Company NameFifty Ainger Road Management Company Limited
Company StatusActive
Company Number03486525
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 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 NameCatherine Ficha Jane (Kate) Newton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(15 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 49-50 Ainger Road
London
NW3 3AH
Director NameMr Johnnie Walker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(16 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 50 Ainger Road Ainger Road
London
NW3 3AH
Director NameProf Massimo Benedettelli
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed06 October 2017(19 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleProfessor Of Law
Country of ResidenceItaly
Correspondence AddressPiazza Mondadori N.1 Piazza Mondadori N. 1
Milan
20122
Director NameMs Jayne-Ann Tenggren
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressCrown House
265-267 Kentish Town Road
London
NW5 2TP
Director NameMrs Suzanne Nicola Buffin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrown House
265-267 Kentish Town Road
London
NW5 2TP
Director NameMr Andreas Berndt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressCrown House
265-267 Kentish Town Road
London
NW5 2TP
Director NameMiss Jane Margaret Helen Henry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Secretary NameDavid William Preest
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Whitefield Avenue
Purley
Surrey
CR8 4BG
Director NameMr Craig Ross Downie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 March 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Edis Street
London
NW1 8LE
Director NameMr Rodney Keith Gundersen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 24 January 2007)
RoleQuantity Surveyor
Correspondence AddressFlat 1 50 Ainger Road
Primrose Hill
London
SW3 3AH
Director NameMichael Moody
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 24 March 2013)
RoleBusiness Consultant
Correspondence Address52 Granville Road
Tunbridge Wells
Kent
TN1 2NU
Director NameJill Curtis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(1 month, 3 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 08 January 2020)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address50 Ainger Road
London
NW3 3AH
Director NameDavid Dubow
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Ainger Road
London
NW3 3AH
Secretary NameDeborah Lawson Moody
NationalityBritish
StatusResigned
Appointed13 July 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2002)
RoleCompany Director
Correspondence Address50 Ainger Road
London
NW3 3AH
Director NameBenjamin George Mountifield
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 02 June 2008)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressFlat 5
50 Ainger Road
London
NW3 3AH
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed12 January 2005(7 years after company formation)
Appointment Duration8 years, 8 months (resigned 03 October 2013)
RoleCompany Director
Correspondence AddressCrown House
265-267 Kentish Town Road
London
NW5 2TP
Director NameTiggy Jarvis Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(12 years, 1 month after company formation)
Appointment Duration11 years (resigned 25 February 2021)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 50 Ainger Road
London
NW3 3AH
Director NameMichael Stewart Symons
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2012)
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence Address49-50 Ainger Road
London
NW3 3AH
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed04 December 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2004)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG

Location

Registered AddressCrown House
265-267 Kentish Town Road
London
NW5 2TP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1David Dubow
28.57%
Ordinary
2 at £1Helen Gundersen & Rodney Gundersen
28.57%
Ordinary
1 at £1Benjamin Mountfield
14.29%
Ordinary
1 at £1Christopher Curtis & Jill Curtis
14.29%
Ordinary
1 at £1Michael Moody & Deborah Lawson Moody
14.29%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

23 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
30 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 March 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
1 March 2021Appointment of Mr Andreas Berndt as a director on 1 March 2021 (2 pages)
25 February 2021Appointment of Ms Jayne-Ann Tenggren as a director on 25 February 2021 (2 pages)
25 February 2021Termination of appointment of Tiggy Jarvis Walker as a director on 25 February 2021 (1 page)
25 February 2021Appointment of Mrs Suzanne Nicola Buffin as a director on 25 February 2021 (2 pages)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 April 2020Termination of appointment of David Dubow as a director on 3 April 2020 (1 page)
8 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
8 January 2020Termination of appointment of Jill Curtis as a director on 8 January 2020 (1 page)
5 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
6 October 2017Appointment of Professor Massimo Benedettelli as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Professor Massimo Benedettelli as a director on 6 October 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
27 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Director's details changed for Jill Curtis on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Jill Curtis on 15 January 2016 (2 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 7
(8 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 7
(8 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 19 December 2014
Statement of capital on 2015-02-05
  • GBP 7
(15 pages)
5 February 2015Annual return made up to 19 December 2014
Statement of capital on 2015-02-05
  • GBP 7
(15 pages)
29 October 2014Appointment of Mr Johnnie Walker as a director on 15 October 2014 (2 pages)
29 October 2014Appointment of Mr Johnnie Walker as a director on 15 October 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
8 April 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
21 March 2014Annual return made up to 19 December 2013
Statement of capital on 2014-03-21
  • GBP 7
(15 pages)
21 March 2014Annual return made up to 19 December 2013
Statement of capital on 2014-03-21
  • GBP 7
(15 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2013Appointment of Catherine Ficha Jane (Kate) Newton as a director (3 pages)
7 August 2013Appointment of Catherine Ficha Jane (Kate) Newton as a director (3 pages)
19 April 2013Termination of appointment of Michael Moody as a director (2 pages)
19 April 2013Termination of appointment of Michael Moody as a director (2 pages)
16 January 2013Director's details changed for Michael Moody on 18 December 2012 (3 pages)
16 January 2013Director's details changed for Michael Moody on 18 December 2012 (3 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (16 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (16 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 February 2012Annual return made up to 19 December 2011 (17 pages)
4 February 2012Annual return made up to 19 December 2011 (17 pages)
26 January 2012Secretary's details changed for Edward John Stanley on 19 December 2011 (3 pages)
26 January 2012Termination of appointment of Michael Symons as a director (2 pages)
26 January 2012Termination of appointment of Michael Symons as a director (2 pages)
26 January 2012Secretary's details changed for Edward John Stanley on 19 December 2011 (3 pages)
26 January 2012Director's details changed for Michael Moody on 19 December 2011 (3 pages)
26 January 2012Director's details changed for Michael Moody on 19 December 2011 (3 pages)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 19 December 2010 (17 pages)
3 February 2011Annual return made up to 19 December 2010 (17 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
8 March 2010Appointment of Michael Stewart Symons as a director (3 pages)
8 March 2010Appointment of Michael Stewart Symons as a director (3 pages)
22 February 2010Appointment of Tiggy Jarvis Walker as a director (3 pages)
22 February 2010Appointment of Tiggy Jarvis Walker as a director (3 pages)
6 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
6 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
14 August 2009Return made up to 16/01/09; no change of members (6 pages)
14 August 2009Appointment terminated director benjamin mountifield (1 page)
14 August 2009Return made up to 16/01/09; no change of members (6 pages)
14 August 2009Appointment terminated director benjamin mountifield (1 page)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (2 pages)
28 January 2008Return made up to 19/12/07; no change of members (8 pages)
28 January 2008Return made up to 19/12/07; no change of members (8 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
14 February 2007Return made up to 19/12/06; full list of members (10 pages)
14 February 2007Return made up to 19/12/06; full list of members (10 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
16 January 2006Return made up to 19/12/05; full list of members (10 pages)
16 January 2006Return made up to 19/12/05; full list of members (10 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 July 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
9 July 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
8 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/05
(10 pages)
8 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/05
(10 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 349 royal college street london NW1 9QS (1 page)
4 January 2005Registered office changed on 04/01/05 from: 349 royal college street london NW1 9QS (1 page)
2 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
2 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
12 January 2004Return made up to 19/12/03; full list of members (10 pages)
12 January 2004Return made up to 19/12/03; full list of members (10 pages)
2 September 2003Registered office changed on 02/09/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
2 September 2003Registered office changed on 02/09/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
19 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
19 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
30 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
30 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
26 January 2003Registered office changed on 26/01/03 from: 50 ainger road london NW3 3AH (1 page)
26 January 2003Registered office changed on 26/01/03 from: 50 ainger road london NW3 3AH (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 January 2002Return made up to 19/12/01; full list of members (9 pages)
8 January 2002Return made up to 19/12/01; full list of members (9 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
9 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2000Registered office changed on 02/08/00 from: 6 saint andrew street london EC4A 3AE (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 6 saint andrew street london EC4A 3AE (1 page)
2 August 2000Secretary resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: 154 fleet street bouverie house (4TH floor) london EC4A 2HX (1 page)
5 January 2000Registered office changed on 05/01/00 from: 154 fleet street bouverie house (4TH floor) london EC4A 2HX (1 page)
22 December 1999Return made up to 19/12/99; full list of members (10 pages)
22 December 1999Return made up to 19/12/99; full list of members (10 pages)
22 October 1999Ad 28/09/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
22 October 1999Ad 28/09/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
13 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
13 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
20 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
17 February 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
19 December 1997Incorporation (20 pages)
19 December 1997Incorporation (20 pages)