Company Name93 Edith Road Management Company Limited
DirectorNarinder Paul
Company StatusActive
Company Number03251584
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 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 NameMr Narinder Paul
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(27 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRadiologist
Country of ResidenceCanada
Correspondence Address93 Edith Road
London
W14 0TJ
Secretary NameAkkorgroup Ltd (Corporation)
StatusCurrent
Appointed27 July 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address17 Musard Road
London
W6 8NR
Director NameMr Richard David Standish Herbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Forty Green
Forty Green Road
Beaconsfield
Buckinghamshire
HP9 1XS
Director NameMr Robin Michael Hobbs
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 month after company formation)
Appointment Duration15 years, 8 months (resigned 01 July 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Saint Martins Square
Chichester
West Sussex
PO19 1NR
Director NameAnne Patricia Palmer
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 August 1997)
RoleSecretary
Correspondence Address93a Edith Road
London
W14 0TJ
Secretary NameAnne Patricia Palmer
NationalityBritish
StatusResigned
Appointed23 October 1996(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 August 1997)
RoleSecretary
Correspondence Address93a Edith Road
London
W14 0TJ
Director NameCarl Warburton Von Doussa
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 1999)
RoleAccountant
Correspondence Address61 Bute Gardens
London
W6 7DX
Secretary NameCarl Warburton Von Doussa
NationalityBritish
StatusResigned
Appointed27 August 1997(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 1999)
RoleChartered Accountant
Correspondence Address61 Bute Gardens
London
W6 7DX
Secretary NameAndrew Bott
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2001)
RoleCompany Director
Correspondence Address93a Edith Road
London
W14 0TJ
Secretary NameMr Robin Michael Hobbs
NationalityBritish
StatusResigned
Appointed12 October 2001(5 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saint Martins Square
Chichester
West Sussex
PO19 1NR
Director NameCamilla Claire Francesca Musacchio
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 11 June 2023)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address93a Edith Road
London
W14 0TS
Director NameDr Hugh Arthur McLaren Tallini
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address93 Edith Road
London
W14 0TJ
Secretary NameDr Hugh Arthur McLaren Tallini
StatusResigned
Appointed01 July 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2016)
RoleCompany Director
Correspondence Address93 Edith Road
London
W14 0TJ
Director NameRichard Anthony Vincent
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2016)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address93 Edith Road
London
W14 0TJ
Director NameMs Gurpreet Khangura
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 August 2023)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressFlat 6, Court 211 Worton Road
Isleworth
TW7 6DS
Director NameAmit Kaushal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 August 2023)
RoleFinance
Country of ResidenceEngland
Correspondence Address6 Green Meadow
Potters Bar
EN6 1LL
Director NameMrs Shivani Kaushal
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 March 2024)
RoleHousewife
Country of ResidenceUnited Arab Emirates
Correspondence Address17 Musard Road
London
W6 8NR
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameGainsborough Properties Limited (Corporation)
StatusResigned
Appointed23 October 1996(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 20 February 2004)
Correspondence AddressNational House Ballafurt Lane
Santon
Douglas
Isle Of Man
IM4 1HA

Location

Registered Address93 Edith Road
London
W14 0TJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Amit Kaushal
25.00%
Ordinary
1 at £1Camilla Musacchio
25.00%
Ordinary
1 at £1Hugh Tallini
25.00%
Ordinary
1 at £1Richard Vincent
25.00%
Ordinary

Financials

Year2014
Net Worth£6,680

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

11 September 2023Termination of appointment of Amit Kaushal as a director on 23 August 2023 (1 page)
11 September 2023Cessation of Amit Kaushal as a person with significant control on 23 August 2023 (1 page)
11 September 2023Termination of appointment of Gurpreet Khangura as a director on 23 August 2023 (1 page)
11 September 2023Director's details changed for Mrs Shivani Kaushal on 23 August 2023 (2 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
20 June 2023Termination of appointment of Camilla Claire Francesca Musacchio as a director on 11 June 2023 (1 page)
26 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
18 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
9 August 2021Appointment of Akkorgroup Ltd as a secretary on 27 July 2021 (2 pages)
3 June 2021Second filing of Confirmation Statement dated 14 April 2021 (3 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.06.2021.
(4 pages)
14 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 September 2020Cessation of Camilla Claire Francesca Musacchio as a person with significant control on 6 April 2016 (1 page)
9 September 2020Cessation of Gurpreet Khangura as a person with significant control on 6 April 2016 (1 page)
9 September 2020Director's details changed for Amit Kaushal on 9 September 2020 (2 pages)
8 September 2020Appointment of Ms Gurpreet Khangura as a director on 31 March 2016 (2 pages)
8 September 2020Notification of Gurpreet Khangura as a person with significant control on 6 April 2016 (2 pages)
20 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 March 2019Notification of Camilla Claire Francesca Musacchio as a person with significant control on 6 April 2016 (2 pages)
24 March 2019Notification of Amit Kaushal as a person with significant control on 6 April 2016 (2 pages)
21 March 2019Notification of Shivani Kaushal as a person with significant control on 24 October 2017 (2 pages)
16 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
14 April 2018Confirmation statement made on 14 April 2018 with updates (5 pages)
14 April 201814/04/18 Statement of Capital gbp 4 (5 pages)
15 November 2017Termination of appointment of Hugh Arthur Mclaren Tallini as a director on 22 January 2016 (1 page)
15 November 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
15 November 2017Termination of appointment of Hugh Arthur Mclaren Tallini as a secretary on 22 January 2016 (1 page)
15 November 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
15 November 2017Termination of appointment of Hugh Arthur Mclaren Tallini as a director on 22 January 2016 (1 page)
15 November 2017Termination of appointment of Hugh Arthur Mclaren Tallini as a secretary on 22 January 2016 (1 page)
24 October 2017Appointment of Mrs Shivani Kaushal as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Mrs Shivani Kaushal as a director on 24 October 2017 (2 pages)
28 July 2017Administrative restoration application (3 pages)
28 July 2017Micro company accounts made up to 30 September 2015 (3 pages)
28 July 2017Confirmation statement made on 18 September 2016 with updates (12 pages)
28 July 2017Micro company accounts made up to 30 September 2015 (3 pages)
28 July 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 July 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 July 2017Confirmation statement made on 18 September 2016 with updates (12 pages)
28 July 2017Administrative restoration application (3 pages)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
3 April 2016Termination of appointment of Richard Anthony Vincent as a director on 1 April 2016 (1 page)
3 April 2016Appointment of Amit Kaushal as a director on 3 April 2016 (2 pages)
3 April 2016Appointment of Amit Kaushal as a director on 3 April 2016 (2 pages)
3 April 2016Termination of appointment of Richard Anthony Vincent as a director on 1 April 2016 (1 page)
20 February 2016Director's details changed for Richard Anthony Vincent on 20 February 2016 (2 pages)
20 February 2016Director's details changed for Richard Anthony Vincent on 20 February 2016 (2 pages)
19 February 2016Director's details changed for Richard Anthony Vincent on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from 93 Edith Road London W14 0TJ to 93 Edith Road London W14 0TJ on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 93 Edith Road London W14 0TJ to 93 Edith Road London W14 0TJ on 19 February 2016 (1 page)
19 February 2016Director's details changed for Richard Anthony Vincent on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Hugh Arthur Mclaren Tallini on 19 February 2016 (2 pages)
19 February 2016Secretary's details changed for Dr Hugh Arthur Mclaren Tallini on 19 February 2016 (1 page)
19 February 2016Director's details changed for Dr Hugh Arthur Mclaren Tallini on 19 February 2016 (2 pages)
19 February 2016Secretary's details changed for Dr Hugh Arthur Mclaren Tallini on 19 February 2016 (1 page)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4
(4 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4
(4 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
19 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4
(4 pages)
19 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 4
(4 pages)
13 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 4
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 August 2012Appointment of Richard Anthony Vincent as a director (2 pages)
30 August 2012Appointment of Richard Anthony Vincent as a director (2 pages)
28 July 2012Termination of appointment of Robin Hobbs as a director (1 page)
28 July 2012Termination of appointment of Robin Hobbs as a director (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 July 2012Termination of appointment of Robin Hobbs as a secretary (1 page)
2 July 2012Termination of appointment of Robin Hobbs as a secretary (1 page)
2 July 2012Appointment of Dr Hugh Arthur Mclaren Tallini as a director (2 pages)
2 July 2012Appointment of Dr Hugh Arthur Mclaren Tallini as a director (2 pages)
1 July 2012Appointment of Dr Hugh Arthur Mclaren Tallini as a secretary (1 page)
1 July 2012Termination of appointment of Robin Hobbs as a secretary (1 page)
1 July 2012Appointment of Dr Hugh Arthur Mclaren Tallini as a secretary (1 page)
1 July 2012Termination of appointment of Robin Hobbs as a secretary (1 page)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 October 2010Director's details changed for Camilla Claire Francesca Musacchio on 18 September 2010 (2 pages)
26 October 2010Director's details changed for Camilla Claire Francesca Musacchio on 18 September 2010 (2 pages)
26 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 October 2007Return made up to 18/09/07; no change of members (7 pages)
17 October 2007Return made up to 18/09/07; no change of members (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 October 2006Return made up to 18/09/06; full list of members (8 pages)
27 October 2006Return made up to 18/09/06; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 October 2005Return made up to 18/09/05; full list of members (8 pages)
24 October 2005Return made up to 18/09/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 November 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
12 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
15 October 2003Return made up to 18/09/03; full list of members (8 pages)
15 October 2003Return made up to 18/09/03; full list of members (8 pages)
20 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
20 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
9 January 2003Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2003Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Return made up to 18/09/01; full list of members (8 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Return made up to 18/09/01; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
26 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
17 September 1999Return made up to 18/09/99; full list of members (6 pages)
17 September 1999Return made up to 18/09/99; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
23 November 1998Return made up to 18/09/98; full list of members (6 pages)
23 November 1998Return made up to 18/09/98; full list of members (6 pages)
10 September 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
10 September 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Registered office changed on 20/12/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Ad 19/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Ad 19/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Registered office changed on 20/12/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
18 September 1996Incorporation (14 pages)
18 September 1996Incorporation (14 pages)