Company Name96 Broomwood Road Management Limited
Company StatusDissolved
Company Number04178146
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 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 NameMr Arnaud Daniel Canonne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(5 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 29 September 2020)
RoleHead Of Corporate Strategy
Country of ResidenceEngland
Correspondence Address96 Broomwood Road
London
SW11 6LA
Director NameGarth Ardley Duder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleTravel Consultant
Correspondence Address96 Broomwood Road
London
SW11 6LA
Director NameKeith Scott Wilks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleAccountant
Correspondence Address96 Broomwood Road
Battersea
London
SW11 6LA
Secretary NameKeith Scott Wilks
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleAccountant
Correspondence Address96 Broomwood Road
Battersea
London
SW11 6LA
Director NameJames Geoffrey Cleland
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2003)
RoleEstate Agent
Correspondence Address96 Broomwood Road
London
SW11 6LA
Secretary NameJames Geoffrey Cleland
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2003)
RoleEstate Agent
Correspondence Address96 Broomwood Road
London
SW11 6LA
Director NameMr Oliver Heinrich Wrzesinski
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2003(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 03 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Birnam House
20 Cambridge Park
Twickenham
TW1 2JE
Secretary NameMr Oliver Heinrich Wrzesinski
NationalityGerman
StatusResigned
Appointed01 September 2003(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 03 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Birnam House
20 Cambridge Park
Twickenham
TW1 2JE
Secretary NameMiss Katie Wallace
StatusResigned
Appointed03 September 2010(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address96 Broomwood Road
Battersea London
SW11 6LA
Director NameMiss Katie Wallace
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 April 2018)
RoleBanking
Country of ResidenceEngland
Correspondence Address96 Broomwood Road
Battersea London
SW11 6LA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address96 Broomwood Road
Battersea London
SW11 6LA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Arnaud Canonne
50.00%
Ordinary
1 at £1Katie Wallace
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2
(5 pages)
16 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Mr Arnaud Canonne on 31 October 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Miss Katie Wallace as a secretary (1 page)
24 March 2011Termination of appointment of Oliver Wrzesinski as a secretary (1 page)
24 March 2011Appointment of Miss Katie Wallace as a director (2 pages)
24 March 2011Termination of appointment of Oliver Wrzesinski as a director (1 page)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Arnaud Canonne on 13 March 2010 (2 pages)
29 March 2010Director's details changed for Oliver Heinrich Wrzesinski on 13 March 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 March 2006Return made up to 13/03/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Return made up to 13/03/05; full list of members (2 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 July 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 May 2002Return made up to 13/03/02; full list of members (7 pages)
27 March 2001Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
13 March 2001Incorporation (14 pages)