Company Name30 Barons Court Road Management Company Limited
Company StatusActive
Company Number03083657
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward John Burke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 days after company formation)
Appointment Duration28 years, 8 months
RoleDirector Property Main Co
Country of ResidenceUnited Kingdom
Correspondence Address30 Barons Court Road
London
W14 9DT
Director NameMiss Breda Frances Butler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 days after company formation)
Appointment Duration28 years, 8 months
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Barons Court Road
London
W14 9DT
Director NameMr Ian McInnes
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 days after company formation)
Appointment Duration28 years, 8 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 3
30 Barons Court Road
London
W14 9DT
Director NameMr Uzoma Robin Ibechyclou
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2010(15 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Barons Court Road
London
W14 9DT
Director NameMrs Shing Hong Chan
Date of BirthMay 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed14 May 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleEngineer
Country of ResidenceChina
Correspondence Address26b Tower 19
South Horizons
Hong Kong
China
Director NameCharmaine Isabelle Hopson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 28 May 2003)
RoleTemp Secretary
Correspondence Address30 Barons Court Road
West Kensington
London
W14 9DT
Secretary NameMiss Breda Frances Butler
NationalityBritish
StatusResigned
Appointed27 July 1995(2 days after company formation)
Appointment Duration23 years, 9 months (resigned 04 May 2019)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Barons Court Road
London
W14 9DT
Director NameSusanne Emily Murray
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2003)
RoleSales Marketing Manager
Correspondence AddressBasement Flat 30a Barons Court Road
London
W14 9DT
Director NameDavid Andrew Barnett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2010)
RoleManagement Accountant
Correspondence Address30 Barons Court Road
London
W14 9DT
Director NameJoanna Elizabeth Coombs
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 July 2007)
RoleMarketing Director
Correspondence Address30 Barons Court Road
London
W14 9DT
Director NameMr Julian Timothy Morgan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(12 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2019)
RoleIt Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
30 Barons Court Road
London
W14 9DT
Director NameMr Shing Hong Chan
Date of BirthMay 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed12 May 2019(23 years, 9 months after company formation)
Appointment Duration2 days (resigned 14 May 2019)
RoleUnknown
Country of ResidenceChina
Correspondence Address26b Tower 19 South Horizon
852
Hong Kong
China
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address30 Barons Court Road
London
W14 9DT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

2 at £1Breda Frances Butler
20.00%
Ordinary
2 at £1Edward John Burke
20.00%
Ordinary
2 at £1Ian Mcinnes
20.00%
Ordinary
2 at £1Mr Julian Timothy Morgan
20.00%
Ordinary
2 at £1Uzoma Ibechukwu
20.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

21 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
22 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
14 May 2019Termination of appointment of Shing Hong Chan as a director on 14 May 2019 (1 page)
14 May 2019Appointment of Mrs Shing Hong Chan as a director on 14 May 2019 (2 pages)
13 May 2019Appointment of Mr Shing Hong Chan as a director on 12 May 2019 (2 pages)
11 May 2019Termination of appointment of Julian Timothy Morgan as a director on 1 May 2019 (1 page)
5 May 2019Termination of appointment of Breda Frances Butler as a secretary on 4 May 2019 (1 page)
5 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
1 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(9 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(9 pages)
22 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(9 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(9 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (9 pages)
13 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (9 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
16 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 August 2010Appointment of Mr Uzoma Robin Ibechyclou as a director (2 pages)
10 August 2010Appointment of Mr Uzoma Robin Ibechyclou as a director (2 pages)
14 July 2010Director's details changed for Miss Breda Frances Butler on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Julian Timothy Morgan on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Julian Timothy Morgan on 1 January 2010 (2 pages)
14 July 2010Termination of appointment of David Barnett as a director (1 page)
14 July 2010Director's details changed for Miss Breda Frances Butler on 1 January 2010 (2 pages)
14 July 2010Termination of appointment of David Barnett as a director (1 page)
14 July 2010Secretary's details changed for Breda Frances Butler on 1 January 2010 (1 page)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Mr Julian Timothy Morgan on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Breda Frances Butler on 1 January 2010 (1 page)
14 July 2010Secretary's details changed for Breda Frances Butler on 1 January 2010 (1 page)
14 July 2010Director's details changed for Miss Breda Frances Butler on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
30 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 February 2010Annual return made up to 26 November 2009 (17 pages)
23 February 2010Annual return made up to 26 November 2009 (17 pages)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
6 August 2008Director appointed mr julian morgan (1 page)
6 August 2008Director appointed mr julian morgan (1 page)
6 August 2008Return made up to 10/07/08; full list of members (5 pages)
6 August 2008Return made up to 10/07/08; full list of members (5 pages)
6 August 2008Appointment terminated director joanna coombs (1 page)
6 August 2008Appointment terminated director joanna coombs (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
11 August 2007Return made up to 10/07/07; no change of members (8 pages)
11 August 2007Return made up to 10/07/07; no change of members (8 pages)
12 July 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
12 July 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
8 August 2006Return made up to 10/07/06; full list of members (9 pages)
8 August 2006Return made up to 10/07/06; full list of members (9 pages)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
1 September 2005Return made up to 10/07/05; full list of members (9 pages)
1 September 2005Return made up to 10/07/05; full list of members (9 pages)
25 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 September 2004Return made up to 10/07/04; full list of members (9 pages)
29 September 2004Return made up to 10/07/04; full list of members (9 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Return made up to 10/07/03; full list of members (9 pages)
8 September 2003New director appointed (3 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Return made up to 10/07/03; full list of members (9 pages)
8 September 2003New director appointed (3 pages)
8 September 2003Director resigned (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
4 October 2002Return made up to 10/07/02; full list of members (9 pages)
4 October 2002Return made up to 10/07/02; full list of members (9 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
27 September 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
27 September 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
6 August 2001Return made up to 10/07/01; full list of members (10 pages)
6 August 2001Return made up to 10/07/01; full list of members (10 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
21 July 1999Return made up to 10/07/99; no change of members (6 pages)
21 July 1999Return made up to 10/07/99; no change of members (6 pages)
4 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
4 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
7 July 1998Return made up to 10/07/98; full list of members (6 pages)
7 July 1998Return made up to 10/07/98; full list of members (6 pages)
24 September 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
24 September 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
27 July 1997Return made up to 10/07/97; full list of members (6 pages)
27 July 1997Return made up to 10/07/97; full list of members (6 pages)
7 August 1996Return made up to 10/07/96; full list of members (6 pages)
7 August 1996Return made up to 10/07/96; full list of members (6 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New secretary appointed;new director appointed (2 pages)
17 August 1995New secretary appointed;new director appointed (2 pages)
17 August 1995New director appointed (2 pages)
25 July 1995Incorporation (30 pages)
25 July 1995Incorporation (30 pages)