Company Name24 Almeric Road Management Company Limited
Company StatusActive
Company Number04272902
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 7 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 NameMs Geraldine Rachel Telford Jones
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(11 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24a Almeric Road
London
SW11 1HL
Director NameMrs Sara Caroline Patricia Cardozo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(12 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Almeric Road
London
SW11 1HL
Director NameMiss Lucy Tayler
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RolePilates Teacher
Country of ResidenceEngland
Correspondence Address24 Almeric Road
Battersea
London
SW11 1HL
Director NameRobert Michael Blayney
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Saint Johns Hill
Battersea
London
SW11 1TX
Secretary NameRobert Martin Adam Blayney
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Severus Road
Battersea
London
SW11 1PL
Director NameMark Christopher Dawe
Date of BirthApril 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2004)
RoleCommercial Manager
Correspondence Address24a Almeric Road
Battersea
London
SW11 1HL
Director NameJeremy Nathan Hayter
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2007)
RoleDesigner
Correspondence Address24c Almeric Road
Battersea
London
SW11 1HL
Secretary NameAndrew Paul Russell
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2008)
RoleAccountant
Correspondence Address24c Almeric Road
Battersea
London
SW11 1HL
Director NameClare Hammond
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2007)
RoleManagement Accountant
Correspondence Address24b Almeric Road
Battersea
London
SW11 1HL
Director NameJonathan Hampson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2009)
RoleRetailing
Correspondence Address24a Almeric Road
London
SW11 1HL
Director NameGareth Hood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(5 years, 11 months after company formation)
Appointment Duration10 years (resigned 07 August 2017)
RoleProject Manager
Country of ResidenceHong Kong
Correspondence Address24b Almeric Road
London
SW11 1HL
Secretary NameMiss Susannah Park
NationalityBritish
StatusResigned
Appointed20 June 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 August 2013)
RoleSales Manager
Correspondence Address24c Almeric Road
London
SW11 1HL
Director NameMr Graham Peter Dexter
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2017(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 2020)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address24 Almeric Road
Battersea
London
SW11 1HL
Director NameMiss Gabriella Maria Diana
Date of BirthNovember 1988 (Born 35 years ago)
NationalityWelsh
StatusResigned
Appointed07 August 2017(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 2020)
RoleFinancial Services Consultant
Country of ResidenceEngland
Correspondence Address24 Almeric Road
Battersea
London
SW11 1HL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address24 Almeric Road
Battersea
London
SW11 1HL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gareth Hood
33.33%
Ordinary
1 at £1Geraldine Jones
33.33%
Ordinary
1 at £1Susannah Park
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
20 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
21 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
24 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
17 May 2021Appointment of Miss Lucy Tayler as a director on 15 May 2021 (2 pages)
17 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
26 March 2021Termination of appointment of Graham Peter Dexter as a director on 25 November 2020 (1 page)
26 March 2021Termination of appointment of Gabriella Maria Diana as a director on 25 November 2020 (1 page)
23 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
18 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 November 2017Appointment of Miss Gabriella Maria Diana as a director on 7 August 2017 (2 pages)
10 November 2017Appointment of Miss Gabriella Maria Diana as a director on 7 August 2017 (2 pages)
9 November 2017Termination of appointment of Gareth Hood as a director on 7 August 2017 (1 page)
9 November 2017Appointment of Mr Graham Peter Dexter as a director on 7 August 2017 (2 pages)
9 November 2017Appointment of Mr Graham Peter Dexter as a director on 7 August 2017 (2 pages)
9 November 2017Termination of appointment of Gareth Hood as a director on 7 August 2017 (1 page)
18 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
2 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(5 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Director's details changed for Miss Geraldine Rachel Telford Jones on 19 February 2014 (2 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3
(5 pages)
5 September 2014Director's details changed for Miss Geraldine Rachel Telford Jones on 19 February 2014 (2 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3
(5 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 December 2013Appointment of Mrs Sara Caroline Patricia Cardozo as a director (2 pages)
11 December 2013Appointment of Mrs Sara Caroline Patricia Cardozo as a director (2 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(5 pages)
2 September 2013Appointment of Miss Geraldine Rachel Telford Jones as a director (2 pages)
2 September 2013Appointment of Miss Geraldine Rachel Telford Jones as a director (2 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(5 pages)
19 August 2013Termination of appointment of Susannah Park as a secretary (1 page)
19 August 2013Termination of appointment of Susannah Park as a secretary (1 page)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
13 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
19 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
19 September 2010Director's details changed for Gareth Hood on 1 January 2010 (2 pages)
19 September 2010Director's details changed for Gareth Hood on 1 January 2010 (2 pages)
19 September 2010Director's details changed for Gareth Hood on 1 January 2010 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 September 2009Return made up to 17/08/09; full list of members (4 pages)
17 September 2009Return made up to 17/08/09; full list of members (4 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 June 2009Appointment terminated director jonathan hampson (1 page)
11 June 2009Appointment terminated director jonathan hampson (1 page)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
12 September 2008Secretary's change of particulars / susannah park / 11/09/2008 (1 page)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
12 September 2008Secretary's change of particulars / susannah park / 11/09/2008 (1 page)
10 July 2008Secretary appointed susannah park (2 pages)
10 July 2008Appointment terminated secretary andrew russell (1 page)
10 July 2008Secretary appointed susannah park (2 pages)
10 July 2008Appointment terminated secretary andrew russell (1 page)
4 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
17 September 2007Return made up to 17/08/07; full list of members (9 pages)
17 September 2007Return made up to 17/08/07; full list of members (9 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
27 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
25 September 2006Return made up to 17/08/06; full list of members (7 pages)
25 September 2006Return made up to 17/08/06; full list of members (7 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
2 December 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
2 December 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
3 October 2005Return made up to 17/08/05; full list of members (7 pages)
3 October 2005Return made up to 17/08/05; full list of members (7 pages)
11 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
11 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 September 2004Return made up to 17/08/04; full list of members (8 pages)
22 September 2004Return made up to 17/08/04; full list of members (8 pages)
24 November 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
24 November 2003Return made up to 17/08/03; full list of members (8 pages)
24 November 2003Return made up to 17/08/03; full list of members (8 pages)
24 November 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
3 September 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
3 September 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
23 July 2003Registered office changed on 23/07/03 from: 31 saint johns hill battersea london SW11 1TX (1 page)
23 July 2003Registered office changed on 23/07/03 from: 31 saint johns hill battersea london SW11 1TX (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Return made up to 17/08/02; full list of members (6 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Return made up to 17/08/02; full list of members (6 pages)
19 March 2003Secretary resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR (1 page)
31 August 2001Secretary resigned (1 page)
17 August 2001Incorporation (19 pages)
17 August 2001Incorporation (19 pages)