Company NameThe 1/3/5/7 Churchfield Road Management Company Limited
Company StatusActive
Company Number03381234
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 10 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 Muhammad Asim Lehri
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Trinh To Huynh
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Adam Prinz Haffner
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMiss Chandni Chavda
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(23 years after company formation)
Appointment Duration3 years, 9 months
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed01 September 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameIan Michael Knowles
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1998(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address3c Churchfield Road
Ealing
London
W13 9NF
Director NameMark Rose
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1998(1 year after company formation)
Appointment Duration4 years (resigned 03 June 2002)
RoleCompany Director
Correspondence Address5 D Churchfield Road
Ealing
London
W13 9NF
Director NameMatthew Tilley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1998(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address38 Manton Avenue
London
W7 2DZ
Secretary NameMark Rose
NationalityBritish
StatusResigned
Appointed30 May 1998(1 year after company formation)
Appointment Duration4 years (resigned 03 June 2002)
RoleCompany Director
Correspondence Address5 D Churchfield Road
Ealing
London
W13 9NF
Director NameMrs Frances Mary Bailey
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 17 May 2010)
RoleScriptwriter
Country of ResidenceEngland
Correspondence AddressFlat C
5 Churchfield Road
Ealing
London
W13 9NF
Secretary NameMrs Frances Mary Bailey
NationalityBritish
StatusResigned
Appointed30 September 2001(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 August 2007)
RoleWriter & Lecturer
Country of ResidenceEngland
Correspondence AddressFlat C
5 Churchfield Road
Ealing
London
W13 9NF
Director NameMartin Jonathan Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(4 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7d Churchfield Road
Ealing
London
W13 9NF
Director NameMr Darren Leroy Halford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2005(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 March 2015)
RoleJournalist
Country of ResidenceEngland
Correspondence Address7b Churchfield Road
London
W13 9NF
Secretary NameMr Christopher James Brown
NationalityBritish
StatusResigned
Appointed23 September 2006(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameAdam Prinz Haffner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 July 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5a (Basement Flat) Churchfield Road
Ealing
London
W13 9NF
Director NameRobert James Cuming
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 March 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7c Churchfield Road
Ealing
London
W13 9NF
Director NameMr James Nicholas Linney
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2015)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 5 Churchfield Road
London
W13 9NF
Director NameMrs Suzanne Charlotte Haffner
Date of BirthMay 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed08 May 2014(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2018)
RolePart Time Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5a Churchfield Road
London
W13 9NF
Secretary NameMr Christopher James Brown
StatusResigned
Appointed08 May 2014(16 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2022)
RoleCompany Director
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameMiss Monica Claudia Bertei
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(17 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2020)
RoleHead Of Digital For Mustard Films
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7c Churchfield Road
London
W13 9NF
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrew Allan William Lauder
6.25%
Ordinary
1 at £1D.l. Halford
6.25%
Ordinary
1 at £1D.l. Mcgurk
6.25%
Ordinary
1 at £1Dearne Properties LTD
6.25%
Ordinary
1 at £1E.c. Tilley & M. Tilley
6.25%
Ordinary
1 at £1E.w. Kuchta
6.25%
Ordinary
1 at £1F.m. Bailey
6.25%
Ordinary
1 at £1L. Mcintyre & R. Gerrard
6.25%
Ordinary
1 at £1M.c. Bertei
6.25%
Ordinary
1 at £1M.j. Christopher & D.r. Stewart
6.25%
Ordinary
1 at £1R. Briggs & M. Usher
6.25%
Ordinary
1 at £1R. Brittain & A. Brittain
6.25%
Ordinary
1 at £1R.l. Linney & J.n. Linney
6.25%
Ordinary
1 at £1S. George
6.25%
Ordinary
1 at £1S.a. Trewaras
6.25%
Ordinary
1 at £1T.t. Huynh
6.25%
Ordinary

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

11 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
1 July 2023Total exemption full accounts made up to 24 March 2023 (11 pages)
8 December 2022Total exemption full accounts made up to 24 March 2022 (11 pages)
8 November 2022Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 204 Northfield Avenue London W13 9SJ on 8 November 2022 (1 page)
1 November 2022Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 September 2022 (2 pages)
26 October 2022Termination of appointment of Christopher James Brown as a secretary on 1 September 2022 (1 page)
4 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 24 March 2021 (3 pages)
3 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 24 March 2020 (3 pages)
9 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
8 June 2020Appointment of Miss Chandni Chavda as a director on 8 June 2020 (2 pages)
2 March 2020Termination of appointment of Monica Claudia Bertei as a director on 7 February 2020 (1 page)
6 December 2019Appointment of Mr Adam Prinz Haffner as a director on 3 December 2019 (2 pages)
29 November 2019Termination of appointment of Suzanne Charlotte Haffner as a director on 28 October 2018 (1 page)
25 November 2019Appointment of Mr Muhammad Asim Lehri as a director on 10 September 2019 (2 pages)
25 November 2019Appointment of Ms Trinh to Huynh as a director on 10 September 2019 (2 pages)
28 October 2019Total exemption full accounts made up to 24 March 2019 (3 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 24 March 2018 (3 pages)
3 September 2018Termination of appointment of Adam Prinz Haffner as a director on 16 July 2018 (1 page)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 24 March 2017 (3 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
29 November 2016Total exemption full accounts made up to 24 March 2016 (3 pages)
29 November 2016Total exemption full accounts made up to 24 March 2016 (3 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 16
(7 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 16
(7 pages)
1 December 2015Total exemption full accounts made up to 24 March 2015 (3 pages)
1 December 2015Total exemption full accounts made up to 24 March 2015 (3 pages)
13 July 2015Termination of appointment of James Nicholas Linney as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of James Nicholas Linney as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of James Nicholas Linney as a director on 3 July 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 16
(8 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 16
(8 pages)
23 March 2015Termination of appointment of Darren Leroy Halford as a director on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Darren Leroy Halford as a director on 20 March 2015 (1 page)
3 January 2015Total exemption full accounts made up to 24 March 2014 (3 pages)
3 January 2015Total exemption full accounts made up to 24 March 2014 (3 pages)
10 June 2014Appointment of Miss Monica Claudia Bertei as a director (2 pages)
10 June 2014Appointment of Miss Monica Claudia Bertei as a director (2 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 16
(8 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 16
(8 pages)
16 May 2014Termination of appointment of Frances Bailey as a director (1 page)
16 May 2014Termination of appointment of Frances Bailey as a director (1 page)
8 May 2014Appointment of Mr Christopher James Brown as a secretary (2 pages)
8 May 2014Termination of appointment of Christopher Brown as a secretary (1 page)
8 May 2014Appointment of Mr Christopher James Brown as a secretary (2 pages)
8 May 2014Termination of appointment of Christopher Brown as a secretary (1 page)
8 May 2014Appointment of Mr James Nicholas Linney as a director (2 pages)
8 May 2014Appointment of Mrs Suzanne Charlotte Haffner as a director (2 pages)
8 May 2014Appointment of Mrs Suzanne Charlotte Haffner as a director (2 pages)
8 May 2014Appointment of Mr James Nicholas Linney as a director (2 pages)
1 April 2014Termination of appointment of Robert Cuming as a director (1 page)
1 April 2014Termination of appointment of Robert Cuming as a director (1 page)
6 August 2013Total exemption full accounts made up to 24 March 2013 (3 pages)
6 August 2013Total exemption full accounts made up to 24 March 2013 (3 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
4 February 2013Appointment of Mrs Frances Mary Bailey as a director (2 pages)
4 February 2013Appointment of Mrs Frances Mary Bailey as a director (2 pages)
18 December 2012Termination of appointment of Martin Smith as a director (1 page)
18 December 2012Termination of appointment of Martin Smith as a director (1 page)
14 November 2012Total exemption full accounts made up to 24 March 2012 (3 pages)
14 November 2012Total exemption full accounts made up to 24 March 2012 (3 pages)
8 June 2012Director's details changed for Martin Jonathan Smith on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Darren Halford on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Martin Jonathan Smith on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Darren Halford on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
8 June 2012Director's details changed for Martin Jonathan Smith on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Darren Halford on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
1 February 2012Current accounting period shortened from 31 May 2012 to 24 March 2012 (3 pages)
1 February 2012Current accounting period shortened from 31 May 2012 to 24 March 2012 (3 pages)
18 January 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
18 January 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
2 June 2011Annual return made up to 30 May 2011 (16 pages)
2 June 2011Annual return made up to 30 May 2011 (16 pages)
2 November 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
2 November 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
1 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (17 pages)
1 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (17 pages)
21 June 2010Termination of appointment of Frances Bailey as a director (2 pages)
21 June 2010Termination of appointment of Frances Bailey as a director (2 pages)
4 June 2010Appointment of Adam Prinz Haffner as a director (3 pages)
4 June 2010Appointment of Adam Prinz Haffner as a director (3 pages)
3 June 2010Appointment of Robert James Cuming as a director (3 pages)
3 June 2010Appointment of Robert James Cuming as a director (3 pages)
17 September 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
17 September 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
25 July 2009Return made up to 30/05/09; change of members (6 pages)
25 July 2009Return made up to 30/05/09; change of members (6 pages)
6 October 2008Full accounts made up to 31 May 2008 (13 pages)
6 October 2008Full accounts made up to 31 May 2008 (13 pages)
9 July 2008Return made up to 30/05/08; no change of members (7 pages)
9 July 2008Return made up to 30/05/08; no change of members (7 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
10 August 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 August 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 August 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
1 August 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
23 October 2006Registered office changed on 23/10/06 from: 126A high street ruislip middlesex HA4 8LL (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: 126A high street ruislip middlesex HA4 8LL (1 page)
23 October 2006New secretary appointed (2 pages)
29 September 2006Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(7 pages)
29 September 2006Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(7 pages)
7 August 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
7 August 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
7 September 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
7 September 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
16 June 2005Return made up to 30/05/05; full list of members (7 pages)
16 June 2005Return made up to 30/05/05; full list of members (7 pages)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
31 October 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
31 October 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
20 July 2004Return made up to 30/05/04; full list of members (8 pages)
20 July 2004Return made up to 30/05/04; full list of members (8 pages)
29 July 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
29 July 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
4 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
9 August 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
29 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
30 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
30 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
4 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Full accounts made up to 31 May 2000 (13 pages)
19 March 2001Full accounts made up to 31 May 2000 (13 pages)
16 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 May 1999 (12 pages)
30 January 2000Full accounts made up to 31 May 1999 (12 pages)
18 June 1999Return made up to 30/05/99; no change of members (4 pages)
18 June 1999Return made up to 30/05/99; no change of members (4 pages)
9 September 1998Full accounts made up to 31 May 1998 (12 pages)
9 September 1998Full accounts made up to 31 May 1998 (12 pages)
7 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 70-74 city road london EC1Y 2BJ (1 page)
29 April 1998Registered office changed on 29/04/98 from: 70-74 city road london EC1Y 2BJ (1 page)
30 May 1997Incorporation (13 pages)
30 May 1997Incorporation (13 pages)