Company Name58 Pembridge Villas Management Company Limited
DirectorCarolyn Aleaxandra Beton
Company StatusActive
Company Number03262271
CategoryPrivate Limited Company
Incorporation Date11 October 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 NameCarolyn Aleaxandra Beton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleEx Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Deer Park, 187 Kew Road, Richmond C/O Acara Ma
Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Director NameDr Richard John Barlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1996(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1997)
RoleConsultant Dermatologist
Correspondence Address12a St. Olave's Court
St Petersburgh Place
London
W2 4JY
Director NameSusan Elphick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2000)
RoleTeacher
Correspondence Address4 Riverway
London
N13 5LJ
Director NameSimon Basil Priestley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address58a Pembridge Villas
London
W11 3ET
Secretary NameSimon Basil Priestley
NationalityBritish
StatusResigned
Appointed14 October 1996(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address58a Pembridge Villas
London
W11 3ET
Director NameTami Alikhani
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 1999)
RoleUnemployed
Correspondence Address58h Pembridge Villas
London
W11 3ET
Director NameRichard Arthur Ellis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2001)
RoleBanking
Correspondence Address58 Eastbury Grove
London
W4 2JU
Director NameAntonia Kate St Aubyn Henderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 August 2007)
RoleStrategic Consultant
Correspondence Address58h Pembridge Villas
London
W11 3ET
Secretary NameJohn Wood
NationalityBritish
StatusResigned
Appointed12 July 2002(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameMr Nigel John Borthwick Nixon
NationalityBritish
StatusResigned
Appointed05 September 2006(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
43-45 High Road Bushey Heath
Bushey
Hertfordshire
WD23 1EE
Director NameCharles Connal Noel Buxton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2008)
RoleEstate Agent
Correspondence Address32 Pembridge Crescent
London
W11 3DS
Director NameKelly Vance
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(10 years, 9 months after company formation)
Appointment Duration13 years (resigned 26 August 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Deer Park, 187 Kew Road, Richmond C/O Acara Ma
Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Director NameAmanda Martin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(12 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2015)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed04 September 2015(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2018)
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressOld Deer Park, 187 Kew Road, Richmond C/O Acara Management
Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

1 at £1A.f.m.a. Fateh
11.11%
Ordinary
1 at £1Caroline Beton
11.11%
Ordinary
1 at £1Chantal Papillon Todd
11.11%
Ordinary
1 at £1Eleni Dori-vafidis
11.11%
Ordinary
1 at £1Kelly Vance
11.11%
Ordinary
1 at £1Leonard Lvovich & Stephanie Lvovich
11.11%
Ordinary
1 at £1Mary Besse
11.11%
Ordinary
1 at £1Mr Michael Andrew Brown
11.11%
Ordinary
1 at £1Vinallond Limited
11.11%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

14 January 2021Registered office address changed from 202 Fulham Road London SW10 9PJ England to Old Deer Park, 187 Kew Road, Richmond C/O Acara Management Old Deer Park, 187 Kew Road Richmond TW9 2AZ on 14 January 2021 (1 page)
14 January 2021Confirmation statement made on 9 November 2020 with updates (4 pages)
14 January 2021Termination of appointment of Kelly Vance as a director on 26 August 2020 (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
12 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
17 October 2018Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 202 Fulham Road London SW10 9PJ on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Premier Estates Limited as a secretary on 17 October 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 9
(5 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 9
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Appointment of Premier Estates Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Appointment of Premier Estates Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Appointment of Premier Estates Limited as a secretary on 4 September 2015 (2 pages)
1 September 2015Registered office address changed from 2nd Floor Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Amanda Martin as a director on 31 August 2015 (1 page)
1 September 2015Registered office address changed from 2nd Floor Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 2nd Floor Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Amanda Martin as a director on 31 August 2015 (1 page)
23 February 2015Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 2Nd Floor Iveco House Station Road Watford Hertfordshire WD17 1DL on 23 February 2015 (1 page)
23 February 2015Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 2Nd Floor Iveco House Station Road Watford Hertfordshire WD17 1DL on 23 February 2015 (1 page)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Registered office address changed from C/O Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 12 December 2014 (1 page)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9
(5 pages)
12 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9
(5 pages)
12 December 2014Registered office address changed from C/O Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 12 December 2014 (1 page)
12 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9
(5 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 9
(5 pages)
15 November 2013Termination of appointment of Nigel Nixon as a secretary (1 page)
15 November 2013Termination of appointment of Nigel Nixon as a secretary (1 page)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 9
(5 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 9
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2012Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL on 19 November 2012 (1 page)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
19 November 2012Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL on 19 November 2012 (1 page)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
6 November 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Kelly Vance on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Nigel James Borthwick Nixon on 1 October 2009 (1 page)
9 November 2009Director's details changed for Amanda Martin on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Amanda Martin on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Carolyn Aleaxandra Beton on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Nigel James Borthwick Nixon on 1 October 2009 (1 page)
9 November 2009Director's details changed for Carolyn Aleaxandra Beton on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Kelly Vance on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Kelly Vance on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Amanda Martin on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Nigel James Borthwick Nixon on 1 October 2009 (1 page)
9 November 2009Director's details changed for Carolyn Aleaxandra Beton on 1 October 2009 (2 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 May 2009Return made up to 09/11/08; full list of members (6 pages)
13 May 2009Appointment terminated director charles noel buxton (1 page)
13 May 2009Return made up to 09/11/08; full list of members (6 pages)
13 May 2009Director appointed amanda martin (1 page)
13 May 2009Appointment terminated director charles noel buxton (1 page)
13 May 2009Director appointed amanda martin (1 page)
23 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 January 2009Registered office changed on 21/01/2009 from west brooke house 76 high street alton hampshire GU34 1EN (2 pages)
21 January 2009Registered office changed on 21/01/2009 from west brooke house 76 high street alton hampshire GU34 1EN (2 pages)
21 November 2007Return made up to 09/11/07; change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(10 pages)
21 November 2007Return made up to 09/11/07; change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(10 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2006Return made up to 11/10/06; full list of members (9 pages)
13 December 2006Return made up to 11/10/06; full list of members (9 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
7 February 2006Return made up to 11/10/05; full list of members (8 pages)
7 February 2006Return made up to 11/10/05; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2005Return made up to 11/10/04; full list of members (8 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2005Return made up to 11/10/04; full list of members (8 pages)
3 February 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 February 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
18 February 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 58A pembridge villas london W11 3ET (1 page)
2 July 2002Registered office changed on 02/07/02 from: 58A pembridge villas london W11 3ET (1 page)
18 October 2001Return made up to 11/10/01; full list of members (8 pages)
18 October 2001Return made up to 11/10/01; full list of members (8 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2001Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
3 November 1999Ad 23/09/99--------- £ si 4@1 (2 pages)
3 November 1999Ad 23/09/99--------- £ si 4@1 (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Return made up to 11/10/99; full list of members (7 pages)
21 October 1999Return made up to 11/10/99; full list of members (7 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
28 October 1998Return made up to 11/10/98; no change of members (4 pages)
28 October 1998Return made up to 11/10/98; no change of members (4 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
6 November 1997Return made up to 11/10/97; full list of members (6 pages)
6 November 1997Return made up to 11/10/97; full list of members (6 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
4 April 1997Ad 14/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997£ nc 8/9 24/01/97 (1 page)
4 April 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: 32 hiltingbury road chandlers ford eastleigh hampshire SO53 5SS (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: 32 hiltingbury road chandlers ford eastleigh hampshire SO53 5SS (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
4 April 1997£ nc 8/9 24/01/97 (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Ad 14/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 November 1996Secretary resigned (1 page)
11 October 1996Incorporation (14 pages)
11 October 1996Incorporation (14 pages)