Company Name11 Larden Road Acton (Management) Limited
Company StatusActive
Company Number03566148
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 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 NameMs Jane Sharon Farrell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleSchool Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Arnold Gardens
London
N13 5JE
Director NameMr Afzal-Ur Rahman Shaikh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address67 Ranmoor Crescent
Sheffield
S10 3GW
Director NameMr Anthony Keith D'Angour
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Paddenswick Road
London
W6 0UB
Director NameMiss Maksuda Alam
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 11 Larden Road
London
W3 7ST
Secretary NameStardata Business Services Limited (Corporation)
StatusCurrent
Appointed02 December 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameDavid Myers-Wilcox
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 11 Larden Road
Acton
London
W3 7ST
Director NameJosephine Emily Fitzmaurice
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ground Flat 11 Larden Road
London
W3 7ST
Secretary NameDavid Myers-Wilcox
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 11 Larden Road
Acton
London
W3 7ST
Secretary NameMiss Josephine Emily Fitzmaurice
StatusResigned
Appointed31 July 2014(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressUpper Ground Flat 11 Larden Road
London
W3 7ST
Secretary NameMs Jane Sharon Farrell
StatusResigned
Appointed20 August 2018(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address4 Arnold Gardens
Palmers Green
London
N13 5JE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £25Anthony Keith D'angour
25.00%
Ordinary
1 at £25Jane Sharon Farrell
25.00%
Ordinary
1 at £25Josephine Emily Fitzmaurice
25.00%
Ordinary
1 at £25Katie Macraild
25.00%
Ordinary

Financials

Year2014
Net Worth£5,644

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 Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
17 June 2022Director's details changed for Miss Maksuda Alam on 17 June 2022 (2 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Jane Sharon Farrell as a secretary on 2 December 2019 (1 page)
30 December 2019Appointment of Stardata Business Services Limited as a secretary on 2 December 2019 (2 pages)
30 December 2019Registered office address changed from 4 Arnold Gardens Palmers Green London England to Harben House Harben Parade Finchley Road London NW3 6LH on 30 December 2019 (1 page)
30 December 2019Director's details changed for Ms Jane Sharon Farrell on 2 December 2019 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 June 2019Appointment of Miss Maksuda Alam as a director on 17 June 2019 (2 pages)
30 June 2019Appointment of Mr Afzal -Ur Rahman Shaikh as a director on 17 June 2019 (2 pages)
30 June 2019Appointment of Mr Anthony Keith D'angour as a director on 17 June 2019 (2 pages)
2 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Withdraw the company strike off application (1 page)
20 May 2019Application to strike the company off the register (1 page)
17 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 January 2019Registered office address changed from Upper Ground Flat 11 Larden Road London W3 7st to 4 Arnold Gardens Palmers Green London on 21 January 2019 (1 page)
20 August 2018Appointment of Ms Jane Sharon Farrell as a secretary on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Josephine Emily Fitzmaurice as a director on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Josephine Emily Fitzmaurice as a secretary on 20 August 2018 (1 page)
20 August 2018Appointment of Ms Jane Sharon Farrell as a director on 20 August 2018 (2 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Register inspection address has been changed from Top Flat 11 Larden Road Acton London W3 7st to Upper Ground Flat 11 Larden Road London W3 7st (1 page)
1 June 2015Register inspection address has been changed from Top Flat 11 Larden Road Acton London W3 7st to Upper Ground Flat 11 Larden Road London W3 7st (1 page)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
30 May 2015Director's details changed for Josephine Emily Fitzmaurice on 31 July 2014 (2 pages)
30 May 2015Director's details changed for Josephine Emily Fitzmaurice on 31 July 2014 (2 pages)
30 May 2015Secretary's details changed for Miss Josephine Emily Fitzmaurice on 31 July 2014 (1 page)
30 May 2015Secretary's details changed for Miss Josephine Emily Fitzmaurice on 31 July 2014 (1 page)
6 August 2014Registered office address changed from Top Flat 11 Larden Road Acton London W3 7ST to Upper Ground Flat 11 Larden Road London W3 7ST on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Top Flat 11 Larden Road Acton London W3 7ST to Upper Ground Flat 11 Larden Road London W3 7ST on 6 August 2014 (1 page)
6 August 2014Appointment of Miss Josephine Emily Fitzmaurice as a secretary on 31 July 2014 (2 pages)
6 August 2014Registered office address changed from Top Flat 11 Larden Road Acton London W3 7ST to Upper Ground Flat 11 Larden Road London W3 7ST on 6 August 2014 (1 page)
6 August 2014Appointment of Miss Josephine Emily Fitzmaurice as a secretary on 31 July 2014 (2 pages)
29 July 2014Termination of appointment of David Myers-Wilcox as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of David Myers-Wilcox as a secretary on 29 July 2014 (1 page)
29 July 2014Termination of appointment of David Myers-Wilcox as a secretary on 29 July 2014 (1 page)
29 July 2014Termination of appointment of David Myers-Wilcox as a director on 29 July 2014 (1 page)
16 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
7 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(5 pages)
7 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(5 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for David Myers-Wilcox on 18 May 2011 (2 pages)
18 May 2011Director's details changed for David Myers-Wilcox on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed (2 pages)
16 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Josephine Emily Fitzmaurice on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Josephine Emily Fitzmaurice on 18 May 2010 (2 pages)
14 June 2010Director's details changed for David Myers on 27 January 2009 (2 pages)
14 June 2010Secretary's details changed for David Myers on 27 January 2009 (2 pages)
14 June 2010Director's details changed for David Myers on 27 January 2009 (2 pages)
14 June 2010Secretary's details changed for David Myers on 27 January 2009 (2 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 June 2009Return made up to 18/05/09; full list of members (4 pages)
14 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 18/05/08; full list of members (4 pages)
18 June 2008Return made up to 18/05/08; full list of members (4 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 June 2007Return made up to 18/05/07; full list of members (3 pages)
12 June 2007Return made up to 18/05/07; full list of members (3 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Return made up to 18/05/06; full list of members (3 pages)
3 July 2006Return made up to 18/05/06; full list of members (3 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 June 2005Return made up to 18/05/05; full list of members (3 pages)
8 June 2005Return made up to 18/05/05; full list of members (3 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 June 2004Return made up to 18/05/04; no change of members (7 pages)
7 June 2004Return made up to 18/05/04; no change of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 July 2003Return made up to 18/05/03; full list of members (8 pages)
4 July 2003Return made up to 18/05/03; full list of members (8 pages)
4 July 2002Return made up to 18/05/02; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 July 2002Return made up to 18/05/02; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 June 2001Return made up to 18/05/01; no change of members (6 pages)
6 June 2001Return made up to 18/05/01; no change of members (6 pages)
13 June 2000Return made up to 18/05/00; no change of members (6 pages)
13 June 2000Return made up to 18/05/00; no change of members (6 pages)
12 April 2000Accounts made up to 31 March 2000 (7 pages)
12 April 2000Accounts made up to 31 March 2000 (7 pages)
28 May 1999Return made up to 18/05/99; full list of members (6 pages)
28 May 1999Return made up to 18/05/99; full list of members (6 pages)
15 April 1999Accounts made up to 31 March 1999 (8 pages)
15 April 1999Accounts made up to 31 March 1999 (8 pages)
18 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
18 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
19 June 1998Ad 18/05/98--------- £ si 2@25=50 £ ic 50/100 (2 pages)
19 June 1998Ad 18/05/98--------- £ si 2@25=50 £ ic 50/100 (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Incorporation (15 pages)
18 May 1998Incorporation (15 pages)