Company Name41 Chepstow Road Management Limited
DirectorPeter Rosenbaum
Company StatusActive
Company Number03697947
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 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 NamePeter Rosenbaum
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(12 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cardross Street
London
W6 0DP
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(19 years, 1 month after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameLuke James Croome
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleBusiness Analyst
Correspondence Address41 Chepstow Road
London
W2 5BP
Director NameMr Andrew Maurice Lennard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address61 Temple Fortune Hill
London
NW11 7XR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Andrew Lennard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address61 Temple Fortune Hill
London
NW11 7XR
Secretary NameAdam Richard Cohen
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Hearne Road
Chiswick
London
W4 3NJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Robin Josh Lewis Ellis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Georges Terrace
London
NW1 8XH
Secretary NameMr Roland Peter Klepzig
NationalityBritish
StatusResigned
Appointed05 January 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Copperfield St
London
SE1 0DY
Director NameMohammed Cherif Louhibi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2009)
RoleDerivatives Broker
Correspondence Address41 Chepstow Road
London
W2 5BP
Director NameClare Marguerita Brew
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chepstow Road
London
W2 5BP
Director NameMr Alessandro Gaetano Costa
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2011(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 May 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2b Flat C
Shrewsbury Mews
London
W2 5PN
Director NameMr Ronald Kenneth Harris
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(12 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 July 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Chepstow Road
London
W2 5BP
Secretary NameBankside Corporate Services Limited (Corporation)
StatusResigned
Appointed17 December 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2009)
Correspondence Address42 Copperfield Street
London
SE1 0DY
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed30 October 2015(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2018)
Correspondence Address89 Charterhouse Street Third Floor
Charterhouse Street
London
EC1M 6HR

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Katie Eleanor Pearce
20.00%
Ordinary
1 at £1Laurale Holdings LTD
20.00%
Ordinary
1 at £1Marcia Green
20.00%
Ordinary
1 at £1Peter Rosenbaum
20.00%
Ordinary
1 at £1Zahir Mohammed & Zumaira Riaz
20.00%
Ordinary

Financials

Year2014
Net Worth-£39
Cash£3,003
Current Liabilities£3,042

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

29 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
4 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
13 September 2022Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 13 September 2022 (1 page)
17 August 2022Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 November 2021 (1 page)
27 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
20 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
18 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
7 June 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018 (1 page)
7 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
7 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 November 2015Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW on 2 November 2015 (1 page)
2 November 2015Appointment of Urban Owners Limited as a secretary on 30 October 2015 (2 pages)
2 November 2015Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW on 2 November 2015 (1 page)
2 November 2015Appointment of Urban Owners Limited as a secretary on 30 October 2015 (2 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(4 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(4 pages)
2 November 2015Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW on 2 November 2015 (1 page)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 November 2014Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(4 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5
(5 pages)
22 October 2013Termination of appointment of Alessandro Costa as a director (1 page)
22 October 2013Termination of appointment of Alessandro Costa as a director (1 page)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5
(5 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 October 2012Amended accounts made up to 31 January 2011 (11 pages)
26 October 2012Amended accounts made up to 31 January 2011 (11 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
25 September 2012Registered office address changed from 111 High Street Edgware Middx HA8 7DB United Kingdom on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 111 High Street Edgware Middx HA8 7DB United Kingdom on 25 September 2012 (2 pages)
27 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Mr Alessandro Gaetano Costa as a director (2 pages)
6 March 2012Appointment of Mr Alessandro Gaetano Costa as a director (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
26 October 2011Appointment of Peter Rosenbaum as a director (3 pages)
26 October 2011Appointment of Peter Rosenbaum as a director (3 pages)
14 September 2011Termination of appointment of Ronald Harris as a director (1 page)
14 September 2011Termination of appointment of Ronald Harris as a director (1 page)
13 June 2011Appointment of Mr Ronald Kenneth Harris as a director (2 pages)
13 June 2011Appointment of Mr Ronald Kenneth Harris as a director (2 pages)
27 May 2011Termination of appointment of Alessandro Costa as a director (1 page)
27 May 2011Termination of appointment of Alessandro Costa as a director (1 page)
11 April 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
17 March 2011Appointment of Mr Alessandro Gaetano Costa as a director (2 pages)
17 March 2011Appointment of Mr Alessandro Gaetano Costa as a director (2 pages)
16 March 2011Termination of appointment of Clare Brew as a director (1 page)
16 March 2011Registered office address changed from 42 Copperfield Street London SE1 0DY on 16 March 2011 (1 page)
16 March 2011Termination of appointment of Clare Brew as a director (1 page)
16 March 2011Registered office address changed from 42 Copperfield Street London SE1 0DY on 16 March 2011 (1 page)
26 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
19 August 2010Director's details changed for Clare Marguerita Brew on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Clare Marguerita Brew on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Clare Marguerita Brew on 1 October 2009 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Termination of appointment of Mohammed Louhibi as a director (1 page)
30 March 2010Appointment of Clare Marguerita Brew as a director (1 page)
30 March 2010Termination of appointment of Robin Ellis as a director (1 page)
30 March 2010Termination of appointment of Robin Ellis as a director (1 page)
30 March 2010Termination of appointment of Mohammed Louhibi as a director (1 page)
30 March 2010Appointment of Clare Marguerita Brew as a director (1 page)
12 February 2010Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
12 February 2010Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
10 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Director's change of particulars / robin ellis / 01/02/2008 (1 page)
3 April 2009Return made up to 13/01/09; full list of members (4 pages)
3 April 2009Director's change of particulars / robin ellis / 01/02/2008 (1 page)
3 April 2009Return made up to 13/01/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 March 2009Return made up to 13/01/08; full list of members (4 pages)
24 March 2009Return made up to 13/01/08; full list of members (4 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 13/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2007Return made up to 13/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
12 September 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 September 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
18 May 2005Return made up to 13/01/05; full list of members (8 pages)
18 May 2005Return made up to 13/01/05; full list of members (8 pages)
11 April 2005Total exemption small company accounts made up to 31 January 2003 (3 pages)
11 April 2005Total exemption small company accounts made up to 31 January 2003 (3 pages)
9 November 2004Return made up to 13/01/04; full list of members (8 pages)
9 November 2004Return made up to 13/01/04; full list of members (8 pages)
27 May 2003Return made up to 13/01/03; full list of members (8 pages)
27 May 2003Return made up to 13/01/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (1 page)
23 January 2002Return made up to 13/01/02; full list of members (8 pages)
23 January 2002Return made up to 13/01/02; full list of members (8 pages)
30 August 2001Amended accounts made up to 31 January 2000 (3 pages)
30 August 2001Amended accounts made up to 31 January 2000 (3 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
23 May 2001Accounts for a small company made up to 31 January 2000 (3 pages)
23 May 2001Accounts for a small company made up to 31 January 2000 (3 pages)
26 March 2001Return made up to 13/01/01; full list of members (7 pages)
26 March 2001Return made up to 13/01/01; full list of members (7 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 66 great russell street london WC1B 3BN (1 page)
11 January 2001Registered office changed on 11/01/01 from: 66 great russell street london WC1B 3BN (1 page)
19 January 2000Return made up to 13/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
19 January 2000Return made up to 13/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
2 February 1999Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY (1 page)
2 February 1999Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
20 January 1999Incorporation (15 pages)
20 January 1999Incorporation (15 pages)