Company Name35 Sydney Street (Management) Company Limited
Company StatusActive
Company Number03588851
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 9 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 NameMrs Debora Rita Di Russo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed20 August 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleConsultant
Country of ResidenceItaly
Correspondence AddressC/O Chelsea Residential Management 30 Thurloe Stre
London
SW7 2LT
Director NameMs Diana Feodorva Pavlova
Date of BirthMay 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed30 November 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameSean Paul Devereux-Cooke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameGraham John Broadley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPenang
Orchard Close East Hendred
Wantage
Oxfordshire
OX12 8JJ
Secretary NameJohn Maurice Hubbard
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Timberyard Cottages
Shellingford
Faringdon
Oxfordshire
SN7 7QA
Director NameCharles Kenneth Crossley Cooke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 1999)
RoleConsultant
Correspondence AddressFlat 2 35 Sydney Street
London
SW3 6PU
Director NameMichael Charles Dean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2000)
RoleInsurance Consultant
Correspondence Address35 Sydney Street
London
SW3 6PU
Secretary NameGraham John Broadley
NationalityBritish
StatusResigned
Appointed01 July 1998(5 days after company formation)
Appointment Duration11 years, 2 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenang
Orchard Close East Hendred
Wantage
Oxfordshire
OX12 8JJ
Director NameNigel Charles Boswall
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2000)
RoleWriter
Correspondence AddressFlat 2
35 Sydney Street
London
SW3 6PU
Director NameLorna Catherine Vosper
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 10 September 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 High Street
Sandwich
Kent
CT13 9EB
Director NameJacqueline Patricia O'Sullivan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 November 2002)
RoleLawyer
Correspondence Address1st Floor Flat
35 Sydney Street
London
SW3 6PU
Director NameGiovanni De Carli
Date of BirthAugust 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2002(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 2010)
RoleStudent
Country of ResidenceItaly
Correspondence AddressFlat 2
35 Sydney Street
London
SW3 6PU
Secretary NameMrs Lorna Catherine Vosper
StatusResigned
Appointed15 September 2009(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address28 High Street
Sandwich
Kent
CT13 9EB
Secretary NameMr Jeffrey Charles Francis
StatusResigned
Appointed14 July 2010(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameWilliam Laurence Fawke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(19 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary Name35 Sydney Street (Management) Company Ltd (Corporation)
StatusResigned
Appointed15 September 2009(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2009)
Correspondence Address14 Grove Street
Wantage
Oxfordshire
OX12 7AA
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed01 October 2015(17 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusResigned
Appointed01 April 2016(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2020)
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL

Location

Registered AddressC/O Chelsea Residential Management
30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

4k at £1Lorna Vosper & Neil Vosper
40.00%
Ordinary
4k at £1William Laurence Fawke
40.00%
Ordinary
2k at £1Debora Di Russo
20.00%
Ordinary

Financials

Year2014
Net Worth£7,432
Cash£1,550
Current Liabilities£6,841

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

4 December 2020Termination of appointment of J C F P Secretaries Ltd as a secretary on 30 November 2020 (1 page)
4 December 2020Registered office address changed from 322 Upper Richmond Road London SW15 6TL to C/O Chelsea Residential Management 30 Thurloe Street London SW7 2LT on 4 December 2020 (1 page)
25 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
21 December 2018Appointment of Sean Paul Devereux-Cooke as a director on 30 November 2018 (2 pages)
21 December 2018Appointment of Diana Feodorva Pavlova as a director on 30 November 2018 (2 pages)
14 November 2018Notification of Diana Feodorva Pavlova as a person with significant control on 9 October 2018 (2 pages)
14 November 2018Termination of appointment of William Laurence Fawke as a director on 28 August 2018 (1 page)
14 November 2018Notification of Sean Paul Devereux-Cooke as a person with significant control on 9 October 2018 (2 pages)
13 November 2018Cessation of Neil Vosper as a person with significant control on 9 October 2018 (1 page)
13 November 2018Cessation of A Person with Significant Control as a person with significant control on 9 October 2018 (1 page)
12 November 2018Cessation of Lorna Catherine Vosper as a person with significant control on 9 October 2018 (1 page)
31 October 2018Termination of appointment of Lorna Catherine Vosper as a director on 10 September 2018 (1 page)
12 July 2018Appointment of William Laurence Fawke as a director on 7 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
15 January 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
27 June 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
27 June 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
27 June 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
27 June 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(4 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(4 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Termination of appointment of Giovanni De Carli as a director (1 page)
14 July 2011Termination of appointment of Giovanni De Carli as a director (1 page)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Appointment of Mrs Debora Rita Di Russo as a director (2 pages)
9 September 2010Appointment of Mrs Debora Rita Di Russo as a director (2 pages)
27 July 2010Termination of appointment of Lorna Vosper as a secretary (1 page)
27 July 2010Termination of appointment of Lorna Vosper as a secretary (1 page)
22 July 2010Appointment of Mr Jeffrey Charles Francis as a secretary (1 page)
22 July 2010Registered office address changed from 28 High Street Sandwich Kent CT13 9EB United Kingdom on 22 July 2010 (1 page)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 July 2010Registered office address changed from 28 High Street Sandwich Kent CT13 9EB United Kingdom on 22 July 2010 (1 page)
22 July 2010Appointment of Mr Jeffrey Charles Francis as a secretary (1 page)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Giovanni De Carli on 26 June 2010 (2 pages)
21 July 2010Director's details changed for Giovanni De Carli on 26 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Termination of appointment of Graham Broadley as a director (1 page)
8 February 2010Termination of appointment of Graham Broadley as a director (1 page)
24 November 2009Appointment of Mrs Lorna Catherine Vosper as a secretary (1 page)
24 November 2009Appointment of Mrs Lorna Catherine Vosper as a secretary (1 page)
22 October 2009Termination of appointment of 35 Sydney Street (Management) Company Ltd as a secretary (1 page)
22 October 2009Termination of appointment of 35 Sydney Street (Management) Company Ltd as a secretary (1 page)
21 October 2009Registered office address changed from 14 Grove Street Wantage Oxfordshire OX12 7AA on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Graham Broadley as a secretary (1 page)
21 October 2009Appointment of 35 Sydney Street (Management) Company Ltd as a secretary (1 page)
21 October 2009Registered office address changed from 14 Grove Street Wantage Oxfordshire OX12 7AA on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Graham Broadley as a secretary (1 page)
21 October 2009Appointment of 35 Sydney Street (Management) Company Ltd as a secretary (1 page)
10 September 2009Return made up to 26/06/09; full list of members (4 pages)
10 September 2009Return made up to 26/06/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
17 February 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
17 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
25 July 2008Return made up to 26/06/08; full list of members (4 pages)
25 July 2008Return made up to 26/06/08; full list of members (4 pages)
21 August 2007Registered office changed on 21/08/07 from: 3 newbury street wantage oxfordshire OX12 8BU (1 page)
21 August 2007Registered office changed on 21/08/07 from: 3 newbury street wantage oxfordshire OX12 8BU (1 page)
14 August 2007Return made up to 26/06/07; full list of members (3 pages)
14 August 2007Return made up to 26/06/07; full list of members (3 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
28 June 2006Return made up to 26/06/06; full list of members (3 pages)
28 June 2006Return made up to 26/06/06; full list of members (3 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 June 2005Return made up to 26/06/05; full list of members (3 pages)
28 June 2005Return made up to 26/06/05; full list of members (3 pages)
25 January 2005Full accounts made up to 30 June 2004 (8 pages)
25 January 2005Full accounts made up to 30 June 2004 (8 pages)
5 October 2004Return made up to 26/06/04; full list of members (8 pages)
5 October 2004Return made up to 26/06/04; full list of members (8 pages)
4 May 2004Full accounts made up to 30 June 2003 (9 pages)
4 May 2004Full accounts made up to 30 June 2003 (9 pages)
10 July 2003Return made up to 26/06/03; full list of members (8 pages)
10 July 2003Return made up to 26/06/03; full list of members (8 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
12 November 2002Full accounts made up to 30 June 2002 (6 pages)
12 November 2002Full accounts made up to 30 June 2002 (6 pages)
9 October 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2002Full accounts made up to 30 June 2001 (6 pages)
30 April 2002Full accounts made up to 30 June 2001 (6 pages)
8 July 2001Secretary's particulars changed;director's particulars changed (1 page)
8 July 2001Secretary's particulars changed;director's particulars changed (1 page)
8 July 2001Return made up to 26/06/01; full list of members (7 pages)
8 July 2001Return made up to 26/06/01; full list of members (7 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
24 October 2000Full accounts made up to 30 June 2000 (6 pages)
24 October 2000Full accounts made up to 30 June 1999 (6 pages)
24 October 2000Full accounts made up to 30 June 1999 (6 pages)
24 October 2000Full accounts made up to 30 June 2000 (6 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
29 June 2000Return made up to 26/06/00; full list of members (7 pages)
29 June 2000Return made up to 26/06/00; full list of members (7 pages)
3 August 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Director's particulars changed (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Director's particulars changed (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
26 June 1998Incorporation (21 pages)
26 June 1998Incorporation (21 pages)