Company Name13 Jeffreys Road Management Company Limited
Company StatusActive
Company Number03595900
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Daniel O'Gorman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2011(13 years after company formation)
Appointment Duration12 years, 9 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address13 Jeffreys Road
Clapham
London
SW4 6QU
Director NameMr Matthew David Cockcroft
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(20 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressBasement Flat B 13 Jeffreys Road
London
SW4 6QU
Director NameMr Craig Hassall
Date of BirthDecember 1989 (Born 34 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 September 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleAdvisor
Country of ResidenceEngland
Correspondence Address13 Jeffreys Road
Clapham
London
SW4 6QU
Director NameDamian Martin Debellotte
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleData Analyst
Correspondence AddressTop Flat 13 Jeffreys Road
London
SW4 6QU
Director NameMr Adam Giles Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat
13 Jeffreys Road
London
SW4 6QU
Director NameJohn Randall Lorn Cowie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Glengarry Road
East Dulwich
London
SE22 8PZ
Secretary NameDamian Martin Debellotte
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleData Analyst
Correspondence AddressTop Flat 13 Jeffreys Road
London
SW4 6QU
Director NameMrs Denise Claire Cook
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 2011)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address13 Jeffreys Road
Clapham
London
SW4 6QU
Director NameCathrine Fredhoi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed12 March 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2007)
RolePsychologist
Correspondence Address13 Jeffreys Road
London
SW4 6QU
Director NameHassan Khan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2008)
RoleSales Manager
Correspondence AddressFlat A 13 Jeffreys Road
Basement Flat
Clapham
London
SW4 6QU
Director NameLars Lydvo Madsen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed12 March 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2007)
RoleIT Analyst
Correspondence Address13 Jeffreys Road
London
SW4 6QU
Secretary NameHassan Khan
NationalityBritish
StatusResigned
Appointed12 March 2004(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 March 2008)
RoleSales Manager
Correspondence AddressFlat A 13 Jeffreys Road
Basement Flat
Clapham
London
SW4 6QU
Director NameMiss Caroline Jill Stent
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2004(5 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 May 2013)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address13 Jeffreys Road
London
SW4 6QU
Director NameMr Richard Ardley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2011)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Basement Flat 13 Jeffreys Road
Clapham
London
SW4 6QU
Director NameMiss Claire Louise Hanna Pasic
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(13 years after company formation)
Appointment Duration7 years, 6 months (resigned 15 February 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address13 Jeffreys Road
Clapham
London
SW4 6QU
Director NameMs Ellen Louise Hoyle
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2017)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address13 Jeffreys Road
Clapham
London
SW4 6QU
Director NameMr James Andrew Tootell
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Jeffreys Road
Clapham
London
SW4 6QU
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address13 Jeffreys Road
Clapham
London
SW4 6QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

2 at £1Ellen Hoyle
50.00%
Ordinary
1 at £1Claire Hanna
25.00%
Ordinary
1 at £1Joseph O'gorman
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

2 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
2 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
10 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
12 March 2021Appointment of Mr Craig Hassall as a director on 4 September 2020 (2 pages)
12 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
5 September 2020Termination of appointment of James Andrew Tootell as a director on 4 September 2020 (1 page)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
2 July 2019Termination of appointment of Claire Louise Hanna Pasic as a director on 15 February 2019 (1 page)
2 July 2019Appointment of Mr Matthew David Cockcroft as a director on 15 February 2019 (2 pages)
3 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Cessation of Ellen Louise Hoyle as a person with significant control on 15 March 2017 (1 page)
10 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 July 2017Notification of James Andrew Tootell as a person with significant control on 15 March 2017 (2 pages)
9 July 2017Notification of James Andrew Tootell as a person with significant control on 15 March 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Notification of Joseph Daniel O'gorman as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Notification of Joseph Daniel O'gorman as a person with significant control on 4 July 2017 (2 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 March 2017Termination of appointment of Ellen Louise Hoyle as a director on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Ellen Louise Hoyle as a director on 15 March 2017 (1 page)
16 March 2017Appointment of Mr James Andrew Tootell as a director on 15 March 2017 (2 pages)
16 March 2017Appointment of Mr James Andrew Tootell as a director on 15 March 2017 (2 pages)
12 December 2016Director's details changed for Miss Claire Louise Hanna Pasic on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Miss Claire Louise Hanna Pasic on 12 December 2016 (2 pages)
7 December 2016Director's details changed for Miss Claire Louise Hanna on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Miss Claire Louise Hanna on 7 December 2016 (2 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(4 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
13 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
13 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 May 2013Appointment of Miss Ellen Louise Hoyle as a director (2 pages)
10 May 2013Appointment of Miss Ellen Louise Hoyle as a director (2 pages)
10 May 2013Director's details changed for Miss Caroline Jill Stent on 3 May 2013 (2 pages)
10 May 2013Director's details changed for Miss Caroline Jill Stent on 3 May 2013 (2 pages)
10 May 2013Termination of appointment of Ellen Hoyle as a director (1 page)
10 May 2013Termination of appointment of Ellen Hoyle as a director (1 page)
10 May 2013Director's details changed for Miss Caroline Jill Stent on 3 May 2013 (2 pages)
14 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
2 August 2011Appointment of Mr Joseph Daniel O'gorman as a director (2 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
2 August 2011Appointment of Mr Joseph Daniel O'gorman as a director (2 pages)
1 August 2011Termination of appointment of Richard Ardley as a director (1 page)
1 August 2011Termination of appointment of Richard Ardley as a director (1 page)
1 August 2011Termination of appointment of Denise Cook as a director (1 page)
1 August 2011Appointment of Miss Claire Louise Hanna as a director (2 pages)
1 August 2011Termination of appointment of Denise Cook as a director (1 page)
1 August 2011Appointment of Miss Claire Louise Hanna as a director (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 July 2010Director's details changed for Caroline Jill Stent on 9 July 2010 (2 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Caroline Jill Stent on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Caroline Jill Stent on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Richard Ardley on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Richard Ardley on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Richard Ardley on 9 July 2010 (2 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 January 2010Director's details changed for Denise Barnard on 22 November 2009 (2 pages)
6 January 2010Director's details changed for Denise Barnard on 22 November 2009 (2 pages)
15 September 2009Return made up to 09/07/09; full list of members (4 pages)
15 September 2009Return made up to 09/07/09; full list of members (4 pages)
14 September 2009Return made up to 09/07/08; full list of members (4 pages)
14 September 2009Return made up to 09/07/08; full list of members (4 pages)
17 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 May 2009Appointment terminated director hassan khan (1 page)
19 May 2009Appointment terminated director hassan khan (1 page)
19 May 2009Return made up to 09/07/07; full list of members (6 pages)
19 May 2009Director appointed mr richard ardley (1 page)
19 May 2009Director appointed mr richard ardley (1 page)
19 May 2009Return made up to 09/07/07; full list of members (6 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 March 2008Appointment terminated secretary hassan khan (1 page)
28 March 2008Appointment terminated secretary hassan khan (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
18 July 2007Return made up to 09/07/05; no change of members (6 pages)
18 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 July 2007Return made up to 09/07/04; full list of members (8 pages)
18 July 2007Return made up to 09/07/06; full list of members (8 pages)
18 July 2007Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 July 2007Return made up to 09/07/04; full list of members (8 pages)
18 July 2007Return made up to 09/07/06; full list of members (8 pages)
18 July 2007Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 July 2007Return made up to 09/07/05; no change of members (6 pages)
16 July 2007Restoration by order of the court (4 pages)
16 July 2007Restoration by order of the court (4 pages)
30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New director appointed (2 pages)
15 August 2003Return made up to 09/07/03; full list of members (8 pages)
15 August 2003Return made up to 09/07/03; full list of members (8 pages)
6 April 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
6 April 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
6 August 2001Return made up to 09/07/01; full list of members (6 pages)
6 August 2001Return made up to 09/07/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (2 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (2 pages)
1 September 2000Accounts for a small company made up to 31 July 1999 (1 page)
1 September 2000Accounts for a small company made up to 31 July 1999 (1 page)
3 August 2000Return made up to 09/07/00; full list of members (6 pages)
3 August 2000Return made up to 09/07/00; full list of members (6 pages)
4 November 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 November 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
9 July 1998Incorporation (17 pages)
9 July 1998Incorporation (17 pages)