Company Name71 Chetwynd Road Management Company Limited
Company StatusActive
Company Number03532615
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month 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 NameElizabeth Henson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address71 Chetwynd Road
London
NW5 1DA
Director NameCamilla Beatrice Brett-Miller
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address71 Chetwynd Road
London
NW5 1DA
Secretary NameMr Hakim Sheikh
StatusCurrent
Appointed18 January 2018(19 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressRegus Business Centre Park Road
Cardinal Point
Rickmansworth
WD3 1RE
Director NameMiss Elizabeth Clare Mitchell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCurrently Unemployed With Private Income
Country of ResidenceEngland
Correspondence Address71 B 71b Chetwynd Road
Dartmouth Park
London
NW5 1DA
Director NameChristine Theres Newson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RolePersonal Assistant Architects
Correspondence Address71 B Chetwynd Road
London
NW5 1DA
Director NameNicholas Richard Moss
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleFund Management
Correspondence Address71c Chetwynd Road
London
NW5 1DA
Secretary NameChristine Theres Newson
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RolePhotographic Library Manager
Correspondence Address71 B Chetwynd Road
London
NW5 1DA
Director NameNicholas Richard Moss
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2002(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 April 2003)
RoleProperty Management
Correspondence Address71c Chetwynd Road
London
NW5 1DA
Director NamePatrick James
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 2005)
RoleRoperty Manager
Correspondence Address71b Chetwynd Road
London
NW5 1DA
Secretary NameNicholas Richard Moss
NationalityBritish
StatusResigned
Appointed15 December 2002(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 April 2003)
RoleProperty Management
Correspondence Address71c Chetwynd Road
London
NW5 1DA
Director NameFrances Jean Winter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address71a Chetwynd Road
London
NW5 1DA
Secretary NameFrances Jean Winter
NationalityBritish
StatusResigned
Appointed24 April 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address71a Chetwynd Road
London
NW5 1DA
Director NameRussell Scullion
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2005(7 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 March 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address71c Chetwynd Road
London
NW5 1DA
Director NameSteven Michael Pasek
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(7 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2018)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71b Chetwynd Road
London
NW5 1DA
Secretary NameSteven Michael Pasek
NationalityAmerican
StatusResigned
Appointed15 March 2006(7 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 May 2017)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71b Chetwynd Road
London
NW5 1DA
Secretary NameMr Hakim Sheikh
StatusResigned
Appointed23 May 2017(19 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 January 2018)
RoleCompany Director
Correspondence AddressRegus Business Centre Park Road
Rickmansworth
WD3 1RE
Director NameMs Sarah Catherine Palframan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B, 71 Chetwynd Road, London Chetwynd Road
London
NW5 1DA
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Chetwynd Road
London
NW5 1DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Caroline Henson
33.33%
Ordinary
1 at £1Matthew Peter Ilchyshyn & Camilla Beatrice Brett-miller
33.33%
Ordinary
1 at £1Steven Michael Pasek
33.33%
Ordinary

Financials

Year2014
Net Worth£4,555
Cash£736
Current Liabilities£681

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

12 April 2023Micro company accounts made up to 31 March 2023 (7 pages)
8 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 March 2022 (7 pages)
30 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
5 September 2021Micro company accounts made up to 31 March 2021 (7 pages)
21 May 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
27 May 2020Notification of Elizabeth Clare Mitchell as a person with significant control on 27 May 2020 (2 pages)
20 May 2020Appointment of Miss Elizabeth Clare Mitchell as a director on 19 May 2020 (2 pages)
18 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 January 2020Cessation of Sarah Catherine Palframan as a person with significant control on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Sarah Catherine Palframan as a director on 3 January 2020 (1 page)
16 June 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
15 May 2019Micro company accounts made up to 31 March 2019 (7 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 April 2018Cessation of Steven Michael Pasek as a person with significant control on 26 May 2017 (1 page)
27 April 2018Notification of Sarah Catherine Palframan as a person with significant control on 26 May 2017 (2 pages)
28 February 2018Termination of appointment of Steven Michael Pasek as a director on 28 February 2018 (1 page)
18 January 2018Appointment of Mr Hakim Sheikh as a secretary on 18 January 2018 (2 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
3 January 2018Termination of appointment of Hakim Sheikh as a secretary on 3 January 2018 (1 page)
5 September 2017Secretary's details changed for Mr Hakim Sheikh on 1 September 2017 (1 page)
5 September 2017Secretary's details changed for Mr Hakim Sheikh on 1 September 2017 (1 page)
20 July 2017Appointment of Miss Sarah Catherine Palframan as a director on 26 May 2017 (2 pages)
20 July 2017Appointment of Miss Sarah Catherine Palframan as a director on 26 May 2017 (2 pages)
23 May 2017Appointment of Mr Hakim Sheikh as a secretary on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Hakim Sheikh as a secretary on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Steven Michael Pasek as a secretary on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Steven Michael Pasek as a secretary on 23 May 2017 (1 page)
9 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
9 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(5 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(5 pages)
15 February 2016Appointment of Elizabeth Henson as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Elizabeth Henson as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Camilla Beatrice Brett-Miller as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Camilla Beatrice Brett-Miller as a director on 1 February 2016 (2 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(4 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Russell Scullion as a director (1 page)
4 March 2013Termination of appointment of Russell Scullion as a director (1 page)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Russell Scullion on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Russell Scullion on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Steven Michael Pasek on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Steven Michael Pasek on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Return made up to 23/03/08; full list of members (5 pages)
1 April 2008Return made up to 23/03/08; full list of members (5 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 May 2007Return made up to 23/03/07; full list of members (7 pages)
24 May 2007Return made up to 23/03/07; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 23/03/06; full list of members (7 pages)
7 April 2006New secretary appointed;new director appointed (1 page)
7 April 2006New secretary appointed;new director appointed (1 page)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006Return made up to 23/03/06; full list of members (7 pages)
7 April 2006Secretary resigned;director resigned (1 page)
29 March 2006Secretary resigned;director resigned (1 page)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006Secretary resigned;director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 23/03/05; full list of members (7 pages)
27 April 2005Return made up to 23/03/05; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 23/03/04; full list of members (7 pages)
2 April 2004Return made up to 23/03/04; full list of members (7 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Secretary resigned;director resigned (1 page)
13 April 2003Return made up to 23/03/03; full list of members (7 pages)
13 April 2003Return made up to 23/03/03; full list of members (7 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 April 2002Return made up to 23/03/02; full list of members (6 pages)
2 April 2002Return made up to 23/03/02; full list of members (6 pages)
22 November 2001Ad 05/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 November 2001Ad 05/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2001Return made up to 23/03/01; full list of members (6 pages)
24 April 2001Return made up to 23/03/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 April 1999Return made up to 23/03/99; full list of members (6 pages)
26 April 1999Return made up to 23/03/99; full list of members (6 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1998New director appointed (2 pages)
23 March 1998Incorporation (19 pages)
23 March 1998Incorporation (19 pages)