Company Name53 Tetcott Road Management Limited
Company StatusActive
Company Number03128203
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)
Previous NameSoutine Limited

Business Activity

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

Directors

Director NameNezha-Houda-Meriem Aribi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1996(4 months, 3 weeks after company formation)
Appointment Duration28 years
RoleUnemployed
Country of ResidenceAustria
Correspondence AddressFirst Floor 53 Tetcott Road
London
SW10 0SB
Director NameMs Sally Jennifer Renny
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(12 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleM D Events Management Com
Country of ResidenceEngland
Correspondence Address53a Tetcott Road
London
SW10 0SB
Director NameMs Michelle Celia Culver Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(19 years, 4 months after company formation)
Appointment Duration9 years
RolePilates Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 53 Tetcott Road
London
SW10 0SB
Director NameRajiv Lochan Assanand
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 1998)
RoleCompany Director
Correspondence AddressBasement Flat 53 Tetcott Road
Chelsea Wharf
London
SW10 0SB
Director NamePeter Patrick Clifford
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 25 November 2003)
RoleRetired
Correspondence AddressGround Floor Flat 53 Tetcott Road
London
SW10 0SB
Director NameVirginia Cranfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2001)
RolePersonal Assistant
Correspondence Address2nd Floor Flat 53 Tetcott Road
London
SW10 0SB
Secretary NameVirginia Cranfield
NationalityBritish
StatusResigned
Appointed12 April 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2001)
RolePersonal Assistant
Correspondence Address2nd Floor Flat 53 Tetcott Road
London
SW10 0SB
Director NameJayne Elisabeth Clifford
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 August 2008)
RoleRetired
Correspondence Address53 Tetcott Road
London
SW10 0SB
Director NameMr Richard Edward Moore Winder
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood
Newgrounds Godshill
Fordingbridge
Hampshire
SP6 2LJ
Secretary NameMr Richard Edward Moore Winder
NationalityBritish
StatusResigned
Appointed07 November 2001(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood
Newgrounds Godshill
Fordingbridge
Hampshire
SP6 2LJ
Director NameJoanna Maddox
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 February 2008)
RoleAccounts Payable Manager
Correspondence Address53a Tetcott Road
London
SW10 0SB
Director NameDavid Shnaps
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2008(12 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 November 2020)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address53 Tetcott Road
Ground Floor
London
Gtr London
SW10 0SB
Secretary NameDavid Shnaps
NationalityBritish
StatusResigned
Appointed10 February 2008(12 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 November 2020)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address47 Milton Road
London
SW14 8JP
Director NameMr Justin Marking
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2015)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 53 Tetcott Road
London
Greater London
SW10 0SB
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressBasement Flat, 53 Tetcott Road
London
SW10 0SB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1David Mark Shnaps
25.00%
Ordinary
25 at £1Michelle Evans
25.00%
Ordinary
25 at £1Nezha-houda-meriem Aribi
25.00%
Ordinary
25 at £1Sally Jennifer Renny
25.00%
Ordinary

Financials

Year2014
Net Worth£1,515
Cash£1,515

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

12 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 November 2020Termination of appointment of David Shnaps as a secretary on 5 November 2020 (1 page)
10 November 2020Termination of appointment of David Shnaps as a director on 5 November 2020 (1 page)
10 November 2020Notification of Sally Jennifer Renny as a person with significant control on 5 November 2020 (2 pages)
10 November 2020Cessation of David Mark Shnaps as a person with significant control on 5 November 2020 (1 page)
20 August 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
2 June 2019Secretary's details changed for David Shnaps on 3 May 2019 (1 page)
14 May 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
31 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
27 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
3 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Registered office address changed from 53 Ground Floor, Tetcott Road London London Gtr London SW10 0SB to Basement Flat, 53 Tetcott Road London SW10 0SB on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 53 Ground Floor, Tetcott Road London London Gtr London SW10 0SB to Basement Flat, 53 Tetcott Road London SW10 0SB on 21 November 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(8 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(8 pages)
23 October 2015Appointment of Ms Michelle Celia Culver Evans as a director on 2 April 2015 (2 pages)
23 October 2015Appointment of Ms Michelle Celia Culver Evans as a director on 2 April 2015 (2 pages)
23 October 2015Termination of appointment of Justin Marking as a director on 2 April 2015 (1 page)
23 October 2015Termination of appointment of Justin Marking as a director on 2 April 2015 (1 page)
23 October 2015Appointment of Ms Michelle Celia Culver Evans as a director on 2 April 2015 (2 pages)
23 October 2015Termination of appointment of Justin Marking as a director on 2 April 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(7 pages)
6 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(7 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(7 pages)
19 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(7 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
25 January 2011Appointment of Mr Justin Marking as a director (2 pages)
25 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
25 January 2011Appointment of Mr Justin Marking as a director (2 pages)
24 January 2011Termination of appointment of Richard Winder as a director (1 page)
24 January 2011Termination of appointment of Richard Winder as a director (1 page)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
8 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
6 February 2010Director's details changed for Sally Jennifer Renny on 6 February 2010 (2 pages)
6 February 2010Director's details changed for David Shnaps on 6 February 2010 (2 pages)
6 February 2010Director's details changed for David Shnaps on 6 February 2010 (2 pages)
6 February 2010Director's details changed for David Shnaps on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Nezha-Houda-Meriem Aribi on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Nezha-Houda-Meriem Aribi on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Nezha-Houda-Meriem Aribi on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Sally Jennifer Renny on 6 February 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
23 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
26 February 2009Return made up to 20/11/08; full list of members (5 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 20/11/08; full list of members (5 pages)
26 February 2009Registered office changed on 26/02/2009 from ground floor 53 tetcott road london SW10 0SB (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Registered office changed on 26/02/2009 from ground floor 53 tetcott road london SW10 0SB (1 page)
26 February 2009Location of debenture register (1 page)
25 February 2009Appointment terminated secretary richard winder (1 page)
25 February 2009Appointment terminated secretary richard winder (1 page)
6 February 2009Registered office changed on 06/02/2009 from wildwood, newgrounds godshill fordingbridge hampshire SP6 2LJ (1 page)
6 February 2009Registered office changed on 06/02/2009 from wildwood, newgrounds godshill fordingbridge hampshire SP6 2LJ (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 September 2008Appointment terminated director jayne clifford (1 page)
2 September 2008Appointment terminated director jayne clifford (1 page)
6 March 2008Director and secretary appointed david shnaps (2 pages)
6 March 2008Director and secretary appointed david shnaps (2 pages)
3 March 2008Director appointed sally jennifer renny (2 pages)
3 March 2008Director appointed sally jennifer renny (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
18 December 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2004 (3 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2004 (3 pages)
22 November 2007Registered office changed on 22/11/07 from: 33 grange avenue strawberry hill twickenham middlesex TW2 5TW (1 page)
22 November 2007Registered office changed on 22/11/07 from: 33 grange avenue strawberry hill twickenham middlesex TW2 5TW (1 page)
22 November 2007Return made up to 20/11/07; full list of members (3 pages)
22 November 2007Return made up to 20/11/07; full list of members (3 pages)
5 March 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 March 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 October 2006Return made up to 20/11/05; full list of members (9 pages)
12 October 2006Return made up to 20/11/05; full list of members (9 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
16 February 2006Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2006Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
13 July 2004Registered office changed on 13/07/04 from: 120 east road london N1 6AA (1 page)
13 July 2004Registered office changed on 13/07/04 from: 120 east road london N1 6AA (1 page)
14 February 2004Return made up to 20/11/03; full list of members (7 pages)
14 February 2004Return made up to 20/11/03; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
9 February 2003Accounts for a dormant company made up to 30 November 2001 (3 pages)
9 February 2003Accounts for a dormant company made up to 30 November 2001 (3 pages)
30 December 2002Return made up to 20/11/02; full list of members (7 pages)
30 December 2002Return made up to 20/11/02; full list of members (7 pages)
14 February 2002Return made up to 20/11/01; full list of members (7 pages)
14 February 2002Return made up to 20/11/01; full list of members (7 pages)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Secretary resigned;director resigned (1 page)
27 January 2002Secretary resigned;director resigned (1 page)
18 July 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
18 July 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
4 April 2001Return made up to 20/11/00; full list of members (7 pages)
4 April 2001Return made up to 20/11/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
30 January 2000Return made up to 20/11/99; full list of members (6 pages)
30 January 2000Return made up to 20/11/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (3 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (3 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
26 January 1999Return made up to 20/11/98; full list of members (6 pages)
26 January 1999Return made up to 20/11/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
19 January 1998Accounts for a small company made up to 30 November 1996 (3 pages)
19 January 1998Accounts for a small company made up to 30 November 1996 (3 pages)
11 January 1998Return made up to 20/11/97; full list of members (6 pages)
11 January 1998Return made up to 20/11/97; full list of members (6 pages)
11 March 1997Return made up to 20/11/96; full list of members (6 pages)
11 March 1997Return made up to 20/11/96; full list of members (6 pages)
10 March 1997Location of debenture register (1 page)
10 March 1997Location of register of members (1 page)
10 March 1997Location of register of members (1 page)
10 March 1997Location of debenture register (1 page)
4 March 1997Registered office changed on 04/03/97 from: campden hill house 192-196 campden hill road kensington london W8 7TH (1 page)
4 March 1997Registered office changed on 04/03/97 from: campden hill house 192-196 campden hill road kensington london W8 7TH (1 page)
25 February 1997Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1997Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 100 white lion street london N1 9PF (1 page)
29 October 1996Secretary resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 100 white lion street london N1 9PF (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 September 1996Company name changed soutine LIMITED\certificate issued on 04/09/96 (2 pages)
3 September 1996Company name changed soutine LIMITED\certificate issued on 04/09/96 (2 pages)
20 November 1995Incorporation (34 pages)
20 November 1995Incorporation (34 pages)