Company NameRuston Road (Woolwich) Management Company Limited
DirectorFrazer Ian Leigh Larrassey
Company StatusActive
Company Number04165419
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 1 month ago)
Previous NamesChoqs 393 Limited and Urban Hive Woolwich Management Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frazer Ian Leigh Larrassey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2023(22 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Director NameMr Mark Philip Chatham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRagstones 16 Durlings Orchard
Ightham
Sevenoaks
Kent
TN15 9HW
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed01 June 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMr Jeremy Nathaniel Vane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2006)
RoleDistribution
Country of ResidenceUnited Kingdom
Correspondence Address10 Oakfield Lane
Keston
Kent
BR2 6BY
Director NameMr Ian Patrick Larrassey
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(3 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 June 2023)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameMalcolm Charles Richardson
NationalityBritish
StatusResigned
Appointed15 September 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2008)
RoleChartered Surveyor
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMr Daniel John Parker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
18 Pines Road Bickley
Bromley
Kent
BR1 2AA
Director NameMrs Tanya Jane Shaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address60 Wolfs Wood
Hurst Green
Oxted
Surrey
RH8 0HJ
Secretary NameMr Ian Patrick Larrassey
NationalityBritish
StatusResigned
Appointed28 October 2008(7 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 June 2023)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Davina Fashion Shoes LTD
9.09%
Ordinary
1 at £1Fallow Star LTD
9.09%
Ordinary
1 at £1First Step Trust
9.09%
Ordinary
1 at £1Granfim Properties No 5 LTD
9.09%
Ordinary
1 at £1Ian Patrick Larrassey & Theresa Helena Larrassey
9.09%
Ordinary
1 at £1Mayflower Hygiene Supplies (London) LTD
9.09%
Ordinary
1 at £1Stone & Ceramic Co LTD
9.09%
Ordinary
2 at £1Kam Kee Foods LTD
18.18%
Ordinary
2 at £1Robert David Walpole & Edward George Walpole
18.18%
Ordinary

Financials

Year2014
Net Worth£75
Current Liabilities£700

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 11
(4 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 11
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 11
(4 pages)
31 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 11
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 11
(4 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 11
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from 1 Charlton Road London SE3 7EY on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 1 Charlton Road London SE3 7EY on 9 September 2010 (2 pages)
9 September 2010Termination of appointment of Tanya Shaw as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
9 September 2010Termination of appointment of Tanya Shaw as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
9 September 2010Registered office address changed from 1 Charlton Road London SE3 7EY on 9 September 2010 (2 pages)
7 September 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
6 September 2010Secretary's details changed for Ian Patrick Larrassey on 22 February 2010 (1 page)
6 September 2010Secretary's details changed for Ian Patrick Larrassey on 22 February 2010 (1 page)
6 September 2010Director's details changed for Tanya Jane Shaw on 22 February 2010 (2 pages)
6 September 2010Director's details changed for Tanya Jane Shaw on 22 February 2010 (2 pages)
6 September 2010Director's details changed for Ian Patrick Larrassey on 22 February 2010 (2 pages)
6 September 2010Director's details changed for Ian Patrick Larrassey on 22 February 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Termination of appointment of Tanya Shaw as a director (2 pages)
12 August 2010Termination of appointment of Tanya Shaw as a director (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Return made up to 22/02/09; no change of members (4 pages)
28 April 2009Return made up to 22/02/09; no change of members (4 pages)
25 March 2009Appointment terminated secretary malcolm richardson (1 page)
25 March 2009Secretary appointed ian patrick larrassey (1 page)
25 March 2009Director appointed tanya jane shaw (1 page)
25 March 2009Secretary appointed ian patrick larrassey (1 page)
25 March 2009Appointment terminated director daniel parker (2 pages)
25 March 2009Director appointed tanya jane shaw (1 page)
25 March 2009Appointment terminated secretary malcolm richardson (1 page)
25 March 2009Appointment terminated director daniel parker (2 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2008Return made up to 22/02/08; no change of members (7 pages)
18 April 2008Return made up to 22/02/08; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 May 2007Return made up to 22/02/07; full list of members (10 pages)
3 May 2007Return made up to 22/02/07; full list of members (10 pages)
5 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
5 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
7 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 March 2005Return made up to 22/02/05; full list of members (10 pages)
9 March 2005Return made up to 22/02/05; full list of members (10 pages)
30 November 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
30 November 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: countryside house the drive brentwood essex CM13 3AT (1 page)
23 September 2004Registered office changed on 23/09/04 from: countryside house the drive brentwood essex CM13 3AT (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Director resigned (1 page)
24 March 2004Return made up to 22/02/04; full list of members (10 pages)
24 March 2004Return made up to 22/02/04; full list of members (10 pages)
13 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
13 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
22 May 2003Auditor's resignation (3 pages)
22 May 2003Auditor's resignation (3 pages)
2 March 2003Return made up to 22/02/03; full list of members (8 pages)
2 March 2003Return made up to 22/02/03; full list of members (8 pages)
13 November 2002Full accounts made up to 28 February 2002 (7 pages)
13 November 2002Full accounts made up to 28 February 2002 (7 pages)
16 June 2002Ad 31/05/02--------- £ si 1@1=1 £ ic 9/10 (2 pages)
16 June 2002Ad 31/05/02--------- £ si 1@1=1 £ ic 9/10 (2 pages)
22 May 2002Ad 10/05/02--------- £ si 1@1=1 £ ic 8/9 (2 pages)
22 May 2002Ad 10/05/02--------- £ si 1@1=1 £ ic 8/9 (2 pages)
22 May 2002Ad 10/05/02--------- £ si 2@1=2 £ ic 6/8 (2 pages)
22 May 2002Ad 10/05/02--------- £ si 2@1=2 £ ic 6/8 (2 pages)
16 April 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
16 April 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
5 April 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
5 April 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
27 March 2002Ad 13/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 March 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 March 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 March 2002Ad 13/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 2002Return made up to 22/02/02; full list of members (7 pages)
9 March 2002Return made up to 22/02/02; full list of members (7 pages)
8 October 2001Company name changed urban hive woolwich management c ompany LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed urban hive woolwich management c ompany LIMITED\certificate issued on 08/10/01 (2 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Memorandum and Articles of Association (19 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Memorandum and Articles of Association (19 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Recon 01/06/01 (2 pages)
28 September 2001Recon 01/06/01 (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (3 pages)
20 June 2001Registered office changed on 20/06/01 from: 35 old queen street london SW1H 9JD (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (3 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (3 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (3 pages)
20 June 2001New director appointed (3 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 35 old queen street london SW1H 9JD (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (3 pages)
4 June 2001Company name changed choqs 393 LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed choqs 393 LIMITED\certificate issued on 04/06/01 (2 pages)
22 February 2001Incorporation (17 pages)
22 February 2001Incorporation (17 pages)