Company Name102 Finborough Road Management Company Limited
Company StatusActive
Company Number03349507
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Previous NameWorthbegin Limited

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 NameSheel Datt Shukla
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(10 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleProject Manager
Correspondence Address36 Avenue D'Armagnac
Leguevin
31490
Director NameMagnus David Work
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(10 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Correspondence AddressFlat2
30 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameDr Daniel John Hammersley
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2020(23 years after company formation)
Appointment Duration4 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address102b Finborough Road
London
SW10 9ED
Director NameMr Peter Michael Austin
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102b Finborough Road
London
SW10 9ED
Director NameEdyta Lajdorf
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleMusician
Country of ResidenceEngland
Correspondence Address102 Finborough Road
London
SW10 9ED
Director NameHelena Maria Boschi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2000)
RoleManagement Consultant
Correspondence Address102d Finborough Road
London
SW10 9ED
Director NameEmma Kate Griffin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1998)
RoleStockbroker
Correspondence Address102c Finborough Road
London
SW10 9ED
Secretary NameEmma Kate Griffin
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1998)
RoleStockbroker
Correspondence Address102c Finborough Road
London
SW10 9ED
Director NameCamilla Hilary Irene Acheson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2000)
RoleResearcher
Correspondence Address102b Finborough Road
London
SW10 9ED
Director NameRosie Macias
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address102a Finborough Road
London
SW10 9ED
Director NameRosemary Olive Maltsglou
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2000)
RoleRetired Civil Servant
Correspondence Address102e Finborough Road
London
SW10 9ED
Director NameRosi Machias
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2000)
RoleManager
Correspondence Address102 Finborough Road
London
SW10 9ED
Secretary NameRosi Machias
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2000)
RoleManager
Correspondence Address102 Finborough Road
London
SW10 9ED
Secretary NameHelena Maria Boschi
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2000)
RoleConsultants
Correspondence Address102d Finborough Road
London
SW10 9ED
Director NameDavid Shaw Parker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2000(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 August 2007)
RoleCompany Director
Correspondence Address102c Finborough Road
London
SW10 9ED
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed09 April 2000(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameMarcus David Morgan Dyer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Novello Street
London
SW6 4JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed02 June 2003(6 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 24 March 2021)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address102b Finborough Road
London
SW10 9ED
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £1Anish Aggarwal
20.00%
Ordinary
1 at £1Magnus David Work
20.00%
Ordinary
1 at £1Marcus David Morgan Dyer
20.00%
Ordinary
1 at £1Marie Cecilia Powell-blanche
20.00%
Ordinary
1 at £1Mr Sheel Datt Shukla & Mrs Kim Beverley Shukla
20.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

13 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 24 March 2022 (4 pages)
16 May 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
30 December 2021Appointment of Edyta Lajdorf as a director on 30 December 2021 (2 pages)
23 December 2021Accounts for a dormant company made up to 24 March 2021 (8 pages)
24 May 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
24 March 2021Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 102B Finborough Road London SW10 9ED on 24 March 2021 (1 page)
24 March 2021Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 24 March 2021 (1 page)
18 March 2021Appointment of Dr Daniel John Hammersley as a director on 11 April 2020 (2 pages)
21 January 2021Appointment of Mr Peter Michael Austin as a director on 4 January 2021 (2 pages)
18 December 2020Micro company accounts made up to 24 March 2020 (8 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 24 March 2019 (8 pages)
25 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
12 November 2018Micro company accounts made up to 24 March 2018 (7 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 24 March 2017 (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
3 November 2016Accounts for a dormant company made up to 24 March 2016 (8 pages)
3 November 2016Accounts for a dormant company made up to 24 March 2016 (8 pages)
22 August 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
22 August 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5
(7 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5
(7 pages)
13 April 2016Termination of appointment of Marcus David Morgan Dyer as a director on 26 November 2015 (1 page)
13 April 2016Termination of appointment of Marcus David Morgan Dyer as a director on 26 November 2015 (1 page)
2 December 2015Accounts for a dormant company made up to 24 March 2015 (8 pages)
2 December 2015Accounts for a dormant company made up to 24 March 2015 (8 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5
(7 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5
(7 pages)
3 January 2015Total exemption full accounts made up to 24 March 2014 (8 pages)
3 January 2015Total exemption full accounts made up to 24 March 2014 (8 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
(7 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
(7 pages)
23 December 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
6 January 2013Accounts for a dormant company made up to 24 March 2012 (10 pages)
6 January 2013Accounts for a dormant company made up to 24 March 2012 (10 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
26 April 2012Director's details changed for Sheel Datt Shukla on 25 August 2011 (2 pages)
26 April 2012Director's details changed for Sheel Datt Shukla on 25 August 2011 (2 pages)
25 April 2012Director's details changed for Marcus David Morgan Dyer on 2 February 2012 (2 pages)
25 April 2012Director's details changed for Marcus David Morgan Dyer on 2 February 2012 (2 pages)
25 April 2012Director's details changed for Marcus David Morgan Dyer on 2 February 2012 (2 pages)
5 January 2012Accounts for a dormant company made up to 24 March 2011 (8 pages)
5 January 2012Accounts for a dormant company made up to 24 March 2011 (8 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
31 December 2010Accounts for a dormant company made up to 24 March 2010 (8 pages)
31 December 2010Accounts for a dormant company made up to 24 March 2010 (8 pages)
7 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
7 June 2010Register inspection address has been changed (1 page)
20 January 2010Accounts for a dormant company made up to 24 March 2009 (9 pages)
20 January 2010Accounts for a dormant company made up to 24 March 2009 (9 pages)
28 May 2009Return made up to 10/04/09; full list of members (5 pages)
28 May 2009Return made up to 10/04/09; full list of members (5 pages)
27 May 2009Director's change of particulars / marcus dyek / 09/04/2009 (1 page)
27 May 2009Director's change of particulars / marcus dyek / 09/04/2009 (1 page)
17 February 2009Total exemption full accounts made up to 24 March 2008 (9 pages)
17 February 2009Total exemption full accounts made up to 24 March 2008 (9 pages)
21 July 2008Return made up to 10/04/08; full list of members (7 pages)
21 July 2008Return made up to 10/04/08; full list of members (7 pages)
27 September 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
27 September 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
22 August 2007Return made up to 10/04/07; full list of members (6 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Return made up to 10/04/07; full list of members (6 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
2 February 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
29 June 2006Return made up to 10/04/06; full list of members (6 pages)
29 June 2006Return made up to 10/04/06; full list of members (6 pages)
22 December 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
21 April 2005Return made up to 10/04/05; full list of members (6 pages)
21 April 2005Return made up to 10/04/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
28 October 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
9 June 2004Return made up to 10/04/04; full list of members (6 pages)
9 June 2004Return made up to 10/04/04; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
4 August 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
18 April 2003Return made up to 10/04/03; full list of members (6 pages)
18 April 2003Return made up to 10/04/03; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
23 July 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 10/04/02; full list of members (6 pages)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 10/04/02; full list of members (6 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
8 August 2001Total exemption full accounts made up to 24 March 2001 (7 pages)
8 August 2001Total exemption full accounts made up to 24 March 2001 (7 pages)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
18 April 2001Return made up to 10/04/01; full list of members (7 pages)
18 April 2001Return made up to 10/04/01; full list of members (7 pages)
21 September 2000Full accounts made up to 24 March 2000 (7 pages)
21 September 2000Full accounts made up to 24 March 2000 (7 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Return made up to 10/04/00; full list of members (5 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: 102C finborough road london SW10 9ED (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: 102C finborough road london SW10 9ED (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Accounting reference date shortened from 30/04/00 to 24/03/00 (1 page)
24 May 2000Return made up to 10/04/00; full list of members (5 pages)
24 May 2000Accounting reference date shortened from 30/04/00 to 24/03/00 (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
22 May 2000Return made up to 10/04/99; no change of members (7 pages)
22 May 2000Return made up to 10/04/99; no change of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
18 September 1998Secretary resigned;director resigned (1 page)
18 September 1998Secretary resigned;director resigned (1 page)
1 May 1998Return made up to 10/04/98; full list of members (8 pages)
1 May 1998Return made up to 10/04/98; full list of members (8 pages)
5 November 1997Ad 26/10/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Ad 26/10/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 November 1997New director appointed (2 pages)
6 June 1997Memorandum and Articles of Association (14 pages)
6 June 1997Memorandum and Articles of Association (14 pages)
27 May 1997Company name changed worthbegin LIMITED\certificate issued on 28/05/97 (3 pages)
27 May 1997Company name changed worthbegin LIMITED\certificate issued on 28/05/97 (3 pages)
25 May 1997Registered office changed on 25/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997New secretary appointed;new director appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 May 1997Registered office changed on 25/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1997New secretary appointed;new director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 May 1997Secretary resigned (2 pages)
25 May 1997Secretary resigned (2 pages)
10 April 1997Incorporation (9 pages)
10 April 1997Incorporation (9 pages)