Company Name54 Harwood Road Management Company Limited
DirectorsBenjamin George Ealovega and Naina Mistry
Company StatusActive
Company Number03827267
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Previous NameEver 1201 Limited

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 NameBenjamin George Ealovega
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican,British
StatusCurrent
Appointed30 November 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address54c Harwood Road
London
SW6 4PY
Secretary NameBenjamin George Ealovega
NationalityAmerican,British
StatusCurrent
Appointed27 February 2008(8 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address54c Harwood Road
London
SW6 4PY
Director NameNaina Mistry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2018(18 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address54a Harwood Road
London
SW6 4PY
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 August 2018(19 years after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameQuentin Charles Adrian Holland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 20 August 2007)
RoleFinancial Adviser
Correspondence Address54a Harwood Road
London
SW6 4PY
Director NameMr Lee Michael Pulbrook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(3 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 21 November 2013)
RoleLighting Camereman
Country of ResidenceUnited Kingdom
Correspondence Address54d Harwood Road
London
SW6 4PY
Secretary NameQuentin Charles Adrian Holland
NationalityBritish
StatusResigned
Appointed30 November 1999(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 27 February 2008)
RoleFinancial Adviser
Correspondence Address54a Harwood Road
London
SW6 4PY
Director NameMr Peter Dennis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 January 2018)
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Avenue
Shrivenham
Swindon
Wiltshire
SN6 8HD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address54c Harwood Road
London
SW6 4PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

2 at £1Benjamin Ealovega & Anabel Ealovega
33.33%
Ordinary
2 at £1Chelsea Louise Crossan
33.33%
Ordinary
2 at £1Peter Dennis & Emma Louise Dennis
33.33%
Ordinary

Financials

Year2014
Net Worth£6
Cash£1,360
Current Liabilities£1,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
18 August 2020Director's details changed for Naina Mistry on 18 August 2020 (2 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
24 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 October 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
5 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
7 November 2018Notification of Naina Mistry as a person with significant control on 4 September 2017 (2 pages)
7 November 2018Notification of Joshua Dennison Fitzhugh as a person with significant control on 4 September 2017 (2 pages)
23 August 2018Cessation of Emma Dennis as a person with significant control on 4 September 2017 (1 page)
23 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
23 August 2018Cessation of Peter Dennis as a person with significant control on 4 September 2017 (1 page)
23 August 2018Change of details for Chelsea Crossan as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Appointment of Gordon Dadds Corporate Services Limited as a secretary on 21 August 2018 (2 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 January 2018Appointment of Naina Mistry as a director on 15 January 2018 (3 pages)
24 January 2018Termination of appointment of Peter Dennis as a director on 15 January 2018 (2 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (10 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (10 pages)
12 July 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 July 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(5 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(5 pages)
11 November 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 11 November 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 6
(5 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 6
(5 pages)
6 December 2013Termination of appointment of Lee Pulbrook as a director (2 pages)
6 December 2013Termination of appointment of Lee Pulbrook as a director (2 pages)
14 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(7 pages)
14 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
26 October 2012Director's details changed for Benjamin George Ealovega on 22 September 2012 (2 pages)
26 October 2012Director's details changed for Benjamin George Ealovega on 22 September 2012 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 September 2011Secretary's details changed for Mr Benjamin George Ealovega on 12 September 2011 (1 page)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
13 September 2011Secretary's details changed for Mr Benjamin George Ealovega on 12 September 2011 (1 page)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
12 September 2011Director's details changed for Peter Dennis on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Lee Michael Pulbrook on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Lee Michael Pulbrook on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Peter Dennis on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Benjamin George Ealovega on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Benjamin George Ealovega on 12 September 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (15 pages)
2 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (15 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2009Return made up to 17/08/09; full list of members (13 pages)
9 September 2009Return made up to 17/08/09; full list of members (13 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2008Return made up to 17/08/08; full list of members (7 pages)
4 September 2008Return made up to 17/08/08; full list of members (7 pages)
26 June 2008Director appointed peter dennis (2 pages)
26 June 2008Director appointed peter dennis (2 pages)
6 March 2008Secretary appointed benjamin george ealovega (1 page)
6 March 2008Secretary appointed benjamin george ealovega (1 page)
6 March 2008Appointment terminated secretary quentin holland (1 page)
6 March 2008Appointment terminated secretary quentin holland (1 page)
1 October 2007Return made up to 17/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2007Return made up to 17/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2007Director resigned (1 page)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 September 2007Director resigned (1 page)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 September 2006Return made up to 17/08/06; full list of members (8 pages)
4 September 2006Return made up to 17/08/06; full list of members (8 pages)
9 May 2006Registered office changed on 09/05/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
9 May 2006Registered office changed on 09/05/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
26 October 2005Return made up to 17/08/05; full list of members (6 pages)
26 October 2005Return made up to 17/08/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2004Return made up to 17/08/04; full list of members (8 pages)
1 November 2004Return made up to 17/08/04; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 August 2003Return made up to 17/08/03; full list of members (8 pages)
26 August 2003Return made up to 17/08/03; full list of members (8 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 August 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Return made up to 17/08/01; full list of members (8 pages)
22 August 2001Return made up to 17/08/01; full list of members (8 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 October 2000Ad 10/09/00--------- £ si 2@1=2 £ ic 4/6 (2 pages)
12 October 2000Ad 10/09/00--------- £ si 2@1=2 £ ic 4/6 (2 pages)
29 September 2000Return made up to 17/08/00; full list of members (7 pages)
29 September 2000Return made up to 17/08/00; full list of members (7 pages)
5 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
5 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
10 January 2000Memorandum and Articles of Association (9 pages)
10 January 2000Memorandum and Articles of Association (9 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000New director appointed (2 pages)
30 December 1999Ad 30/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 December 1999Ad 30/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 December 1999Company name changed ever 1201 LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed ever 1201 LIMITED\certificate issued on 24/12/99 (2 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
17 August 1999Incorporation (29 pages)
17 August 1999Incorporation (29 pages)