Company NameLiquid Management Company Limited
Company StatusActive
Company Number04346215
CategoryPrivate Limited Company
Incorporation Date2 January 2002(22 years, 4 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 Piers Charles Christian Johansen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(2 months, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Secretary NameMr Piers Charles Christian Johansen
NationalityBritish
StatusCurrent
Appointed30 September 2002(9 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Director NameMr Peter Sorg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(8 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCinematographer
Country of ResidenceEngland
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Director NameMs Ida Tammaro
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed04 August 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Director NamePhillip Michael Rance
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 May 2002)
RoleManagement Consultant
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Secretary NamePhillip Michael Rance
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 May 2002)
RoleCompany Director
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Director NameClaire Suzanne Fallows
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(9 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 March 2010)
RoleLawyer
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Director NameMs Katharine Louise Johnson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(8 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 August 2016)
RoleFinancial PR Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address35 Leamington Road Villas
London
W11 1HT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Katharine Johnson
25.00%
Ordinary
1 at £1Peter Sorg
25.00%
Ordinary
1 at £1Piers Johansen
25.00%
Ordinary
1 at £1Piers Johansen & Ida Tammaro
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 August 2016Appointment of Ms Ida Tammaro as a director on 4 August 2016 (2 pages)
11 August 2016Termination of appointment of Katharine Louise Johnson as a director on 4 August 2016 (1 page)
16 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4
(6 pages)
1 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(6 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4
(6 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
15 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
31 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
8 April 2010Statement of capital following an allotment of shares on 1 February 2009
  • GBP 7
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 1 February 2009
  • GBP 7
(2 pages)
31 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Piers Charles Christian Johansen on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of Claire Fallows as a director (1 page)
24 March 2010Appointment of Mr Peter Sorg as a director (2 pages)
24 March 2010Appointment of Miss Katharine Louise Johnson as a director (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 July 2009Ad 01/02/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
27 March 2009Return made up to 29/12/08; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 December 2008Return made up to 29/12/07; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 March 2007Return made up to 29/12/06; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 August 2006Location of register of members (1 page)
17 August 2006Return made up to 29/12/05; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
5 January 2005Return made up to 29/12/04; full list of members (7 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 January 2004Return made up to 29/12/03; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Return made up to 02/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned;director resigned (1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Director resigned (1 page)
15 March 2002Company name changed stintlor LIMITED\certificate issued on 15/03/02 (2 pages)
2 January 2002Incorporation (18 pages)