Company Name66 Wilberforce Road (Management) Limited
Company StatusActive
Company Number03795769
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKathryn Rhiannon Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RolePublic Serva
Country of ResidenceEngland
Correspondence AddressFlat C
66 Wilberforce Road
London
N4 2SR
Secretary NameKathryn Rhiannon Smith
NationalityBritish
StatusCurrent
Appointed09 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RolePublic Serva
Country of ResidenceEngland
Correspondence AddressFlat C
66 Wilberforce Road
London
N4 2SR
Director NameMatthew Jon Bower
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2005(5 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66b Wilberforce Road
London
N4 2SR
Director NameMr Paul Hugh Macmahon
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed13 February 2018(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address66a Wilberforce Road
London
N4 2SR
Director NameIan Gerard Bradshaw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Wilberforce Road
London
N4 2SP
Director NameRachel Helen Marcus
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleResearcher
Correspondence Address66b Wilberforce Road
London
N4 2SR
Director NameAnthony James Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address66a Wilberforce Road
London
N4 2SR
Secretary NameIan Gerard Bradshaw
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Wilberforce Road
London
N4 2SP
Director NameMs Frances Gerhold
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 December 2017)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address66a Wilberforce Road
London
N4 2SR

Location

Registered AddressFlat C
66 Wilberforce Road
London
N4 2SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Shareholders

1 at £1Frances Gerhold
33.33%
Ordinary
1 at £1Kathryn R. Smith
33.33%
Ordinary
1 at £1Matt Bower
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

1 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
1 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
15 February 2018Director's details changed for Mr Paul Hugh Macmachon on 15 February 2018 (2 pages)
13 February 2018Termination of appointment of Frances Gerhold as a director on 4 December 2017 (1 page)
13 February 2018Appointment of Mr Paul Hugh Macmachon as a director on 13 February 2018 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
2 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
2 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
2 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3
(7 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3
(7 pages)
28 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(6 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(6 pages)
22 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(6 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(6 pages)
29 December 2013Termination of appointment of Anthony Wilson as a director (1 page)
29 December 2013Termination of appointment of Anthony Wilson as a director (1 page)
29 December 2013Appointment of Ms Frances Gerhold as a director (2 pages)
29 December 2013Appointment of Ms Frances Gerhold as a director (2 pages)
24 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(6 pages)
29 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(6 pages)
27 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
24 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
19 July 2010Director's details changed for Kathryn Rhiannon Smith on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Anthony James Wilson on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Matthew Jon Bower on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Kathryn Rhiannon Smith on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Matthew Jon Bower on 24 June 2010 (2 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Anthony James Wilson on 24 June 2010 (2 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
14 July 2009Return made up to 24/06/09; full list of members (4 pages)
14 July 2009Return made up to 24/06/09; full list of members (4 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 July 2008Return made up to 24/06/08; full list of members (4 pages)
15 July 2008Return made up to 24/06/08; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 August 2007Return made up to 24/06/07; no change of members (7 pages)
8 August 2007Return made up to 24/06/07; no change of members (7 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 July 2006Return made up to 24/06/06; full list of members (7 pages)
25 July 2006Return made up to 24/06/06; full list of members (7 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 July 2005Return made up to 24/06/05; full list of members (7 pages)
26 July 2005Return made up to 24/06/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
22 July 2004Return made up to 24/06/04; full list of members (7 pages)
22 July 2004Return made up to 24/06/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 90 fetter lane london EC4A 1PT (1 page)
3 July 2002Registered office changed on 03/07/02 from: 90 fetter lane london EC4A 1PT (1 page)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 June 2001Return made up to 24/06/01; full list of members (7 pages)
29 June 2001Return made up to 24/06/01; full list of members (7 pages)
5 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Return made up to 24/06/00; full list of members (7 pages)
21 August 2000Return made up to 24/06/00; full list of members (7 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
24 June 1999Incorporation (25 pages)
24 June 1999Incorporation (25 pages)