Company NameTwenty Six Management Limited
Company StatusActive
Company Number03400708
CategoryPrivate Limited Company
Incorporation Date9 July 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 NameAndrew John Scott Forsyth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1999(1 year, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 26 Fairhazel Gardens
London
NW6 3SJ
Director NameSarah Joanne Needleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(2 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 26 Fairhazel Gardens
London
NW6 3SJ
Secretary NameAndrew John Scott Forsyth
NationalityBritish
StatusCurrent
Appointed16 July 2000(3 years after company formation)
Appointment Duration23 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 26 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Asaf Akiva Zimmerman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed07 August 2011(14 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleQuantitive Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 26 Fairhazel Gardens
London
NW6 3SJ
Director NameOliver James Lewis
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2 26 Fairhazel Gardens
London
NW6 3SJ
Director NameJennifer Anne Phillips
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
26 Fairhazel Gardens
London
NW6 3SJ
Secretary NameOliver James Lewis
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 26 Fairhazel Gardens
London
NW6 3SJ
Director NameAndre Rosario
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish/ Swiss
StatusResigned
Appointed19 October 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 1999)
RoleDerivatives Broker
Correspondence AddressChemin De Savy
Givrins 1271
Vaud
Switzerland
Director NameOrith Grosso
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed31 January 1998(6 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 1998)
RoleOptician
Correspondence Address21 The Ridgeway
Golders Green
London
NW11 8TD
Director NameNigel William Howorth
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2000)
RoleSolicitor
Correspondence AddressFlat 1 26 Fairhazel Gardens
London
NW6 3SJ
Secretary NameNigel William Howorth
NationalityBritish
StatusResigned
Appointed04 September 1999(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2000)
RoleCompany Director
Correspondence AddressFlat 1 26 Fairhazel Gardens
London
NW6 3SJ
Director NameAlison Fiona Craggs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2000(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 50 Fairhazel Gardens
London
NW6 3SJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressFlat 3,26 Fairhazel Gardens
London
NW6 3SJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,000

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

24 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
5 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(7 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(7 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(7 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
27 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
27 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 September 2011Appointment of Asaf Akiva Zimmerman as a director (3 pages)
5 September 2011Appointment of Asaf Akiva Zimmerman as a director (3 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
31 July 2011Termination of appointment of Alison Craggs as a director (1 page)
31 July 2011Termination of appointment of Alison Craggs as a director (1 page)
29 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Director's details changed for Andrew John Scott Forsyth on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Sarah Joanne Needleman on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Jennifer Anne Phillips on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Sarah Joanne Needleman on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Andrew John Scott Forsyth on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Jennifer Anne Phillips on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Sarah Joanne Needleman on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Jennifer Anne Phillips on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Andrew John Scott Forsyth on 9 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 August 2009Return made up to 09/07/09; full list of members (5 pages)
24 August 2009Return made up to 09/07/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 09/07/08; full list of members (5 pages)
11 August 2008Return made up to 09/07/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 August 2007Return made up to 09/07/07; no change of members (8 pages)
12 August 2007Return made up to 09/07/07; no change of members (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 August 2006Return made up to 09/07/06; full list of members (9 pages)
11 August 2006Return made up to 09/07/06; full list of members (9 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 09/07/05; full list of members (9 pages)
26 July 2005Return made up to 09/07/05; full list of members (9 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2004Return made up to 09/07/04; full list of members (9 pages)
11 August 2004Return made up to 09/07/04; full list of members (9 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 August 2002Return made up to 09/07/02; full list of members (9 pages)
1 August 2002Return made up to 09/07/02; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 August 2001Return made up to 09/07/01; full list of members (8 pages)
8 August 2001Return made up to 09/07/01; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
21 July 2000Return made up to 09/07/00; full list of members (8 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Return made up to 09/07/00; full list of members (8 pages)
21 July 2000Registered office changed on 21/07/00 from: flat 1 26 fairhazel gardens london NW6 3SJ (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: flat 1 26 fairhazel gardens london NW6 3SJ (1 page)
8 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: flat 2 26 fairhazel gardens london NW6 3SJ (1 page)
29 January 2000Registered office changed on 29/01/00 from: flat 2 26 fairhazel gardens london NW6 3SJ (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (1 page)
19 July 1999Return made up to 09/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Return made up to 09/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
21 July 1998Return made up to 09/07/98; full list of members (6 pages)
21 July 1998Return made up to 09/07/98; full list of members (6 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
6 November 1997Ad 19/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 November 1997Ad 19/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
9 July 1997Incorporation (17 pages)
9 July 1997Incorporation (17 pages)