Company Name4 Gleneldon Road Management Company Limited
Company StatusActive
Company Number03239367
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Adrian Rolando Ayora Pelaez
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 4 Gleneldon Road
London
SW16 2AY
Director NameMaurice Bhujan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
4 Gleneldon Road
London
SW16 2AY
Secretary NameMs Maria Mercedes Vanegas Chaparro
StatusCurrent
Appointed15 March 2017(20 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressFlat 3 4 Gleneldon Road
London
SW16 2AY
Director NameJason Kenneth Warren
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Gleneldon Road
London
SW16 2AY
Director NameKavita Bowry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleEditor
Correspondence AddressFlat 3 4 Gleneldon Road
London
SW16 2AY
Director NameSian Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleExecutive Pa
Correspondence AddressFlat 2
4 Gleneldon Road
London
Sw16
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Stephen Lee Amor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
4 Gleneldon Road
London
SW16 2AY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameCaroline Louisa Jackson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2000)
RoleSolicitor
Correspondence AddressFlat 2 4 Gleneldon Road
Streatham
London
SW16 2AY
Director NameAlison Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2005)
RoleProject Manager
Correspondence AddressFirst Floor Flat
4 Gleneldon Road
London
SW16 2AY
Secretary NameAlison Brown
NationalityBritish
StatusResigned
Appointed30 January 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2003)
RoleProject Manager
Correspondence AddressFirst Floor Flat
4 Gleneldon Road
London
SW16 2AY
Director NameAndrew John Hills
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2003)
RoleDesigner
Correspondence Address14a Chalcot Square
London
NW1 8YA
Secretary NameMr Stephen Lee Amor
NationalityBritish
StatusResigned
Appointed10 June 2003(6 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 January 2017)
RoleHouse Services Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
4 Gleneldon Road
London
SW16 2AY
Director NameMr Jonathan David James Baker
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4 Gleneldon Road
London
SW16 2AY

Contact

Telephone020 87692185
Telephone regionLondon

Location

Registered Address4 Gleneldon Road
London
SW16 2AY
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

750 at £1Adrian Rolando Ayora Pelaez
33.33%
Ordinary
750 at £1Maurice Bhujan
33.33%
Ordinary
750 at £1Stephen Lee Amor
33.33%
Ordinary

Financials

Year2014
Turnover£2,950
Net Worth£244
Cash£244

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

12 December 2023Second filing for the appointment of Mr Jason Kenneth Warren as a director (3 pages)
9 December 2023Notification of Jason Kenneth Warren as a person with significant control on 26 April 2020 (2 pages)
4 December 2023Director's details changed for Mr Jason Kenneth Warren on 19 November 2019 (2 pages)
25 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
18 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
23 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
19 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 April 2020Appointment of Mr Jason Kenneth Warren as a director on 15 November 2019 (2 pages)
26 April 2020Notification of Jason Kenneth Warren as a person with significant control on 15 November 2019 (2 pages)
26 April 2020Appointment of Mr Jason Kenneth Warren as a director on 15 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 12/12/2023
(3 pages)
26 April 2020Cessation of Jonathan David James Baker as a person with significant control on 15 November 2019 (1 page)
26 April 2020Termination of appointment of Jonathan David James Baker as a director on 15 November 2019 (1 page)
31 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
18 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
20 June 2018Change of details for Mr Maurice Bhujan as a person with significant control on 6 April 2018 (2 pages)
20 June 2018Notification of Adrian Rolando Ayora Pelaez as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Notification of Jonathan David James Baker as a person with significant control on 20 February 2017 (2 pages)
20 June 2018Notification of Maurice Bhujan as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 September 2017Appointment of Ms Maria Mercedes Vanegas Chaparro as a secretary on 15 March 2017 (2 pages)
2 September 2017Termination of appointment of Stephen Lee Amor as a director on 1 March 2017 (1 page)
2 September 2017Appointment of Mr Jonathan David James Baker as a director on 15 March 2017 (2 pages)
2 September 2017Appointment of Mr Jonathan David James Baker as a director on 15 March 2017 (2 pages)
2 September 2017Cessation of Stephen Lee Amor as a person with significant control on 1 March 2017 (1 page)
2 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
2 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
2 September 2017Cessation of Stephen Lee Amor as a person with significant control on 2 September 2017 (1 page)
2 September 2017Appointment of Ms Maria Mercedes Vanegas Chaparro as a secretary on 15 March 2017 (2 pages)
2 September 2017Termination of appointment of Stephen Lee Amor as a director on 1 March 2017 (1 page)
2 March 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
2 March 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
16 January 2017Termination of appointment of Stephen Lee Amor as a secretary on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Stephen Lee Amor as a secretary on 16 January 2017 (1 page)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 February 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
24 February 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,250
(6 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,250
(6 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
30 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2,250
(6 pages)
30 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2,250
(6 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,250
(6 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,250
(6 pages)
23 April 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
23 April 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
20 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
20 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Maurice Bhujan on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Adrian Rolando Ayora Pelaez on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Stephen Lee Amor on 19 August 2010 (2 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Adrian Rolando Ayora Pelaez on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Stephen Lee Amor on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Maurice Bhujan on 19 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 19/08/09; full list of members (4 pages)
1 September 2009Return made up to 19/08/09; full list of members (4 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
3 September 2008Return made up to 19/08/08; full list of members (4 pages)
3 September 2008Return made up to 19/08/08; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
20 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
15 August 2005Return made up to 19/08/05; full list of members (7 pages)
15 August 2005Return made up to 19/08/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
14 September 2004Return made up to 19/08/04; full list of members (7 pages)
14 September 2004Return made up to 19/08/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
31 August 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (1 page)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 June 2003New secretary appointed (1 page)
12 September 2002Return made up to 19/08/02; full list of members (7 pages)
12 September 2002Return made up to 19/08/02; full list of members (7 pages)
16 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
16 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
30 August 2001Return made up to 19/08/01; full list of members (7 pages)
30 August 2001Return made up to 19/08/01; full list of members (7 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (5 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (5 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Secretary resigned (1 page)
17 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2000Full accounts made up to 31 August 1999 (10 pages)
19 July 2000Full accounts made up to 31 August 1999 (10 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
18 August 1999Return made up to 19/08/99; full list of members (6 pages)
18 August 1999Return made up to 19/08/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
4 September 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 September 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 June 1998Full accounts made up to 31 August 1997 (11 pages)
21 June 1998Full accounts made up to 31 August 1997 (11 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
21 August 1997Return made up to 19/08/97; full list of members (6 pages)
21 August 1997Return made up to 19/08/97; full list of members (6 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: 16 st john street london EC1M 4AY (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 16 st john street london EC1M 4AY (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1996Incorporation (15 pages)
19 August 1996Incorporation (15 pages)