Company Name250 Haydons Road Management Company Limited
DirectorsSimon Jupp and Lucy Thomas
Company StatusActive
Company Number02973850
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 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 Simon Jupp
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(20 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address250 Haydons Road
Wimbledon
London
SW19 8TT
Director NameMiss Lucy Thomas
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(25 years after company formation)
Appointment Duration4 years, 6 months
RolePersonal Assistant / Secretary
Country of ResidenceEngland
Correspondence Address250 Haydons Road
Wimbledon
London
SW19 8TT
Director NameChristopher Robert Baker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleSolicitor
Correspondence AddressBirkdale
Outwood Lane
Kingswood
Surrey
KT20 6JW
Director NameMr Peter Snelson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleProperty
Correspondence Address40a Balham Park Road
London
SW12 8DU
Director NameRaymond John Vial
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 1995(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1997)
RoleAccountant
Correspondence AddressFlat 1 250 Haydons Road
Wimbledon
London
Sw19
Secretary NameRaymond John Vial
NationalityAustralian
StatusResigned
Appointed23 August 1995(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1997)
RoleAccountant
Correspondence AddressFlat 1 250 Haydons Road
Wimbledon
London
Sw19
Director NameSarah Lesley Allan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 1999)
RoleNursing Coordinator
Correspondence AddressFlat 2 250 Haydons Road
Wimbledon
London
Director NameMiss Lisa Bryant
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(2 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 22 October 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address250 Haydons Road
Wimbledon
London
SW19 8TT
Secretary NameMiss Lisa Bryant
NationalityBritish
StatusResigned
Appointed23 April 1997(2 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 22 October 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address250 Haydons Road
Wimbledon
London
SW19 8TT
Director NameAndrew Vaughan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 April 2000)
RoleVisual Merchandise Manager
Correspondence AddressFlat 2 250 Haydons Road
London
SW19 8TT
Director NameLaura Paonessa
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 2001)
RoleAccountant
Correspondence AddressFlat 2
250 Haydons Road
London
SW19 8TT
Director NameMaria Luisa Gill
Date of BirthMay 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed09 March 2001(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 March 2002)
RoleCommunications Co Ordinator
Correspondence AddressFlat 2
250 Haydons Road
London
SW19 8TT
Director NameStuart Martin Chalcraft
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(7 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 250 Haydons Road
Wimbledon
London
SW19 8TT
Secretary NameCatsec Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address5 East Pallant
Chichester
West Sussex
PO19 1TR

Location

Registered Address250 Haydons Road
Wimbledon
London
SW19 8TT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

1 at £1Lisa Bryant
50.00%
Ordinary
1 at £1Stuart Chalcraft
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

22 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
22 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
6 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Lisa Bryant as a director on 22 October 2019 (1 page)
22 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
22 October 2019Appointment of Miss Lucy Thomas as a director on 22 October 2019 (2 pages)
22 October 2019Cessation of Lisa Bryant as a person with significant control on 30 November 2018 (1 page)
22 October 2019Termination of appointment of Lisa Bryant as a secretary on 22 October 2019 (1 page)
22 October 2019Notification of Lucy Thomas as a person with significant control on 30 November 2018 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Appointment of Mr Simon Jupp as a director on 30 September 2015 (2 pages)
21 October 2015Appointment of Mr Simon Jupp as a director on 30 September 2015 (2 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
3 October 2015Termination of appointment of Stuart Martin Chalcraft as a director on 30 September 2015 (1 page)
3 October 2015Termination of appointment of Stuart Martin Chalcraft as a director on 30 September 2015 (1 page)
23 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
23 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Stuart Martin Chalcraft on 4 September 2011 (2 pages)
5 September 2011Director's details changed for Stuart Martin Chalcraft on 4 September 2011 (2 pages)
5 September 2011Director's details changed for Stuart Martin Chalcraft on 4 September 2011 (2 pages)
4 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
30 December 2009Director's details changed for Stuart Martin Chalcraft on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Stuart Martin Chalcraft on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Miss Lisa Bryant on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Lisa Bryant on 30 December 2009 (1 page)
30 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Lisa Bryant on 30 December 2009 (1 page)
30 December 2009Director's details changed for Miss Lisa Bryant on 30 December 2009 (2 pages)
10 November 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
10 November 2009Annual return made up to 9 October 2008 with a full list of shareholders (6 pages)
10 November 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
10 November 2009Annual return made up to 9 October 2007 with a full list of shareholders (6 pages)
10 November 2009Total exemption full accounts made up to 31 October 2005 (8 pages)
10 November 2009Total exemption full accounts made up to 31 October 2005 (8 pages)
10 November 2009Annual return made up to 9 October 2006 with a full list of shareholders (6 pages)
10 November 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
10 November 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
10 November 2009Annual return made up to 9 October 2007 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 9 October 2006 with a full list of shareholders (6 pages)
10 November 2009Total exemption full accounts made up to 31 October 2006 (8 pages)
10 November 2009Annual return made up to 9 October 2008 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 9 October 2007 with a full list of shareholders (6 pages)
10 November 2009Total exemption full accounts made up to 31 October 2006 (8 pages)
10 November 2009Annual return made up to 9 October 2006 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 9 October 2008 with a full list of shareholders (6 pages)
9 November 2009Restoration by order of the court (3 pages)
9 November 2009Restoration by order of the court (3 pages)
17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
16 November 2005Return made up to 09/10/05; full list of members (7 pages)
16 November 2005Return made up to 09/10/05; full list of members (7 pages)
29 April 2005Return made up to 09/10/04; full list of members (7 pages)
29 April 2005Return made up to 09/10/04; full list of members (7 pages)
17 February 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
17 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
17 February 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
17 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
6 November 2003Return made up to 09/10/03; full list of members (7 pages)
6 November 2003Return made up to 09/10/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
6 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
1 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
8 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
17 October 2000Return made up to 06/10/00; full list of members (6 pages)
17 October 2000Return made up to 06/10/00; full list of members (6 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
21 April 2000Accounts made up to 31 October 1999 (8 pages)
21 April 2000Accounts made up to 31 October 1999 (8 pages)
3 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1999Accounts made up to 31 October 1998 (8 pages)
8 October 1999Accounts made up to 31 October 1998 (8 pages)
26 November 1998Return made up to 06/10/98; full list of members (6 pages)
26 November 1998Return made up to 06/10/98; full list of members (6 pages)
25 July 1998Accounts made up to 31 October 1997 (10 pages)
25 July 1998Accounts made up to 31 October 1997 (10 pages)
13 October 1997Return made up to 06/10/97; full list of members (6 pages)
13 October 1997Return made up to 06/10/97; full list of members (6 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
18 July 1997Accounts made up to 31 October 1996 (8 pages)
18 July 1997Accounts made up to 31 October 1996 (8 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Secretary resigned;director resigned (1 page)
4 May 1997Secretary resigned;director resigned (1 page)
22 October 1996Return made up to 06/10/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1996Registered office changed on 22/10/96 from: fulwood house fulwood place london WC1V 6HR (1 page)
22 October 1996Registered office changed on 22/10/96 from: fulwood house fulwood place london WC1V 6HR (1 page)
22 October 1996Return made up to 06/10/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1996Accounts made up to 31 October 1995 (8 pages)
7 May 1996Accounts made up to 31 October 1995 (8 pages)
20 December 1995Return made up to 06/10/95; full list of members (6 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Return made up to 06/10/95; full list of members (6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 October 1994Incorporation (25 pages)
6 October 1994Incorporation (25 pages)