Company Name71 Kelvin Road Management Limited
DirectorsRachel Louise Lambert and Duncan Mayall
Company StatusActive
Company Number03533419
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Rachel Louise Lambert
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleMarketing Associate
Country of ResidenceEngland
Correspondence Address71a Kelvin Road
Highbury
London
N5 2PL
Director NameDuncan Mayall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
High Street
Deddington
Oxfordshire
OX15 0SL
Secretary NameMs Rachel Louise Lambert
NationalityBritish
StatusCurrent
Appointed10 August 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleMarketing Associate
Country of ResidenceEngland
Correspondence Address71a Kelvin Road
Highbury
London
N5 2PL
Director NameJocelyn Louise Angell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleGraphic Designer
Correspondence AddressLower Flat
71 Kelvin Road
London
N5
Director NameJonathan Guy Crawford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleProducer
Correspondence AddressUpper Flat
71 Kelvin Road
London
N5
Secretary NameJonathan Guy Crawford
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleProducer
Correspondence AddressUpper Flat
71 Kelvin Road
London
N5
Director NameHelen Judith Robertson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2002)
RoleTeacher
Correspondence Address71b Kelvin Road
London
N5 2PL
Secretary NameHelen Judith Robertson
NationalityBritish
StatusResigned
Appointed19 October 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2002)
RoleTeacher
Correspondence Address71b Kelvin Road
London
N5 2PL
Director NameNewco Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carol Ann Mayall
50.00%
Ordinary
1 at £1Rachel Louise Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£576
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

19 September 2023Cessation of Rachel Louise Lambert as a person with significant control on 8 April 2022 (1 page)
19 September 2023Notification of Stephen Mayall as a person with significant control on 8 April 2022 (2 pages)
19 September 2023Notification of Peter Theodor Measures as a person with significant control on 8 April 2022 (2 pages)
19 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
26 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
26 April 2022Termination of appointment of Duncan Mayall as a director on 14 April 2022 (1 page)
26 April 2022Appointment of Mr Stephen John Paul Mayall as a director on 14 April 2022 (2 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
1 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 June 2018Registered office address changed from 71B Kelvin Road Highbury London N5 2PL to 9 Seagrave Road London SW6 1RP on 10 June 2018 (1 page)
8 June 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Rachel Louise Lambert on 20 March 2010 (2 pages)
1 April 2010Director's details changed for Duncan Mayall on 20 March 2010 (2 pages)
1 April 2010Director's details changed for Rachel Louise Lambert on 20 March 2010 (2 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Duncan Mayall on 20 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 20/03/08; no change of members (7 pages)
7 October 2008Return made up to 20/03/08; no change of members (7 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 20/03/07; full list of members (7 pages)
17 April 2007Return made up to 20/03/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 20/03/06; full list of members (7 pages)
17 March 2006Return made up to 20/03/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 November 2002New director appointed (1 page)
25 November 2002New director appointed (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000Secretary resigned;director resigned (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/10/00
(1 page)
26 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/10/00
(1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
2 May 2000Return made up to 24/03/00; full list of members (6 pages)
2 May 2000Return made up to 24/03/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
13 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
13 January 2000Delivery ext'd 3 mth 31/03/00 (1 page)
13 January 2000Delivery ext'd 3 mth 31/03/00 (1 page)
25 April 1999Return made up to 24/03/99; full list of members (6 pages)
25 April 1999Return made up to 24/03/99; full list of members (6 pages)
1 June 1998Registered office changed on 01/06/98 from: 18 the steyne bognor regis sussex PO21 1TP (1 page)
1 June 1998Registered office changed on 01/06/98 from: 18 the steyne bognor regis sussex PO21 1TP (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Incorporation (17 pages)
24 March 1998Incorporation (17 pages)