Company Name54 Charleville Road W14 (Management) Limited
Company StatusActive
Company Number03031661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1995(29 years, 1 month 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 NameMiss Charlotte Smith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(15 years after company formation)
Appointment Duration14 years, 1 month
RoleCommunity Affairs Manager
Country of ResidenceEngland
Correspondence Address54 Charleville Road
London
W14 9JH
Director NameMrs Marina Naydenova-Hampton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBulgarian
StatusCurrent
Appointed22 July 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleSenior Welding And Materials Engineer
Country of ResidenceFrance
Correspondence Address54 Charleville Road
London
W14 9JH
Director NameMiss Chirine Hashim Mostafa
Date of BirthAugust 1993 (Born 30 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleTrading Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 54 Charleville Road
London
W14 9JH
Director NameDeborah Marie Layde
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleExecutive Assistant
Correspondence Address54 Charleville Road
London
W14 9JH
Director NameRoger Michael Myers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleMerchandising Manager
Correspondence AddressFirst Floor Flat 54 Charleville Road
West Kensington
London
W14 9JH
Director NameNigel Christopher Newton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleAccountant
Correspondence Address24 Belfry Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0PB
Director NameDr George Basil Lambrakis
Date of BirthJune 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleUniversity Instructor
Country of ResidenceEngland
Correspondence Address54 Charleville Road
London
W14 9JH
Secretary NameNigel Christopher Newton
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleAccountant
Correspondence Address24 Belfry Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0PB
Director NameMark Angus Jefferey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 June 2006)
RoleMarketing
Correspondence Address30 Harcourt Terrace
London
SW10 9JR
Director NameKatherine Spence Wile
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2004)
RoleSales
Correspondence Address54 Charleville Road
London
W14 9JH
Secretary NameDr George Basil Lambrakis
NationalityAmerican
StatusResigned
Appointed13 April 2000(5 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 01 June 2015)
RoleUniversity Instructor
Country of ResidenceEngland
Correspondence Address54 Charleville Road
London
W14 9JH
Director NameKate Louise Eshelby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(5 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 22 July 2014)
RoleInternational Marketing Co-Ord
Country of ResidenceEngland
Correspondence Address54 Charleville Road
London
W14 9JH
Director NameMr Stephen Martina
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(9 years after company formation)
Appointment Duration19 years, 12 months (resigned 21 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Charleville Road
London
W14 9JH
Director NameJohnathan Richard Hodson
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2006(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleSoftware Architect
Country of ResidenceEngland
Correspondence Address54 Charleville Road
London
W14 9JH
Secretary NameMr Nigel Cross
StatusResigned
Appointed01 June 2015(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 2021)
RoleCompany Director
Correspondence AddressGunsfield Lodge Compton Drive
Plaitford
Romsey
Hampshire
SO51 6ES
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address54 Charleville Road
London
W14 9JH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£2,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 June 2017Appointment of Miss Chirine Hashim Mostafa as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Miss Chirine Hashim Mostafa as a director on 28 June 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 March 2016Annual return made up to 10 March 2016 no member list (4 pages)
11 March 2016Register inspection address has been changed from C/O Doctor Lambrakis 54 Charleville Road London W14 9JH England to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES (1 page)
11 March 2016Register inspection address has been changed from C/O Doctor Lambrakis 54 Charleville Road London W14 9JH England to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES (1 page)
11 March 2016Annual return made up to 10 March 2016 no member list (4 pages)
10 March 2016Termination of appointment of George Basil Lambrakis as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of George Basil Lambrakis as a director on 10 March 2016 (1 page)
2 June 2015Registered office address changed from 54 Charleville Road London W14 9JH to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 54 Charleville Road London W14 9JH to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 54 Charleville Road London W14 9JH to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 2 June 2015 (1 page)
1 June 2015Appointment of Mr Nigel Cross as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of George Basil Lambrakis as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Nigel Cross as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of George Basil Lambrakis as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of George Basil Lambrakis as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Nigel Cross as a secretary on 1 June 2015 (2 pages)
5 May 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
5 May 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
13 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
29 October 2014Termination of appointment of Kate Louise Eshelby as a director on 22 July 2014 (1 page)
29 October 2014Appointment of Mrs. Marina Naydenova-Hampton as a director on 22 July 2014 (2 pages)
29 October 2014Termination of appointment of Kate Louise Eshelby as a director on 22 July 2014 (1 page)
29 October 2014Appointment of Mrs. Marina Naydenova-Hampton as a director on 22 July 2014 (2 pages)
11 March 2014Annual return made up to 10 March 2014 no member list (7 pages)
11 March 2014Annual return made up to 10 March 2014 no member list (7 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 10 March 2013 no member list (7 pages)
12 March 2013Annual return made up to 10 March 2013 no member list (7 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 10 March 2012 no member list (7 pages)
14 March 2012Annual return made up to 10 March 2012 no member list (7 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 10 March 2011 no member list (7 pages)
28 March 2011Annual return made up to 10 March 2011 no member list (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 March 2010Termination of appointment of Johnathan Hodson as a director (1 page)
17 March 2010Appointment of Miss Charlotte Smith as a director (2 pages)
17 March 2010Appointment of Miss Charlotte Smith as a director (2 pages)
17 March 2010Termination of appointment of Johnathan Hodson as a director (1 page)
12 March 2010Annual return made up to 10 March 2010 no member list (5 pages)
12 March 2010Annual return made up to 10 March 2010 no member list (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Johnathan Richard Hodson on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Kate Louise Eshelby on 10 March 2010 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Director's details changed for Kate Louise Eshelby on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Doctor George Basil Lambrakis on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Doctor George Basil Lambrakis on 10 March 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Mr Stephen Martina on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Johnathan Richard Hodson on 10 March 2010 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Director's details changed for Mr Stephen Martina on 10 March 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 March 2009Annual return made up to 10/03/09 (3 pages)
12 March 2009Annual return made up to 10/03/09 (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 May 2008Annual return made up to 10/03/08 (5 pages)
12 May 2008Annual return made up to 10/03/08 (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 April 2007Annual return made up to 10/03/07 (5 pages)
3 April 2007Annual return made up to 10/03/07 (5 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
5 April 2006Annual return made up to 10/03/06 (5 pages)
5 April 2006Annual return made up to 10/03/06 (5 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
18 March 2005Annual return made up to 10/03/05 (5 pages)
18 March 2005Annual return made up to 10/03/05 (5 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
18 March 2004Annual return made up to 10/03/04 (5 pages)
18 March 2004Annual return made up to 10/03/04 (5 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 April 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 April 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 March 2002Annual return made up to 10/03/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
(4 pages)
20 March 2002Annual return made up to 10/03/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
(4 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 March 2001Annual return made up to 10/03/01 (4 pages)
30 March 2001Annual return made up to 10/03/01 (4 pages)
22 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
11 May 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director resigned
(4 pages)
11 May 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director resigned
(4 pages)
6 February 2000Full accounts made up to 31 March 1999 (8 pages)
6 February 2000Full accounts made up to 31 March 1999 (8 pages)
20 April 1999Annual return made up to 10/03/99 (4 pages)
20 April 1999Annual return made up to 10/03/99 (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
5 May 1998Annual return made up to 10/03/98 (4 pages)
5 May 1998Annual return made up to 10/03/98 (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
10 April 1997Annual return made up to 10/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1997Annual return made up to 10/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
28 March 1996Annual return made up to 10/03/96 (4 pages)
28 March 1996Annual return made up to 10/03/96 (4 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
10 March 1995Incorporation (34 pages)
10 March 1995Incorporation (34 pages)