Company Name77 Downs Road Management Company Limited
Company StatusActive
Company Number04032525
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months 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 NameBarbara Maureen Disney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(same day as company formation)
RoleStrategic Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
77 Downs Road
London
E5 8DS
Director NameSona Kapoor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(5 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address77a Downs Road
Clapton
London
E5 8DS
Director NameMr Mathy James Tremewan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(12 years, 8 months after company formation)
Appointment Duration11 years
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address77 Downs Road
London
E5 8DS
Secretary NameMiss Frances Broadhurst
StatusCurrent
Appointed07 June 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address77 Downs Road
London
E5 8DS
Director NameMs Catherine Jane O'Connell
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(19 years after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77b Downs Road
London
E5 8DS
Director NameMr Philip Barton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address67 Strode Road
London
SW6 6BL
Director NameFrank Johnson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleSales Person
Correspondence Address37 Wapping High Street
London
E1W 1NR
Director NameAlexander James Roach
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleArchitect
Correspondence AddressFirst Floor Flat
77 Downs Road
London
E5 8DS
Secretary NameMr Philip Barton
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address67 Strode Road
London
SW6 6BL
Director NameMr Niall Cowley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2013)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address77c Downs Road
London
E5 8DS
Secretary NameMr Niall Cowley
NationalityIrish
StatusResigned
Appointed25 May 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2010)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address77c Downs Road
London
E5 8DS
Director NameNaomi Ann Bellamy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2010)
RoleRelationship Mgr
Country of ResidenceEngland
Correspondence Address77b Downs Road
Hackney
E5 8DS
Director NameMs Georgina Frances Moira O'Reilly
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Downs Road
London
E5 8DS
Director NameMs Georgina Frances Moira Oreilly
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 07 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Downs Road
London
E5 8DS
Secretary NameMs Georgina Frances Moira Oreilly
StatusResigned
Appointed01 September 2010(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address77 Downs Road
London
E5 8DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85332165
Telephone regionLondon

Location

Registered Address77 Downs Road
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Georgina Frances Moira O'reilly
25.00%
Ordinary
1 at £1Mathy James Tremewan
25.00%
Ordinary
1 at £1Ms Barbara Disney
25.00%
Ordinary
1 at £1Sona Kapoor
25.00%
Ordinary

Financials

Year2014
Turnover£2,424
Net Worth£5,930
Cash£1,130

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
26 April 2023Appointment of Mr Tristan Robin Casimir Quinn as a director on 17 April 2023 (2 pages)
25 April 2023Termination of appointment of Catherine Jane O'connell as a director on 17 April 2023 (1 page)
14 March 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
8 August 2022Director's details changed for Mr Mathy James Tremewan on 1 March 2022 (2 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
8 August 2022Secretary's details changed for Miss Frances Broadhurst on 1 March 2022 (1 page)
11 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
16 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
27 July 2019Appointment of Ms Catherine Jane O'connell as a director on 15 July 2019 (2 pages)
17 June 2019Appointment of Miss Frances Broadhurst as a secretary on 7 June 2019 (2 pages)
12 June 2019Termination of appointment of Georgina Frances Moira Oreilly as a director on 7 June 2019 (1 page)
12 June 2019Termination of appointment of Georgina Frances Moira Oreilly as a secretary on 7 June 2019 (1 page)
22 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
12 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
20 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
29 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 March 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
30 March 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(5 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(5 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(5 pages)
9 April 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
9 April 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
31 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 4
(5 pages)
31 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 4
(5 pages)
31 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 4
(5 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
18 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 4
(6 pages)
18 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 4
(6 pages)
18 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 4
(6 pages)
22 April 2013Termination of appointment of Georgina O'reilly as a director (1 page)
22 April 2013Appointment of Mr Mathy James Tremewan as a director (2 pages)
22 April 2013Termination of appointment of Georgina O'reilly as a director (1 page)
22 April 2013Termination of appointment of Niall Cowley as a director (1 page)
22 April 2013Appointment of Mr Mathy James Tremewan as a director (2 pages)
22 April 2013Termination of appointment of Niall Cowley as a director (1 page)
21 March 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
21 March 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
23 March 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
30 March 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
23 January 2011Appointment of Ms Georgina Frances Moira Oreilly as a director (2 pages)
23 January 2011Termination of appointment of Niall Cowley as a secretary (1 page)
23 January 2011Termination of appointment of Naomi Bellamy as a director (1 page)
23 January 2011Termination of appointment of Naomi Bellamy as a director (1 page)
23 January 2011Termination of appointment of Niall Cowley as a secretary (1 page)
23 January 2011Appointment of Ms Georgina Frances Moira Oreilly as a director (2 pages)
23 January 2011Appointment of Ms Georgina Frances Moira O'reilly as a director (2 pages)
23 January 2011Appointment of Ms Georgina Frances Moira Oreilly as a secretary (1 page)
23 January 2011Appointment of Ms Georgina Frances Moira Oreilly as a secretary (1 page)
23 January 2011Appointment of Ms Georgina Frances Moira O'reilly as a director (2 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
14 August 2010Director's details changed for Sona Kapoor on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Barbara Maureen Disney on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Sona Kapoor on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Naomi Ann Bellamy on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Naomi Ann Bellamy on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Sona Kapoor on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Barbara Maureen Disney on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Naomi Ann Bellamy on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Barbara Maureen Disney on 1 July 2010 (2 pages)
24 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
24 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
28 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (5 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
2 April 2009Return made up to 12/07/08; full list of members (5 pages)
2 April 2009Return made up to 12/07/08; full list of members (5 pages)
18 February 2009Return made up to 12/07/07; full list of members (6 pages)
18 February 2009Return made up to 12/07/07; full list of members (6 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
27 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
27 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
16 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 June 2006New secretary appointed;new director appointed (2 pages)
16 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Return made up to 12/07/05; full list of members (9 pages)
26 July 2005Return made up to 12/07/05; full list of members (9 pages)
26 July 2005Director resigned (1 page)
8 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
4 August 2004Return made up to 12/07/04; full list of members (9 pages)
4 August 2004Return made up to 12/07/04; full list of members (9 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
18 July 2003Return made up to 12/07/03; full list of members (9 pages)
18 July 2003Return made up to 12/07/03; full list of members (9 pages)
21 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
21 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
30 July 2002Return made up to 12/07/02; full list of members (9 pages)
30 July 2002Return made up to 12/07/02; full list of members (9 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
25 July 2001Return made up to 12/07/01; full list of members (7 pages)
25 July 2001Return made up to 12/07/01; full list of members (7 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
12 July 2000Incorporation (21 pages)
12 July 2000Incorporation (21 pages)