Company Name54 Elsworthy Road Management Limited
Company StatusActive
Company Number03983340
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years 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 NameSir Peter Marcel Roth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Fawley Road
London
NW6 1SH
Director NameMrs Andrea Lyttleton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 54 Elsworthy Road
London
NW3 3BU
Director NameMs Beatrice Caroline Fion
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed12 February 2014(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 54 Elsworthy Road
London
NW3 3BU
Secretary NameMiss Beatrice Fion
StatusCurrent
Appointed12 February 2014(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressFlat 2, 54 Elsworthy Road
London
NW3 3BU
Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Secretary NamePeter Scholl
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Jockeys Fields
London
WC1A 4BW

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Peter Marcel Roth
50.00%
Ordinary
30 at £1Andrea Lyttleton & Mark Lyttleton & Ben Lyttleton
37.50%
Ordinary
10 at £1R. Barry & Beatrice Fion
12.50%
Ordinary

Financials

Year2014
Net Worth£80
Cash£2,808
Current Liabilities£378,291

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

5 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80
(7 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80
(7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 80
(7 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 80
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 80
(7 pages)
10 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 80
(7 pages)
11 March 2014Appointment of Miss Beatrice Fion as a director (2 pages)
11 March 2014Appointment of Miss Beatrice Fion as a secretary (2 pages)
11 March 2014Appointment of Mrs Andrea Lyttleton as a director (2 pages)
11 March 2014Appointment of Miss Beatrice Fion as a director (2 pages)
11 March 2014Appointment of Miss Beatrice Fion as a secretary (2 pages)
11 March 2014Appointment of Mrs Andrea Lyttleton as a director (2 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Termination of appointment of Martin Slowe as a director (1 page)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
16 May 2013Termination of appointment of Martin Slowe as a director (1 page)
16 May 2013Termination of appointment of Peter Scholl as a secretary (1 page)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
16 May 2013Termination of appointment of Peter Scholl as a secretary (1 page)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Peter Marcel Roth on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Peter Marcel Roth on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Peter Marcel Roth on 1 January 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 June 2009Return made up to 28/04/09; full list of members (5 pages)
4 June 2009Return made up to 28/04/09; full list of members (5 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 28/04/08; full list of members (5 pages)
30 April 2008Return made up to 28/04/08; full list of members (5 pages)
11 September 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
11 September 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
20 June 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2006Return made up to 28/04/06; full list of members (8 pages)
9 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
9 November 2006Return made up to 28/04/06; full list of members (8 pages)
9 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
16 May 2005Return made up to 28/04/05; full list of members (8 pages)
16 May 2005Return made up to 28/04/05; full list of members (8 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
6 October 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(8 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
6 October 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(8 pages)
9 August 2003Return made up to 28/04/03; full list of members (8 pages)
9 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
9 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
9 August 2003Return made up to 28/04/03; full list of members (8 pages)
11 June 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
11 June 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
26 April 2002Return made up to 28/04/02; full list of members (8 pages)
26 April 2002Return made up to 28/04/02; full list of members (8 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 11 conway street london W1P 5HD (1 page)
5 April 2001Registered office changed on 05/04/01 from: 11 conway street london W1P 5HD (1 page)
16 March 2001Ad 13/03/01--------- £ si 10@1=10 £ ic 70/80 (2 pages)
16 March 2001Ad 13/03/01--------- £ si 10@1=10 £ ic 70/80 (2 pages)
28 April 2000Incorporation (17 pages)
28 April 2000Incorporation (17 pages)