Company Name31 Ifield Road Management Limited
DirectorSusanne Gay Nedas
Company StatusActive
Company Number03433124
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 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 NameMrs Susanne Gay Nedas
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(14 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Lower Road
Surrey Quays
London
SE16 2UG
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed20 February 2012(14 years, 5 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameJohn Robert Turner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(3 weeks, 5 days after company formation)
Appointment Duration11 years, 3 months (resigned 26 January 2009)
RoleRetired
Correspondence Address24 Armond Road
Witham
Essex
CM8 2HA
Secretary NameMr Anthony Bernard Quinn
NationalityBritish
StatusResigned
Appointed08 October 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address292 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMr Charles James Pickthorn Iliff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Alderbrook Road
London
SW12 8AD
Director NameJames Robert Bleikamp Gray
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(14 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Bicton Lane
Bicton
Shrewsbury
Shropshire
SY3 8EU
Wales
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameSwordheath Properties Limited (Corporation)
Date of BirthFebruary 1972 (Born 52 years ago)
StatusResigned
Appointed08 October 1997(3 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 25 June 2009)
Correspondence Address22 Roland Gardens
London
SW7 3PL
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 25 March 2011)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Location

Registered Address128a Lower Road
Surrey Quays
SE16 2UG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrea Ballotti
25.00%
Ordinary
1 at £1Mr James Robert Bleikamp Gray
25.00%
Ordinary
1 at £1Northumberland & Durham Property Trust LTD
25.00%
Ordinary
1 at £1Susanne Gay Nedas
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
2 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Secretary's details changed for Cavendish Secretarial Limited on 7 July 2016 (1 page)
7 July 2016Secretary's details changed for Cavendish Secretarial Limited on 7 July 2016 (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(4 pages)
9 June 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(4 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 April 2013Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (16 pages)
9 April 2013Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (16 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2013
(6 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2013
(6 pages)
6 November 2012Termination of appointment of James Gray as a director (2 pages)
6 November 2012Termination of appointment of James Gray as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 March 2012Appointment of Cavendish Secretarial Limited as a secretary (3 pages)
23 March 2012Appointment of Cavendish Secretarial Limited as a secretary (3 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 March 2012Registered office address changed from , Ruskin House, 40-41 Museum Street, London, WC1A 1LT on 1 March 2012 (2 pages)
1 March 2012Appointment of James Robert Bleikamp Gray as a director (3 pages)
1 March 2012Appointment of James Robert Bleikamp Gray as a director (3 pages)
1 March 2012Appointment of Susanne Gay Nedas as a director (2 pages)
1 March 2012Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 1 March 2012 (2 pages)
1 March 2012Appointment of Susanne Gay Nedas as a director (2 pages)
1 March 2012Registered office address changed from , Ruskin House, 40-41 Museum Street, London, WC1A 1LT on 1 March 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Termination of appointment of Charles Iliff as a director (2 pages)
31 March 2011Termination of appointment of Charles Iliff as a director (2 pages)
31 March 2011Termination of appointment of Ruskin House Company Services Limited as a secretary (2 pages)
31 March 2011Termination of appointment of Ruskin House Company Services Limited as a secretary (2 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
31 October 2009Full accounts made up to 31 December 2008 (7 pages)
31 October 2009Full accounts made up to 31 December 2008 (7 pages)
21 September 2009Return made up to 12/09/09; full list of members (4 pages)
21 September 2009Return made up to 12/09/09; full list of members (4 pages)
7 July 2009Director appointed charles james pickthorn iliff (2 pages)
7 July 2009Director appointed charles james pickthorn iliff (2 pages)
7 July 2009Appointment terminated director john turner (1 page)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2009Appointment terminated director john turner (1 page)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2009Appointment terminated director swordheath properties LIMITED (1 page)
7 July 2009Appointment terminated director swordheath properties LIMITED (1 page)
30 October 2008Full accounts made up to 31 December 2007 (7 pages)
30 October 2008Full accounts made up to 31 December 2007 (7 pages)
1 October 2008Return made up to 12/09/08; full list of members (4 pages)
1 October 2008Return made up to 12/09/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
24 September 2007Return made up to 12/09/07; full list of members (3 pages)
24 September 2007Return made up to 12/09/07; full list of members (3 pages)
28 September 2006Return made up to 12/09/06; full list of members (8 pages)
28 September 2006Return made up to 12/09/06; full list of members (8 pages)
11 September 2006Full accounts made up to 31 December 2005 (7 pages)
11 September 2006Full accounts made up to 31 December 2005 (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (7 pages)
21 September 2005Return made up to 12/09/05; full list of members (8 pages)
21 September 2005Return made up to 12/09/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
22 October 2004Return made up to 12/09/04; full list of members (7 pages)
22 October 2004Return made up to 12/09/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
24 September 2002Return made up to 12/09/02; full list of members (7 pages)
24 September 2002Return made up to 12/09/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
2 October 2001Return made up to 12/09/01; full list of members (6 pages)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
2 October 2001Return made up to 12/09/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 September 2000Return made up to 12/09/00; full list of members (6 pages)
26 September 2000Return made up to 12/09/00; full list of members (6 pages)
9 September 1999Return made up to 12/09/99; full list of members (6 pages)
9 September 1999Return made up to 12/09/99; full list of members (6 pages)
9 October 1998Return made up to 12/09/98; full list of members (6 pages)
9 October 1998Return made up to 12/09/98; full list of members (6 pages)
14 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 October 1997Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 1997£ nc 4/5 08/10/97 (1 page)
16 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997£ nc 4/5 08/10/97 (1 page)
16 October 1997Registered office changed on 16/10/97 from: 21 southampton row, london, WC1B 5HS (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 October 1997Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Memorandum and Articles of Association (18 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Memorandum and Articles of Association (18 pages)
12 September 1997Incorporation (24 pages)
12 September 1997Incorporation (24 pages)