Company Name96 Chichele Road Management Co. Ltd.
Company StatusActive
Company Number03952521
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month 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 Sharon Rodney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
96 Chichele Road
London
NW2 3DH
Director NameMiss Jade De Robles Rossdale
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCreative
Country of ResidenceEngland
Correspondence Address96 Chichele Road
London
NW2 3DH
Director NameMrs Leonie Estelle Skeen Cullen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address96 Chichele Road
London
NW2 3DH
Director NameJude Thomas Marsh Campbell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleFirst Assistant Director
Correspondence Address96 Chichele Road
Flat 2
London
NW2 3DH
Director NameCatherine Rita Crawford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleAccount Director
Correspondence Address96a Chichele Road
London
NW2 3DH
Secretary NameCatherine Rita Crawford
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleEnvironmental Co-Ordinator
Correspondence Address96a Chichele Road
London
NW2 3DH
Director NameAllison Reed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 April 2006)
RoleAccountant
Correspondence AddressGround Floor Flat
96 Chichele Road
London
NW2 3DH
Secretary NameJude Thomas Marsh Campbell
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 April 2006)
RoleFirst Assistant Director
Correspondence Address96 Chichele Road
Flat 2
London
NW2 3DH
Director NameNicola Jane Lavictoire
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2009)
RoleProperty Managmt
Correspondence Address96 First Floor Flat 96 Chichele Road
Cricklewood
London
NW2 3DH
Director NameRodney Francis Lavictoire
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 June 2006)
RoleLettings Manager
Correspondence AddressFirst Foor Flat
96 Chichele Road Cricklewood
London
NW2 3DH
Director NameMiss Katie Melanie Levy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(6 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 January 2021)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 96 Chichele Road
Cricklewood
London
NW2 3DH
Secretary NameMs Sharon Rodney
NationalityBritish
StatusResigned
Appointed08 June 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2007)
RoleLocal Government Of
Country of ResidenceEngland
Correspondence AddressFlat 3
96 Chichele Road
London
NW2 3DH
Director NameMrs Sarah Williams
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 July 2018)
RoleArt Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 96 Chichele Road
London
NW2 3DH
Director NameMr Gary Williams
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 August 2019)
RoleCopywriter
Country of ResidenceEngland
Correspondence AddressFlat 2 96 Chichele Road
London
NW2 3DH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address96 Chichele Road
London
NW2 3DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

1 at £1Gary Williams & Sarah Williams
33.33%
Ordinary
1 at £1Katie Melanie Levy
33.33%
Ordinary
1 at £1Sharon Rodney
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
27 January 2021Appointment of Mrs Leonie Estelle Skeen Cullen as a director on 27 January 2021 (2 pages)
25 January 2021Termination of appointment of Katie Melanie Levy as a director on 25 January 2021 (1 page)
10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Gary Williams as a director on 20 August 2019 (1 page)
22 August 2019Appointment of Miss Jade De Robles Rossdale as a director on 22 August 2019 (2 pages)
19 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
19 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
18 July 2018Termination of appointment of Sarah Williams as a director on 17 July 2018 (1 page)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(7 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(7 pages)
30 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(7 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(7 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
17 April 2011Director's details changed for Sarah Orriss on 17 April 2011 (2 pages)
17 April 2011Director's details changed for Sarah Orriss on 17 April 2011 (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register inspection address has been changed (1 page)
17 April 2010Director's details changed for Gary Williams on 21 March 2010 (2 pages)
17 April 2010Director's details changed for Sarah Orriss on 21 March 2010 (2 pages)
17 April 2010Director's details changed for Sharon Rodney on 21 March 2010 (2 pages)
17 April 2010Director's details changed for Sharon Rodney on 21 March 2010 (2 pages)
17 April 2010Director's details changed for Katie Melanie Levy on 21 March 2010 (2 pages)
17 April 2010Director's details changed for Katie Melanie Levy on 21 March 2010 (2 pages)
17 April 2010Director's details changed for Gary Williams on 21 March 2010 (2 pages)
17 April 2010Director's details changed for Sarah Orriss on 21 March 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 August 2009Appointment terminated director rodney lavictoire (1 page)
5 August 2009Appointment terminated director nicola lavictoire (1 page)
5 August 2009Director appointed gary williams (3 pages)
5 August 2009Director appointed gary williams (3 pages)
5 August 2009Appointment terminated director rodney lavictoire (1 page)
5 August 2009Director appointed sarah orriss (3 pages)
5 August 2009Appointment terminated director nicola lavictoire (1 page)
5 August 2009Director appointed sarah orriss (3 pages)
17 April 2009Director's change of particulars / nicola whinfrey / 05/10/2007 (2 pages)
17 April 2009Director's change of particulars / nicola whinfrey / 05/10/2007 (2 pages)
17 April 2009Return made up to 21/03/09; full list of members (4 pages)
17 April 2009Return made up to 21/03/09; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 September 2008Return made up to 21/03/08; no change of members (7 pages)
1 September 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 September 2008Return made up to 21/03/08; no change of members (7 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
29 May 2007Return made up to 21/03/07; full list of members (9 pages)
29 May 2007Return made up to 21/03/07; full list of members (9 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
5 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006New secretary appointed (1 page)
25 April 2006Return made up to 21/03/06; full list of members (7 pages)
25 April 2006Return made up to 21/03/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 21/03/05; full list of members (7 pages)
31 May 2005Return made up to 21/03/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 21/03/04; full list of members (7 pages)
22 April 2004Return made up to 21/03/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 21/03/03; full list of members (7 pages)
14 May 2003Return made up to 21/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned;director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
17 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
21 March 2000Incorporation (18 pages)
21 March 2000Incorporation (18 pages)