Company Name21 Moorhouse Road Management Company Limited
Company StatusActive
Company Number03050701
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years 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 NameElizabeth Bullman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorhouse Road
London
W2 5DH
Director NameJaqueline Margaret Erskine Crum
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(14 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Moorhouse Road
London
W2 5DH
Director NameMr Saam Shams
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(28 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameAlice Jane Goodliffe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RolePersonal Assistant
Correspondence AddressGarden Flat 21 Moorhouse Road
London
W2 5DH
Director NamePaul Pethick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleWriter/Designer
Correspondence Address21 Moorhouse Road
London
W2 5DH
Director NameHelen Amanda Jacqueline Hawkins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorhouse Road
London
W2 5DH
Director NameRosslyn Myers
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorhouse Road
London
W2 5DH
Secretary NameNicola Sheila Howitt Morris
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address51 Rotherstone
Devizes
Wiltshire
SN10 2DD
Secretary NameMr David Daniels
NationalityBritish
StatusResigned
Appointed01 February 1996(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 1999)
RoleProperty Management
Correspondence Address122 Gloucester Terrace
London
W2
Secretary NameRobert Neil Manning
NationalityBritish
StatusResigned
Appointed24 May 1999(4 years after company formation)
Appointment Duration8 years, 10 months (resigned 10 April 2008)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Hereford Road
Bayswater
London
W2 4AB
Secretary NameStephen Paul Fairfax
NationalityBritish
StatusResigned
Appointed11 April 2008(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Atherton Street
Battersea
London
SW11 2JE
Secretary NameMarea Dolores Young-Taylor
NationalityBritish
StatusResigned
Appointed17 October 2008(13 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 December 2018)
RoleManaging Agent
Correspondence AddressFlat 6 85 Westbourne Terrace
London
W2 6QS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Bullman
20.00%
Ordinary
1 at £1J. Crum
20.00%
Ordinary
1 at £1Ms Helen Hawkins
20.00%
Ordinary
1 at £1Ms Rosslyn Myers
20.00%
Ordinary
1 at £1Peristeri Ventures Sa
20.00%
Ordinary

Accounts

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

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
9 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 May 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 November 2021Termination of appointment of Rosslyn Myers as a director on 4 November 2021 (1 page)
3 June 2021Termination of appointment of Helen Amanda Jacqueline Hawkins as a director on 27 May 2021 (1 page)
10 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
5 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
4 March 2020Director's details changed for Elizabeth Bullman on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Rosslyn Myers on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Helen Amanda Jacqueline Hawkins on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Helen Amanda Jacqueline Hawkins on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Elizabeth Bullman on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Rosslyn Myers on 4 March 2020 (2 pages)
13 January 2020Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 13 January 2020 (1 page)
20 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Marea Dolores Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5
(8 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5
(8 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 April 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 28 April 2015 (1 page)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5
(8 pages)
28 April 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 28 April 2015 (1 page)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5
(8 pages)
11 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(8 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(8 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 October 2013Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 22 October 2013 (1 page)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
3 May 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 (1 page)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
3 May 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 (1 page)
3 May 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 (1 page)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 May 2010Director's details changed for Elizabeth Bullman on 5 November 2009 (2 pages)
26 May 2010Director's details changed for Elizabeth Bullman on 5 November 2009 (2 pages)
26 May 2010Director's details changed for Elizabeth Bullman on 5 November 2009 (2 pages)
26 May 2010Director's details changed for Rosslyn Myers on 15 November 2009 (2 pages)
26 May 2010Director's details changed for Rosslyn Myers on 15 November 2009 (2 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Helen Amanda Jacqueline Hawkins on 26 November 2009 (2 pages)
26 May 2010Director's details changed for Helen Amanda Jacqueline Hawkins on 26 November 2009 (2 pages)
6 February 2010Appointment of Jaqueline Margaret Erskine Crum as a director (3 pages)
6 February 2010Appointment of Jaqueline Margaret Erskine Crum as a director (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 1 hereford road london W2 4AB (1 page)
29 April 2009Return made up to 27/04/09; full list of members (5 pages)
29 April 2009Registered office changed on 29/04/2009 from 1 hereford road london W2 4AB (1 page)
29 April 2009Return made up to 27/04/09; full list of members (5 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 March 2009Appointment terminated director paul pethick (1 page)
5 March 2009Appointment terminated director paul pethick (1 page)
14 November 2008Secretary appointed marea dolores young-taylor (1 page)
14 November 2008Appointment terminated secretary stephen fairfax (1 page)
14 November 2008Appointment terminated secretary stephen fairfax (1 page)
14 November 2008Secretary appointed marea dolores young-taylor (1 page)
10 June 2008Appointment terminated secretary robert manning (1 page)
10 June 2008Secretary appointed stephen paul fairfax (1 page)
10 June 2008Secretary appointed stephen paul fairfax (1 page)
10 June 2008Appointment terminated secretary robert manning (1 page)
7 May 2008Return made up to 27/04/08; full list of members (5 pages)
7 May 2008Return made up to 27/04/08; full list of members (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 August 2007Return made up to 27/04/07; no change of members (8 pages)
29 August 2007Return made up to 27/04/07; no change of members (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 May 2006Return made up to 27/04/06; full list of members (9 pages)
24 May 2006Return made up to 27/04/06; full list of members (9 pages)
16 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
16 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
4 May 2005Return made up to 27/04/05; full list of members (9 pages)
4 May 2005Return made up to 27/04/05; full list of members (9 pages)
2 March 2005Registered office changed on 02/03/05 from: 9 spring street paddington london W2 3RA (1 page)
2 March 2005Registered office changed on 02/03/05 from: 9 spring street paddington london W2 3RA (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
8 May 2004Return made up to 27/04/04; full list of members (9 pages)
8 May 2004Return made up to 27/04/04; full list of members (9 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
8 May 2003Return made up to 27/04/03; full list of members (9 pages)
8 May 2003Return made up to 27/04/03; full list of members (9 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
24 May 2002Return made up to 27/04/02; no change of members (6 pages)
24 May 2002Return made up to 27/04/02; no change of members (6 pages)
9 May 2002Registered office changed on 09/05/02 from: roger bell and co 2 spring meadows business centre highfield farm wargrave berkshire RG10 8PU (1 page)
9 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 May 2002Registered office changed on 09/05/02 from: roger bell and co 2 spring meadows business centre highfield farm wargrave berkshire RG10 8PU (1 page)
9 May 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
9 May 2002Return made up to 27/04/00; no change of members (6 pages)
9 May 2002Return made up to 27/04/01; full list of members (7 pages)
9 May 2002Return made up to 27/04/00; no change of members (6 pages)
9 May 2002Return made up to 27/04/01; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 May 2002Total exemption small company accounts made up to 30 April 1999 (3 pages)
9 May 2002Total exemption small company accounts made up to 30 April 1999 (3 pages)
9 May 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
8 May 2002Restoration by order of the court (2 pages)
8 May 2002Restoration by order of the court (2 pages)
13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
9 July 1999Return made up to 27/04/99; full list of members (6 pages)
9 July 1999Return made up to 27/04/99; full list of members (6 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed (2 pages)
21 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 May 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
19 May 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
8 May 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
27 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
29 April 1996Return made up to 27/04/96; full list of members (6 pages)
29 April 1996Return made up to 27/04/96; full list of members (6 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 21 moorhouse road london W2 5DH (1 page)
15 March 1996Registered office changed on 15/03/96 from: 21 moorhouse road london W2 5DH (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
11 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New secretary appointed (2 pages)
27 April 1995Incorporation (24 pages)
27 April 1995Incorporation (24 pages)