Company Name162 Old Brompton Road Management Limited
Company StatusDissolved
Company Number04079417
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 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 NameWarren Helman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 06 May 2014)
RoleProperty Management
Correspondence Address162 Old Brompton Road
London
SW5 0BA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameTatiana Helman
NationalityBritish
StatusResigned
Appointed29 August 2002(1 year, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 August 2010)
RoleCompany Director
Correspondence Address162 Old Brompton Road
London
SW5 0BA

Location

Registered Address162 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(17 pages)
23 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(17 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 October 2011Annual return made up to 22 September 2011 (14 pages)
21 October 2011Administrative restoration application (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 October 2011Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 October 2011Administrative restoration application (3 pages)
21 October 2011Annual return made up to 22 September 2011 (14 pages)
21 October 2011Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Termination of appointment of Tatiana Helman as a secretary (2 pages)
4 October 2010Termination of appointment of Tatiana Helman as a secretary (2 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 April 2010Annual return made up to 22 September 2008 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2010Annual return made up to 22 September 2009 (4 pages)
19 April 2010Director's details changed for Warren Helman on 1 September 2008 (1 page)
19 April 2010Secretary's details changed for Tatiana Helman on 1 September 2005 (1 page)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 April 2010Director's details changed for Warren Helman on 1 September 2008 (1 page)
19 April 2010Annual return made up to 22 September 2009 (4 pages)
19 April 2010Secretary's details changed for Tatiana Helman on 1 September 2005 (1 page)
19 April 2010Annual return made up to 22 September 2008 (4 pages)
19 April 2010Secretary's details changed for Tatiana Helman on 1 September 2005 (1 page)
19 April 2010Annual return made up to 22 September 2006 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2010Annual return made up to 22 September 2007 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 April 2010Registered office address changed from , 206 Fulham Road, London, SW10 9PJ on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 22 September 2006 (4 pages)
19 April 2010Director's details changed for Warren Helman on 1 September 2008 (1 page)
19 April 2010Annual return made up to 22 September 2005 (4 pages)
19 April 2010Annual return made up to 22 September 2007 with a full list of shareholders (5 pages)
19 April 2010Registered office address changed from , 206 Fulham Road, London, SW10 9PJ on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 22 September 2005 (4 pages)
14 April 2010Administrative restoration application (3 pages)
14 April 2010Administrative restoration application (3 pages)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 July 2007Compulsory strike-off action has been discontinued (1 page)
10 July 2007Compulsory strike-off action has been discontinued (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 August 2006Return made up to 22/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(6 pages)
14 August 2006Return made up to 22/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(6 pages)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
10 March 2005Registered office changed on 10/03/05 from: 2ND floor 32 wigmore street, london, W1U 2RP (1 page)
10 March 2005Registered office changed on 10/03/05 from: 2ND floor 32 wigmore street, london, W1U 2RP (1 page)
23 April 2004Return made up to 22/09/03; full list of members (5 pages)
23 April 2004Return made up to 22/09/03; full list of members (5 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 December 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(6 pages)
30 December 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(6 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
26 September 2002Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2002Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 16 saint john street, london, EC1M 4NT (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 16 saint john street, london, EC1M 4NT (1 page)
11 September 2002New secretary appointed (2 pages)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
20 September 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
20 September 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
22 September 2000Incorporation (15 pages)
22 September 2000Incorporation (15 pages)