Company Name25 Fordwych Road (Management) Limited
Company StatusActive
Company Number03896741
CategoryPrivate Limited Company
Incorporation Date20 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 NameMr Adekunle Adeniran Ajayi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(same day as company formation)
RoleInv Banker
Country of ResidenceEngland
Correspondence Address39 Ash Worth Mansions
Elgin Avenue Maida Vale
London
W9 1JP
Secretary NameDr Joanne Thompson
NationalityBritish
StatusCurrent
Appointed23 August 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Compa
Kniver
Stourbridge West Midlands
DY7 6HR
Director NameDr Joanne Thompson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address37 The Compa
Kniver
Stourbridge West Midlands
DY7 6HR
Director NameMr Peter Mark Keep
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2014(14 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Fordwych Road
London
NW2 3TN
Director NameJoanne Thompson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleDentist
Correspondence Address25b Fordwych Road
London
NW2 3TN
Secretary NameSally Anne Stericker
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address25a Fordwych Road
London
NW2 3TN
Director NameFranco Degan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 2007)
RoleConsultant
Correspondence Address25a Fordwych Road
London
NW2 3TN
Director NameJohn Michael Rafter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Fordwych Road
London
NW2 3TN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address39 Ashworth Mansions Elgin Avenue
Maida Vale
London
W9 1JP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Adekunle Ajayi
33.33%
Ordinary
1 at £1Joanne Thompson
33.33%
Ordinary
1 at £1Peter Keep
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
14 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
31 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 April 2023Appointment of Dr Linda Claire Margret Sheard as a director on 11 April 2023 (2 pages)
19 April 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
20 December 2022Termination of appointment of Joanne Thompson as a secretary on 15 December 2022 (1 page)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
20 December 2022Termination of appointment of Joanne Thompson as a director on 15 December 2022 (1 page)
20 December 2022Appointment of Mr Adekunle Adeniran Ajayi as a secretary on 15 December 2022 (2 pages)
20 December 2022Registered office address changed from 25 Fordwych Road London NW2 3TN England to 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP on 20 December 2022 (1 page)
20 December 2022Cessation of Joanne Thompson as a person with significant control on 15 December 2022 (1 page)
20 December 2022Notification of a person with significant control statement (2 pages)
23 August 2022Registered office address changed from 15 Brindley Brae Kinver Stourbridge West Midlands DY7 6LR to 25 Fordwych Road London NW2 3TN on 23 August 2022 (1 page)
1 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
1 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
2 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
2 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
17 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 3
(6 pages)
17 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 3
(6 pages)
17 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(6 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2014Registered office address changed from C/O 37, the Compa Kinver Stourbridge West Midlands DY7 6HR on 5 January 2014 (1 page)
5 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 3
(6 pages)
5 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 3
(6 pages)
5 January 2014Termination of appointment of John Rafter as a director (1 page)
5 January 2014Termination of appointment of John Rafter as a director (1 page)
5 January 2014Registered office address changed from C/O 37, the Compa Kinver Stourbridge West Midlands DY7 6HR on 5 January 2014 (1 page)
5 January 2014Appointment of Mr Peter Mark Keep as a director (2 pages)
5 January 2014Appointment of Mr Peter Mark Keep as a director (2 pages)
5 January 2014Registered office address changed from C/O 37, the Compa Kinver Stourbridge West Midlands DY7 6HR on 5 January 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
9 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Joanne Thompson on 2 October 2009 (2 pages)
15 January 2010Director's details changed for John Michael Rafter on 2 October 2009 (2 pages)
15 January 2010Secretary's details changed for Joanne Thompson on 2 October 2009 (1 page)
15 January 2010Director's details changed for John Michael Rafter on 2 October 2009 (2 pages)
15 January 2010Director's details changed for John Michael Rafter on 2 October 2009 (2 pages)
15 January 2010Secretary's details changed for Joanne Thompson on 2 October 2009 (1 page)
15 January 2010Director's details changed for Joanne Thompson on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Joanne Thompson on 2 October 2009 (2 pages)
15 January 2010Secretary's details changed for Joanne Thompson on 2 October 2009 (1 page)
17 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
25 January 2007Return made up to 20/12/06; full list of members (3 pages)
25 January 2007Return made up to 20/12/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Location of debenture register (1 page)
17 January 2006Return made up to 20/12/05; full list of members (3 pages)
17 January 2006Registered office changed on 17/01/06 from: 37 the compa kinver stourbridge west midlands DY7 6HR (1 page)
17 January 2006Location of debenture register (1 page)
17 January 2006Return made up to 20/12/05; full list of members (3 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Registered office changed on 17/01/06 from: 37 the compa kinver stourbridge west midlands DY7 6HR (1 page)
17 January 2006Location of register of members (1 page)
12 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 20/12/04; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 20/12/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
23 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
5 March 2003Registered office changed on 05/03/03 from: 25 fordwych road london NW2 3TN (1 page)
5 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Registered office changed on 05/03/03 from: 25 fordwych road london NW2 3TN (1 page)
5 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 January 2003Return made up to 20/12/02; no change of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 January 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 January 2003Return made up to 20/12/02; no change of members (7 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
16 January 2002Return made up to 20/12/01; change of members (7 pages)
16 January 2002Return made up to 20/12/01; change of members (7 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 October 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
26 July 2001Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2001Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 January 2001Return made up to 20/12/00; full list of members (6 pages)
21 January 2001Return made up to 20/12/00; full list of members (6 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Registered office changed on 28/01/00 from: 83 leonard street london EC2A 4QS (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 83 leonard street london EC2A 4QS (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
20 December 1999Incorporation (13 pages)
20 December 1999Incorporation (13 pages)