Company Name56 & 58 Seymour Street Management Company Limited
Company StatusActive
Company Number03729105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 1999(25 years, 1 month 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 Andrew Romain Hochhauser
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleQueens Counsel
Country of ResidenceEngland
Correspondence Address43 Canonbury Square
London
N1 2AW
Director NameMs Sonya Huen Rogerson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(12 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 121 Effingham Road
London
N8 0NA
Director NameMr David Spong
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(16 years after company formation)
Appointment Duration9 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 56 Seymour Street
London
W1H 7JJ
Director NameMr Robert James Marrow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 56 & 58 Seymour Street
London
W1H 7JJ
Secretary NameSandrove Brahams & Associates Limited (Corporation)
StatusCurrent
Appointed02 August 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address126 - 134 Baker Street
London
W1U 6SH
Director NameNeil Trevor Kaplan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleInternational Arbitrator
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Maugersbury
Stow On The Wold
Gloucestershire
GL54 1HR
Wales
Director NameMichael Norman Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleManaging Director
Correspondence AddressHouse 73
Tso Wo Hang Village
Lot 274 Dd252
Sai Kung New Territories
Hong Kong
Secretary NameJohn Philip Roche
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House 39 Winchester Street
Basingstoke
Hampshire
RG21 7EQ
Secretary NameMr Justin Sydney Kaplan
NationalityBritish
StatusResigned
Appointed29 December 2000(1 year, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Briary Close
London
NW3 3JZ
Director NameMr Peter Nash
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2012)
RoleClient Manager
Country of ResidenceEngland
Correspondence AddressHillside 11 Granville Road
St. Margarets Bay
Dover
Kent
CT15 6DR

Location

Registered Address308 Whitchurch Lane
Edgware
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts24 March 2024 (3 weeks, 5 days ago)
Next Accounts Due24 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

11 February 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
2 August 2018Appointment of Sandrove Brahams & Associates Limited as a secretary on 2 August 2018 (2 pages)
2 August 2018Termination of appointment of Justin Sydney Kaplan as a secretary on 2 August 2018 (1 page)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
28 July 2017Registered office address changed from C/O H Shah & Co. 113 High Street Wealdstone Middlesex HA3 5DT to Sandrove Brahams 126 - 134 Baker Street London W1U 6SH on 28 July 2017 (1 page)
28 July 2017Registered office address changed from C/O H Shah & Co. 113 High Street Wealdstone Middlesex HA3 5DT to Sandrove Brahams 126 - 134 Baker Street London W1U 6SH on 28 July 2017 (1 page)
28 July 2017Director's details changed for Ms Sonya Huen Rogerson on 26 July 2017 (2 pages)
28 July 2017Director's details changed for Ms Sonya Huen Rogerson on 26 July 2017 (2 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
18 September 2016Accounts for a dormant company made up to 24 March 2016 (3 pages)
18 September 2016Accounts for a dormant company made up to 24 March 2016 (3 pages)
7 March 2016Annual return made up to 5 March 2016 no member list (6 pages)
7 March 2016Annual return made up to 5 March 2016 no member list (6 pages)
13 January 2016Accounts for a dormant company made up to 24 March 2015 (1 page)
13 January 2016Accounts for a dormant company made up to 24 March 2015 (1 page)
6 May 2015Appointment of Mr Robert Marrow as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Marrow as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Marrow as a director on 5 May 2015 (2 pages)
25 March 2015Appointment of Mr David Spong as a director on 20 March 2015 (2 pages)
25 March 2015Appointment of Mr David Spong as a director on 20 March 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
6 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
6 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
9 July 2014Accounts for a dormant company made up to 24 March 2014 (3 pages)
9 July 2014Accounts for a dormant company made up to 24 March 2014 (3 pages)
13 March 2014Amended accounts made up to 24 March 2013 (3 pages)
13 March 2014Annual return made up to 5 March 2014 no member list (4 pages)
13 March 2014Amended accounts made up to 24 March 2013 (3 pages)
13 March 2014Annual return made up to 5 March 2014 no member list (4 pages)
13 March 2014Annual return made up to 5 March 2014 no member list (4 pages)
4 November 2013Registered office address changed from , C/O C/O H Shah & Co., 1st Floor Offices 35/43 High Street, Wealdstone, Middlesex, HA3 5DE, England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from C/O C/O H Shah & Co. 1St Floor Offices 35/43 High Street Wealdstone Middlesex HA3 5DE England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from , C/O C/O H Shah & Co., 1st Floor Offices 35/43 High Street, Wealdstone, Middlesex, HA3 5DE, England on 4 November 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 24 March 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 24 March 2013 (1 page)
7 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
7 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
7 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
9 October 2012Termination of appointment of Peter Nash as a director (1 page)
9 October 2012Termination of appointment of Peter Nash as a director (1 page)
6 June 2012Total exemption small company accounts made up to 24 March 2012 (1 page)
6 June 2012Total exemption small company accounts made up to 24 March 2012 (1 page)
6 March 2012Annual return made up to 5 March 2012 no member list (5 pages)
6 March 2012Annual return made up to 5 March 2012 no member list (5 pages)
6 March 2012Annual return made up to 5 March 2012 no member list (5 pages)
17 June 2011Appointment of Mr Peter Nash as a director (2 pages)
17 June 2011Appointment of Mr Peter Nash as a director (2 pages)
14 June 2011Appointment of Ms Sonya Huen Rogerson as a director (2 pages)
14 June 2011Appointment of Ms Sonya Huen Rogerson as a director (2 pages)
11 April 2011Total exemption small company accounts made up to 24 March 2011 (1 page)
11 April 2011Total exemption small company accounts made up to 24 March 2011 (1 page)
7 March 2011Annual return made up to 5 March 2011 no member list (3 pages)
7 March 2011Director's details changed for Andrew Romain Hochhauser on 5 March 2011 (2 pages)
7 March 2011Registered office address changed from , C/O H Shah & Co 1st Floor, Offices 35-43 High Street, Wealdstone, Middlesex, HA3 5DF on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O H Shah & Co 1St Floor Offices 35-43 High Street Wealdstone Middlesex HA3 5DF on 7 March 2011 (1 page)
7 March 2011Director's details changed for Andrew Romain Hochhauser on 5 March 2011 (2 pages)
7 March 2011Director's details changed for Andrew Romain Hochhauser on 5 March 2011 (2 pages)
7 March 2011Annual return made up to 5 March 2011 no member list (3 pages)
7 March 2011Annual return made up to 5 March 2011 no member list (3 pages)
7 March 2011Registered office address changed from , C/O H Shah & Co 1st Floor, Offices 35-43 High Street, Wealdstone, Middlesex, HA3 5DF on 7 March 2011 (1 page)
13 May 2010Termination of appointment of Neil Kaplan as a director (1 page)
13 May 2010Termination of appointment of Neil Kaplan as a director (1 page)
27 April 2010Total exemption small company accounts made up to 24 March 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 24 March 2010 (1 page)
11 March 2010Director's details changed for Andrew Romain Hochhauser on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Andrew Romain Hochhauser on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Neil Trevor Kaplan on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 no member list (3 pages)
11 March 2010Annual return made up to 5 March 2010 no member list (3 pages)
11 March 2010Director's details changed for Neil Trevor Kaplan on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 no member list (3 pages)
13 October 2009Accounts for a dormant company made up to 24 March 2009 (1 page)
13 October 2009Accounts for a dormant company made up to 24 March 2009 (1 page)
7 May 2009Annual return made up to 05/03/09 (2 pages)
7 May 2009Annual return made up to 05/03/09 (2 pages)
7 January 2009Accounts for a dormant company made up to 24 March 2008 (1 page)
7 January 2009Accounts for a dormant company made up to 24 March 2008 (1 page)
6 March 2008Annual return made up to 05/03/08 (2 pages)
6 March 2008Annual return made up to 05/03/08 (2 pages)
12 September 2007Accounts for a dormant company made up to 24 March 2007 (1 page)
12 September 2007Accounts for a dormant company made up to 24 March 2007 (1 page)
7 March 2007Annual return made up to 05/03/07 (2 pages)
7 March 2007Annual return made up to 05/03/07 (2 pages)
9 May 2006Accounts for a dormant company made up to 24 March 2006 (1 page)
9 May 2006Accounts for a dormant company made up to 24 March 2006 (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Annual return made up to 05/03/06 (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Annual return made up to 05/03/06 (2 pages)
19 September 2005Accounts for a dormant company made up to 24 March 2005 (1 page)
19 September 2005Accounts for a dormant company made up to 24 March 2005 (1 page)
30 March 2005Annual return made up to 05/03/05 (2 pages)
30 March 2005Annual return made up to 05/03/05 (2 pages)
24 January 2005Accounts for a dormant company made up to 24 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 24 March 2004 (1 page)
30 November 2004Registered office changed on 30/11/04 from: 8 wigmore street london W1U 2RB (1 page)
30 November 2004Registered office changed on 30/11/04 from: 8 wigmore street, london, W1U 2RB (1 page)
17 March 2004Annual return made up to 05/03/04
  • 363(287) ‐ Registered office changed on 17/03/04
(4 pages)
17 March 2004Annual return made up to 05/03/04
  • 363(287) ‐ Registered office changed on 17/03/04
(4 pages)
8 October 2003Accounts for a dormant company made up to 24 March 2003 (1 page)
8 October 2003Accounts for a dormant company made up to 24 March 2003 (1 page)
2 July 2003Annual return made up to 05/03/03 (4 pages)
2 July 2003Annual return made up to 05/03/03 (4 pages)
14 August 2002Total exemption small company accounts made up to 24 March 2002 (1 page)
14 August 2002Total exemption small company accounts made up to 24 March 2002 (1 page)
12 March 2002Annual return made up to 05/03/02 (3 pages)
12 March 2002Annual return made up to 05/03/02 (3 pages)
23 August 2001Accounts for a dormant company made up to 24 March 2000 (1 page)
23 August 2001Accounts for a dormant company made up to 24 March 2000 (1 page)
23 August 2001Accounts for a dormant company made up to 24 March 2001 (1 page)
23 August 2001Accounts for a dormant company made up to 24 March 2001 (1 page)
20 April 2001Annual return made up to 05/03/01 (3 pages)
20 April 2001Annual return made up to 05/03/01 (3 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
27 March 2001Registered office changed on 27/03/01 from: victoria house 39 winchester street, basingstoke hampshire RG21 7EQ (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: victoria house 39 winchester, street,, basingstoke, hampshire RG21 7EQ (1 page)
22 January 2001Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
22 August 2000Accounting reference date shortened from 31/03/00 to 24/03/00 (1 page)
22 August 2000Accounting reference date shortened from 31/03/00 to 24/03/00 (1 page)
9 March 2000Annual return made up to 05/03/00 (3 pages)
9 March 2000Annual return made up to 05/03/00 (3 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1999Memorandum and Articles of Association (15 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1999Memorandum and Articles of Association (15 pages)
5 March 1999Incorporation (24 pages)
5 March 1999Incorporation (24 pages)