Company Name491-493 Liverpool Road Management Limited
DirectorsRichard Thornton Squire and Charles John Squire
Company StatusActive
Company Number04298801
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Thornton Squire
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Department Store 248 Ferndale Road
London
SW9 8FR
Director NameMr Charles John Squire
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Department Store 248 Ferndale Road
London
SW9 8FR
Director NameSir Mervyn Stewart Dunnington-Jefferson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address7 Bolingbroke Grove
London
SW11 6ES
Director NameMr Anthony Bickford Bartlett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address54 Oxford Gardens
London
W10 5UN
Secretary NameMr John Robert Woods
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Scout Lane
Clapham Old Town
London
SW4 0LA
Director NameMr John Alexander Dunnington-Jefferson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Scout Lane
Clapham Old Town
London
SW4 0LA
Director NameMr Michael James Squire
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Department Store 248 Ferndale Road
London
SW9 8FR
Secretary NameMs Clelia Soares Filipe
StatusResigned
Appointed03 April 2019(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2020)
RoleCompany Director
Correspondence AddressThe Department Store 248 Ferndale Road
London
SW9 8FR

Location

Registered AddressThe Department Store
248 Ferndale Road
London
SW9 8FR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Emilia Frantoni
11.11%
Ordinary
1 at £1Freddie Robinson & Christopher Paul Cassel & Holly Robinson
11.11%
Ordinary
1 at £1M.j. Squire & A.b. Bartlett & M.s. Dunnington-jefferson
11.11%
Ordinary
1 at £1Malaika Bova & Gianluca D'angelo
11.11%
Ordinary
1 at £1Mr F. Lyons & Mrs R. Lyons
11.11%
Ordinary
1 at £1Nuala Mc Govern & Tristan Agates
11.11%
Ordinary
1 at £1S.j. Faulkner & C.j. Raxworthy
11.11%
Ordinary
1 at £1Theodoros Stampoulis
11.11%
Ordinary
1 at £1Trustees Of T Yusef 1999 Settlement
11.11%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Filing History

21 March 2024Micro company accounts made up to 31 December 2023 (6 pages)
3 January 2024Confirmation statement made on 15 November 2023 with updates (5 pages)
4 December 2023Termination of appointment of Michael James Squire as a director on 4 May 2023 (1 page)
27 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
7 February 2023Director's details changed for Mr Charles John Squire on 6 February 2023 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
18 November 2021Director's details changed for Mr Richard Thornton Squire on 1 August 2021 (2 pages)
17 November 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
26 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
10 December 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
16 November 2020Termination of appointment of Clelia Soares Filipe as a secretary on 9 November 2020 (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 April 2019Appointment of Mr Michael James Squire as a director on 3 April 2019 (2 pages)
4 April 2019Termination of appointment of Anthony Bickford Bartlett as a director on 3 April 2019 (1 page)
4 April 2019Appointment of Mr Charles John Squire as a director on 3 April 2019 (2 pages)
4 April 2019Termination of appointment of John Alexander Dunnington-Jefferson as a director on 3 April 2019 (1 page)
4 April 2019Appointment of Ms Clelia Soares Filipe as a secretary on 3 April 2019 (2 pages)
4 April 2019Registered office address changed from 3 Scout Lane Clapham Old Town London SW4 0LA England to The Department Store 248 Ferndale Road London SW9 8FR on 4 April 2019 (1 page)
4 April 2019Termination of appointment of John Robert Woods as a secretary on 3 April 2019 (1 page)
4 April 2019Appointment of Mr Richard Thornton Squire as a director on 3 April 2019 (2 pages)
18 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6rd to 3 Scout Lane Clapham Old Town London SW4 0LA on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6rd to 3 Scout Lane Clapham Old Town London SW4 0LA on 8 March 2017 (1 page)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 9
(5 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 9
(5 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 9
(5 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
4 November 2014Appointment of Mr John Dunnington-Jefferson as a director on 2 October 2014 (2 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9
(5 pages)
4 November 2014Termination of appointment of Mervyn Stewart Dunnington-Jefferson as a director on 9 January 2014 (1 page)
4 November 2014Termination of appointment of Mervyn Stewart Dunnington-Jefferson as a director on 9 January 2014 (1 page)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9
(5 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9
(5 pages)
4 November 2014Termination of appointment of Mervyn Stewart Dunnington-Jefferson as a director on 9 January 2014 (1 page)
4 November 2014Appointment of Mr John Dunnington-Jefferson as a director on 2 October 2014 (2 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 December 2013Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 17 December 2013 (1 page)
17 December 2013Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 17 December 2013 (1 page)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 9
(5 pages)
17 December 2013Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6RD England on 17 December 2013 (1 page)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 9
(5 pages)
17 December 2013Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6RD England on 17 December 2013 (1 page)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 9
(5 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
9 October 2012Registered office address changed from Hollytree House Wellow Bath BA2 8QA on 9 October 2012 (1 page)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from Hollytree House Wellow Bath BA2 8QA on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Hollytree House Wellow Bath BA2 8QA on 9 October 2012 (1 page)
8 October 2012Secretary's details changed for Mr John Robert Woods on 1 October 2012 (1 page)
8 October 2012Secretary's details changed for Mr John Robert Woods on 1 October 2012 (1 page)
8 October 2012Secretary's details changed for Mr John Robert Woods on 1 October 2012 (1 page)
11 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
12 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
12 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Mr Anthony Bickford Bartlett on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Mr Anthony Bickford Bartlett on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Mr Anthony Bickford Bartlett on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 February 2009Return made up to 04/10/08; full list of members (4 pages)
4 February 2009Return made up to 04/10/08; full list of members (4 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 October 2007Return made up to 04/10/07; no change of members (7 pages)
26 October 2007Return made up to 04/10/07; no change of members (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 October 2006Return made up to 04/10/06; full list of members (7 pages)
26 October 2006Return made up to 04/10/06; full list of members (7 pages)
1 September 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
1 September 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 October 2005Return made up to 04/10/05; full list of members (7 pages)
28 October 2005Return made up to 04/10/05; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 November 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
3 November 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
4 October 2004Return made up to 04/10/04; full list of members (7 pages)
4 October 2004Return made up to 04/10/04; full list of members (7 pages)
29 September 2003Return made up to 04/10/03; full list of members (7 pages)
29 September 2003Return made up to 04/10/03; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
24 October 2002Return made up to 04/10/02; full list of members (7 pages)
24 October 2002Return made up to 04/10/02; full list of members (7 pages)
4 October 2001Incorporation (17 pages)
4 October 2001Incorporation (17 pages)