Company Name5A Gillespie Road Management Limited
Company StatusActive
Company Number03929642
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 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 Jason Patrick Ralph
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2004(4 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressFlat 3 Heritage Heights
5a Gillespie Road
London
N5 1LH
Director NameMr Nicholas Stephen Holmes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(7 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Director NameMr Oliver Maxwell Kreitman
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(20 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Taxassist Accountants, Screenworks, Office 218
London
N5 2EF
Director NameNicholas De Bunsen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleMature Student
Correspondence AddressFlat 2
5a Gillespie Road
London
N5 1LH
Director NameKeith Robert Douglas
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleMarketing Manager
Correspondence Address4 Heritage Heights 5a Gillespie Road
London
N5 1LH
Director NameSuzanne Marie Otoole
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleMarketing Manager
Correspondence Address4 Heritage Heights 5a Gillespie Road
London
N5 1LH
Director NameLisa Whiffen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleBanking
Correspondence AddressFlat 3 5a Gillespie Road
London
N5 1LH
Director NameGraham Worton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleProperty Development
Correspondence Address27 Despard Road
London
N19 5NP
Secretary NameGraham Worton
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleProperty Development
Correspondence Address27 Despard Road
London
N19 5NP
Director NameLeslie Mitty
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2007)
RoleMobile Comms
Correspondence Address5a Gillespie Road
London
N5 1LH
Director NameMarie Elena Angulo
Date of BirthApril 1964 (Born 60 years ago)
NationalityUk & Usa
StatusResigned
Appointed12 July 2004(4 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 April 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Director NameToby James Dawson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(7 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 May 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Number 4 Heritage Heights
5a Gillespie Road
London
N5 1LH
Secretary NameHenry Dimitri Joseph Arnold Zarb
NationalityBritish
StatusResigned
Appointed16 November 2007(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 December 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 2 Heritage Heights
5a Gillespie Road
London
N5 1LH
Secretary NameMr John Raymond Zealand
StatusResigned
Appointed30 December 2013(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2019)
RoleCompany Director
Correspondence Address5 Oakwell Avenue
Bridlington
Yorkshire
YO16 6UL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Taxassist Accountants, Screenworks, Office 218
22 Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jason Ralph
25.00%
Ordinary
1 at £1Marie Elena Angulo
25.00%
Ordinary
1 at £1Nicholas Stephen Holmes
25.00%
Ordinary
1 at £1Toby James Dawson
25.00%
Ordinary

Financials

Year2014
Net Worth£14,726
Cash£9,511
Current Liabilities£385

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
10 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
4 February 2021Appointment of Mr Oliver Maxwell Kreitman as a director on 28 February 2020 (2 pages)
26 November 2020Registered office address changed from 1 Heritage Heights 5a Gillespie Road London N5 1LH England to C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 26 November 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 March 2020Registered office address changed from 18 18 Bridlington Business Centre Enterprise Way Bridlington Yorkshire YO16 4SF England to 1 Heritage Heights 5a Gillespie Road London N5 1LH on 12 March 2020 (1 page)
27 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
12 April 2019Termination of appointment of John Raymond Zealand as a secretary on 5 April 2019 (1 page)
12 April 2019Termination of appointment of Marie Elena Angulo as a director on 4 April 2019 (1 page)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
2 March 2018Registered office address changed from C/O Jr Zealand & Company 5 Oakwell Avenue Bridlington Yorkshire YO16 6UL to 18 18 Bridlington Business Centre Enterprise Way Bridlington Yorkshire YO16 4SF on 2 March 2018 (1 page)
2 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(7 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(7 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(7 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(7 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(7 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(7 pages)
12 February 2014Termination of appointment of Henry Zarb as a secretary (1 page)
12 February 2014Registered office address changed from Flat No 2 Heritage Heights 5a Gillespie Road London N5 1LH on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Flat No 2 Heritage Heights 5a Gillespie Road London N5 1LH on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Henry Zarb as a secretary (1 page)
12 February 2014Appointment of Mr John Raymond Zealand as a secretary (2 pages)
12 February 2014Appointment of Mr John Raymond Zealand as a secretary (2 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
25 February 2013Director's details changed for Jason Patrick Ralph on 25 October 2012 (2 pages)
25 February 2013Director's details changed for Jason Patrick Ralph on 25 October 2012 (2 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Director's details changed for Nicholas Stephen Holmes on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Toby James Dawson on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Marie Elena Angulo on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Marie Elena Angulo on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Nicholas Stephen Holmes on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Jason Patrick Ralph on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Marie Elena Angulo on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Toby James Dawson on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Jason Patrick Ralph on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Marie Elena Angulo on 21 February 2010 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
28 November 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
28 November 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
6 March 2009Return made up to 21/02/09; full list of members (6 pages)
6 March 2009Return made up to 21/02/09; full list of members (6 pages)
12 September 2008Total exemption full accounts made up to 29 February 2008 (4 pages)
12 September 2008Total exemption full accounts made up to 29 February 2008 (4 pages)
3 March 2008Return made up to 21/02/08; full list of members (6 pages)
3 March 2008Return made up to 21/02/08; full list of members (6 pages)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: 27 despard road london N19 5NP (1 page)
30 November 2007Registered office changed on 30/11/07 from: 27 despard road london N19 5NP (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
4 September 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
4 September 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
12 March 2007Return made up to 21/02/07; full list of members (3 pages)
12 March 2007Return made up to 21/02/07; full list of members (3 pages)
17 November 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
17 November 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: 1 heritage heights 5A gillespie road london N5 1LH (1 page)
4 July 2006Registered office changed on 04/07/06 from: 1 heritage heights 5A gillespie road london N5 1LH (1 page)
4 July 2006Director's particulars changed (1 page)
7 March 2006Return made up to 21/02/06; full list of members (3 pages)
7 March 2006Return made up to 21/02/06; full list of members (3 pages)
14 September 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
14 September 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
1 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
29 September 2004Total exemption full accounts made up to 28 February 2004 (4 pages)
29 September 2004Total exemption full accounts made up to 28 February 2004 (4 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
13 February 2004Return made up to 21/02/04; full list of members (9 pages)
13 February 2004Return made up to 21/02/04; full list of members (9 pages)
24 July 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
24 July 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
4 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2002Total exemption full accounts made up to 28 February 2002 (4 pages)
5 November 2002Total exemption full accounts made up to 28 February 2002 (4 pages)
11 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
26 November 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
12 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Ad 21/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000Ad 21/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 February 2000Incorporation (14 pages)
21 February 2000Incorporation (14 pages)