Company Name227-229 Liverpool Road Management Company Limited
DirectorRae Joyce Richardson
Company StatusActive
Company Number03788036
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameRae Joyce Richardson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(1 year after company formation)
Appointment Duration23 years, 10 months
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
227-229 Liverpool Road
London
N1 1LX
Secretary NameMr Ahmed Kharshoum
NationalityBritish
StatusCurrent
Appointed29 July 2009(10 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 227-229 Liverpool Road
Islington
London
N1 1LX
Director NameDavid Melvyn Barnett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Marks Place
London
W11 1NS
Secretary NameFrank Phillip
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 2009)
RoleCompany Director
Correspondence AddressLytton House
20 Lytton Road
New Barnet
Hertfordshire
EN5 5BY
Director NameMr Ahmed Kharshoum
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 227-229 Liverpool Road
Islington
London
N1 1LX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Secretary NameHathaways (Corporation)
StatusResigned
Appointed22 June 2000(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
Correspondence Address12 Greycoat Place
London
SW1P 1SB

Location

Registered AddressFlat 3
227-229 Liverpool Road
London
N1 1LX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

2 at £1Mr Ahmed Kharshoum
40.00%
Ordinary
1 at £1G. Tasou & Mrs M.r. Tasou
20.00%
Ordinary
1 at £1Ms Rae Joyce Richardson
20.00%
Ordinary
1 at £1Sarah Hiddleston
20.00%
Ordinary

Financials

Year2014
Net Worth£16,118
Cash£16,800
Current Liabilities£682

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Notification of Ahmed Ahmed Abdou Kharshoum as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ahmed Ahmed Abdou Kharshoum as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 5
(6 pages)
21 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 5
(6 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5
(5 pages)
27 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2014Annual return made up to 10 June 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 10 June 2014 with a full list of shareholders (5 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2013Termination of appointment of Ahmed Kharshoum as a director (1 page)
21 March 2013Termination of appointment of Ahmed Kharshoum as a director (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 227-229 liverpool road london N1 1LX (1 page)
18 August 2009Registered office changed on 18/08/2009 from 227-229 liverpool road london N1 1LX (1 page)
3 August 2009Secretary appointed ahmed kharshoum (2 pages)
3 August 2009Secretary appointed ahmed kharshoum (2 pages)
3 August 2009Appointment terminated secretary frank phillip (1 page)
3 August 2009Appointment terminated secretary frank phillip (1 page)
27 July 2009Director appointed ahmed kharshoum (2 pages)
27 July 2009Director appointed ahmed kharshoum (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 20 lytton road new barnet hertfordshire EN5 5BY (1 page)
16 July 2009Registered office changed on 16/07/2009 from 20 lytton road new barnet hertfordshire EN5 5BY (1 page)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 June 2008Return made up to 10/06/08; full list of members (4 pages)
16 June 2008Return made up to 10/06/08; full list of members (4 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 June 2006Registered office changed on 12/06/06 from: 20 20 lytton road new barnet hertfordshire EN5 5BY (1 page)
12 June 2006Return made up to 10/06/06; full list of members (3 pages)
12 June 2006Return made up to 10/06/06; full list of members (3 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Registered office changed on 12/06/06 from: 20 20 lytton road new barnet hertfordshire EN5 5BY (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 September 2004New secretary appointed (1 page)
7 September 2004New secretary appointed (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: 12 greycoat place london SW1P 1SB (1 page)
7 September 2004Registered office changed on 07/09/04 from: 12 greycoat place london SW1P 1SB (1 page)
30 June 2004Return made up to 11/06/04; full list of members (8 pages)
30 June 2004Return made up to 11/06/04; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 June 2003Return made up to 11/06/03; full list of members (8 pages)
23 June 2003Return made up to 11/06/03; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 July 2002Return made up to 11/06/02; full list of members (8 pages)
3 July 2002Return made up to 11/06/02; full list of members (8 pages)
20 June 2001Return made up to 11/06/01; full list of members (7 pages)
20 June 2001Return made up to 11/06/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 March 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
26 March 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
9 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Return made up to 11/06/00; full list of members (8 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Return made up to 11/06/00; full list of members (8 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 1 conduit street london W1R 9TG (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 1 conduit street london W1R 9TG (1 page)
11 May 2000Ad 29/03/00-31/03/00 £ si 2@1=2 £ ic 4/6 (2 pages)
11 May 2000Ad 29/03/00-31/03/00 £ si 2@1=2 £ ic 4/6 (2 pages)
26 April 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 April 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 August 1999Registered office changed on 08/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
8 August 1999Registered office changed on 08/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (3 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (3 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)