Company Name10 Ifield Road Management Limited
Company StatusActive
Company Number03959018
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher Samuel Rawcliffe Walker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(6 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleTelevision Producer Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressStory's House Vicarage Lane
Kneeton
Nottingham
Nottinghamshire
NG13 8JR
Director NameMiss Andrea Katharina Viera
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2008(8 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleInsurance Exe
Country of ResidenceUnited Kingdom
Correspondence Address4 Philadelphia Court 65 Uverdale Road
London
SW10 0SN
Director NameMs Atalanta Edith Massimo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio
16 Cavaye Place
Fulham Road
London
SW10 9PT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed12 March 2008(7 years, 11 months after company formation)
Appointment Duration16 years, 1 month
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameIra Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
38-40 Eton Avenue
London
NW3 3HL
Director NameMichael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Secretary NameMichael Joel Tannenbaum
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Director NameRobin John Ashler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(6 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 04 February 2008)
RoleSystem Programmer
Correspondence Address137 King Harolds Way
Bexleyheath
Kent
DA7 5RB
Director NamePatricia Ruth Neil
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(6 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 14 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Ifield Road
London
SW10 9AA
Secretary NameRobin John Ashler
NationalityBritish
StatusResigned
Appointed16 October 2000(6 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 12 March 2008)
RoleSystem Programmer
Correspondence Address137 King Harolds Way
Bexleyheath
Kent
DA7 5RB
Director NameAnn Elizabeth Cook
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(8 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 July 2016)
RoleRetired
Correspondence Address44 Fernshaw Road
London
SW10 0TF
Director NameRachid Semadune
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2009(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2015)
RoleFinancial Analyst
Correspondence AddressFlat 2 10 Ifield Road
London
SW10 9AA

Location

Registered AddressThe Studio
16 Cavaye Place
Fulham Road
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrea Katharina Viera
20.00%
Ordinary
1 at £1Ann Dympna Walker & Christopher Samuel Rawcliffe Walker
20.00%
Ordinary
1 at £1Ann Elizabeth Cook
20.00%
Ordinary
1 at £1Patricia Ruth Neil
20.00%
Ordinary
1 at £1Rachid Semaoune
20.00%
Ordinary

Accounts

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

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

23 August 2023Micro company accounts made up to 31 December 2022 (8 pages)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 April 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
29 March 2022Secretary's details changed for Principia Estate & Asset Management Ltd on 1 January 2022 (1 page)
3 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
8 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 April 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 April 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
14 July 2016Appointment of Ms Atalanta Edith Massimo as a director on 12 July 2016 (2 pages)
14 July 2016Termination of appointment of Ann Elizabeth Cook as a director on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Ann Elizabeth Cook as a director on 12 July 2016 (1 page)
14 July 2016Appointment of Ms Atalanta Edith Massimo as a director on 12 July 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5
(7 pages)
25 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5
(7 pages)
25 November 2015Termination of appointment of Rachid Semadune as a director on 21 October 2015 (1 page)
25 November 2015Termination of appointment of Rachid Semadune as a director on 21 October 2015 (1 page)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5
(8 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5
(8 pages)
20 April 2015Director's details changed for Ms Andrea Katharina Viera on 9 April 2015 (2 pages)
20 April 2015Director's details changed for Ms Andrea Katharina Viera on 9 April 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(8 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(8 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
19 January 2011Termination of appointment of Patricia Neil as a director (1 page)
19 January 2011Termination of appointment of Patricia Neil as a director (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 August 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
26 August 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 May 2009Director appointed rachid semadune (2 pages)
12 May 2009Director appointed rachid semadune (2 pages)
29 April 2009Return made up to 24/03/09; full list of members (7 pages)
29 April 2009Return made up to 24/03/09; full list of members (7 pages)
2 February 2009Director appointed ann elizabeth cook (2 pages)
2 February 2009Director appointed ann elizabeth cook (2 pages)
24 July 2008Director appointed andrea katharina viera (2 pages)
24 July 2008Director appointed andrea katharina viera (2 pages)
28 April 2008Return made up to 24/03/08; full list of members (6 pages)
28 April 2008Return made up to 24/03/08; full list of members (6 pages)
28 March 2008Appointment terminated secretary robin ashler (1 page)
28 March 2008Secretary appointed farrar property management LIMITED (2 pages)
28 March 2008Secretary appointed farrar property management LIMITED (2 pages)
28 March 2008Appointment terminated secretary robin ashler (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
13 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 July 2007Return made up to 24/03/07; full list of members (7 pages)
26 July 2007Return made up to 24/03/07; full list of members (7 pages)
16 July 2007Registered office changed on 16/07/07 from: lower ground floor flat 10 ifield road london SW10 9AA (2 pages)
16 July 2007Registered office changed on 16/07/07 from: lower ground floor flat 10 ifield road london SW10 9AA (2 pages)
14 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Return made up to 24/03/06; full list of members (9 pages)
7 February 2007Return made up to 24/03/06; full list of members (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 December 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 December 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 August 2005Return made up to 24/03/05; full list of members (9 pages)
5 August 2005Return made up to 24/03/05; full list of members (9 pages)
16 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 July 2004Return made up to 24/03/04; full list of members (9 pages)
16 July 2004Return made up to 24/03/04; full list of members (9 pages)
16 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 November 2003Return made up to 24/03/03; full list of members (10 pages)
17 November 2003Return made up to 24/03/03; full list of members (10 pages)
4 February 2003Amended accounts made up to 30 March 2001 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Amended accounts made up to 30 March 2001 (9 pages)
5 April 2002Total exemption full accounts made up to 30 March 2001 (9 pages)
5 April 2002Total exemption full accounts made up to 30 March 2001 (9 pages)
3 April 2002Return made up to 24/03/02; full list of members (9 pages)
3 April 2002Return made up to 24/03/02; full list of members (9 pages)
23 April 2001Return made up to 24/03/01; full list of members (7 pages)
23 April 2001Return made up to 24/03/01; full list of members (7 pages)
12 January 2001Registered office changed on 12/01/01 from: 4 bedford row london WC1R 4BU (1 page)
12 January 2001Registered office changed on 12/01/01 from: 4 bedford row london WC1R 4BU (1 page)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
24 March 2000Incorporation (34 pages)
24 March 2000Incorporation (34 pages)