Company Name25 Finborough Road Management Limited
DirectorsMorgan Alexander Rees and Kim Terry Killeen
Company StatusActive
Company Number03501694
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 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 Morgan Alexander Rees
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(14 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Elthiron Road
London
SW6 4BN
Director NameMs Kim Terry Killeen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRuskin House Museum Street
London
WC1A 1LT
Director NameWalton Law Eddlestone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressEmbley Manor
Embley Lane
Romsey
Hampshire
SO51 6DN
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameJohn Robert Turner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleRetired
Correspondence Address24 Armond Road
Witham
Essex
CM8 2HA
Secretary NameMr Anthony Bernard Quinn
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
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 after company formation)
Appointment Duration3 years (resigned 20 February 2012)
RoleSollicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT
Director NameGauvain Lafaye
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2012(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2016)
RoleShip Broker
Country of ResidenceEngland
Correspondence Address25 Finborough Road
London
SW10 9DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(5 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 04 September 2018)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Contact

Telephone020 74051450
Telephone regionLondon

Location

Registered AddressK A Property Services Limited 42 Kensington Mansions
Trebovir Road
London
SW5 9TQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

1 at £1Gauvin Lafaye
25.00%
Ordinary
1 at £1Morgan A. Rees
25.00%
Ordinary
1 at £1Northumberland & Durham Property Trust LTD
25.00%
Ordinary
1 at £1Wallshire LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2020Registered office address changed from PO Box W1G 8HW K a Property Services Limited 58 Queen Anne Street London London W1G 8HW United Kingdom to 42 Trebovir Road London SW5 9TQ on 9 December 2020 (1 page)
9 December 2020Registered office address changed from 42 Trebovir Road London SW5 9TQ England to K a Property Services Limited 42 Kensington Mansions Trebovir Road London SW5 9TQ on 9 December 2020 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 September 2018Registered office address changed from C/O Hamilton Downing Quinn Ruskin House 40-41 Museum Street London WC1A 1LT to PO Box W1G 8HW K a Property Services Limited 58 Queen Anne Street London London W1G 8HW on 4 September 2018 (1 page)
4 September 2018Termination of appointment of Ruskin House Company Services Limited as a secretary on 4 September 2018 (1 page)
6 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 October 2017Appointment of Ms Kim Terry Killeen as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Ms Kim Terry Killeen as a director on 5 October 2017 (2 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
12 April 2017Termination of appointment of Gauvain Lafaye as a director on 31 October 2016 (1 page)
12 April 2017Termination of appointment of Gauvain Lafaye as a director on 31 October 2016 (1 page)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(5 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(5 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(5 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(5 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(5 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(5 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 March 2012Appointment of Gauvain Lafaye as a director (3 pages)
12 March 2012Appointment of Gauvain Lafaye as a director (3 pages)
21 February 2012Termination of appointment of Charles Iliff as a director (2 pages)
21 February 2012Appointment of Morgan Alexander Rees as a director (3 pages)
21 February 2012Appointment of Morgan Alexander Rees as a director (3 pages)
21 February 2012Termination of appointment of Charles Iliff as a director (2 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
1 February 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
12 May 2009Appointment terminate, director john robert turner logged form (1 page)
12 May 2009Appointment terminate, director john robert turner logged form (1 page)
6 March 2009Return made up to 29/01/09; full list of members (4 pages)
6 March 2009Appointment terminated director john turner (1 page)
6 March 2009Return made up to 29/01/09; full list of members (4 pages)
6 March 2009Director appointed mr charles james pickthorn iliff (2 pages)
6 March 2009Appointment terminated director john turner (1 page)
6 March 2009Director appointed mr charles james pickthorn iliff (2 pages)
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 February 2008Return made up to 29/01/08; full list of members (3 pages)
1 February 2008Return made up to 29/01/08; full list of members (3 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)
10 July 2007Full accounts made up to 31 December 2005 (7 pages)
10 July 2007Full accounts made up to 31 December 2005 (7 pages)
14 February 2007Return made up to 29/01/07; full list of members (6 pages)
14 February 2007Return made up to 29/01/07; full list of members (6 pages)
8 March 2006Return made up to 29/01/06; full list of members (7 pages)
8 March 2006Return made up to 29/01/06; full list of members (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)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 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)
8 February 2004Return made up to 29/01/04; full list of members (6 pages)
8 February 2004Return made up to 29/01/04; full list of members (6 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)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(6 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(6 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)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
12 February 2002Return made up to 29/01/02; full list of members (7 pages)
12 February 2002Return made up to 29/01/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
6 February 2001Return made up to 29/01/01; full list of members (7 pages)
6 February 2001Return made up to 29/01/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
2 March 1999Return made up to 29/01/99; full list of members (5 pages)
2 March 1999Return made up to 29/01/99; full list of members (5 pages)
20 August 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 August 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
3 March 1998New director appointed (4 pages)
3 March 1998New director appointed (4 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
6 February 1998Memorandum and Articles of Association (10 pages)
6 February 1998Director resigned (1 page)
6 February 1998Memorandum and Articles of Association (10 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 February 1998Ad 29/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 February 1998Ad 29/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
29 January 1998Incorporation (20 pages)
29 January 1998Incorporation (20 pages)