Company Name96 Regents Park Road Management Company Limited
Company StatusActive
Company Number03008492
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 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 NameMs Lisa Ngan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed17 January 1995(1 week, 5 days after company formation)
Appointment Duration29 years, 3 months
RoleArchitect
Country of ResidenceMalaysia
Correspondence AddressFlat 2
96 Regents Park Road
London
NW1 8UG
Director NameMrs Vivienne Spence Gilson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1, 96 Regents Park Road
London
NW1 8UG
Director NameMr Guy Oscar Morris
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB
Director NameMr Charles Samuel Morris
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Leverton Street
London
NW5 2NY
Secretary NameMr Guy Oscar Morris
StatusCurrent
Appointed01 December 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB
Director NameRichard David Astor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleVideo Producer
Correspondence Address67 Gloucester Crescent
London
NW1 7EG
Director NameSarah Georgiana Harriet Astor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleHousewife/Researcher
Correspondence Address67 Gloucester Crescent
London
NW1 7EG
Director NameMr Alan Harold Colquhoun
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Howard Kennedy 19 Cavendish Square
London
W1A 2AW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameAlan Harold Colquhoun
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleArchitect/Professor Of Archite
Correspondence AddressPrinceton University
School Of Architecture
Princeton
New Jersey
United States
Secretary NameRobert Conway
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Anthony Paul Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(1 year after company formation)
Appointment Duration24 years, 11 months (resigned 01 December 2020)
RoleJudge
Country of ResidenceEngland
Correspondence Address18 Upper Park Road
London
NW3 2UP
Director NameMs Jennifer Morys Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(1 year after company formation)
Appointment Duration24 years, 11 months (resigned 01 December 2020)
RoleTextile Designer
Country of ResidenceEngland
Correspondence Address18 Upper Park Road
London
NW3 2UP
Secretary NameMr Anthony Paul Morris
NationalityBritish
StatusResigned
Appointed05 January 1996(1 year after company formation)
Appointment Duration24 years, 11 months (resigned 01 December 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address18 Upper Park Road
London
NW3 2UP
Director NameMr Henric Johannes Van Weelden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2013(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 2018)
RoleInvestment Manager
Country of ResidenceBelgium
Correspondence AddressFlat 1 96
Regents Park Road
London
NW1 8UG
Director NameMr Irenaeus Cornelis Maria Goossens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2013(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2018)
RoleJournalist
Country of ResidenceBelgium
Correspondence AddressFlat 1 96
Regents Park Road
London
NW1 8UG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address96 Eton Rise
London
NW3 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £1Irenaeus Cornelis Maria Goossens & Henric Johannes Van Weelden
33.33%
Ordinary
1 at £1Mr Anthony Paul Morris & Jennifer Morys Morris
33.33%
Ordinary
1 at £1Ms Lisa Ngan
33.33%
Ordinary

Financials

Year2014
Net Worth£490
Cash£840
Current Liabilities£350

Accounts

Latest Accounts1 August 2023 (8 months, 3 weeks ago)
Next Accounts Due1 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End01 August

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

27 April 2023Unaudited abridged accounts made up to 1 August 2022 (6 pages)
11 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
29 April 2022Unaudited abridged accounts made up to 1 August 2021 (6 pages)
21 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
21 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 January 2021Registered office address changed from 18 Upper Park Road London NW3 2UP to 96 Eton Rise London NW3 2DB on 10 January 2021 (1 page)
11 December 2020Cessation of Jennifer Morys Morris as a person with significant control on 1 December 2020 (1 page)
11 December 2020Appointment of Mr Charles Samuel Morris as a director on 1 December 2020 (2 pages)
11 December 2020Appointment of Mr Guy Oscar Morris as a secretary on 1 December 2020 (2 pages)
11 December 2020Notification of Charles Samuel Morris as a person with significant control on 1 December 2020 (2 pages)
11 December 2020Termination of appointment of Anthony Paul Morris as a director on 1 December 2020 (1 page)
11 December 2020Termination of appointment of Anthony Paul Morris as a secretary on 1 December 2020 (1 page)
11 December 2020Appointment of Mr Guy Oscar Morris as a director on 1 December 2020 (2 pages)
11 December 2020Notification of Guy Oscar Morris as a person with significant control on 1 December 2020 (2 pages)
11 December 2020Termination of appointment of Jennifer Morys Morris as a director on 1 December 2020 (1 page)
11 December 2020Cessation of Anthony Paul Morris as a person with significant control on 1 December 2020 (1 page)
24 September 2020Unaudited abridged accounts made up to 1 August 2020 (6 pages)
8 June 2020Unaudited abridged accounts made up to 1 August 2019 (6 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
4 April 2019Unaudited abridged accounts made up to 1 August 2018 (6 pages)
11 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
8 January 2019Notification of Vivienne Spence Gilson as a person with significant control on 15 November 2018 (2 pages)
16 November 2018Appointment of Mrs Vivienne Spence Gilson as a director on 15 November 2018 (2 pages)
11 November 2018Cessation of Irenaeus Cornelis Maria Goossens as a person with significant control on 28 September 2018 (1 page)
11 November 2018Termination of appointment of Henric Johannes Van Weelden as a director on 25 September 2018 (1 page)
11 November 2018Termination of appointment of Irenaeus Cornelis Maria Goossens as a director on 28 September 2018 (1 page)
11 November 2018Cessation of Henric Johannes Van Weelden as a person with significant control on 25 September 2018 (1 page)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 1 August 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 1 August 2017 (6 pages)
25 January 2017Total exemption small company accounts made up to 1 August 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 1 August 2016 (6 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
12 January 2016Total exemption small company accounts made up to 1 August 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 1 August 2015 (6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(8 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(8 pages)
9 February 2015Total exemption small company accounts made up to 1 August 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 1 August 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 1 August 2014 (6 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(8 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(8 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(8 pages)
11 January 2014Appointment of Mr Irenaeus Cornelis Maria Goossens as a director (2 pages)
11 January 2014Appointment of Mr Henric Johannes Van Weelden as a director (2 pages)
11 January 2014Termination of appointment of Alan Colquhoun as a director (1 page)
11 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 3
(8 pages)
11 January 2014Appointment of Mr Irenaeus Cornelis Maria Goossens as a director (2 pages)
11 January 2014Termination of appointment of Alan Colquhoun as a director (1 page)
11 January 2014Appointment of Mr Henric Johannes Van Weelden as a director (2 pages)
11 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 3
(8 pages)
11 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 3
(8 pages)
14 November 2013Total exemption small company accounts made up to 1 August 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 1 August 2013 (7 pages)
14 January 2013Director's details changed for Mr Alan Harold Colquhoun on 19 December 2012 (2 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
14 January 2013Director's details changed for Mr Alan Harold Colquhoun on 19 December 2012 (2 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 1 August 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 1 August 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 1 August 2012 (5 pages)
10 January 2012Total exemption small company accounts made up to 1 August 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 1 August 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 1 August 2011 (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 1 August 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 1 August 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 1 August 2010 (5 pages)
13 December 2010Registered office address changed from Apex House Grand Arcade London N12 0EH on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Apex House Grand Arcade London N12 0EH on 13 December 2010 (1 page)
22 June 2010Total exemption small company accounts made up to 1 August 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 1 August 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 1 August 2009 (5 pages)
4 February 2010Director's details changed for Lisa Ngan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Anthony Paul Morris on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan Harold Colquhoun on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan Harold Colquhoun on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Lisa Ngan on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Lisa Ngan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Anthony Paul Morris on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Jennifer Morys Morris on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Anthony Paul Morris on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Jennifer Morys Morris on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Jennifer Morys Morris on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan Harold Colquhoun on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 1 August 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 1 August 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 1 August 2008 (5 pages)
13 January 2009Return made up to 05/01/09; full list of members (4 pages)
13 January 2009Return made up to 05/01/09; full list of members (4 pages)
31 July 2008Compulsory strike-off action has been discontinued (1 page)
31 July 2008Compulsory strike-off action has been discontinued (1 page)
30 July 2008Total exemption small company accounts made up to 1 August 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 1 August 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 1 August 2006 (5 pages)
30 July 2008Total exemption small company accounts made up to 1 August 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 1 August 2006 (5 pages)
30 July 2008Return made up to 05/01/07; full list of members (7 pages)
30 July 2008Return made up to 05/01/08; full list of members (7 pages)
30 July 2008Return made up to 05/01/07; full list of members (7 pages)
30 July 2008Return made up to 05/01/08; full list of members (7 pages)
30 July 2008Total exemption small company accounts made up to 1 August 2006 (5 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
1 March 2006Return made up to 05/01/06; full list of members (3 pages)
1 March 2006Return made up to 05/01/06; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 1 August 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 1 August 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 1 August 2005 (5 pages)
12 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Total exemption small company accounts made up to 1 August 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 1 August 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 1 August 2004 (5 pages)
12 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Registered office changed on 12/07/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
12 July 2004Registered office changed on 12/07/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
12 July 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2004Total exemption small company accounts made up to 1 August 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 1 August 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 1 August 2003 (6 pages)
11 April 2003Registered office changed on 11/04/03 from: 85 ballards lane finchley london N3 2JL (1 page)
11 April 2003Registered office changed on 11/04/03 from: 85 ballards lane finchley london N3 2JL (1 page)
12 February 2003Return made up to 05/01/03; no change of members (5 pages)
12 February 2003Total exemption small company accounts made up to 1 August 2002 (5 pages)
12 February 2003Return made up to 05/01/03; no change of members (5 pages)
12 February 2003Total exemption small company accounts made up to 1 August 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 1 August 2002 (5 pages)
19 April 2002Total exemption small company accounts made up to 1 August 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 1 August 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 1 August 2001 (5 pages)
13 March 2002Return made up to 05/01/02; full list of members (6 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
13 March 2002Return made up to 05/01/02; full list of members (6 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
23 February 2001Return made up to 05/01/01; no change of members (5 pages)
23 February 2001Return made up to 05/01/01; no change of members (5 pages)
25 September 2000Full accounts made up to 1 August 2000 (7 pages)
25 September 2000Full accounts made up to 1 August 2000 (7 pages)
25 September 2000Full accounts made up to 1 August 2000 (7 pages)
2 February 2000Return made up to 05/01/00; no change of members (5 pages)
2 February 2000Return made up to 05/01/00; no change of members (5 pages)
3 November 1999Accounts for a small company made up to 1 August 1999 (5 pages)
3 November 1999Accounts for a small company made up to 1 August 1999 (5 pages)
3 November 1999Accounts for a small company made up to 1 August 1999 (5 pages)
20 January 1999Return made up to 05/01/99; full list of members (6 pages)
20 January 1999Return made up to 05/01/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 1 August 1998 (6 pages)
22 October 1998Accounts for a small company made up to 1 August 1998 (6 pages)
22 October 1998Accounts for a small company made up to 1 August 1998 (6 pages)
5 February 1998Return made up to 05/01/98; no change of members (5 pages)
5 February 1998Return made up to 05/01/98; no change of members (5 pages)
17 November 1997Accounts for a small company made up to 1 August 1997 (5 pages)
17 November 1997Accounts for a small company made up to 1 August 1997 (5 pages)
17 November 1997Accounts for a small company made up to 1 August 1997 (5 pages)
28 January 1997Return made up to 05/01/97; no change of members (5 pages)
28 January 1997Return made up to 05/01/97; no change of members (5 pages)
22 October 1996Accounts for a small company made up to 1 August 1996 (6 pages)
22 October 1996Accounts for a small company made up to 1 August 1996 (6 pages)
22 October 1996Accounts for a small company made up to 1 August 1996 (6 pages)
1 August 1996Return made up to 05/01/96; full list of members (8 pages)
1 August 1996Return made up to 05/01/96; full list of members (8 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
18 February 1996New secretary appointed;director resigned (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 96 regents park road london (1 page)
18 February 1996New director appointed (1 page)
18 February 1996New director appointed (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New secretary appointed;director resigned (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 96 regents park road london (1 page)
18 February 1996New director appointed (2 pages)
4 September 1995Accounting reference date notified as 01/08 (1 page)
4 September 1995Accounting reference date notified as 01/08 (1 page)
5 January 1995Incorporation (15 pages)