Company Name18/20 Eardley Crescent Management Company Limited
DirectorMarjana Erika Coronna
Company StatusActive
Company Number03720121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1999(25 years, 2 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 Marjana Erika Coronna
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(13 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed21 May 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Director NameJack Anthony Coronna
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address118 Cromwell Road
London
SW7 4EF
Secretary NameDr Marjana Coronna
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleTeacher
Correspondence Address29 Meadway
Esher
Surrey
KT10 9HG
Director NameSandra Leonora Lofts
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2000(1 year, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Eardley Crescent
London
SW5 9JZ
Secretary NameJake William Irwin
NationalityBritish
StatusResigned
Appointed05 April 2000(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 23 April 2004)
RoleCompany Director
Correspondence AddressFlat 7
18-20 Eardley Crescent
London
SW5 9JZ
Secretary NameCharles Metherell
NationalityBritish
StatusResigned
Appointed25 April 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 2010)
RoleCompany Director
Correspondence Address70 70
St Dionis Road
London
SW6 4TU
Director NameLuis Barra
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 February 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 18-20 Eardley Crescent
London
SW5 0QT
Secretary NameMr Charles James Coronna
StatusResigned
Appointed04 June 2010(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 July 2015)
RoleCompany Director
Correspondence Address8 Hogarth Place
Hogarth Place
London
SW5 0QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAbingdon Estates Llp (Corporation)
StatusResigned
Appointed01 September 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2017)
Correspondence Address8 Hogarth Place
London
SW5 0QT

Location

Registered Address8 Hogarth Place
Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

23 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
15 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
21 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 November 2017Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page)
21 May 2017Appointment of Tlc Real Estate Services Limited as a secretary on 21 May 2017 (2 pages)
21 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 May 2017Appointment of Tlc Real Estate Services Limited as a secretary on 21 May 2017 (2 pages)
21 May 2017Registered office address changed from C/O Abingdon Estates 8 Hogarth Place Hogarth Place London SW5 0QT to 8 Hogarth Place Hogarth Place London SW5 0QT on 21 May 2017 (1 page)
21 May 2017Registered office address changed from C/O Abingdon Estates 8 Hogarth Place Hogarth Place London SW5 0QT to 8 Hogarth Place Hogarth Place London SW5 0QT on 21 May 2017 (1 page)
21 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
26 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 February 2016Annual return made up to 25 February 2016 no member list (3 pages)
27 February 2016Annual return made up to 25 February 2016 no member list (3 pages)
4 November 2015Termination of appointment of Charles James Coronna as a secretary on 1 July 2015 (1 page)
4 November 2015Termination of appointment of Charles James Coronna as a secretary on 1 July 2015 (1 page)
4 November 2015Termination of appointment of Charles James Coronna as a secretary on 1 July 2015 (1 page)
8 September 2015Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages)
8 September 2015Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages)
8 September 2015Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages)
16 March 2015Annual return made up to 25 February 2015 no member list (2 pages)
16 March 2015Annual return made up to 25 February 2015 no member list (2 pages)
16 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 February 2014Annual return made up to 25 February 2014 no member list (2 pages)
25 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 February 2014Annual return made up to 25 February 2014 no member list (2 pages)
25 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 September 2013Termination of appointment of Sandra Lofts as a director (1 page)
12 September 2013Termination of appointment of Sandra Lofts as a director (1 page)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 May 2013Appointment of Mrs Marjana Erika Coronna as a director (2 pages)
22 May 2013Appointment of Mrs Marjana Erika Coronna as a director (2 pages)
26 February 2013Annual return made up to 25 February 2013 no member list (3 pages)
26 February 2013Annual return made up to 25 February 2013 no member list (3 pages)
9 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 March 2012Annual return made up to 25 February 2012 no member list (3 pages)
2 March 2012Annual return made up to 25 February 2012 no member list (3 pages)
30 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 March 2011Termination of appointment of Luis Barra as a director (1 page)
25 March 2011Termination of appointment of Luis Barra as a director (1 page)
25 March 2011Annual return made up to 25 February 2011 no member list (3 pages)
25 March 2011Annual return made up to 25 February 2011 no member list (3 pages)
4 June 2010Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA on 4 June 2010 (1 page)
4 June 2010Termination of appointment of Charles Metherell as a secretary (1 page)
4 June 2010Termination of appointment of Charles Metherell as a secretary (1 page)
4 June 2010Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA on 4 June 2010 (1 page)
4 June 2010Appointment of Mr Charles James Coronna as a secretary (1 page)
4 June 2010Appointment of Mr Charles James Coronna as a secretary (1 page)
4 June 2010Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA on 4 June 2010 (1 page)
24 March 2010Director's details changed for Sandra Leonora Lofts on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Luis Barra on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 25 February 2010 no member list (3 pages)
24 March 2010Director's details changed for Luis Barra on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 25 February 2010 no member list (3 pages)
24 March 2010Director's details changed for Sandra Leonora Lofts on 24 March 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 8 hogarth place london SW5 0QT (1 page)
22 September 2009Registered office changed on 22/09/2009 from 8 hogarth place london SW5 0QT (1 page)
13 April 2009Annual return made up to 25/02/09 (2 pages)
13 April 2009Annual return made up to 25/02/09 (2 pages)
9 April 2009Secretary's change of particulars / charles metherell / 09/04/2009 (1 page)
9 April 2009Secretary's change of particulars / charles metherell / 09/04/2009 (1 page)
20 January 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
20 January 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 March 2008Annual return made up to 25/02/08 (2 pages)
5 March 2008Annual return made up to 25/02/08 (2 pages)
10 March 2007Annual return made up to 25/02/07 (3 pages)
10 March 2007Annual return made up to 25/02/07 (3 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 February 2006Annual return made up to 25/02/06 (3 pages)
28 February 2006Annual return made up to 25/02/06 (3 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
4 August 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
17 February 2005Annual return made up to 25/02/05 (3 pages)
17 February 2005Annual return made up to 25/02/05 (3 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
18 February 2004Annual return made up to 25/02/04 (3 pages)
18 February 2004Annual return made up to 25/02/04 (3 pages)
8 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
8 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 July 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
19 July 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
24 February 2003Annual return made up to 25/02/03 (3 pages)
24 February 2003Annual return made up to 25/02/03 (3 pages)
25 February 2002Registered office changed on 25/02/02 from: c/o t l c property management 8 hogarth place london SW5 0QT (1 page)
25 February 2002Registered office changed on 25/02/02 from: c/o t l c property management 8 hogarth place london SW5 0QT (1 page)
19 February 2002Annual return made up to 25/02/02 (3 pages)
19 February 2002Annual return made up to 25/02/02 (3 pages)
19 December 2001Total exemption full accounts made up to 30 September 2001 (3 pages)
19 December 2001Total exemption full accounts made up to 30 September 2001 (3 pages)
11 December 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
11 December 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
27 June 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
27 June 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
18 June 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
18 June 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
9 May 2001Annual return made up to 25/02/01
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director resigned
(3 pages)
9 May 2001Annual return made up to 25/02/01
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director resigned
(3 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Annual return made up to 25/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 April 2000Annual return made up to 25/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Secretary resigned;director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned;director resigned (1 page)
12 March 1999New director appointed (2 pages)
25 February 1999Incorporation (17 pages)
25 February 1999Incorporation (17 pages)