Company Name14 Cholmeley Park Management Company Limited
DirectorYury Bobrov
Company StatusActive
Company Number03741516
CategoryPrivate Limited Company
Incorporation Date23 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 Yury Bobrov
Date of BirthMay 1962 (Born 62 years ago)
NationalityRussian
StatusCurrent
Appointed11 April 2018(19 years after company formation)
Appointment Duration6 years
RoleTranslator
Country of ResidenceEngland
Correspondence Address14 Cholmeley Park
London
N6 5EU
Secretary NameMiss Laura Ronci
StatusCurrent
Appointed11 April 2018(19 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address14 Cholmeley Park
London
N6 5EU
Director NameMr Andrew Charles Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleBarrister
Correspondence Address14 Cholmeley Park
London
N6 5EU
Director NameMr Anthony White
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleArchitect
Correspondence Address14 Cholmeley Park
London
N6 5EU
Director NameMr Paul Tiffin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 2 14 Cholmeley Park
Highgate
London
N6 5EU
Secretary NameMr Anthony White
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Exeter Street
Brighton
BN1 5PH
Director NameRobert James Wood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 October 2005)
RoleEconomist
Correspondence AddressFlat 3
14 Cholmeley Park
London
N6 5EU
Director NameMr Avram Tvila
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holders Hill Gardens
London
NW4 1NP
Director NameSharon Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2005)
RoleDoctor
Correspondence AddressFlat 1
14 Cholmeley Park
Highgate
N6 5EU
Director NameJoanna Sarah Fisher
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2005)
RoleSolicitor
Correspondence AddressFlat 2
14 Cholmeley Park
London
N6 5EU
Secretary NameSharon Taylor
NationalityBritish
StatusResigned
Appointed14 January 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2005)
RoleDoctor Psychiatrist
Correspondence AddressFlat 1
14 Cholmeley Park
Highgate
N6 5EU
Director NameMiss Natalie Riva Morton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(6 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 April 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 2
14 Cholmeley Park
London
N6 5EU
Secretary NameMiss Natalie Riva Morton
NationalityBritish
StatusResigned
Appointed25 July 2005(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2010)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 2
14 Cholmeley Park
London
N6 5EU
Director NameVictoria Kate Collis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 December 2005)
RoleTrainee Accountant
Correspondence AddressFlat 1
14 Cholmeley Park Highgate
London
N6 5EU
Director NameKatherine Elizabeth Breckon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3
14 Cholmeley Park Highgate
London
N6 5EU
Secretary NameMr Alex Florez
StatusResigned
Appointed22 March 2010(11 years after company formation)
Appointment Duration5 years (resigned 01 April 2015)
RoleCompany Director
Correspondence Address14 Cholmeley Park
London
N6 5EU
Director NameFrances Rachel Guy
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2015)
RoleVoiceover
Country of ResidenceUnited Kingdom
Correspondence Address14 Cholmeley Park
London
N6 5EU

Location

Registered Address14 Cholmeley Park
London
N6 5EU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £5Alex Florez
20.00%
Ordinary
1 at £5Fran Guy
20.00%
Ordinary
1 at £5Laura Ronci
20.00%
Ordinary
1 at £5Natalie Riva Morton
20.00%
Ordinary
1 at £5Yuri Bobrov
20.00%
Ordinary

Financials

Year2014
Net Worth£1,118
Cash£1,118

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
1 September 2023Appointment of Dr James Lachlan Noble Johnston as a director on 1 September 2023 (2 pages)
28 August 2023Termination of appointment of Yury Bobrov as a director on 28 August 2023 (1 page)
7 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 November 2022Appointment of Mr James Lachlan Noble Johnston as a secretary on 25 November 2022 (2 pages)
26 November 2022Termination of appointment of Laura Ronci as a secretary on 25 November 2022 (1 page)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
28 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 August 2018Notification of a person with significant control statement (2 pages)
11 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 April 2018Cessation of Natalie Riva Morton as a person with significant control on 11 April 2018 (1 page)
11 April 2018Termination of appointment of Natalie Riva Morton as a director on 11 April 2018 (1 page)
11 April 2018Termination of appointment of Natalie Riva Morton as a director on 11 April 2018 (1 page)
11 April 2018Appointment of Miss Laura Ronci as a secretary on 11 April 2018 (2 pages)
11 April 2018Appointment of Mr Yury Bobrov as a director on 11 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Termination of appointment of Frances Rachel Guy as a director on 1 June 2015 (1 page)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25
(4 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25
(4 pages)
11 April 2016Termination of appointment of Alex Florez as a secretary on 1 April 2015 (1 page)
11 April 2016Termination of appointment of Alex Florez as a secretary on 1 April 2015 (1 page)
11 April 2016Termination of appointment of Frances Rachel Guy as a director on 1 June 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25
(5 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 25
(5 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 25
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 March 2012Termination of appointment of Katherine Breckon as a director (1 page)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 March 2012Termination of appointment of Katherine Breckon as a director (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
22 December 2011Appointment of Frances Rachel Guy as a director (2 pages)
22 December 2011Appointment of Frances Rachel Guy as a director (2 pages)
3 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Director's details changed for Natalie Morton on 22 March 2010 (2 pages)
20 April 2010Appointment of Mr Alex Florez as a secretary (1 page)
20 April 2010Director's details changed for Katherine Elizabeth Breckon on 22 March 2010 (2 pages)
20 April 2010Director's details changed for Katherine Elizabeth Breckon on 22 March 2010 (2 pages)
20 April 2010Termination of appointment of Natalie Morton as a secretary (1 page)
20 April 2010Appointment of Mr Alex Florez as a secretary (1 page)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Natalie Morton on 22 March 2010 (2 pages)
20 April 2010Termination of appointment of Natalie Morton as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
27 April 2009Return made up to 23/03/09; full list of members (4 pages)
27 April 2009Return made up to 23/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
14 April 2008Appointment terminated director avram tvila (1 page)
14 April 2008Return made up to 23/03/08; full list of members (4 pages)
14 April 2008Return made up to 23/03/08; full list of members (4 pages)
14 April 2008Appointment terminated director avram tvila (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 June 2007Return made up to 23/03/07; change of members (7 pages)
1 June 2007Return made up to 23/03/07; change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 May 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 May 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
25 August 2005Secretary resigned;director resigned (2 pages)
25 August 2005Secretary resigned;director resigned (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
17 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
30 December 2003New director appointed (1 page)
30 December 2003New director appointed (1 page)
30 December 2003New director appointed (1 page)
30 December 2003New director appointed (1 page)
19 May 2003Return made up to 23/03/03; no change of members (7 pages)
19 May 2003Return made up to 23/03/03; no change of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 April 2002Return made up to 23/03/02; no change of members (6 pages)
17 April 2002Return made up to 23/03/02; no change of members (6 pages)
17 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
14 April 2000Return made up to 23/03/00; full list of members (8 pages)
14 April 2000Return made up to 23/03/00; full list of members (8 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
24 May 1999Ad 18/04/99--------- £ si 2@5=10 £ ic 15/25 (2 pages)
24 May 1999Ad 18/04/99--------- £ si 2@5=10 £ ic 15/25 (2 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
23 March 1999Incorporation (12 pages)
23 March 1999Incorporation (12 pages)