Company NameLiverpool Road Management Limited
Company StatusActive
Company Number03630984
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Previous NameKnockout Management Limited

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 NameMr Adam Stuart Holloway
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(7 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 231-5 Liverpool Road
Islington
London
N1 1LX
Director NameMrs Charlotte Louise Edgar
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressA Dandy Wren 13a, Building Two, Canonbury Yard
190 New North Road
London
N1 7BJ
Director NameMr Ahmed Krasrshoum
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address227-229 Liverpool Road
London
N1 1LX
Director NameMrs Susan Yen
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleInterior Architectural Designer
Country of ResidenceEngland
Correspondence AddressFlat 5 231-235 Liverpool Road
London
N1 1LX
Secretary NameA Dandy Wren Limited (Corporation)
StatusCurrent
Appointed15 September 2022(24 years after company formation)
Appointment Duration1 year, 7 months
Correspondence Address13a, Building Two, Canonbury Yard, 190 New North R
London
N1 7BJ
Director NameDavid Melvyn Barnett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Marks Place
London
W11 1NS
Director NameMr Alan Richard Dion
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 August 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
231-235 Liverpool Road
London
N1 1LX
Director NameNicholas John Gadsby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2001)
RoleCompany Director
Correspondence Address23 Vincent Terrace
Islington
London
N1 8HN
Secretary NameFrank Phillip
NationalityBritish
StatusResigned
Appointed10 August 2004(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 26 August 2010)
RoleCompany Director
Correspondence AddressLytton House
20 Lytton Road
New Barnet
Hertfordshire
EN5 5BY
Director NameMr David Ewen Cameron
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2018)
RoleHead Of Brand And Marketing
Country of ResidenceEngland
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed17 November 1998(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2000)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Secretary NameHathaways (Corporation)
StatusResigned
Appointed14 January 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2004)
Correspondence Address12 Greycoat Place
London
SW1P 1SB

Location

Registered AddressA Dandy Wren 13a, Building Two, Canonbury Yard
190 New North Road
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Adam Smith
12.50%
Ordinary
1 at £1Charlotte Andrews
12.50%
Ordinary
1 at £1Daniel Mccloskey
12.50%
Ordinary
1 at £1David Cameron & Scott Simpson
12.50%
Ordinary
1 at £1Gloria Tasou & Marjorie Ruth Tasou
12.50%
Ordinary
1 at £1Mr Ahmed Kharshoum
12.50%
Ordinary
1 at £1Ms A.j. Holloway & A.s. Holloway
12.50%
Ordinary
1 at £1Ms Janet Turner
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

30 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 March 2017Appointment of Mr David Ewen Cameron as a director on 1 March 2017 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
29 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8
(5 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8
(5 pages)
29 August 2014Director's details changed for Mrs Charloote Louise Edgar on 28 August 2014 (2 pages)
23 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8
(5 pages)
11 July 2013Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 11 July 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2012Appointment of Mrs Charloote Louise Edgar as a director (3 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (14 pages)
20 August 2012Termination of appointment of Alan Dion as a director (1 page)
2 August 2012Full accounts made up to 31 December 2011 (9 pages)
5 December 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
12 September 2011Full accounts made up to 31 December 2010 (10 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
14 September 2010Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 14 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Alan Richard Dion on 24 August 2010 (2 pages)
13 September 2010Termination of appointment of Frank Phillip as a secretary (1 page)
8 September 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 8 September 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
25 October 2009Full accounts made up to 31 December 2008 (10 pages)
28 August 2009Return made up to 27/08/09; full list of members (6 pages)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 August 2008Return made up to 27/08/08; full list of members (6 pages)
28 August 2007Return made up to 27/08/07; full list of members (5 pages)
15 August 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
29 August 2006Return made up to 27/08/06; full list of members (4 pages)
10 April 2006New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Return made up to 27/08/05; full list of members (4 pages)
30 August 2005Location of register of members (1 page)
24 December 2004Full accounts made up to 31 December 2003 (9 pages)
7 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 12 greycoat place london SW1P 1SB (1 page)
10 September 2003Return made up to 27/08/03; full list of members (9 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 November 2002Return made up to 14/09/02; full list of members (9 pages)
16 August 2002Full accounts made up to 31 December 2001 (8 pages)
26 November 2001Director resigned (1 page)
22 November 2001Return made up to 14/09/01; full list of members (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2000New director appointed (2 pages)
21 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(9 pages)
17 July 2000Full accounts made up to 31 December 1999 (8 pages)
22 May 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
16 December 1999Return made up to 14/09/99; full list of members (5 pages)
16 December 1999Director's particulars changed (1 page)
9 December 1999Secretary's particulars changed (1 page)
10 September 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LG (1 page)
8 August 1999Ad 19/07/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
12 July 1999Ad 01/07/99-02/07/99 £ si 2@1=2 £ ic 5/7 (2 pages)
5 July 1999Ad 18/06/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
30 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1999Ad 30/04/99-24/05/99 £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 23 bridford mews london W1N 1LQ (1 page)
16 February 1999Company name changed knockout management LIMITED\certificate issued on 17/02/99 (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: suite 20686 72 new bond street london W1Y 9DD (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New secretary appointed (1 page)
30 November 1998New director appointed (3 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 September 1998Incorporation (16 pages)