Company Name5 Jeffreys Road Management Company Limited
DirectorsYvonne Josephine Francis Macnamara and Clement Chi Lai Chan
Company StatusActive
Company Number03895322
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

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 Yvonne Josephine Francis Macnamara
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2001(1 year, 4 months after company formation)
Appointment Duration23 years
RolePsychologist
Country of ResidenceEngland
Correspondence Address5a Basement Flat
Jeffreys Road
London
SW4 6QU
Director NameClement Chi Lai Chan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Jeffreys Road
Clapham
London
SW4 6QU
Director NameTimothy John Bray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleResearch Fellow
Correspondence Address2 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Director NameJonathan Gathorne-Hardy
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleAuthor
Correspondence Address31 Blacksmiths Yard
Binham
Fakenham
Norfolk
NR21 0AL
Director NameLeslie Grossmith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address5a Jeffreys Road
London
SW4 6QU
Secretary NameLeslie Grossmith
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address5a Jeffreys Road
London
SW4 6QU
Director NameStuart Cook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2002)
RoleAnalyst
Correspondence Address5 Jeffreys Road
London
SW4 6QU
Secretary NameStuart Cook
NationalityBritish
StatusResigned
Appointed12 January 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2002)
RoleAnalyst
Correspondence Address5 Jeffreys Road
London
SW4 6QU
Secretary NameSian Helen Lewin
NationalityBritish
StatusResigned
Appointed11 March 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 10 April 2024)
RoleCompany Director
Correspondence Address3 Drakefield Road
Ground Floor Flat
London
SW17 8RT
Director NameDr Sian Helen Lewin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(7 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 April 2024)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3 Drakefield Road
Ground Floor Flat
London
SW17 8RT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Jeffreys Road
London
SW4 6QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

1 at £1Clement Chan
33.33%
Ordinary
1 at £1Sian Lewin
33.33%
Ordinary
1 at £1Yvonne Macnamara
33.33%
Ordinary

Accounts

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

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Filing History

4 July 2020Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 July 2020Confirmation statement made on 16 December 2019 with no updates (2 pages)
4 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 July 2020Confirmation statement made on 16 December 2018 with no updates (2 pages)
4 July 2020Administrative restoration application (3 pages)
28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
22 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(6 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
25 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 February 2013Director's details changed for Sian Helen Lewin on 31 March 2010 (2 pages)
18 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
18 February 2013Director's details changed for Sian Helen Lewin on 31 March 2010 (2 pages)
22 January 2013Director's details changed for Yvonne Macnamara on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Clement Chi Lai Chan on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Clement Chi Lai Chan on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from C/O Sian Lewin 3 Drakefield Road Ground Floor Flat London SW17 8RT United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 5 Jeffreys Road London SW4 6QU on 22 January 2013 (1 page)
22 January 2013Director's details changed for Yvonne Macnamara on 22 January 2013 (2 pages)
22 January 2013Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
22 January 2013Registered office address changed from 5 Jeffreys Road London SW4 6QU on 22 January 2013 (1 page)
22 January 2013Registered office address changed from C/O Sian Lewin 3 Drakefield Road Ground Floor Flat London SW17 8RT United Kingdom on 22 January 2013 (1 page)
7 December 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 December 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 September 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2011Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
16 September 2011Annual return made up to 16 December 2008 with a full list of shareholders (10 pages)
16 September 2011Director's details changed for Sian Helen Leary on 24 May 2008 (1 page)
16 September 2011Secretary's details changed for Sian Helen Leary on 27 May 2008 (1 page)
16 September 2011Annual return made up to 16 December 2008 with a full list of shareholders (10 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2011Secretary's details changed for Sian Helen Leary on 27 May 2008 (1 page)
16 September 2011Administrative restoration application (3 pages)
16 September 2011Director's details changed for Sian Helen Leary on 24 May 2008 (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
16 September 2011Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
16 September 2011Administrative restoration application (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2008Return made up to 16/12/07; full list of members (4 pages)
24 January 2008Return made up to 16/12/07; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
27 February 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Return made up to 16/12/05; full list of members (7 pages)
10 January 2006Return made up to 16/12/05; full list of members (7 pages)
10 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
3 March 2005Return made up to 16/12/04; full list of members (7 pages)
3 March 2005Return made up to 16/12/04; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 January 2004Return made up to 16/12/03; full list of members (7 pages)
17 January 2004Return made up to 16/12/03; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 March 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2003New secretary appointed (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
7 February 2002Return made up to 16/12/01; full list of members (7 pages)
7 February 2002Return made up to 16/12/01; full list of members (7 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
11 January 2001Return made up to 16/12/00; full list of members (7 pages)
11 January 2001Return made up to 16/12/00; full list of members (7 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Secretary resigned;director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Ad 16/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
14 January 2000Ad 16/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
14 January 2000Secretary resigned;director resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Secretary resigned;director resigned (1 page)
16 December 1999Incorporation (14 pages)
16 December 1999Incorporation (14 pages)