Company Name87/89 Harwood Road Management Limited
DirectorsStephane Margot and Karalyn Twinem
Company StatusActive
Company Number04003412
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 12 months ago)
Previous NameSwiftlark Limited

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 Stephane Margot
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address87e Harwood Road
London
SW6 4QL
Director NameMs Karalyn Twinem
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock Management 24 Ltd 63 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
Secretary NameBlock Management 24 Ltd (Corporation)
StatusCurrent
Appointed01 March 2024(23 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
Correspondence AddressBlock Management 24 Ltd 63 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
Director NameMr Andrew John Lutley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield Rookery Hill
Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameJames Russell Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RoleInvestment Banker
Correspondence AddressFlat C 89 Harwood Road
Fulham
London
SW6 4QL
Director NameSamuel Graham Rutherford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(8 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 06 February 2011)
RoleSelf Employed
Country of ResidenceBelgium
Correspondence Address10 Linkebeeksedreef
Rhode St. Genese
Brussels 1640
Foreign
Secretary NameSamuel Graham Rutherford
NationalityBritish
StatusResigned
Appointed08 February 2001(8 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 06 February 2011)
RoleSelf Employed
Country of ResidenceBelgium
Correspondence Address10 Linkebeeksedreef
Rhode St. Genese
Brussels 1640
Foreign
Director NameAdam Charles Riley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2004)
RoleManagement Consultant
Correspondence AddressFlat A
87 Harwood Road
Fulham
London
SW6 4QL
Director NamePamela Douse
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years after company formation)
Appointment Duration2 years (resigned 01 June 2004)
RoleSecretary
Correspondence Address89a Harwood Road
London
SW6 4QL
Director NameMs Ruby Chow
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2008)
RoleModel
Country of ResidenceEngland
Correspondence Address87c Harwood Road
London
SW6 4QL
Director NameMs Deborah Shalson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 January 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMiss Rapeepan Hiran-Mutraporn
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2009(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2011)
RoleProducer
Country of ResidenceEngland
Correspondence Address197 Dawes Road
London
SW6 7QY
Secretary NameMrs Caroline Teresa Davey
StatusResigned
Appointed24 March 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Stephane Margot
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(16 years, 7 months after company formation)
Appointment Duration12 months (resigned 08 January 2018)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address87e Harwood Road
London
SW6 4QL
Director NameMs Karalyn Twinem
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(17 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 January 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87a Harwood Road
London
SW6 4QL
Director NameMr Benjamin Robert Carfagnini
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2023(22 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2023)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameSPS Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressSpringfield
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 November 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2024)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered AddressBlock Management 24 Ltd 63 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London

Shareholders

200 at £1Stephane Margot & Elizabeth Brooks
20.00%
Ordinary
150 at £1Charmaine Cole
15.00%
Ordinary
150 at £1Deborah Shalson
15.00%
Ordinary
100 at £1Jason Bingham & Nicola Bingham
10.00%
Ordinary
100 at £1Karie Twinem
10.00%
Ordinary
100 at £1Pip Hiram Mutraporn
10.00%
Ordinary
100 at £1Ruby Chow & David Chow
10.00%
Ordinary
100 at £1Samuel Rutherford
10.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts25 October 2022 (1 year, 6 months ago)
Next Accounts Due25 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End25 October

Returns

Latest Return28 March 2024 (1 month, 3 weeks ago)
Next Return Due11 April 2025 (10 months, 3 weeks from now)

Filing History

2 June 2023Termination of appointment of Benjamin Robert Carfagnini as a director on 1 June 2023 (1 page)
28 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
17 February 2023Appointment of Mr Benjamin Robert Carfagnini as a director on 1 February 2023 (2 pages)
12 January 2023Appointment of Ms Karalyn Twinem as a director on 11 January 2023 (2 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 25 October 2022 (3 pages)
19 July 2022Micro company accounts made up to 25 October 2021 (3 pages)
25 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
22 June 2021Micro company accounts made up to 25 October 2020 (3 pages)
15 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
27 May 2020Micro company accounts made up to 25 October 2019 (3 pages)
17 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 25 October 2018 (2 pages)
22 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
15 January 2019Appointment of Managed Exit Limited as a secretary on 1 November 2018 (2 pages)
15 January 2019Registered office address changed from 1341 High Road Whetstone London N20 9HR to 266 Kingsland Road London E8 4DG on 15 January 2019 (1 page)
11 January 2019Termination of appointment of Caroline Teresa Davey as a secretary on 1 November 2018 (1 page)
13 April 2018Micro company accounts made up to 25 October 2017 (2 pages)
11 January 2018Termination of appointment of Karalyn Twinem as a director on 10 January 2018 (1 page)
11 January 2018Appointment of Mr Stephane Margot as a director on 8 January 2018 (2 pages)
11 January 2018Termination of appointment of Stephane Margot as a director on 8 January 2018 (1 page)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
26 May 2017Appointment of Ms Karalyn Twinem as a director on 25 May 2017 (2 pages)
26 May 2017Appointment of Ms Karalyn Twinem as a director on 25 May 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 25 October 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 25 October 2016 (3 pages)
7 February 2017Termination of appointment of Deborah Shalson as a director on 10 January 2017 (1 page)
7 February 2017Appointment of Mr Stephane Margot as a director on 10 January 2017 (2 pages)
7 February 2017Appointment of Mr Stephane Margot as a director on 10 January 2017 (2 pages)
7 February 2017Termination of appointment of Deborah Shalson as a director on 10 January 2017 (1 page)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 25 October 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 25 October 2015 (3 pages)
12 January 2016Director's details changed for Ms Deborah Shalson on 2 January 2016 (2 pages)
12 January 2016Director's details changed for Ms Deborah Shalson on 2 January 2016 (2 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
27 March 2015Appointment of Mrs Caroline Teresa Davey as a secretary on 24 March 2015 (2 pages)
27 March 2015Appointment of Mrs Caroline Teresa Davey as a secretary on 24 March 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 25 October 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 25 October 2014 (3 pages)
6 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
14 February 2014Accounts for a dormant company made up to 25 October 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 25 October 2013 (2 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
3 June 2013Accounts for a dormant company made up to 25 October 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 25 October 2012 (2 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
18 July 2012Registered office address changed from C/O D Shalson Po Box Flat a 89a Harwood Road Harwood Road London SW6 4QL United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from C/O D Shalson Po Box Flat a 89a Harwood Road Harwood Road London SW6 4QL United Kingdom on 18 July 2012 (1 page)
13 July 2012Accounts for a dormant company made up to 25 October 2011 (2 pages)
13 July 2012Accounts for a dormant company made up to 25 October 2011 (2 pages)
13 November 2011Termination of appointment of Rapeepan Hiran-Mutraporn as a director (1 page)
13 November 2011Termination of appointment of Rapeepan Hiran-Mutraporn as a director (1 page)
19 September 2011Accounts for a dormant company made up to 25 October 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 25 October 2010 (2 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
25 May 2011Registered office address changed from Swarraton House Alresford Hampshire SO24 9TQ on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Swarraton House Alresford Hampshire SO24 9TQ on 25 May 2011 (1 page)
3 May 2011Termination of appointment of Samuel Rutherford as a director (1 page)
3 May 2011Termination of appointment of Samuel Rutherford as a director (1 page)
7 February 2011Termination of appointment of Samuel Rutherford as a secretary (1 page)
7 February 2011Termination of appointment of Samuel Rutherford as a secretary (1 page)
6 February 2011Termination of appointment of Samuel Rutherford as a secretary (1 page)
6 February 2011Termination of appointment of Samuel Rutherford as a secretary (1 page)
28 June 2010Accounts for a dormant company made up to 25 October 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 25 October 2009 (2 pages)
7 June 2010Director's details changed for Miss Rapeepan Hiran-Mutraporn on 7 April 2010 (2 pages)
7 June 2010Director's details changed for Miss Rapeepan Hiran-Mutraporn on 7 April 2010 (2 pages)
7 June 2010Director's details changed for Miss Rapeepan Hiran-Mutraporn on 7 April 2010 (2 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
9 September 2009Director appointed miss rapeepan hiran-mutraporn (1 page)
9 September 2009Director appointed miss rapeepan hiran-mutraporn (1 page)
27 July 2009Accounts for a dormant company made up to 25 October 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 25 October 2008 (2 pages)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Return made up to 26/05/09; full list of members (5 pages)
9 June 2009Return made up to 26/05/09; full list of members (5 pages)
8 June 2009Appointment terminated director ruby chow (1 page)
8 June 2009Appointment terminated director ruby chow (1 page)
30 October 2008Director appointed deborah shalson (2 pages)
30 October 2008Director appointed deborah shalson (2 pages)
14 August 2008Accounts for a dormant company made up to 25 October 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 25 October 2007 (2 pages)
23 June 2008Return made up to 26/05/08; full list of members (5 pages)
23 June 2008Return made up to 26/05/08; full list of members (5 pages)
25 September 2007Accounts for a dormant company made up to 25 October 2006 (2 pages)
25 September 2007Accounts for a dormant company made up to 25 October 2006 (2 pages)
30 July 2007Return made up to 26/05/07; full list of members (4 pages)
30 July 2007Return made up to 26/05/07; full list of members (4 pages)
25 August 2006Accounts for a dormant company made up to 25 October 2005 (2 pages)
25 August 2006Accounts for a dormant company made up to 25 October 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 25 October 2002 (2 pages)
22 August 2006Accounts for a dormant company made up to 25 October 2002 (2 pages)
6 June 2006Return made up to 26/05/06; full list of members (4 pages)
6 June 2006Return made up to 26/05/06; full list of members (4 pages)
7 October 2005Accounts for a dormant company made up to 25 October 2004 (1 page)
7 October 2005Accounts for a dormant company made up to 25 October 2004 (1 page)
14 July 2005Return made up to 26/05/05; full list of members (4 pages)
14 July 2005Return made up to 26/05/05; full list of members (4 pages)
23 June 2005Registered office changed on 23/06/05 from: flat d 89 harwood road, fulham, london, SW6 4QL (1 page)
23 June 2005Registered office changed on 23/06/05 from: flat d 89 harwood road, fulham, london, SW6 4QL (1 page)
24 January 2005Return made up to 26/05/04; full list of members (4 pages)
24 January 2005Return made up to 26/05/04; full list of members (4 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
18 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
18 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
4 May 2004Compulsory strike-off action has been discontinued (1 page)
4 May 2004Compulsory strike-off action has been discontinued (1 page)
29 April 2004Return made up to 26/05/03; no change of members (7 pages)
29 April 2004Return made up to 26/05/03; no change of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 October 2003 (2 pages)
29 April 2004Accounts for a dormant company made up to 30 October 2003 (2 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
21 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 April 2002Registered office changed on 25/04/02 from: 24 cromer road, aylsham, norfolk, NR11 6HE (1 page)
25 April 2002Registered office changed on 25/04/02 from: 24 cromer road, aylsham, norfolk, NR11 6HE (1 page)
7 March 2002Accounts for a dormant company made up to 25 October 2001 (1 page)
7 March 2002Accounts for a dormant company made up to 25 October 2001 (1 page)
3 October 2001Accounting reference date extended from 31/05/01 to 25/10/01 (1 page)
3 October 2001Accounting reference date extended from 31/05/01 to 25/10/01 (1 page)
19 September 2001Ad 30/05/01-01/08/01 £ si 998@1=998 £ ic 2/1000 (3 pages)
19 September 2001Ad 30/05/01-01/08/01 £ si 998@1=998 £ ic 2/1000 (3 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
28 June 2001Return made up to 26/05/01; full list of members (6 pages)
28 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: springfield rookery hill ashtead surrey KT21 1HY (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: springfield rookery hill ashtead surrey KT21 1HY (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
19 February 2001Company name changed swiftlark LIMITED\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed swiftlark LIMITED\certificate issued on 19/02/01 (2 pages)
26 May 2000Incorporation (10 pages)
26 May 2000Incorporation (10 pages)