)
21 August 1996Return made up to 10/08/96; full list of members (6 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
15 March 1996Full accounts made up to 31 January 1996 (5 pages)
15 March 1996Secretary resigned;new secretary appointed (2 pages)
15 March 1996Full accounts made up to 31 January 1996 (5 pages)
15 March 1996Secretary resigned;new secretary appointed (2 pages)
22 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)