Company NameOne Morshead Road Management Company Limited
DirectorsJoanne Frances Garrett and Nyall Stephen Jacobs
Company StatusActive
Company Number02973498
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 7 months ago)
Previous NameKewcroft Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameJoanne Frances Garrett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(3 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne Cottage Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Director NameMr Nyall Stephen Jacobs
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed24 November 2006(12 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Secretary NameMr Nyall Jacobs
StatusCurrent
Appointed22 October 2012(18 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address15 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Director NameMei Hsien Yong
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleProperty Developer
Correspondence Address6 Lansdowne Rise
London
W11 2NR
Secretary NameMrs Susan Claire Perrin
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleBusiness Consultanr
Country of ResidenceUnited Kingdom
Correspondence Address73 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Director NameDr Patrick Humphrey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 October 2005)
RoleDental Surgeon
Correspondence AddressFlat 1, One Morshead Road
Maida Vale
London
W9 1JH
Secretary NameMartin Paul Worsley
NationalityBritish
StatusResigned
Appointed01 June 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eastmont Road
Hinchley Wood
Esher
Surrey
KT10 9AY
Director NameAdarsh Radia
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityKenyan
StatusResigned
Appointed24 November 2006(12 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressFlat3, 1 Morshead Road
London
W9 1JH
Secretary NameMr Nyall Stephen Jacobs
NationalityIrish
StatusResigned
Appointed26 March 2008(13 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 June 2001)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLeading Ways Ltd (Corporation)
StatusResigned
Appointed11 February 2009(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
Correspondence Address2nd Floor
7-9 Ferdinand Street
London
NW1 8ES

Location

Registered Address15 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
14 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 November 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
17 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
8 November 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
21 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12
(5 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12
(5 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12
(5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 November 2014Director's details changed for Joanne Frances Garrett on 10 May 2013 (2 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 12
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 12
(5 pages)
17 November 2014Director's details changed for Joanne Frances Garrett on 10 May 2013 (2 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 12
(5 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 12
(5 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 12
(5 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 12
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 November 2012Appointment of Mr Nyall Jacobs as a secretary (1 page)
9 November 2012Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES United Kingdom on 9 November 2012 (1 page)
9 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 November 2012Termination of appointment of Leading Ways Ltd as a secretary (1 page)
9 November 2012Appointment of Mr Nyall Jacobs as a secretary (1 page)
9 November 2012Termination of appointment of Leading Ways Ltd as a secretary (1 page)
9 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 November 2012Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES United Kingdom on 9 November 2012 (1 page)
9 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 November 2012Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES United Kingdom on 9 November 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
20 October 2009Director's details changed for Mr Nyall Stephen Jacobs on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nyall Stephen Jacobs on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
18 October 2009Secretary's details changed for Leading Ways Ltd on 1 October 2009 (2 pages)
18 October 2009Secretary's details changed for Leading Ways Ltd on 1 October 2009 (2 pages)
18 October 2009Secretary's details changed for Leading Ways Ltd on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nyall Stephen Jacobs on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Joanne Frances Garrett on 1 October 2009 (2 pages)
16 October 2009Registered office address changed from 7-9 Ferdinand Street London NW1 8ES on 16 October 2009 (1 page)
16 October 2009Director's details changed for Joanne Frances Garrett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nyall Stephen Jacobs on 1 October 2009 (2 pages)
16 October 2009Registered office address changed from 7-9 Ferdinand Street London NW1 8ES on 16 October 2009 (1 page)
16 October 2009Director's details changed for Joanne Frances Garrett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nyall Stephen Jacobs on 1 October 2009 (2 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 February 2009Appointment terminated secretary nyall jacobs (1 page)
13 February 2009Registered office changed on 13/02/2009 from marvic house finchley road london SW6 7AD (1 page)
13 February 2009Registered office changed on 13/02/2009 from marvic house finchley road london SW6 7AD (1 page)
13 February 2009Appointment terminated secretary nyall jacobs (1 page)
13 February 2009Secretary appointed leading ways LTD (2 pages)
13 February 2009Secretary appointed leading ways LTD (2 pages)
21 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 October 2008Return made up to 05/10/08; full list of members (8 pages)
17 October 2008Return made up to 05/10/08; full list of members (8 pages)
14 October 2008Location of debenture register (1 page)
14 October 2008Registered office changed on 14/10/2008 from marvic house bishops road london SW6 7AD (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Registered office changed on 14/10/2008 from marvic house bishops road london SW6 7AD (1 page)
14 October 2008Location of debenture register (1 page)
19 May 2008Appointment terminate, director and secretary adarsh shane radia logged form (1 page)
19 May 2008Registered office changed on 19/05/2008 from 788-790 finchley road london NW11 7TJ (1 page)
19 May 2008Secretary appointed nyall jacobs (1 page)
19 May 2008Appointment terminate, director and secretary adarsh shane radia logged form (1 page)
19 May 2008Secretary appointed nyall jacobs (1 page)
19 May 2008Registered office changed on 19/05/2008 from 788-790 finchley road london NW11 7TJ (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
3 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
3 November 2007Return made up to 05/10/07; full list of members (9 pages)
3 November 2007Return made up to 05/10/07; full list of members (9 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
12 October 2006Return made up to 05/10/06; full list of members (9 pages)
12 October 2006Return made up to 05/10/06; full list of members (9 pages)
26 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
27 October 2005Return made up to 05/10/05; full list of members (8 pages)
27 October 2005Return made up to 05/10/05; full list of members (8 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 October 2004Return made up to 05/10/04; full list of members (8 pages)
11 October 2004Return made up to 05/10/04; full list of members (8 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2003Return made up to 05/10/03; full list of members (12 pages)
21 October 2003Return made up to 05/10/03; full list of members (12 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
14 October 2002Return made up to 05/10/02; full list of members (8 pages)
14 October 2002Return made up to 05/10/02; full list of members (8 pages)
10 July 2002Registered office changed on 10/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
10 July 2002Registered office changed on 10/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
8 July 2002Secretary's particulars changed (1 page)
8 July 2002Secretary's particulars changed (1 page)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 05/10/01; full list of members (9 pages)
3 January 2002Return made up to 05/10/01; full list of members (9 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: bc business centrum LIMITED 799-790 finchley road london NW11 7TJ (1 page)
26 September 2001Registered office changed on 26/09/01 from: bc business centrum LIMITED 799-790 finchley road london NW11 7TJ (1 page)
23 October 2000Return made up to 05/10/00; full list of members (16 pages)
23 October 2000Return made up to 05/10/00; full list of members (16 pages)
17 October 2000Accounts made up to 31 December 1999 (9 pages)
17 October 2000Accounts made up to 31 December 1999 (9 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 December 1999Accounts made up to 31 December 1998 (10 pages)
8 December 1999Accounts made up to 31 December 1998 (10 pages)
11 October 1999Return made up to 05/09/99; full list of members (12 pages)
11 October 1999Return made up to 05/09/99; full list of members (12 pages)
29 October 1998Accounts made up to 31 December 1997 (9 pages)
29 October 1998Accounts made up to 31 December 1997 (9 pages)
20 October 1998Location of register of directors' interests (1 page)
20 October 1998Registered office changed on 20/10/98 from: unit 100 the pall mall deposit 124-128 barlby road london W10 6BL (1 page)
20 October 1998Location of register of members (1 page)
20 October 1998Registered office changed on 20/10/98 from: unit 100 the pall mall deposit 124-128 barlby road london W10 6BL (1 page)
20 October 1998Location of debenture register (1 page)
20 October 1998Location of register of members (1 page)
20 October 1998Location of register of directors' interests (1 page)
20 October 1998Location of debenture register (1 page)
19 October 1998Return made up to 05/10/98; full list of members (5 pages)
19 October 1998Return made up to 05/10/98; full list of members (5 pages)
17 October 1997Return made up to 05/10/97; change of members (6 pages)
17 October 1997Return made up to 05/10/97; change of members (6 pages)
13 August 1997Accounts made up to 31 December 1996 (6 pages)
13 August 1997Accounts made up to 31 December 1996 (6 pages)
9 December 1996Return made up to 05/10/96; change of members
  • 363(287) ‐ Registered office changed on 09/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1996Return made up to 05/10/96; change of members
  • 363(287) ‐ Registered office changed on 09/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
25 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 October 1994Incorporation (19 pages)
5 October 1994Incorporation (19 pages)