Company Name4,6,8,10 Margaret Road Management Co Ltd
Company StatusActive
Company Number03830646
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameRev Suzanne Helena Cohen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCounsellor & Interfaith Minister
Country of ResidenceUnited Kingdom
Correspondence Address6 Margaret Road
London
N16 6UX
Secretary NameRev Suzanne Helena Cohen
NationalityBritish
StatusCurrent
Appointed07 September 1999(2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCounsellor & Interfaith Minister
Country of ResidenceUnited Kingdom
Correspondence Address6 Margaret Road
London
N16 6UX
Director NameMr Diego Cardoso De Oliveira
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(16 years, 7 months after company formation)
Appointment Duration8 years
RoleArt Director
Country of ResidenceUnited States
Correspondence Address4 Margaret Road
London
N16 6UX
Director NameMr Thomas Edward John Liu
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8-10 Margaret Road
London
N16 6UX
Director NameMr Leonard Lerner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Rostrevor Avenue
South Tottenham
London
N15 6LP
Secretary NameMr Simon Tesler
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Albion Road
London
N16 9JU
Director NameDonna Maria Fowler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 28 October 2005)
RoleAdministration
Correspondence Address4 Margaret Road
London
N16 6UX
Director NameMr Joseph Schleider
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Craven Walk
London
N16 6BS
Director NameLyndsay Peta Bird
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 19 January 2021)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Margaret Road
Stoke Newington
Hackney
London
N16 6UX
Director NameMrs Holly Louise Irena Strawbridge
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 January 2013)
RoleFull Time Parent
Country of ResidenceUnited Kingdom
Correspondence Address4
Margaret Road
London
N16 6UX
Director NameMr Michael Kiernan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2006(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Margaret Road
London
N16 6UX
Director NameMr Ian Geoffrey McIntosh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 2016)
RoleHair And Make-Up Artist
Country of ResidenceUnited Kingdom
Correspondence Address4 Margaret Road
London
N16 6UX

Location

Registered AddressC/O 6 Margaret Road
London
N16 6UX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

500 at £1Lyndsay Peta Bird
50.00%
Ordinary
250 at £1Ian Geoffrey Mcintosh
25.00%
Ordinary
250 at £1Suzanne Helena Cohen
25.00%
Ordinary

Financials

Year2014
Net Worth£147
Cash£158
Current Liabilities£1,215

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 December 2022 (1 page)
12 September 2022Micro company accounts made up to 31 December 2021 (1 page)
5 September 2022Director's details changed for Mr. Diego Cardoso De Oliveira on 30 August 2021 (2 pages)
5 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
4 September 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (1 page)
22 January 2021Termination of appointment of Lyndsay Peta Bird as a director on 19 January 2021 (1 page)
22 January 2021Appointment of Mr Thomas Edward John Liu as a director on 19 January 2021 (2 pages)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (1 page)
26 September 2019Director's details changed for Mr. Diego Cardoso De Oliveira on 26 September 2019 (2 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (1 page)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
3 September 2019Director's details changed for Mr. Diego Cardoso De Oliveira on 8 June 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (1 page)
29 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (1 page)
2 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
3 May 2016Termination of appointment of Ian Geoffrey Mcintosh as a director on 12 April 2016 (1 page)
3 May 2016Appointment of Mr. Diego Cardoso De Oliveira as a director on 12 April 2016 (2 pages)
3 May 2016Termination of appointment of Ian Geoffrey Mcintosh as a director on 12 April 2016 (1 page)
3 May 2016Appointment of Mr. Diego Cardoso De Oliveira as a director on 12 April 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(6 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(6 pages)
2 June 2015Termination of appointment of Michael Kiernan as a director on 30 May 2015 (1 page)
2 June 2015Termination of appointment of Michael Kiernan as a director on 30 May 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(8 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(8 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(8 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(8 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
25 January 2013Appointment of Mr Ian Geoffrey Mcintosh as a director (2 pages)
25 January 2013Appointment of Mr Ian Geoffrey Mcintosh as a director (2 pages)
23 January 2013Termination of appointment of Holly Strawbridge as a director (1 page)
23 January 2013Termination of appointment of Holly Strawbridge as a director (1 page)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
7 September 2012Director's details changed for Ms Holly Louise Irena Strawbridge on 19 September 2011 (2 pages)
7 September 2012Director's details changed for Ms Holly Louise Irena Strawbridge on 19 September 2011 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
18 September 2011Director's details changed for Ms Holly Louise Irena Strawbridge on 21 April 2011 (2 pages)
18 September 2011Director's details changed for Ms Holly Louise Irena Strawbridge on 21 April 2011 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
28 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Suzanne Helena Cohen on 24 August 2010 (2 pages)
27 September 2010Director's details changed for Suzanne Helena Cohen on 24 August 2010 (2 pages)
25 September 2010Director's details changed for Michael Kiernan on 24 August 2010 (2 pages)
25 September 2010Director's details changed for Michael Kiernan on 24 August 2010 (2 pages)
24 September 2010Director's details changed for Holly Louise Irena Radford on 19 June 2010 (2 pages)
24 September 2010Director's details changed for Holly Louise Irena Radford on 19 June 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
18 September 2009Return made up to 24/08/09; full list of members (5 pages)
18 September 2009Director's change of particulars / holly radford / 18/09/2009 (1 page)
18 September 2009Return made up to 24/08/09; full list of members (5 pages)
18 September 2009Director's change of particulars / holly radford / 18/09/2009 (1 page)
14 September 2009Director's change of particulars / holly radford / 30/06/2009 (1 page)
14 September 2009Director's change of particulars / holly radford / 30/06/2009 (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
5 September 2008Return made up to 24/08/08; full list of members (5 pages)
5 September 2008Return made up to 24/08/08; full list of members (5 pages)
5 September 2008Director and secretary's change of particulars / suzanne cohen / 02/08/2008 (1 page)
5 September 2008Director and secretary's change of particulars / suzanne cohen / 02/08/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
22 September 2006Return made up to 24/08/06; full list of members (3 pages)
22 September 2006Return made up to 24/08/06; full list of members (3 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Return made up to 24/08/05; full list of members (3 pages)
19 September 2005Return made up to 24/08/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
17 September 2004Return made up to 24/08/04; full list of members (9 pages)
17 September 2004Return made up to 24/08/04; full list of members (9 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
16 September 2003Return made up to 24/08/03; full list of members (9 pages)
16 September 2003Return made up to 24/08/03; full list of members (9 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
19 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Ad 26/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 2002Ad 26/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
24 September 2001Return made up to 24/08/01; full list of members (7 pages)
24 September 2001Return made up to 24/08/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (1 page)
9 May 2001Accounts for a small company made up to 31 December 2000 (1 page)
21 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Registered office changed on 27/03/00 from: 4-10 margaret road london N16 6UX (1 page)
27 March 2000Registered office changed on 27/03/00 from: 4-10 margaret road london N16 6UX (1 page)
23 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 149 albion road london N16 9JU (1 page)
1 February 2000Registered office changed on 01/02/00 from: 149 albion road london N16 9JU (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
24 August 1999Incorporation (14 pages)
24 August 1999Incorporation (14 pages)