Company Name33 Chichele Road London Management Company Limited
DirectorsJeffrey Charles Lucky Vine and Jason Peter Cole
Company StatusActive
Company Number04309114
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 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 Jeffrey Charles Lucky Vine
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence Address33 Chichele Road
London
NW2 3AN
Director NameMr Jason Peter Cole
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2018(17 years after company formation)
Appointment Duration5 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Chichele Road
London
NW2 3AN
Director NameLee Stone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleSolicitor
Correspondence Address33 Chichele Road
London
NW2 3AN
Director NameCandice D'Silva
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Needham Terrace
London
NW2 6QL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameLee Stone
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleSolicitor
Correspondence Address33 Chichele Road
London
NW2 3AN
Director NameMiile Bennet
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2008)
RoleProducer
Correspondence Address2088a The Broadway
Hendon
NW9 6AE
Secretary NameCandice D'Silva
NationalityBritish
StatusResigned
Appointed02 January 2006(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 January 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Needham Terrace
London
NW2 6QL
Director NameMichael Sean Bennett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 January 2008)
RoleProducer
Correspondence Address33 Chichele Road
Willesden Green
London
NW2 3AN
Secretary NameMichael Sean Bennett
NationalityBritish
StatusResigned
Appointed14 December 2006(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 May 2007)
RoleProducer
Correspondence Address33 Chichele Road
Willesden Green
London
NW2 3AN
Secretary NameAndrew Steven Defago
NationalityBritish
StatusResigned
Appointed12 July 2007(5 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 October 2007)
RoleCompany Director
Correspondence AddressLittle Farindons Mutton Hill
Dormansland
Lingfield
Surrey
RH7 6NP
Secretary NameMr Jeffrey Charles Lucky Vine
NationalityBritish
StatusResigned
Appointed07 August 2007(5 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 November 2018)
RoleCameraman
Country of ResidenceEngland
Correspondence Address33 Chichele Road
London
NW2 3AN
Director NameMs Nicola Jane Shale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 September 2015)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address33 Chichele Road
London
NW2 3AN
Director NameMr Michael Abbensetts
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 2015)
RoleWriter
Country of ResidenceEngland
Correspondence Address33 Chichele Road
London
NW2 3AN
Director NameMr Petr Mikyska
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 February 2021)
RoleSenior Commercial Development Manager
Country of ResidenceEngland
Correspondence Address33 Chichele Road
London
NW2 3AN
Director NameMr Andrew Alan Wandless
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2018)
RoleChef
Country of ResidenceEngland
Correspondence Address33 Chichele Road
London
NW2 3AN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address33 Chichele Road
London
NW2 3AN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Wandless
33.33%
Ordinary
1 at £1Jeffrey Vine
33.33%
Ordinary
1 at £1Petr Mikyska
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

5 February 2021Termination of appointment of Petr Mikyska as a director on 5 February 2021 (1 page)
5 February 2021Cessation of Petr Mikyska as a person with significant control on 5 February 2021 (1 page)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
23 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 November 2018Director's details changed for Mr Petr Mikyska on 3 November 2018 (2 pages)
3 November 2018Termination of appointment of Jeffrey Charles Lucky Vine as a secretary on 3 November 2018 (1 page)
3 November 2018Notification of Jason Peter Cole as a person with significant control on 3 November 2018 (2 pages)
3 November 2018Cessation of Andrew Alan Wandless as a person with significant control on 12 October 2018 (1 page)
3 November 2018Termination of appointment of Andrew Alan Wandless as a director on 12 October 2018 (1 page)
3 November 2018Appointment of Mr Jason Peter Cole as a director on 3 November 2018 (2 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 December 2015Appointment of Mr Petr Mikyska as a director on 2 September 2015 (2 pages)
2 December 2015Termination of appointment of Michael Abbensetts as a director on 21 October 2015 (1 page)
2 December 2015Termination of appointment of Michael Abbensetts as a director on 21 October 2015 (1 page)
2 December 2015Appointment of Mr Petr Mikyska as a director on 2 September 2015 (2 pages)
2 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(6 pages)
2 December 2015Appointment of Mr Andrew Alan Wandless as a director on 21 October 2015 (2 pages)
2 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(6 pages)
2 December 2015Appointment of Mr Andrew Alan Wandless as a director on 21 October 2015 (2 pages)
1 December 2015Termination of appointment of Nicola Jane Shale as a director on 2 September 2015 (1 page)
1 December 2015Termination of appointment of Nicola Jane Shale as a director on 2 September 2015 (1 page)
3 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
1 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3
(6 pages)
18 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3
(6 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 February 2012Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
27 January 2011Appointment of Mr Michael Abbensetts as a director (2 pages)
27 January 2011Appointment of Mr Michael Abbensetts as a director (2 pages)
1 October 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 August 2010Termination of appointment of Candice D'silva as a secretary (2 pages)
16 August 2010Termination of appointment of Candice D'silva as a director (2 pages)
16 August 2010Termination of appointment of Candice D'silva as a director (2 pages)
16 August 2010Termination of appointment of Candice D'silva as a secretary (2 pages)
25 January 2010Director's details changed for Candice D'silva on 23 October 2009 (2 pages)
25 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Jeffrey Vine on 23 October 2009 (2 pages)
25 January 2010Director's details changed for Candice D'silva on 23 October 2009 (2 pages)
25 January 2010Director's details changed for Nicola Shale on 23 October 2009 (2 pages)
25 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Nicola Shale on 23 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Jeffrey Vine on 23 October 2009 (2 pages)
19 June 2009Return made up to 23/10/08; full list of members (6 pages)
19 June 2009Return made up to 23/10/08; full list of members (6 pages)
19 June 2009Return made up to 23/10/07; no change of members (6 pages)
19 June 2009Return made up to 23/10/07; no change of members (6 pages)
31 January 2009Appointment terminate, director and secretary andrew steven defago logged form (1 page)
31 January 2009Appointment terminate, director and secretary andrew steven defago logged form (1 page)
6 January 2009Appointment terminate, director and secretary michael sean bennett logged form (1 page)
6 January 2009Appointment terminate, director and secretary michael sean bennett logged form (1 page)
5 January 2009Director and secretary's change of particulars / candice d'silva / 01/09/2008 (1 page)
5 January 2009Secretary appointed jeffrey charles lucky vine (2 pages)
5 January 2009Secretary appointed jeffrey charles lucky vine (2 pages)
5 January 2009Director and secretary's change of particulars / candice d'silva / 01/09/2008 (1 page)
25 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
29 August 2008Appointment terminated director miile bennet (1 page)
29 August 2008Secretary's change of particulars / michael bennett / 26/08/2008 (1 page)
29 August 2008Secretary's change of particulars / michael bennett / 26/08/2008 (1 page)
29 August 2008Appointment terminated director miile bennet (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
26 July 2007Return made up to 23/10/06; no change of members (6 pages)
26 July 2007Return made up to 23/10/06; no change of members (6 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
19 April 2007Return made up to 23/10/05; full list of members (7 pages)
19 April 2007Return made up to 23/10/05; full list of members (7 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
11 January 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
11 January 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
11 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
29 December 2006New secretary appointed;new director appointed (2 pages)
29 December 2006Secretary resigned;director resigned (1 page)
29 December 2006New secretary appointed;new director appointed (2 pages)
29 December 2006Secretary resigned;director resigned (1 page)
7 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 December 2004Return made up to 23/10/04; full list of members (7 pages)
21 December 2004Return made up to 23/10/04; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 November 2003Return made up to 23/10/03; full list of members (7 pages)
13 November 2003Return made up to 23/10/03; full list of members (7 pages)
12 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Accounts for a dormant company made up to 31 October 2002 (4 pages)
12 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Accounts for a dormant company made up to 31 October 2002 (4 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Ad 23/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Ad 23/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
26 October 2001Registered office changed on 26/10/01 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
23 October 2001Incorporation (13 pages)
23 October 2001Incorporation (13 pages)