Company Name340 City Road Management Company Limited
DirectorsStephen Donald Scott Baker and Benjamin Augustus Julius Wiseman
Company StatusActive
Company Number03656433
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 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 NameMr Stephen Donald Scott Baker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(same day as company formation)
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Benjamin Augustus Julius Wiseman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(8 years after company formation)
Appointment Duration17 years, 5 months
RoleIllustrator
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr Stephen Donald Scott Baker
NationalityBritish
StatusCurrent
Appointed22 November 2006(8 years after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NamePeter Joseph Moore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleFacilities Manager
Correspondence AddressFlat 1 340 City Road
London
EC1V 2PY
Secretary NamePeter Joseph Moore
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RolePersonnel Manager
Correspondence AddressFlat 1 340 City Road
London
EC1V 2PY
Secretary NameJoanne Lynley Moore
NationalityNew Zealander
StatusResigned
Appointed13 September 1999(10 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 22 November 2006)
RoleSecretary
Correspondence AddressFlat 1 Felsham House
Felsham Road
London
SW15 1DW
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Donald Scott Baker
33.33%
Ordinary
1 at £1Ms Caroline Mary Hinton
33.33%
Ordinary
1 at £1Toby Wiseman & Benjamin Wiseman
33.33%
Ordinary

Financials

Year2014
Net Worth£1,603
Cash£23,976
Current Liabilities£22,682

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
2 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 December 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
21 September 2022Change of details for Mr Benjamin Augustus Julius Wiseman as a person with significant control on 1 August 2021 (2 pages)
20 September 2022Director's details changed for Mr Benjamin Augustus Julius Wiseman on 20 September 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 December 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 November 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
16 October 2019Change of details for Mr Benjamin Augustus Julius Wiseman as a person with significant control on 3 September 2019 (2 pages)
16 October 2019Cessation of Toby Augustus Julius Wiseman as a person with significant control on 3 September 2019 (1 page)
27 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
8 November 2017Notification of Stephen Donald Scott Baker as a person with significant control on 1 November 2016 (2 pages)
8 November 2017Notification of Stephen Donald Scott Baker as a person with significant control on 1 November 2016 (2 pages)
8 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
7 November 2017Notification of Toby Augustus Julius Wiseman as a person with significant control on 1 November 2016 (2 pages)
7 November 2017Notification of Benjamin Augustus Julius Wiseman as a person with significant control on 1 November 2016 (2 pages)
7 November 2017Notification of Caroline Mary Hinton as a person with significant control on 1 November 2016 (2 pages)
7 November 2017Notification of Toby Augustus Julius Wiseman as a person with significant control on 1 November 2016 (2 pages)
7 November 2017Notification of Benjamin Augustus Julius Wiseman as a person with significant control on 1 November 2016 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Notification of Caroline Mary Hinton as a person with significant control on 1 November 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(4 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Stephen Donald Scott Baker on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Stephen Donald Scott Baker on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for Stephen Donald Scott Baker on 17 April 2012 (1 page)
17 April 2012Secretary's details changed for Stephen Donald Scott Baker on 17 April 2012 (1 page)
17 April 2012Director's details changed for Benjamin Augustus Julius Wiseman on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Benjamin Augustus Julius Wiseman on 17 April 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 December 2007Return made up to 26/10/07; full list of members (3 pages)
7 December 2007Return made up to 26/10/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New secretary appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (2 pages)
2 November 2006Return made up to 26/10/06; full list of members (3 pages)
2 November 2006Return made up to 26/10/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 February 2006Return made up to 26/10/05; full list of members (3 pages)
16 February 2006Return made up to 26/10/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 December 2004Return made up to 26/10/04; full list of members (3 pages)
7 December 2004Return made up to 26/10/04; full list of members (3 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 November 2003Return made up to 26/10/03; full list of members (8 pages)
29 November 2003Return made up to 26/10/03; full list of members (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 November 2001Return made up to 26/10/01; full list of members (7 pages)
23 November 2001Return made up to 26/10/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 November 2000Return made up to 26/10/00; full list of members (7 pages)
22 November 2000Return made up to 26/10/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 November 1999Ad 25/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 November 1999Ad 25/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Registered office changed on 22/09/99 from: 340 city road london EC1 (1 page)
22 September 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
22 September 1999Registered office changed on 22/09/99 from: 340 city road london EC1 (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
26 October 1998Incorporation (17 pages)
26 October 1998Incorporation (17 pages)