Company Name17 Gowlett Road London Management Limited
DirectorsMartin Richard Cerullo and Mark Patrick Joshua Ranghel
Company StatusActive
Company Number04037577
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartin Richard Cerullo
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address3 George Road
Milford
Godalming
GU8 5HA
Secretary NameMartin Richard Cerullo
NationalityBritish
StatusCurrent
Appointed21 March 2003(2 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address3 George Road
Milford
Godalming
GU8 5HA
Director NameMr Mark Patrick Joshua Ranghel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(8 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pountney Road
London
SW11 5TW
Secretary NameGraham Richard Horry
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 2 17 Gowlett Road
London
SE15 4HX
Director NameMarilyn Ranghel
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 2009)
RoleHealthcare Worker
Correspondence Address3 Pountney Road
London
SW11 5TU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mark Patrick Joshua Ranghel
66.67%
Ordinary
1 at £1Martin Cerullo
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
22 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
24 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
23 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
31 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
12 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 July 2018 (3 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
18 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
26 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
25 August 2015Registered office address changed from C/O C/O Mr P Cerullo 274 Camp Road St. Albans Hertfordshire AL1 5PQ to 6 Rye Court 214 Peckham Rye London SE22 0LT on 25 August 2015 (1 page)
25 August 2015Registered office address changed from C/O C/O Mr P Cerullo 274 Camp Road St. Albans Hertfordshire AL1 5PQ to 6 Rye Court 214 Peckham Rye London SE22 0LT on 25 August 2015 (1 page)
17 August 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
17 August 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 3
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 3
(5 pages)
24 October 2012Registered office address changed from 3 George Road Milford Godalming Surrey GU8 5HA on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 3 George Road Milford Godalming Surrey GU8 5HA on 24 October 2012 (1 page)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
4 November 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
11 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
22 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
24 July 2010Director's details changed for Mr Mark Patrick Joshua Ranghel on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Martin Richard Cerullo on 19 July 2010 (2 pages)
24 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Mr Mark Patrick Joshua Ranghel on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Martin Richard Cerullo on 19 July 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
15 March 2010Appointment of Mr Mark Patrick Joshua Ranghel as a director (1 page)
15 March 2010Appointment of Mr Mark Patrick Joshua Ranghel as a director (1 page)
7 August 2009Appointment terminated director marilyn ranghel (1 page)
7 August 2009Return made up to 19/07/09; full list of members (3 pages)
7 August 2009Return made up to 19/07/09; full list of members (3 pages)
7 August 2009Appointment terminated director marilyn ranghel (1 page)
28 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
28 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 July 2007Return made up to 19/07/07; full list of members (3 pages)
30 July 2007Return made up to 19/07/07; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
2 October 2006Return made up to 19/07/06; full list of members (7 pages)
2 October 2006Return made up to 19/07/06; full list of members (7 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
10 August 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
14 September 2004Return made up to 19/07/04; full list of members (7 pages)
14 September 2004Return made up to 19/07/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
5 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
12 August 2003Return made up to 19/07/03; full list of members (7 pages)
12 August 2003Return made up to 19/07/03; full list of members (7 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
18 August 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
18 August 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
6 August 2002Return made up to 19/07/02; full list of members (6 pages)
6 August 2002Return made up to 19/07/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
30 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
30 November 2001Accounting reference date extended from 01/04/01 to 31/07/01 (1 page)
30 November 2001Accounting reference date extended from 01/04/01 to 31/07/01 (1 page)
9 August 2001Ad 20/07/01--------- £ si 2@1 (2 pages)
9 August 2001Ad 20/07/01--------- £ si 2@1 (2 pages)
6 August 2001Return made up to 20/07/01; full list of members (6 pages)
6 August 2001Return made up to 20/07/01; full list of members (6 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Accounting reference date shortened from 31/07/01 to 01/04/01 (1 page)
10 August 2000Accounting reference date shortened from 31/07/01 to 01/04/01 (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 2000Registered office changed on 10/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 2000Incorporation (15 pages)
20 July 2000Incorporation (15 pages)