Company Name120 Bulwer Road Management Limited
DirectorsJohn Michael Polledri and Barry Anthony Stewart
Company StatusActive
Company Number04351325
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 2 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 NameMr John Michael Polledri
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Secretary NameMr John Michael Polledri
NationalityBritish
StatusCurrent
Appointed05 May 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Director NameBarry Anthony Stewart
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
120 Bulwer Road
Barnet
Hertfordshire
EN5 5EX
Director NameSusan Tara Mulholland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleService Manager
Correspondence AddressFlat 4 Warwick House
120 Bulwer Road
Barnet
Hertfordshire
EN5 5EX
Director NameSarah Jane Parr
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleEngineering Manager
Correspondence AddressFlat 6
120 Bulwer Road
Barnet
Hertfordshire
EN5 5EX
Secretary NameSarah Jane Parr
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleEngineering Manager
Correspondence AddressFlat 6
120 Bulwer Road
Barnet
Hertfordshire
EN5 5EX
Director NameFiona Louise Patmore
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 120 Bulwer Road
New Barnet
Barnet
Hertfordshire
EN5 5EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony Spittel
11.11%
Ordinary
1 at £1Barry Anthony Stewart
11.11%
Ordinary
1 at £1Fiona Louise Patmore
11.11%
Ordinary
1 at £1Ian Stewart & Stuart Piggot
11.11%
Ordinary
1 at £1Jon Polledri
11.11%
Ordinary
1 at £1Karen Heron
11.11%
Ordinary
1 at £1Khary Demercado
11.11%
Ordinary
1 at £1Susan Tara Mulholland
11.11%
Ordinary
1 at £1Victoria Ruth Rebecca Whant
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Current Liabilities£11,039

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

22 June 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
19 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
25 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
21 January 2021Director's details changed for Mr John Michael Polledri on 11 January 2021 (2 pages)
21 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
18 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
11 August 2017Secretary's details changed for Mr Jon Michael Polledri on 11 August 2017 (1 page)
11 August 2017Director's details changed for Mr Jon Michael Polledri on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Jon Michael Polledri on 11 August 2017 (2 pages)
11 August 2017Secretary's details changed for Mr Jon Michael Polledri on 11 August 2017 (1 page)
29 March 2017Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page)
21 January 2017Director's details changed for Mr Jon Michael Polledri on 20 January 2017 (2 pages)
21 January 2017Secretary's details changed for Mr Jon Michael Polledri on 20 January 2017 (1 page)
21 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 January 2017Director's details changed for Mr Jon Michael Polledri on 20 January 2017 (2 pages)
21 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 January 2017Secretary's details changed for Mr Jon Michael Polledri on 20 January 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9
(6 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9
(6 pages)
10 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9
(6 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9
(6 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9
(6 pages)
28 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
1 February 2013Director's details changed for Jon Michael Polledri on 11 January 2013 (2 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
1 February 2013Director's details changed for Jon Michael Polledri on 11 January 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
4 November 2011Termination of appointment of Fiona Patmore as a director (1 page)
4 November 2011Termination of appointment of Fiona Patmore as a director (1 page)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2010Director's details changed for Jon Michael Polledri on 4 January 2010 (2 pages)
25 January 2010Secretary's details changed for Jon Michael Polledri on 4 January 2010 (1 page)
25 January 2010Director's details changed for Barry Anthony Stewart on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Barry Anthony Stewart on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Fiona Louise Patmore on 4 January 2010 (2 pages)
25 January 2010Secretary's details changed for Jon Michael Polledri on 4 January 2010 (1 page)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Fiona Louise Patmore on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Barry Anthony Stewart on 4 January 2010 (2 pages)
25 January 2010Secretary's details changed for Jon Michael Polledri on 4 January 2010 (1 page)
25 January 2010Director's details changed for Jon Michael Polledri on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Fiona Louise Patmore on 4 January 2010 (2 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Jon Michael Polledri on 4 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 11/01/09; full list of members (6 pages)
26 January 2009Return made up to 11/01/09; full list of members (6 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
17 January 2008Return made up to 11/01/08; full list of members (4 pages)
17 January 2008Return made up to 11/01/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 11/01/07; full list of members (4 pages)
26 April 2007Return made up to 11/01/07; full list of members (4 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
19 May 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
19 May 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
10 March 2006Return made up to 11/01/06; full list of members (9 pages)
10 March 2006Return made up to 11/01/06; full list of members (9 pages)
5 August 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
24 February 2005Return made up to 11/01/05; full list of members (9 pages)
24 February 2005Return made up to 11/01/05; full list of members (9 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Secretary resigned;director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: 27 station road new barnet hertfordshire EN5 1RA (1 page)
16 February 2004Registered office changed on 16/02/04 from: 27 station road new barnet hertfordshire EN5 1RA (1 page)
11 February 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
11 February 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
21 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2002Secretary resigned (2 pages)
18 February 2002New director appointed (3 pages)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (3 pages)
18 February 2002New director appointed (3 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (3 pages)
18 February 2002Secretary resigned (2 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Incorporation (17 pages)
11 January 2002Incorporation (17 pages)