Company Name163 Latchmere Road Management Company Limited
DirectorsJonathan Mark Bush and Eleanor Haywood
Company StatusActive
Company Number04419967
CategoryPrivate Limited Company
Incorporation Date18 April 2002(21 years, 11 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 NameJonathan Mark Bush
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameMiss Eleanor Haywood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Operations, Arts Charity
Country of ResidenceJersey
Correspondence AddressMorville House La Route De Trodez
St. Ouen
Jersey
JE3 2GA
Director NameRichard Bendy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address163 Latchmere Road
Battersea
London
SW11 2JZ
Director NameElizabeth Helen Grubb
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleSolicitor
Correspondence Address163a Lachmere Road
London
SW11 2JS
Director NameMyriam Shevill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address163b Latchmere Road
London
SW11 2JZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRichard Bendy
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address163 Latchmere Road
Battersea
London
SW11 2JZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameElizabeth Helen Grubb
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2005)
RoleSolicitor
Correspondence Address163a Lachmere Road
London
SW11 2JS
Director NameJamie Summers Baird
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Road
Kilburn
London
NW6 7RH
Secretary NameMr Jeremy William Loudan
NationalityIrish
StatusResigned
Appointed01 September 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 April 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Secretary NameRoderic Lewis Welfare
NationalityBritish
StatusResigned
Appointed14 April 2011(8 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressNo 6 Carlos Place
Mayfair
London
W1K 3AP
Secretary NameMr Charles Grant Fifield
StatusResigned
Appointed18 December 2014(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2014)
RoleCompany Director
Correspondence Address4th Floor Joynes House New Road
Gravesend
Kent
DA11 0AT

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eleanor Haywood
25.00%
Ordinary
1 at £1Jolyon Smart
25.00%
Ordinary
1 at £1Jonathan Bush
25.00%
Ordinary
1 at £1Ola Ismail
25.00%
Ordinary

Financials

Year2014
Net Worth£5,929
Cash£6,441
Current Liabilities£512

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

27 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
26 March 2023Termination of appointment of Jonathan Mark Bush as a director on 24 March 2023 (1 page)
27 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
29 April 2022Confirmation statement made on 18 April 2022 with updates (5 pages)
21 January 2022Appointment of Miss Eleanor Haywood as a director on 21 January 2022 (2 pages)
8 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
30 April 2021Confirmation statement made on 18 April 2021 with updates (5 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
1 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
6 March 2020Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020 (1 page)
1 August 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
17 July 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
25 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
2 November 2017Second filing of Confirmation Statement dated 18/04/2017 (6 pages)
2 November 2017Second filing of Confirmation Statement dated 18/04/2017 (6 pages)
12 October 2017Second filing of Confirmation Statement dated 18/04/2017 (6 pages)
12 October 2017Second filing of Confirmation Statement dated 18/04/2017 (6 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
18 April 201718/04/17 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 12/10/2017 and on 02/11/2017.
(6 pages)
18 April 201718/04/17 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 12/10/2017 and on 02/11/2017.
(6 pages)
10 April 2017Director's details changed for Jonathan Mark Bush on 6 April 2016 (2 pages)
10 April 2017Director's details changed for Jonathan Mark Bush on 6 April 2016 (2 pages)
8 February 2017Director's details changed for Jonathan Mark Bush on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Jonathan Mark Bush on 8 February 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(4 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(4 pages)
11 May 2016Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
11 May 2016Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page)
11 May 2016Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page)
11 May 2016Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4
(4 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4
(4 pages)
14 May 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
14 May 2015Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page)
14 May 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
14 May 2015Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page)
11 May 2015Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Cheshire CW9 7UD to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Cheshire CW9 7UD to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 11 May 2015 (1 page)
9 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages)
17 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(4 pages)
17 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(4 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
20 May 2013Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 20 May 2013 (1 page)
20 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
20 May 2013Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 20 May 2013 (1 page)
20 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
7 February 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption full accounts made up to 30 April 2011 (5 pages)
15 January 2013Total exemption full accounts made up to 30 April 2011 (5 pages)
4 January 2013Secretary's details changed for Roderic Lewis Wellfare on 3 January 2013 (1 page)
4 January 2013Secretary's details changed for Roderic Lewis Wellfare on 3 January 2013 (1 page)
4 January 2013Secretary's details changed for Roderic Lewis Wellfare on 3 January 2013 (1 page)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
4 October 2011Registered office address changed from 164 Battersea Park Road London SW11 4ND on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 164 Battersea Park Road London SW11 4ND on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 164 Battersea Park Road London SW11 4ND on 4 October 2011 (1 page)
3 October 2011Secretary's details changed for Roderic Lewis Wellfare on 3 October 2011 (1 page)
3 October 2011Secretary's details changed for Roderic Lewis Wellfare on 3 October 2011 (1 page)
3 October 2011Secretary's details changed for Roderic Lewis Wellfare on 3 October 2011 (1 page)
19 May 2011Appointment of Roderic Lewis Wellfare as a secretary (3 pages)
19 May 2011Termination of appointment of Jeremy Loudan as a secretary (2 pages)
19 May 2011Appointment of Roderic Lewis Wellfare as a secretary (3 pages)
19 May 2011Termination of appointment of Jeremy Loudan as a secretary (2 pages)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Termination of appointment of Myriam Shevill as a director (2 pages)
14 December 2010Appointment of Jonathan Mark Bush as a director (3 pages)
14 December 2010Termination of appointment of Myriam Shevill as a director (2 pages)
14 December 2010Appointment of Jonathan Mark Bush as a director (3 pages)
8 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for Myriam Shevill on 14 April 2010 (2 pages)
8 May 2010Director's details changed for Myriam Shevill on 14 April 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
26 March 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
7 June 2009Return made up to 18/04/09; full list of members (4 pages)
7 June 2009Return made up to 18/04/09; full list of members (4 pages)
16 January 2009Return made up to 18/04/08; full list of members (4 pages)
16 January 2009Return made up to 18/04/08; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
14 January 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
19 December 2008Return made up to 18/04/07; full list of members (4 pages)
19 December 2008Return made up to 18/04/07; full list of members (4 pages)
15 November 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
15 November 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
15 November 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
15 November 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
10 August 2007Registered office changed on 10/08/07 from: 95A hambalt road london SW4 9EQ (1 page)
10 August 2007Registered office changed on 10/08/07 from: 95A hambalt road london SW4 9EQ (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007New secretary appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
28 July 2006Return made up to 18/04/06; full list of members (8 pages)
28 July 2006Return made up to 18/04/06; full list of members (8 pages)
1 June 2006Registered office changed on 01/06/06 from: 95A hambalt road london SW4 9EQ (1 page)
1 June 2006Registered office changed on 01/06/06 from: 95A hambalt road london SW4 9EQ (1 page)
23 May 2006Registered office changed on 23/05/06 from: 163 latchmere road london greater london SW11 2JZ (1 page)
23 May 2006Registered office changed on 23/05/06 from: 163 latchmere road london greater london SW11 2JZ (1 page)
31 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
31 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
10 August 2005Ad 01/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 August 2005Ad 01/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 December 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 August 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Secretary resigned;director resigned (2 pages)
10 April 2003Secretary resigned;director resigned (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 16 saint john street london EC1M 4NT (1 page)
7 June 2002Registered office changed on 07/06/02 from: 16 saint john street london EC1M 4NT (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Incorporation (14 pages)
18 April 2002Incorporation (14 pages)