Company NameOne Hundred And Eleven Finborough Road Management Company Limited
Company StatusActive
Company Number03026328
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Malcolm Christian Duncan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address111 Finborough Road
London
SW10 9DU
Secretary NameMr Malcolm Christian Duncan
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address111 Finborough Road
London
SW10 9DU
Director NameMs Farah Padmanabhan
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 - 111 Finborough Road
London
SW10 9DU
Director NameMiss Jasmin Coughtrey
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address111 Finborough Road
London
SW10 9DU
Director NameStephen Michael Mummery
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleInsurance Broker
Correspondence Address111a Finborough Road
London
SW10 9DU
Director NameKeith Pickering
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleSales Manager
Correspondence Address111 Finborough Road
London
SW10 9DU
Director NameSonia Valentini Usuda
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2001)
RoleAir Hostess
Correspondence Address111 Finborough Road
Flat 3
London
SW10 9DU
Director NameYvonne Swann
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1999)
RoleJournalist
Correspondence Address11a Finborough Road
London
SW10 9DU
Director NamePaul Alexander Crake
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(4 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 October 2014)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Finborough Road
London
SW10 9DU
Director NameHolly Duncan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Finborough Road
London
SW10 9DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address111 Finborough Road
London
SW10 9DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

25 at £1Graingers Trust
25.00%
Ordinary
25 at £1Holly Duncan
25.00%
Ordinary
25 at £1Malcolm Christian Duncan
25.00%
Ordinary
25 at £1Rustam Akhayev
25.00%
Ordinary

Financials

Year2014
Net Worth£2,507
Cash£2,407

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

15 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
9 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
9 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
24 August 2022Appointment of Miss Jasmin Coughtrey as a director on 24 August 2022 (2 pages)
11 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 August 2022Appointment of Ms Farah Padmanabhan as a director on 4 August 2022 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
24 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 May 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
22 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
10 June 2019Termination of appointment of Holly Duncan as a director on 10 June 2019 (1 page)
27 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
27 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Termination of appointment of Paul Alexander Crake as a director on 30 October 2014 (1 page)
24 February 2015Termination of appointment of Paul Alexander Crake as a director on 30 October 2014 (1 page)
24 February 2015Termination of appointment of Paul Alexander Crake as a director on 30 October 2014 (1 page)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Termination of appointment of Paul Alexander Crake as a director on 30 October 2014 (1 page)
19 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
19 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
9 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(5 pages)
9 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(5 pages)
22 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
27 November 2012Amended accounts made up to 28 February 2012 (5 pages)
27 November 2012Amended accounts made up to 28 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 March 2010Secretary's details changed for Malcolm Christian Duncan on 1 March 2010 (1 page)
5 March 2010Director's details changed for Paul Alexander Crake on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Malcolm Christian Duncan on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Alexander Crake on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Malcolm Christian Duncan on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Holly Duncan on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Holly Duncan on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Malcolm Christian Duncan on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Holly Duncan on 1 March 2010 (2 pages)
5 March 2010Secretary's details changed for Malcolm Christian Duncan on 1 March 2010 (1 page)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Malcolm Christian Duncan on 1 March 2010 (1 page)
5 March 2010Director's details changed for Paul Alexander Crake on 1 March 2010 (2 pages)
28 April 2009Return made up to 24/03/09; change of members (7 pages)
28 April 2009Return made up to 24/03/09; change of members (7 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
1 July 2008Director and secretary's change of particulars / malcolm duncan / 30/06/2008 (1 page)
1 July 2008Director and secretary's change of particulars / malcolm duncan / 30/06/2008 (1 page)
1 July 2008Director and secretary's change of particulars / malcolm duncan / 01/06/2008 (1 page)
1 July 2008Return made up to 24/02/08; full list of members (4 pages)
1 July 2008Return made up to 24/02/08; full list of members (4 pages)
1 July 2008Director and secretary's change of particulars / malcolm duncan / 01/06/2008 (1 page)
30 June 2008Director and secretary's change of particulars / malcolm duncan / 01/06/2008 (1 page)
30 June 2008Director and secretary's change of particulars / malcolm duncan / 01/06/2008 (1 page)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
15 March 2007Return made up to 24/02/07; full list of members (8 pages)
15 March 2007Return made up to 24/02/07; full list of members (8 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 March 2005Return made up to 24/02/05; full list of members (8 pages)
16 March 2005Return made up to 24/02/05; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
20 February 2004Return made up to 24/02/04; full list of members (8 pages)
20 February 2004Return made up to 24/02/04; full list of members (8 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
25 February 2003Return made up to 24/02/03; full list of members (8 pages)
25 February 2003Return made up to 24/02/03; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 February 2002Return made up to 24/02/02; full list of members (8 pages)
14 February 2002Return made up to 24/02/02; full list of members (8 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
26 February 2001Return made up to 24/02/01; full list of members (8 pages)
26 February 2001Return made up to 24/02/01; full list of members (8 pages)
11 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
11 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 October 1999Accounts for a dormant company made up to 23 February 1999 (2 pages)
29 October 1999Accounts for a dormant company made up to 23 February 1999 (2 pages)
21 February 1999Return made up to 24/02/99; no change of members (4 pages)
21 February 1999Return made up to 24/02/99; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
22 October 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
9 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
28 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Return made up to 24/02/97; full list of members (6 pages)
25 February 1997Return made up to 24/02/97; full list of members (6 pages)
12 February 1997Ad 07/10/96--------- £ si 60@1=60 £ ic 15/75 (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Return made up to 24/02/96; full list of members (6 pages)
12 February 1997Return made up to 24/02/96; full list of members (6 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Ad 07/10/96--------- £ si 60@1=60 £ ic 15/75 (2 pages)
12 February 1997New director appointed (2 pages)
31 December 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
6 December 1996Ad 16/07/96--------- £ si 12@1=12 £ ic 3/15 (2 pages)
6 December 1996Ad 16/07/96--------- £ si 12@1=12 £ ic 3/15 (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
24 February 1995Incorporation (18 pages)
24 February 1995Incorporation (18 pages)