Company Name41 Darnley Road Management Company Limited
Company StatusActive
Company Number02959115
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 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 Steffan Boje
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed12 October 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleProducer Actor
Country of ResidenceEngland
Correspondence Address41a Darnley Road
London
E9 6QH
Secretary NameMr Steffan Boje
NationalityGerman
StatusCurrent
Appointed12 October 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleProducer Actor
Country of ResidenceEngland
Correspondence Address41a Darnley Road
London
E9 6QH
Director NameLuis Cabello Carvajal
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySpanish
StatusCurrent
Appointed08 August 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleGallerist
Country of ResidenceUnited Kingdom
Correspondence Address65 Brook Green
Hammersmith
London
W6 7BE
Director NameLuis Jeffrey Carvajal
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address41 C Darnley Road
Hackney
London
E9 6QH
Director NameMr Iain Richard Grosvenor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(10 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address41b Darnley Road
London
E9 6QH
Secretary NameMr Iain Richard Grosvenor
NationalityBritish
StatusCurrent
Appointed19 January 2005(10 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address41b Darnley Road
London
E9 6QH
Director NameDonald Christopher Buchanan Brown
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleAccountant
Correspondence Address41 Darnley Road
Hackney
London
E9
Director NameSara Caroline Knowles
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleHousewife
Correspondence Address41 Darnley Road
Hackney
London
E9
Secretary NameSara Caroline Knowles
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleHousewife
Correspondence Address41 Darnley Road
Hackney
London
E9
Director NameClaire Barnes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 August 2005)
RoleCounsellor
Correspondence Address41b Darnley Road
London
E4
Director NameChantal Marie Brenda Bowman-Boyles
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2000)
RoleEditor Publisher Barrister Dir
Correspondence Address41a Darnley Road
London
E9
Director NameKevin Anthony Bowman-Boyles
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2000)
RoleIT Manager
Correspondence Address41a Darnley Road
London
E9
Director NameAmanda Rita Thomas
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 June 2003)
RoleAccounts Assistant
Correspondence Address41c Darnley Road
London
E9
Director NameDean Martin Thomas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 June 2003)
RoleElectician
Correspondence Address41c Darnley Road
London
E9
Secretary NameChantal Marie Brenda Bowman-Boyles
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2000)
RoleEditor Publisher Barrister Dir
Correspondence Address41a Darnley Road
London
E9

Contact

Websitewww.onedarnleyroad.com
Email address[email protected]

Location

Registered Address41a Darnley Road
Hackney
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

29 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
24 October 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 October 2022Administrative restoration application (3 pages)
24 October 2022Confirmation statement made on 6 August 2022 with no updates (2 pages)
24 October 2022Confirmation statement made on 6 August 2021 with no updates (2 pages)
24 October 2022Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
26 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 October 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
2 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
28 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 September 2015Annual return made up to 6 August 2015 no member list (6 pages)
24 September 2015Annual return made up to 6 August 2015 no member list (6 pages)
24 September 2015Annual return made up to 6 August 2015 no member list (6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 September 2014Annual return made up to 6 August 2014 no member list (6 pages)
1 September 2014Annual return made up to 6 August 2014 no member list (6 pages)
1 September 2014Annual return made up to 6 August 2014 no member list (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 October 2013Annual return made up to 6 August 2013 no member list (6 pages)
17 October 2013Annual return made up to 6 August 2013 no member list (6 pages)
17 October 2013Annual return made up to 6 August 2013 no member list (6 pages)
10 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 August 2012Annual return made up to 6 August 2012 no member list (6 pages)
22 August 2012Annual return made up to 6 August 2012 no member list (6 pages)
22 August 2012Annual return made up to 6 August 2012 no member list (6 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
11 November 2011Annual return made up to 6 August 2011 no member list (6 pages)
11 November 2011Annual return made up to 6 August 2011 no member list (6 pages)
11 November 2011Annual return made up to 6 August 2011 no member list (6 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
28 August 2010Director's details changed for Luis Cabello Carvajal on 6 August 2010 (2 pages)
28 August 2010Director's details changed for Iain Grosvenor on 6 August 2010 (2 pages)
28 August 2010Director's details changed for Iain Grosvenor on 6 August 2010 (2 pages)
28 August 2010Director's details changed for Iain Grosvenor on 6 August 2010 (2 pages)
28 August 2010Annual return made up to 6 August 2010 no member list (6 pages)
28 August 2010Director's details changed for Luis Cabello Carvajal on 6 August 2010 (2 pages)
28 August 2010Annual return made up to 6 August 2010 no member list (6 pages)
28 August 2010Annual return made up to 6 August 2010 no member list (6 pages)
28 August 2010Director's details changed for Luis Cabello Carvajal on 6 August 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
12 August 2009Annual return made up to 06/08/09 (3 pages)
12 August 2009Annual return made up to 06/08/09 (3 pages)
6 August 2008Annual return made up to 06/08/08 (3 pages)
6 August 2008Annual return made up to 06/08/08 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 August 2007Annual return made up to 06/08/07 (2 pages)
7 August 2007Annual return made up to 06/08/07 (2 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 August 2006Annual return made up to 06/08/06 (2 pages)
8 August 2006Annual return made up to 06/08/06 (2 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
19 August 2005Annual return made up to 06/08/05 (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 41 darnley road hackney london E9 6QH (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: 41 darnley road hackney london E9 6QH (1 page)
19 August 2005Annual return made up to 06/08/05 (2 pages)
8 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005New secretary appointed;new director appointed (2 pages)
10 September 2004Annual return made up to 06/08/04 (5 pages)
10 September 2004Annual return made up to 06/08/04 (5 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
18 August 2003Annual return made up to 06/08/03 (5 pages)
18 August 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
18 August 2003Annual return made up to 06/08/03 (5 pages)
18 August 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
23 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
23 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
15 August 2002Annual return made up to 06/08/02
  • 363(287) ‐ Registered office changed on 15/08/02
(5 pages)
15 August 2002Annual return made up to 06/08/02
  • 363(287) ‐ Registered office changed on 15/08/02
(5 pages)
2 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
2 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
12 September 2001Annual return made up to 16/08/01 (4 pages)
12 September 2001Annual return made up to 16/08/01 (4 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
22 May 2001Full accounts made up to 30 June 2000 (8 pages)
22 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
22 September 2000Annual return made up to 16/08/00 (4 pages)
22 September 2000Annual return made up to 16/08/00 (4 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 August 1999Annual return made up to 16/08/99 (6 pages)
27 August 1999Annual return made up to 16/08/99 (6 pages)
19 March 1999Full accounts made up to 30 June 1998 (8 pages)
19 March 1999Full accounts made up to 30 June 1998 (8 pages)
28 September 1998Annual return made up to 16/08/98 (6 pages)
28 September 1998Annual return made up to 16/08/98 (6 pages)
24 April 1998Full accounts made up to 30 June 1997 (8 pages)
24 April 1998Full accounts made up to 30 June 1997 (8 pages)
3 September 1997Annual return made up to 16/08/97 (6 pages)
3 September 1997Annual return made up to 16/08/97 (6 pages)
29 June 1997Full accounts made up to 30 June 1996 (5 pages)
29 June 1997Full accounts made up to 30 June 1996 (5 pages)
10 March 1997Secretary's particulars changed;director's particulars changed (1 page)
10 March 1997Annual return made up to 16/08/96 (6 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
10 March 1997Annual return made up to 16/08/96 (6 pages)
10 March 1997Secretary's particulars changed;director's particulars changed (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned;director resigned (1 page)
29 May 1996Secretary resigned;director resigned (1 page)
29 May 1996Director resigned (1 page)
23 November 1995Accounts for a small company made up to 30 June 1995 (2 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (2 pages)
17 October 1995Annual return made up to 30/06/95 (4 pages)
17 October 1995Annual return made up to 30/06/95 (4 pages)