Company Name27 Stockwell Road Management Company Limited
Company StatusActive
Company Number04420708
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years 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 NameMs Lesley Christine Hamilton Lopez
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27c Stockwell Road
London
SW9 9QB
Director NameMr Nicholas Edward Hamilton Aveling
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 October 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Country of ResidenceIreland
Correspondence Address27b Stockwell Road
London
SW9 9QB
Director NameKaty Linley Aldrick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27a Stockwell Road
London
SW9 9QB
Secretary NameMr Nicholas Edward Hamilton Aveling
StatusCurrent
Appointed08 February 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address27 Stockwell Road
London
SW9 9QB
Director NameChristopher Andrew Neville Forrest
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleIT Support Engineer
Correspondence AddressFlat B
27 Stockwell Road
London
SW9 9QB
Director NameMary Louise Vincent
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleTeacher
Correspondence Address27a Stockwell Road
London
SW9 9QB
Director NameGavin Thomson Allison
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27d Stockwell Road
London
SW9 9QB
Secretary NameGavin Thomson Allison
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27d Stockwell Road
London
SW9 9QB
Director NameRachael Purkiss Trew
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2007)
RolePharmacy
Correspondence Address27a Stockwell Road
London
SW9 9QB
Director NameDr Andrew Gordon Purkiss Trew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 2007)
RoleResearch Assistant
Correspondence AddressGarden Flat
27a Stockwell Road Stockwell
London
SW9 9QB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address27 Stockwell Road
London
SW9 9QB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

2 at £1Gavin Thomson Allison & Lesley Christine Hamilton Lopez
50.00%
Ordinary
1 at £1Katy Linley Aldrick
25.00%
Ordinary
1 at £1Nicholas Edward Hamilton Aveling
25.00%
Ordinary

Financials

Year2014
Turnover£3,680
Net Worth£2,067
Cash£1,795
Current Liabilities£475

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

24 January 2024Confirmation statement made on 18 December 2023 with updates (4 pages)
24 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
28 April 2023Termination of appointment of Nicholas Edward Hamilton Aveling as a director on 28 April 2023 (1 page)
28 April 2023Termination of appointment of Nicholas Edward Hamilton Aveling as a secretary on 28 April 2023 (1 page)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
8 February 2019Termination of appointment of Gavin Thomson Allison as a director on 23 January 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
8 February 2019Termination of appointment of Gavin Thomson Allison as a secretary on 23 January 2019 (1 page)
8 February 2019Appointment of Mr Nicholas Edward Hamilton Aveling as a secretary on 8 February 2019 (2 pages)
8 February 2019Registered office address changed from 27D Stockwell Road London SW9 9QB to 27 Stockwell Road London SW9 9QB on 8 February 2019 (1 page)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(7 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(7 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(7 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(7 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(7 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(7 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
11 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
11 May 2010Director's details changed for Lesley Christine Hamilton Lopez on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Gavin Thomson Allison on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Lesley Christine Hamilton Lopez on 19 April 2010 (2 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Katy Linley Aldrick on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Gavin Thomson Allison on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Edward Hamilton Aveling on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Katy Linley Aldrick on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Edward Hamilton Aveling on 19 April 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
11 May 2010Register inspection address has been changed (1 page)
30 November 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
30 November 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 19/04/09; full list of members (5 pages)
11 May 2009Return made up to 19/04/09; full list of members (5 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 19/04/08; full list of members (5 pages)
14 May 2008Return made up to 19/04/08; full list of members (5 pages)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
17 December 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
17 December 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 19/04/07; no change of members (8 pages)
23 May 2007New director appointed (1 page)
23 May 2007Return made up to 19/04/07; no change of members (8 pages)
23 May 2007New director appointed (1 page)
1 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
15 May 2006Return made up to 19/04/06; full list of members (8 pages)
15 May 2006Return made up to 19/04/06; full list of members (8 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
20 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
12 May 2005Return made up to 19/04/05; full list of members (9 pages)
12 May 2005Return made up to 19/04/05; full list of members (9 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
7 May 2003Return made up to 19/04/03; full list of members (8 pages)
7 May 2003Return made up to 19/04/03; full list of members (8 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: 31 corsham street london N1 6DR (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 31 corsham street london N1 6DR (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
19 April 2002Incorporation (19 pages)
19 April 2002Incorporation (19 pages)