Company Name121 Edgware Road Management Company Limited
DirectorSelvei Al - Assadi
Company StatusActive
Company Number04011030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 2000(23 years, 11 months 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 NameMs Selvei Al - Assadi
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Edgware Road
London
W2 2HX
Director NameBrendon Hugh O Neill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleManaging Director
Correspondence AddressFernbank 55 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameMr Edward Francis Owens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lime Kiln Road
Mannings Heath
Horsham
West Sussex
RH13 6JH
Secretary NameMr Edward Francis Owens
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lime Kiln Road
Mannings Heath
Horsham
West Sussex
RH13 6JH
Director NameSulaiman Al Assadi
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(2 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 July 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Dell
Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Secretary NameShahla Al Assadi
NationalityKurdish
StatusResigned
Appointed04 December 2002(2 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 July 2017)
RoleSecretary
Correspondence AddressGrove Dell
Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHamptons International (Corporation)
StatusResigned
Appointed06 June 2002(2 years after company formation)
Appointment Duration11 months (resigned 07 May 2003)
Correspondence Address77 South Audley Street
London
W1K 1JG

Location

Registered Address121 Edgware Road
London
W2 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

4 August 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
6 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 October 2021Compulsory strike-off action has been discontinued (1 page)
28 October 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
4 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
2 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 July 2017Notification of Selvei Al - Assadi as a person with significant control on 17 July 2017 (2 pages)
19 July 2017Appointment of Ms Selvei Al - Assadi as a director on 17 July 2017 (2 pages)
19 July 2017Notification of Selvei Al - Assadi as a person with significant control on 17 July 2017 (2 pages)
19 July 2017Appointment of Ms Selvei Al - Assadi as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Sulaiman Al Assadi as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Shahla Al Assadi as a secretary on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Shahla Al Assadi as a secretary on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Sulaiman Al Assadi as a director on 17 July 2017 (1 page)
1 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 July 2016Annual return made up to 24 June 2016 no member list (4 pages)
17 July 2016Annual return made up to 24 June 2016 no member list (4 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 July 2015Annual return made up to 24 June 2015 no member list (3 pages)
19 July 2015Annual return made up to 24 June 2015 no member list (3 pages)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 July 2014Annual return made up to 24 June 2014 no member list (3 pages)
20 July 2014Annual return made up to 24 June 2014 no member list (3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 July 2013Annual return made up to 24 June 2013 no member list (3 pages)
22 July 2013Annual return made up to 24 June 2013 no member list (3 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 August 2012Annual return made up to 24 June 2012 no member list (3 pages)
7 August 2012Annual return made up to 24 June 2012 no member list (3 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 September 2011Annual return made up to 24 June 2011 no member list (3 pages)
19 September 2011Annual return made up to 24 June 2011 no member list (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 August 2010Annual return made up to 24 June 2010 no member list (3 pages)
27 August 2010Director's details changed for Sulaiman Al Assadi on 24 June 2010 (2 pages)
27 August 2010Annual return made up to 24 June 2010 no member list (3 pages)
27 August 2010Director's details changed for Sulaiman Al Assadi on 24 June 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 July 2010Annual return made up to 24 June 2009 (10 pages)
26 July 2010Annual return made up to 24 June 2009 (10 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 July 2010Administrative restoration application (3 pages)
20 July 2010Administrative restoration application (3 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
15 August 2008Annual return made up to 24/06/08 (2 pages)
15 August 2008Annual return made up to 24/06/08 (2 pages)
31 August 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
31 August 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
1 August 2007Annual return made up to 24/06/07
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 August 2007Annual return made up to 24/06/07
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
11 July 2006Annual return made up to 24/06/06 (3 pages)
11 July 2006Annual return made up to 24/06/06 (3 pages)
29 June 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
29 June 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
21 June 2005Annual return made up to 24/06/05 (3 pages)
21 June 2005Annual return made up to 24/06/05 (3 pages)
1 March 2005Amended accounts made up to 30 June 2004 (6 pages)
1 March 2005Amended accounts made up to 30 June 2004 (6 pages)
11 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
11 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
30 June 2004Annual return made up to 24/06/04 (3 pages)
30 June 2004Annual return made up to 24/06/04 (3 pages)
21 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
21 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
27 August 2003Annual return made up to 05/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/03
(3 pages)
27 August 2003Annual return made up to 05/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/03
(3 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Annual return made up to 05/06/02
  • 363(287) ‐ Registered office changed on 21/06/02
(4 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Annual return made up to 05/06/02
  • 363(287) ‐ Registered office changed on 21/06/02
(4 pages)
23 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
23 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 August 2001Annual return made up to 05/06/01 (3 pages)
2 August 2001Annual return made up to 05/06/01 (3 pages)
6 September 2000New director appointed (4 pages)
6 September 2000New director appointed (4 pages)
6 September 2000New secretary appointed;new director appointed (3 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
6 September 2000New secretary appointed;new director appointed (3 pages)
6 September 2000Director resigned (1 page)
5 June 2000Incorporation (18 pages)
5 June 2000Incorporation (18 pages)