Company Name31 Archel Road Management Company Limited
Company StatusActive
Company Number03867720
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Previous NameM&R 737 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 NameMs Elisabeth Frances Katharine Steele
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2008(8 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address31a Archel Road
London
W14 9QJ
Director NameMs Nichola Kirsty Brown
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(16 years after company formation)
Appointment Duration8 years, 5 months
RoleClinical Nurse Specialist
Country of ResidenceEngland
Correspondence Address31b 31b Archel Road
West Kensington
London
W14 9QJ
Director NameMr Michael William Tame
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(16 years after company formation)
Appointment Duration8 years, 5 months
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31b Archel Road
London
W14 9QJ
Director NameBrian Marshall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOwls Hall Chimney Street
Hundon
Sudbury
Suffolk
CO10 8DX
Secretary NameJulie Mobed
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Brooklands Court
Brooklands Avenue
Cambridge
CB2 2BP
Director NameFrancis Hayes
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(2 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2000)
RoleLicensee
Correspondence AddressThe Red Lion
47 High Street Streatham
Ely
Cambridgeshire
CB7 5HA
Director NameLoretta Frances Hayes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(2 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2000)
RoleLicensee
Correspondence AddressThe Red Lion
47 High Street Stretham
Ely
Cambridgeshire
CB6 3LD
Secretary NameFrancis Hayes
NationalityBritish
StatusResigned
Appointed25 January 2000(2 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2000)
RoleLicensee
Correspondence AddressThe Red Lion
47 High Street Streatham
Ely
Cambridgeshire
CB7 5HA
Director NameRichard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2005)
RoleLawyer
Correspondence AddressFlat 6
43-44 Nevern Square
London
SW5 9PF
Director NameDavid Steele
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(4 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 10 May 2008)
RoleAccountant
Correspondence Address31a Archel Road
London
W14 9QJ
Secretary NameRichard John Dixon
NationalityBritish
StatusResigned
Appointed10 March 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2005)
RoleLawyer
Correspondence AddressFlat 6
43-44 Nevern Square
London
SW5 9PF
Director NameMr Benjamin Ian Compton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Court
Clifford
Hereford
Herefordshire
HR3 5ER
Wales
Secretary NameMr Benjamin Ian Compton
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2012)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Court
Clifford
Hereford
Herefordshire
HR3 5ER
Wales

Location

Registered Address31a Archel Road
London
W14 9QJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Daniel Green & Patricia Paixao
50.00%
Ordinary
1 at £1Elizabeth Frances Katherine Steele
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
3 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
26 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
16 November 2015Appointment of Mr Michael William Tame as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Ms Nichola Kirsty Brown as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Michael William Tame as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Ms Nichola Kirsty Brown as a director on 16 November 2015 (2 pages)
5 October 2015Registered office address changed from 31B Archel Road London W14 9QJ to 31a Archel Road London W14 9QJ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 31B Archel Road London W14 9QJ to 31a Archel Road London W14 9QJ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 31B Archel Road London W14 9QJ to 31a Archel Road London W14 9QJ on 5 October 2015 (1 page)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
20 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
30 October 2012Termination of appointment of Benjamin Compton as a director (1 page)
30 October 2012Termination of appointment of Benjamin Compton as a secretary (1 page)
30 October 2012Termination of appointment of Benjamin Compton as a secretary (1 page)
30 October 2012Termination of appointment of Benjamin Compton as a director (1 page)
28 September 2012Registered office address changed from Lower Court Clifford Hereford Herefordshire HR3 5ER on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Lower Court Clifford Hereford Herefordshire HR3 5ER on 28 September 2012 (1 page)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Benjamin Ian Compton on 27 November 2009 (2 pages)
14 December 2009Director's details changed for Miss Elisabeth Frances Katharine Steele on 27 November 2009 (2 pages)
14 December 2009Director's details changed for Benjamin Ian Compton on 27 November 2009 (2 pages)
14 December 2009Director's details changed for Miss Elisabeth Frances Katharine Steele on 27 November 2009 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 November 2008Return made up to 28/10/08; full list of members (3 pages)
19 November 2008Appointment terminated director david steele (1 page)
19 November 2008Appointment terminated director david steele (1 page)
19 November 2008Director appointed miss elisabeth frances katharine steele (1 page)
19 November 2008Director appointed miss elisabeth frances katharine steele (1 page)
19 November 2008Return made up to 28/10/08; full list of members (3 pages)
28 November 2007Return made up to 28/10/07; no change of members (7 pages)
28 November 2007Return made up to 28/10/07; no change of members (7 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 November 2007Registered office changed on 19/11/07 from: 31B archel road london W14 9QJ (1 page)
19 November 2007Registered office changed on 19/11/07 from: 31B archel road london W14 9QJ (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Return made up to 28/10/06; full list of members (7 pages)
22 December 2006Return made up to 28/10/06; full list of members (7 pages)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 February 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
8 February 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Return made up to 28/10/04; full list of members (8 pages)
18 January 2005Return made up to 28/10/04; full list of members (8 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 January 2004Return made up to 28/10/03; full list of members (8 pages)
6 January 2004Return made up to 28/10/03; full list of members (8 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2001Return made up to 28/10/01; full list of members (7 pages)
30 October 2001Return made up to 28/10/01; full list of members (7 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 January 2001Return made up to 28/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 28/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
10 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: the red lion 47 high street, stretham ely cambridgeshire CB6 3JQ (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 March 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: the red lion 47 high street, stretham ely cambridgeshire CB6 3JQ (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Memorandum and Articles of Association (5 pages)
1 February 2000Memorandum and Articles of Association (5 pages)
31 January 2000Registered office changed on 31/01/00 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
31 January 2000Secretary resigned (1 page)
28 January 2000Company name changed m&r 737 LIMITED\certificate issued on 31/01/00 (2 pages)
28 January 2000Company name changed m&r 737 LIMITED\certificate issued on 31/01/00 (2 pages)
28 October 1999Incorporation (18 pages)
28 October 1999Incorporation (18 pages)