Company NameToradell Management Company Limited
DirectorsBeverley Anne Millan and David Jonathan Bradbury
Company StatusActive
Company Number03240568
CategoryPrivate Limited Company
Incorporation Date21 August 1996(27 years, 8 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 NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2006(9 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCustomer Services Mgr
Country of ResidenceEngland
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Director NameDavid Jonathan Bradbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2007(10 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 - 6 Summit Road
Walthamstow
London
E17 9LR
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed05 April 2008(11 years, 7 months after company formation)
Appointment Duration16 years
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameJohn Carey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 2-6 Summit Road
Walthamstow
London
E17 9LR
Director NameAntonino Cuffaro
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address81b High Street
Ware
Hertfordshire
SG12 9AD
Secretary NameAngela Cuffaro
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Kenning Road
Hoddesdon
Hertfordshire
EN11 9HE
Secretary NameDavid Jonathan Bradbury
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
2 Summit Road
London
E17 9LR
Director NameMichael Freeman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 January 2004)
RoleActor
Correspondence AddressFlat 6
2 Summit Road
London
E17 9LR
Director NameMr Stephen George Routledge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2005)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Secretary NameMr Stephen George Routledge
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Director NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 February 2005)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Gaywood Road
Walthamstow
London
E17 4QA
Director NameSaleema Quraishi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2008)
RoleTeacher
Correspondence AddressFlat 4
2 Summit Road
London
E17 9LR
Director NameDavid Jonathan Bradbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2005(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
2 Summit Road
London
E17 9LR
Secretary NameSaleema Quraishi
NationalityBritish
StatusResigned
Appointed19 February 2005(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2008)
RoleCompany Director
Correspondence AddressFlat 4
2 Summit Road
London
E17 9LR

Location

Registered Address22 Courtland Avenue
North Chingford
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1D. Bradbury
16.67%
Ordinary
1 at £1D.r. Cotter
16.67%
Ordinary
1 at £1Miss Beverley A. Millan
16.67%
Ordinary
1 at £1Mr M. Freeman
16.67%
Ordinary
1 at £1Mr S. Reeves
16.67%
Ordinary
1 at £1Mr S.g. Routledge
16.67%
Ordinary

Financials

Year2014
Net Worth£14,504
Cash£6,790
Current Liabilities£1,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

9 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(6 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(6 pages)
28 August 2014Director's details changed for Miss Beverley Anne Millan on 31 December 2013 (2 pages)
28 August 2014Director's details changed for Miss Beverley Anne Millan on 31 December 2013 (2 pages)
28 August 2014Director's details changed for David Jonathan Bradbury on 31 December 2013 (2 pages)
28 August 2014Director's details changed for David Jonathan Bradbury on 31 December 2013 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(6 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Director's details changed for David Jonathan Bradbury on 31 December 2009 (2 pages)
24 August 2010Director's details changed for David Jonathan Bradbury on 31 December 2009 (2 pages)
24 August 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (1 page)
24 August 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (1 page)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2009Return made up to 21/08/09; full list of members (5 pages)
2 September 2009Return made up to 21/08/09; full list of members (5 pages)
3 September 2008Secretary appointed maison residential LTD logged form (2 pages)
3 September 2008Secretary appointed maison residential LTD logged form (2 pages)
22 August 2008Secretary appointed maison residential LIMITED (1 page)
22 August 2008Secretary appointed maison residential LIMITED (1 page)
22 August 2008Return made up to 21/08/08; full list of members (5 pages)
22 August 2008Return made up to 21/08/08; full list of members (5 pages)
21 August 2008Registered office changed on 21/08/2008 from 22 courtland avenue north chineford london E4 6DU (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Registered office changed on 21/08/2008 from 22 courtland avenue north chineford london E4 6DU (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of register of members (1 page)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 April 2008Appointment terminated director and secretary saleema quraishi (1 page)
10 April 2008Registered office changed on 10/04/2008 from flat 4 2 summit road walthamstow london E17 9LR (1 page)
10 April 2008Registered office changed on 10/04/2008 from flat 4 2 summit road walthamstow london E17 9LR (1 page)
10 April 2008Appointment terminated director and secretary saleema quraishi (1 page)
14 September 2007Return made up to 21/08/07; full list of members (3 pages)
14 September 2007Return made up to 21/08/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
31 August 2006Return made up to 21/08/06; full list of members (3 pages)
31 August 2006Location of register of members (1 page)
31 August 2006Return made up to 21/08/06; full list of members (3 pages)
31 August 2006Location of register of members (1 page)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Return made up to 21/08/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: flat 4 2 to 6 summit road walthamstow london E17 9LR (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Registered office changed on 05/09/05 from: flat 4 2 to 6 summit road walthamstow london E17 9LR (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Return made up to 21/08/05; full list of members (3 pages)
5 September 2005Location of register of members (1 page)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: 17 richmond road north chingford london E4 7BN (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: 17 richmond road north chingford london E4 7BN (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
16 September 2004Return made up to 21/08/04; full list of members (8 pages)
16 September 2004Return made up to 21/08/04; full list of members (8 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
30 October 2003Return made up to 21/08/03; full list of members (8 pages)
30 October 2003Return made up to 21/08/03; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
30 September 2002Return made up to 21/08/02; full list of members (8 pages)
30 September 2002Return made up to 21/08/02; full list of members (8 pages)
22 January 2002Ad 17/12/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
22 January 2002Ad 17/12/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
11 October 2001Return made up to 21/08/01; full list of members (7 pages)
11 October 2001Return made up to 21/08/01; full list of members (7 pages)
21 September 2001Secretary's particulars changed;director's particulars changed (1 page)
21 September 2001Secretary's particulars changed;director's particulars changed (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: cpm LTD cpm house, works road letchworth hertfordshire SG6 1LB (1 page)
3 September 2001Registered office changed on 03/09/01 from: cpm LTD cpm house, works road letchworth hertfordshire SG6 1LB (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
8 March 2001Full accounts made up to 31 December 2000 (9 pages)
8 March 2001Full accounts made up to 31 December 2000 (9 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
21 August 2000Return made up to 21/08/00; full list of members (7 pages)
21 August 2000Return made up to 21/08/00; full list of members (7 pages)
24 February 2000Full accounts made up to 31 December 1999 (10 pages)
24 February 2000Full accounts made up to 31 December 1999 (10 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 August 1999Return made up to 21/08/99; no change of members (4 pages)
27 August 1999Return made up to 21/08/99; no change of members (4 pages)
26 April 1999Registered office changed on 26/04/99 from: 3 market place hertford herts SG14 1DF (1 page)
26 April 1999Registered office changed on 26/04/99 from: 3 market place hertford herts SG14 1DF (1 page)
21 September 1998Return made up to 21/08/98; full list of members (5 pages)
21 September 1998Return made up to 21/08/98; full list of members (5 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
7 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
3 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 August 1997Registered office changed on 05/08/97 from: flat 5 216 summit road walthamstow london E17 9LR (1 page)
5 August 1997Registered office changed on 05/08/97 from: flat 5 216 summit road walthamstow london E17 9LR (1 page)
24 March 1997Registered office changed on 24/03/97 from: 76 new bond street london W1Y 9DB (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 76 new bond street london W1Y 9DB (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
21 August 1996Incorporation (34 pages)
21 August 1996Incorporation (34 pages)