Company Name32 Sisters Management Limited
Company StatusActive
Company Number03850244
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSam Booth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleFinancial Markets
Correspondence Address7 Friars Walk
Exeter
Devon
EX2 4AY
Secretary NameSam Booth
NationalityBritish
StatusCurrent
Appointed05 September 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleFinancial Markets
Correspondence Address7 Friars Walk
Exeter
Devon
EX2 4AY
Director NameMr Guy Crispin Hazel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(11 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCamera Technician
Country of ResidenceEngland
Correspondence Address34 Popes Grove
Twickenham
Middx
TW1 4JY
Director NameMarie Josiane Michaella Fitzpatrick
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2010(11 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleNurse
Country of ResidenceEngland London
Correspondence AddressFlat 1 32 Sisters Avenue
Battersea
London
SW11 5SQ
Director NameJames Dominic Fawcett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleProperty Developer
Correspondence AddressSuite 21 Old Chesterton Building 110
Battersea Park Road
London
SW11 4LZ
Director NameCalum Macphail
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleBanker
Correspondence AddressFlat 4
32 Sisters Avenue
London
SW11 5SQ
Director NameLuke Teboul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleManager
Correspondence AddressFlat 1 32 Sisters Avenue
London
SW11 5SQ
Director NameMr Philip Ian Arundel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 32 Sisters Avenue
London
SW11 5SQ
Secretary NameJames Dominic Fawcett
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleProperty Developer
Correspondence AddressSuite 21 Old Chesterton Building 110
Battersea Park Road
London
SW11 4LZ
Director NameTammi Iley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2006)
RoleCommercial Manager Nme Ipc Med
Correspondence AddressFlat 1 32 Sisters Avenue
Battersea
London
SW11 5SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Guy Crispin Hazel
16.67%
Ordinary
1 at £1Miss Marie Josiane Michaella Fitzpatrick
16.67%
Ordinary
1 at £1Mr Calum Macphail
16.67%
Ordinary
1 at £1Mr Sam Booth
16.67%
Ordinary
1 at £1Ms Tricia D. Lempiere & Mr Philip D.w. Treeby
16.67%
Ordinary
1 at £1Tessa Brown
16.67%
Ordinary

Financials

Year2014
Net Worth£357
Cash£1,461
Current Liabilities£1,104

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (7 months, 2 weeks ago)
Next Return Due18 August 2024 (5 months from now)

Filing History

23 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
26 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6
(7 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6
(7 pages)
12 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6
(7 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6
(7 pages)
30 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6
(7 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
8 June 2011Appointment of Guy Crispin Hazel as a director (3 pages)
8 June 2011Appointment of Guy Crispin Hazel as a director (3 pages)
4 March 2011Appointment of Marie Josiane Michaella Fitzpatrick as a director (3 pages)
4 March 2011Appointment of Marie Josiane Michaella Fitzpatrick as a director (3 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Sam Booth on 1 August 2009 (2 pages)
13 October 2009Director's details changed for Sam Booth on 1 August 2009 (2 pages)
13 October 2009Director's details changed for Sam Booth on 1 August 2009 (2 pages)
13 October 2009Secretary's details changed for Sam Booth on 1 August 2009 (1 page)
13 October 2009Director's details changed for Sam Booth on 1 August 2009 (2 pages)
13 October 2009Secretary's details changed for Sam Booth on 1 August 2009 (1 page)
13 October 2009Director's details changed for Sam Booth on 1 August 2009 (2 pages)
13 October 2009Director's details changed for Sam Booth on 1 August 2009 (2 pages)
13 October 2009Secretary's details changed for Sam Booth on 1 August 2009 (1 page)
23 September 2009Appointment terminated director calum macphail (1 page)
23 September 2009Appointment terminated director calum macphail (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2008Return made up to 29/09/08; no change of members (3 pages)
15 October 2008Return made up to 29/09/08; no change of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 April 2008Return made up to 29/09/07; full list of members (7 pages)
25 April 2008Return made up to 29/09/07; full list of members (7 pages)
24 April 2008Appointment terminated director tammi iley (1 page)
24 April 2008Appointment terminated director tammi iley (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 December 2006Return made up to 29/09/06; no change of members (2 pages)
22 December 2006Return made up to 29/09/06; no change of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 November 2005Return made up to 29/09/05; full list of members (4 pages)
17 November 2005Return made up to 29/09/05; full list of members (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 February 2005Return made up to 29/09/04; full list of members (7 pages)
1 February 2005Return made up to 29/09/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 November 2003Return made up to 29/09/03; full list of members (8 pages)
24 November 2003Return made up to 29/09/03; full list of members (8 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 January 2003Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(8 pages)
21 January 2003Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(8 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 August 2002Registered office changed on 15/08/02 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page)
15 August 2002Registered office changed on 15/08/02 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page)
29 October 2001Return made up to 29/09/01; full list of members (7 pages)
29 October 2001Return made up to 29/09/01; full list of members (7 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
2 January 2001Return made up to 29/09/00; full list of members (8 pages)
2 January 2001Return made up to 29/09/00; full list of members (8 pages)
14 November 2000Return made up to 29/02/00; full list of members (6 pages)
14 November 2000Return made up to 29/02/00; full list of members (6 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
25 October 1999Ad 11/10/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
25 October 1999Ad 11/10/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 September 1999Incorporation (16 pages)
29 September 1999Incorporation (16 pages)