Company Name64 Denton Road Management Company Limited
Company StatusActive
Company Number03139109
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months 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 NameCatherine Nuala Burke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed24 December 1996(1 year after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
64 Denton Road
Twickenham
Middlesex
TW1 2HR
Director NameMiss Sophie Charlotte Elodie Debbasch
Date of BirthApril 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2011(16 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Court
Richmond
Surrey
TW9 1AA
Director NameMr Jean-Michel Louis Thierry Chapon
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed17 June 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Court
Richmond
Surrey
TW9 1AA
Director NameGenevieve Marenghi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 02 March 2001)
RoleAdvertising Executive
Correspondence AddressFlat 1 64 Denton Road
East Twickenham
Middlesex
TW1 2HQ
Director NameDavid John Bigg-Wither
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1998)
RoleFootwear Importer
Correspondence AddressFlat 5 64 Denton Road
East Twickenham
Middlesex
TW1 2HQ
Director NameKieran Edmund Wallace Fanning
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1997)
RoleInt Manager
Correspondence AddressFlat 2 64 Denton Road
East Twickenham
Middlesex
TW1 2HQ
Director NamePaul Frnley Gibson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(2 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 December 1996)
RoleTechnician / Administrator
Correspondence AddressFlat 4 64 Denton Road
East Twickenham
Middlesex
TW1 2HQ
Secretary NameDavid John Bigg-Wither
NationalityBritish
StatusResigned
Appointed05 January 1996(2 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 October 1996)
RoleFootwear Importer
Correspondence AddressFlat 5 64 Denton Road
East Twickenham
Middlesex
TW1 2HQ
Secretary NameMr Stephen Simmons
NationalityBritish
StatusResigned
Appointed20 November 1996(11 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 01 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighfield South View Road
Pinner
Middlesex
HA5 3YD
Director NameLaurence James Barrett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(11 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 24 March 2005)
RoleManager
Correspondence AddressFlat 3 64 Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameMr Robert West
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(2 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 September 2019)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
64 Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameMeyer De Stadelhofen Jacques
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 2001(5 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 December 2010)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address56 Quai Gustave Ador
Geneva
1207
Foreign
Director NameMark Victor Franklin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2007)
RoleRecruitment Consultant
Correspondence AddressFlat 3
64 Denton Road Twickenham
London
TW1 2HQ
Secretary NamePatricia Mary Tompson
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 2015)
RoleAdministration Manager
Correspondence AddressFlat 5 64 Denton Road
Twickenham
Middx
TW1 2HQ
Director NameJeremy Stephen Sloane
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2008(12 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 09 June 2021)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 64 Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressSecond Floor
1 Church Terrace
Richmond
Surrey
TW10 6SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Angela Sangster
20.00%
Ordinary
1 at £1Catherine Nuala Burke
20.00%
Ordinary
1 at £1Marc Tonnere & Jeremy Sloane
20.00%
Ordinary
1 at £1Patricia West & Robert Alan West
20.00%
Ordinary
1 at £1Pointpine LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£9,597
Cash£3,733
Current Liabilities£20

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 December 2020Director's details changed for Miss Sophie Charlotte Elodie Debbasch on 12 November 2020 (2 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 September 2020Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to 1 Union Court Richmond Surrey TW9 1AA on 9 September 2020 (1 page)
13 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
1 December 2019Termination of appointment of Robert West as a director on 27 September 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 June 2017Registered office address changed from Flat 5 64 Denton Road Twickenham Middlesex TW1 2HQ to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Flat 5 64 Denton Road Twickenham Middlesex TW1 2HQ to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 30 June 2017 (1 page)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5
(7 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2015Termination of appointment of Patricia Mary Tompson as a secretary on 25 June 2015 (1 page)
24 July 2015Termination of appointment of Patricia Mary Tompson as a secretary on 25 June 2015 (1 page)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5
(8 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(8 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Appointment of Miss Sophie Charlotte Elodie Debbasch as a director (2 pages)
28 March 2012Director's details changed for Catherine Nuala Burke on 1 January 2012 (2 pages)
28 March 2012Termination of appointment of Meyer Jacques as a director (1 page)
28 March 2012Appointment of Miss Sophie Charlotte Elodie Debbasch as a director (2 pages)
28 March 2012Director's details changed for Catherine Nuala Burke on 1 January 2012 (2 pages)
28 March 2012Termination of appointment of Meyer Jacques as a director (1 page)
28 March 2012Director's details changed for Catherine Nuala Burke on 1 January 2012 (2 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Director's details changed for Mr Robert West on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Catherine Nuala Burke on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Meyer De Stadelhofen Jacques on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Jeremy Stephen Sloane on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Meyer De Stadelhofen Jacques on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Robert West on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Catherine Nuala Burke on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Jeremy Stephen Sloane on 14 January 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 18/12/08; full list of members (6 pages)
19 January 2009Return made up to 18/12/08; full list of members (6 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 September 2008Appointment terminated secretary stephen simmons (1 page)
2 September 2008Registered office changed on 02/09/2008 from 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
2 September 2008Appointment terminated secretary stephen simmons (1 page)
2 September 2008Registered office changed on 02/09/2008 from 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
1 September 2008Secretary appointed patricia mary tompson (2 pages)
1 September 2008Appointment terminated director mark franklin (1 page)
1 September 2008Secretary appointed patricia mary tompson (2 pages)
1 September 2008Appointment terminated director mark franklin (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 January 2008Return made up to 18/12/07; full list of members (3 pages)
15 January 2008Return made up to 18/12/07; full list of members (3 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 January 2007Return made up to 18/12/06; full list of members (10 pages)
20 January 2007Return made up to 18/12/06; full list of members (10 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 September 2006Registered office changed on 15/09/06 from: 33-39 bridge road wembley park middlesex HA9 9AF (1 page)
15 September 2006Registered office changed on 15/09/06 from: 33-39 bridge road wembley park middlesex HA9 9AF (1 page)
17 January 2006Return made up to 18/12/05; full list of members (10 pages)
17 January 2006Return made up to 18/12/05; full list of members (10 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
30 December 2004Return made up to 18/12/04; full list of members (10 pages)
30 December 2004Return made up to 18/12/04; full list of members (10 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 January 2004Return made up to 18/12/03; full list of members (10 pages)
13 January 2004Return made up to 18/12/03; full list of members (10 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 18/12/01; full list of members (9 pages)
9 January 2002Return made up to 18/12/01; full list of members (9 pages)
28 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
2 March 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 February 2000Return made up to 18/12/99; full list of members (9 pages)
8 February 2000Return made up to 18/12/99; full list of members (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 19/12/97; full list of members (8 pages)
13 January 1998Return made up to 19/12/97; full list of members (8 pages)
13 October 1997Full accounts made up to 31 December 1996 (11 pages)
13 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
11 March 1997Return made up to 05/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
  • 363(288) ‐ Secretary resigned
(8 pages)
11 March 1997Return made up to 05/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
  • 363(288) ‐ Secretary resigned
(8 pages)
10 December 1996Ad 20/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
10 December 1996Ad 20/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
8 February 1996Secretary's particulars changed;new director appointed (2 pages)
8 February 1996New secretary appointed;new director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Secretary's particulars changed;new director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New secretary appointed;new director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
29 December 1995Secretary resigned (2 pages)
29 December 1995Secretary resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
19 December 1995Incorporation (28 pages)
19 December 1995Incorporation (28 pages)