Company Name70 Coningham Road Management Company Limited
Company StatusActive
Company Number03993313
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2000(23 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joel Parkes
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address70a Coningham Road
London
W12 8BH
Director NameMr Christopher Michael Kerr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(10 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address77 Goldhawk Road
London
W12 8EH
Director NameMr William James Michell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70d Coningham Road
London
W12 8BH
Secretary NameMr Christopher Michael Kerr
StatusCurrent
Appointed25 January 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address77 Goldhawk Road
London
W12 8EH
Director NameMrs Alla Svirinskaya
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleMD
Country of ResidenceEngland
Correspondence Address77 Goldhawk Road
London
W12 8EH
Director NameChristopher Elliot
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2001)
RoleAirport Projects Manager
Correspondence Address70b Coningham Road
London
W12 8BH
Director NameShona Ann Harvie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2002)
RoleChartered Accountant
Correspondence Address12 Lower Mall
London
W6 9DJ
Director NameAnna Retallack
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2004)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat 1 82 Chesterfield Road
St. Andrews
Bristol
Avon
BS6 5DR
Director NameRichard Mark Teversham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 11 August 2002)
RoleMarketing
Correspondence Address70d Coningham Road
London
W12 8BH
Secretary NameShona Ann Harvie
NationalityBritish
StatusResigned
Appointed02 August 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2002)
RoleChartered Accountant
Correspondence Address12 Lower Mall
London
W6 9DJ
Director NameJames Ian Donald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(1 year, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address95 Kit Hill
Shaftesbury
Dorset
SP7 0AP
Director NameMark Andrew Ashdown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 08 May 2007)
RoleChartered Builder
Correspondence Address1 Pavilion Parade
Wood Lane
London
W12 0HQ
Director NameWilliam James Teversham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(2 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 January 2016)
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence Address70d Coningham Road
London
W12 8BH
Secretary NameWilliam James Teversham
NationalityBritish
StatusResigned
Appointed21 July 2002(2 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 January 2016)
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence Address70d Coningham Road
London
W12 8BH
Director NameSarah Patricia U'Ren
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Lane
London
SW14 7AJ
Director NameMr Aiden William Holloway
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address70b Coningham Road
London
W12 8BH
Director NameMs Emma Victoria Joy Rogers
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 April 2018)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address70b Coningham Road
London
W12 8BH
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address77 Goldhawk Road
London
W12 8EH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£146
Current Liabilities£146

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (3 weeks from now)

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 May 2018Cessation of Emma Victoria Joy Rogers as a person with significant control on 6 April 2018 (1 page)
30 May 2018Notification of Alla Svirinskaya as a person with significant control on 6 April 2018 (2 pages)
30 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 May 2018Director's details changed for Mr Christopher Michael Kerr on 14 May 2018 (2 pages)
24 May 2018Appointment of Mrs Alla Svirinskaya as a director on 6 April 2018 (2 pages)
16 April 2018Termination of appointment of Emma Victoria Joy Rogers as a director on 6 April 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 September 2017Registered office address changed from 75 Goldhawk Road London W12 8EH England to 77 Goldhawk Road London W12 8EH on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 75 Goldhawk Road London W12 8EH England to 77 Goldhawk Road London W12 8EH on 21 September 2017 (1 page)
26 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Appointment of Mr William Michell as a director on 25 January 2016 (2 pages)
23 June 2016Annual return made up to 15 May 2016 no member list (5 pages)
23 June 2016Appointment of Mr William Michell as a director on 25 January 2016 (2 pages)
23 June 2016Annual return made up to 15 May 2016 no member list (5 pages)
18 March 2016Termination of appointment of William James Teversham as a director on 25 January 2016 (1 page)
18 March 2016Appointment of Mr Christopher Michael Kerr as a secretary on 25 January 2016 (2 pages)
18 March 2016Termination of appointment of William James Teversham as a director on 25 January 2016 (1 page)
18 March 2016Appointment of Mr Christopher Michael Kerr as a secretary on 25 January 2016 (2 pages)
18 March 2016Termination of appointment of William James Teversham as a secretary on 25 January 2016 (1 page)
18 March 2016Termination of appointment of William James Teversham as a secretary on 25 January 2016 (1 page)
8 January 2016Registered office address changed from 70D Coningham Road London W12 8BH to 75 Goldhawk Road London W12 8EH on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 70D Coningham Road London W12 8BH to 75 Goldhawk Road London W12 8EH on 8 January 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 15 May 2015 no member list (6 pages)
4 June 2015Annual return made up to 15 May 2015 no member list (6 pages)
11 May 2015Appointment of Ms Emma Victoria Joy Rogers as a director on 14 March 2015 (2 pages)
11 May 2015Termination of appointment of Aiden William Holloway as a director on 24 March 2015 (1 page)
11 May 2015Termination of appointment of Aiden William Holloway as a director on 24 March 2015 (1 page)
11 May 2015Appointment of Ms Emma Victoria Joy Rogers as a director on 14 March 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 15 May 2014 no member list (6 pages)
22 May 2014Annual return made up to 15 May 2014 no member list (6 pages)
2 January 2014Appointment of Mr Aiden William Holloway as a director (2 pages)
2 January 2014Appointment of Mr Aiden William Holloway as a director (2 pages)
2 January 2014Termination of appointment of James Donald as a director (1 page)
2 January 2014Termination of appointment of James Donald as a director (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
21 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 15 May 2012 no member list (6 pages)
18 May 2012Annual return made up to 15 May 2012 no member list (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 May 2011Annual return made up to 15 May 2011 no member list (6 pages)
15 May 2011Annual return made up to 15 May 2011 no member list (6 pages)
4 April 2011Appointment of Mr Christopher Michael Kerr as a director (2 pages)
4 April 2011Appointment of Mr Christopher Michael Kerr as a director (2 pages)
3 April 2011Termination of appointment of Sarah U'ren as a director (1 page)
3 April 2011Termination of appointment of Sarah U'ren as a director (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Director's details changed for Sarah Patricia U'ren on 15 May 2010 (2 pages)
18 May 2010Annual return made up to 15 May 2010 no member list (4 pages)
18 May 2010Director's details changed for James Ian Donald on 15 May 2010 (2 pages)
18 May 2010Director's details changed for William James Teversham on 15 May 2010 (2 pages)
18 May 2010Director's details changed for James Ian Donald on 15 May 2010 (2 pages)
18 May 2010Annual return made up to 15 May 2010 no member list (4 pages)
18 May 2010Director's details changed for William James Teversham on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Joel Parkes on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Joel Parkes on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Sarah Patricia U'ren on 15 May 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Registered office address changed from 18-20 High Street Shaftesbury Dorset SP7 8JG on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 18-20 High Street Shaftesbury Dorset SP7 8JG on 27 October 2009 (1 page)
1 June 2009Annual return made up to 15/05/09 (3 pages)
1 June 2009Annual return made up to 15/05/09 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2009Registered office changed on 29/04/2009 from 70 coningham road shepherds bush london W12 8BH (1 page)
29 April 2009Registered office changed on 29/04/2009 from 70 coningham road shepherds bush london W12 8BH (1 page)
5 August 2008Annual return made up to 15/05/08 (3 pages)
5 August 2008Annual return made up to 15/05/08 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Annual return made up to 15/05/07 (5 pages)
14 July 2007Annual return made up to 15/05/07 (5 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
23 May 2006Annual return made up to 15/05/06 (2 pages)
23 May 2006Annual return made up to 15/05/06 (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
18 May 2005Annual return made up to 15/05/05 (2 pages)
18 May 2005Annual return made up to 15/05/05 (2 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
9 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 May 2004Annual return made up to 15/05/04 (5 pages)
10 May 2004Annual return made up to 15/05/04 (5 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
16 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 May 2003Annual return made up to 15/05/03 (5 pages)
19 May 2003Annual return made up to 15/05/03 (5 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 September 2002Annual return made up to 15/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2002Annual return made up to 15/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 12 lower mall london W6 9DJ (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 12 lower mall london W6 9DJ (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
11 June 2001Annual return made up to 15/05/01 (4 pages)
11 June 2001Annual return made up to 15/05/01 (4 pages)
6 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
15 May 2000Incorporation (17 pages)
15 May 2000Incorporation (17 pages)