Company Name100 Addison Road Management Company Limited
Company StatusActive
Company Number04256997
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 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 NameMr George Georgiou
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
100 Addison Road
London
W14 8DD
Director NameCarolyn Melanie Bolsover
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(5 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address100 Addison Road
London
W14 8DD
Director NameMr Nader Tahmasebi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(5 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFlat 1 100 Addison Road
London
W14 8DD
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed06 February 2012(10 years, 6 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address181 Kensington High Street
London
W8 6SH
Director NameAndrew Zoltowski
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCo Director
Correspondence AddressFlat 5, 100 Addison Road
London
W14 8DD
Secretary NameAndrew Zoltowski
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCo Director
Correspondence AddressFlat 5, 100 Addison Road
London
W14 8DD
Secretary NameMr George Georgiou
NationalityBritish
StatusResigned
Appointed03 April 2006(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2012)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
100 Addison Road
London
W14 8DD
Director NamePaul Anthony Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFront Basement
100 Addison Road
London
W14 8DD
Director NameAnnick Quintyn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 2007(5 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 November 2020)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Addison Road
London
W14 8DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

800 at £0.001Mr Paul Brown & Mrs Petra Brown
8.00%
Ordinary
2.2k at £0.001Mrs T. Yamanaka & Mr N. Yamanaka
22.07%
Ordinary
2k at £0.001Annick Quintyn & Philip Leuthenmayr
20.00%
Ordinary
2k at £0.001Miss Rowena Potter & Mr George Georgiou
19.93%
Ordinary
1.5k at £0.001Mr Nader Tamesebi
15.00%
Ordinary
1.5k at £0.001Ms Carolyn Bolsover
15.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£7,990
Current Liabilities£29,430

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 November 2020Termination of appointment of Annick Quintyn as a director on 12 November 2020 (1 page)
22 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
18 July 2019Registered office address changed from C/O Jmw Barnard Management 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 18 July 2019 (1 page)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(8 pages)
25 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(8 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(8 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10
(8 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10
(8 pages)
9 August 2012Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 9 August 2012 (1 page)
9 August 2012Director's details changed for Annick Quintyn on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Carolyn Melanie Bolsover on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Carolyn Melanie Bolsover on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of George Georgiou as a secretary (1 page)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Carolyn Melanie Bolsover on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Annick Quintyn on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 9 August 2012 (1 page)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Annick Quintyn on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 9 August 2012 (1 page)
9 August 2012Termination of appointment of George Georgiou as a secretary (1 page)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Appointment of Jmw Barnard Management Ltd as a secretary (3 pages)
21 March 2012Appointment of Jmw Barnard Management Ltd as a secretary (3 pages)
7 February 2012Termination of appointment of Paul Brown as a director (2 pages)
7 February 2012Termination of appointment of Paul Brown as a director (2 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (17 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (17 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (17 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (17 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Registered office address changed from St Matthews House 6 Sherwood Rise Nottingham Notts NG7 6JF on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from St Matthews House 6 Sherwood Rise Nottingham Notts NG7 6JF on 14 April 2010 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Return made up to 13/07/09; full list of members (7 pages)
6 August 2009Return made up to 13/07/09; full list of members (7 pages)
9 September 2008Return made up to 13/07/08; full list of members (8 pages)
9 September 2008Return made up to 13/07/08; full list of members (8 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Return made up to 13/07/07; full list of members (8 pages)
15 August 2007Return made up to 13/07/07; full list of members (8 pages)
31 May 2007Registered office changed on 31/05/07 from: 100 addison road london W14 8DD (1 page)
31 May 2007Registered office changed on 31/05/07 from: 100 addison road london W14 8DD (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Return made up to 13/07/06; full list of members (4 pages)
14 July 2006Return made up to 13/07/06; full list of members (4 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 July 2005Return made up to 13/07/05; full list of members (4 pages)
13 July 2005Return made up to 13/07/05; full list of members (4 pages)
26 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
26 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
27 August 2004Return made up to 23/07/04; full list of members (10 pages)
27 August 2004Return made up to 23/07/04; full list of members (10 pages)
20 August 2003Return made up to 23/07/03; full list of members (8 pages)
20 August 2003Return made up to 23/07/03; full list of members (8 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 October 2002Return made up to 23/07/02; full list of members (7 pages)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
8 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Ad 18/03/02--------- £ si [email protected]=100 £ ic 1/101 (4 pages)
8 October 2002Return made up to 23/07/02; full list of members (7 pages)
8 October 2002Ad 18/03/02--------- £ si [email protected]=100 £ ic 1/101 (4 pages)
7 May 2002Nc inc already adjusted 18/03/02 (1 page)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Nc inc already adjusted 18/03/02 (1 page)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Incorporation (19 pages)
23 July 2001Incorporation (19 pages)