Company Name9 Sidmouth Street And 54 South Street Management Company Limited
DirectorBrian Causton
Company StatusActive
Company Number04268460
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Brian Causton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Sidmouth Street
Reading
Berkshire
RG1 0XQ
Secretary NameMichael Philip Wallis
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 years, 7 months after company formation)
Appointment Duration20 years
RoleSurveyor
Correspondence Address5 Houndsden Road
Winchmore Hill
London
N21 1LU
Director NameMaxine Julia Stevens
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleHR Manager
Correspondence AddressFlat 3
9 Sidmouth Street
Reading
Berkshire
RG1 4QX
Director NameKarl Edward White
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleClient Interface
Correspondence Address9a Sidmouth Street
Reading
Berkshire
RG1 4QX
Secretary NameJannos Ioannou
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleProperty Investor
Correspondence Address36a North End Road
London
NW11 7PT
Secretary NameVanessa Lurway
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address54a South Street
Reading
Berkshire
RG1 4RA
Director NameAntony James Gropper
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(5 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 October 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address54a South Street
Reading
Berkshire
RG1 4RA
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address5 Houndsden Road
Winchmore Hill
London
N21 1LU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Antony Gropper & Jessica Noren
16.67%
Ordinary
1 at £1Dominic Asemi
16.67%
Ordinary
1 at £1Dr Brian Canston
16.67%
Ordinary
1 at £1Michael Wallis
16.67%
Ordinary
1 at £1Mr Chaing K. Tan & Ms Wan L. Lee
16.67%
Ordinary
1 at £1Mr Louise Bunyan
16.67%
Ordinary

Financials

Year2014
Turnover£3,180
Net Worth£5,191
Cash£2,917
Current Liabilities£375

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Filing History

13 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
11 October 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
9 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
6 September 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
19 September 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
14 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
9 October 2019Termination of appointment of Antony James Gropper as a director on 9 October 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
18 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
27 June 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
31 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 6
(6 pages)
31 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 6
(6 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6
(6 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6
(6 pages)
12 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
12 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
(6 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
(6 pages)
5 January 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
5 January 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
30 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
21 February 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 September 2010Director's details changed for Antony James Gropper on 10 August 2010 (2 pages)
27 September 2010Director's details changed for Antony James Gropper on 10 August 2010 (2 pages)
27 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
9 December 2009Total exemption full accounts made up to 31 August 2009 (5 pages)
9 December 2009Total exemption full accounts made up to 31 August 2009 (5 pages)
24 September 2009Return made up to 10/08/09; full list of members (5 pages)
24 September 2009Return made up to 10/08/09; full list of members (5 pages)
20 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
20 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
24 October 2008Return made up to 10/08/08; no change of members (7 pages)
24 October 2008Return made up to 10/08/08; no change of members (7 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
12 September 2007Return made up to 10/08/07; change of members (7 pages)
12 September 2007Return made up to 10/08/07; change of members (7 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
2 November 2006Return made up to 10/08/06; full list of members (9 pages)
2 November 2006Return made up to 10/08/06; full list of members (9 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 January 2006Return made up to 10/08/05; full list of members (9 pages)
5 January 2006Return made up to 10/08/05; full list of members (9 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 36A north end road golders green london NW11 7PT (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 36A north end road golders green london NW11 7PT (1 page)
18 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 November 2002Return made up to 10/08/02; full list of members (9 pages)
29 November 2002Return made up to 10/08/02; full list of members (9 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
6 November 2001Ad 14/08/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
6 November 2001Ad 14/08/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New director appointed (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
10 August 2001Incorporation (14 pages)
10 August 2001Incorporation (14 pages)