Company NameWilliam Iv Street Management Company Limited
DirectorAnthony Michael Shackleton
Company StatusActive
Company Number03366244
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Previous NameStruttonbray 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 NameMr Anthony Michael Shackleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NameUnion Partners (Secretaries) Limited (Corporation)
StatusCurrent
Appointed20 May 2003(6 years after company formation)
Appointment Duration20 years, 11 months
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameHarvey Boulter
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2003)
RoleBanker
Correspondence Address33a Elegant Terrace Tower 1
36 Condoit Road
Midlevels
Hong Kong
Director NameGary Ian McConnell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2000)
RoleBanker
Correspondence Address4/40-42 William Iv Street
London
WC2N 4DD
Director NameMaha Nusseibeh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1999)
RoleAcademic
Correspondence AddressFlat 2
40-42 William Iv Street
London
WC2N 4DD
Director NameRichard Day
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(1 week, 2 days after company formation)
Appointment Duration17 years, 8 months (resigned 29 January 2015)
RoleBanking
Country of ResidenceUnited States
Correspondence Address95 Christopher Street
Apt 15a
New York
New York 10014
United States
Secretary NameHarvey Boulter
NationalityBritish
StatusResigned
Appointed16 May 1997(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2003)
RoleBanker
Correspondence Address33a Elegant Terrace Tower 1
36 Condoit Road
Midlevels
Hong Kong
Director NameMr David John Proudfoot
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NamePc Mavron And Company Limited (Corporation)
StatusResigned
Appointed17 March 2003(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 20 May 2003)
Correspondence Address38 South Molton Street
Mayfair
London
W1K 5RL

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony Michael Shackleton
20.00%
Ordinary
1 at £1Gary Mcconnell
20.00%
Ordinary
1 at £1Jonathan Gaynor & Catherine Gaynor
20.00%
Ordinary
1 at £1Mr David John Proudfoot & Mrs Uravarga Proudfoot
20.00%
Ordinary
1 at £1Tarsen Dhandwar
20.00%
Ordinary

Financials

Year2014
Net Worth£37,810
Cash£110,143
Current Liabilities£82,873

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
19 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
6 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
14 June 2018Appointment of Mr Anthony Michael Shackleton as a director on 5 June 2018 (2 pages)
14 June 2018Termination of appointment of David John Proudfoot as a director on 5 June 2018 (1 page)
14 June 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(5 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
(5 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
(5 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
(5 pages)
5 February 2015Appointment of Mr David John Proudfoot as a director on 15 January 2015 (2 pages)
5 February 2015Termination of appointment of Richard Day as a director on 29 January 2015 (1 page)
5 February 2015Termination of appointment of Richard Day as a director on 29 January 2015 (1 page)
5 February 2015Appointment of Mr David John Proudfoot as a director on 15 January 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(5 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(5 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(5 pages)
8 May 2014Secretary's details changed for Union Partners (Secretaries) Limited on 31 March 2013 (1 page)
8 May 2014Secretary's details changed for Union Partners (Secretaries) Limited on 31 March 2013 (1 page)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
11 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 11 March 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2012 (1 page)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
31 May 2012Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2012 (1 page)
31 May 2012Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Richard Day on 6 May 2010 (2 pages)
15 June 2010Director's details changed for Richard Day on 6 May 2010 (2 pages)
15 June 2010Director's details changed for Richard Day on 6 May 2010 (2 pages)
14 June 2010Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2010 (2 pages)
14 June 2010Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2010 (2 pages)
14 June 2010Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 June 2009Return made up to 06/05/09; full list of members (4 pages)
19 June 2009Return made up to 06/05/09; full list of members (4 pages)
16 April 2009Amended accounts made up to 31 May 2008 (3 pages)
16 April 2009Amended accounts made up to 31 May 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 May 2007Return made up to 06/05/07; full list of members (3 pages)
10 May 2007Return made up to 06/05/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 June 2006Return made up to 06/05/06; full list of members (3 pages)
12 June 2006Return made up to 06/05/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 July 2005Return made up to 06/05/05; full list of members (3 pages)
13 July 2005Return made up to 06/05/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 August 2004Return made up to 06/05/04; full list of members; amend (7 pages)
12 August 2004Return made up to 06/05/04; full list of members; amend (7 pages)
13 May 2004Return made up to 06/05/04; full list of members (7 pages)
13 May 2004Return made up to 06/05/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
13 May 2003Return made up to 07/05/03; full list of members (7 pages)
13 May 2003Return made up to 07/05/03; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
14 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 March 2003Registered office changed on 23/03/03 from: mehta and tengra 24 bedford row london WC1R 4TQ (1 page)
23 March 2003Return made up to 07/05/02; full list of members (8 pages)
23 March 2003Return made up to 07/05/02; full list of members (8 pages)
23 March 2003Registered office changed on 23/03/03 from: mehta and tengra 24 bedford row london WC1R 4TQ (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned;director resigned (1 page)
23 March 2003Secretary resigned;director resigned (1 page)
25 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
25 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
21 June 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2001Full accounts made up to 31 May 2000 (10 pages)
15 March 2001Full accounts made up to 31 May 2000 (10 pages)
2 November 1999Full accounts made up to 31 May 1999 (11 pages)
2 November 1999Full accounts made up to 31 May 1999 (11 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
29 September 1999Return made up to 07/05/99; no change of members (4 pages)
29 September 1999Return made up to 07/05/99; no change of members (4 pages)
4 March 1999Registered office changed on 04/03/99 from: flat 1 40-42 william iv street london WC2 (1 page)
4 March 1999Registered office changed on 04/03/99 from: flat 1 40-42 william iv street london WC2 (1 page)
2 November 1998Full accounts made up to 31 May 1998 (11 pages)
2 November 1998Full accounts made up to 31 May 1998 (11 pages)
2 September 1998Return made up to 07/05/98; full list of members (6 pages)
2 September 1998Return made up to 07/05/98; full list of members (6 pages)
14 August 1998Ad 29/05/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
14 August 1998Ad 29/05/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 May 1997Company name changed struttonbray LIMITED\certificate issued on 29/05/97 (2 pages)
28 May 1997Company name changed struttonbray LIMITED\certificate issued on 29/05/97 (2 pages)
7 May 1997Incorporation (16 pages)
7 May 1997Incorporation (16 pages)