Company Name73 Gunterstone Road (Management Company) Limited
Company StatusActive
Company Number04438252
CategoryPrivate Limited Company
Incorporation Date14 May 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 NameMrs Helen Elizabeth Cotterell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleResearch Consultant
Country of ResidenceEngland
Correspondence AddressThe Salmon
Bridge Sollers
Hereford Herefordshire
HR4 7JH
Wales
Director NameElke Emmi Rollmann
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Gunterstone Road
London
W14 9BS
Director NameMrs Susan Mary Touchet Goodman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressFlat 1 73 Gunterstone Road
London
W14 9BS
Director NameMs Alexandra McCready
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address73 Gunterstone Road
London
W14 9BS
Secretary NameMiss Alexandra McCready
StatusCurrent
Appointed15 May 2019(17 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address73 Gunterstone Road
London
W14 9BS
Director NameDavid Ian Cutler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCharity Director
Correspondence AddressFlat 1 73 Gunterstone Road
London
W14 9BS
Director NameNicholas Robin McFarlane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleConsultant
Correspondence Address3 Hofland Road
London
W14 0LN
Secretary NameNicholas Robin McFarlane
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Hofland Road
London
W14 0LN
Secretary NameMrs Susan Mary Touchet Goodman
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 73 Gunterstone Road
London
W14 9BS
Director NameHeather Newey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 May 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address73 Gunterstone Road
London
WI4 9BS
Director NameMrs Kerttu Johanna Inkeroinen
Date of BirthJune 1980 (Born 43 years ago)
NationalityFinnish
StatusResigned
Appointed21 May 2012(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2017)
RoleBrand Manager
Country of ResidenceEngland
Correspondence Address68a Amberley Road 68a Amberley Road
London
W9 2JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address73 Gunterstone Road
London
W14 9BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony John Goodman & Susan Mary Touchet Goodman
25.00%
Ordinary
1 at £1Elke Emmi Rollmann
25.00%
Ordinary
1 at £1Helen Elizabeth Cotterell
25.00%
Ordinary
1 at £1Kerttu Johanna Inkeroinen
25.00%
Ordinary

Financials

Year2014
Turnover£2,400
Net Worth£4,085
Cash£4,306
Current Liabilities£225

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (2 weeks, 6 days from now)

Filing History

15 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 May 2021 (2 pages)
16 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 May 2019Appointment of Miss Alexandra Mccready as a secretary on 15 May 2019 (2 pages)
15 May 2019Termination of appointment of Susan Mary Touchet Goodman as a secretary on 15 May 2019 (1 page)
3 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
27 October 2017Appointment of Ms Alexandra Mccready as a director on 1 April 2017 (2 pages)
27 October 2017Termination of appointment of Kerttu Johanna Inkeroinen as a director on 30 March 2017 (1 page)
27 October 2017Termination of appointment of Kerttu Johanna Inkeroinen as a director on 30 March 2017 (1 page)
27 October 2017Appointment of Ms Alexandra Mccready as a director on 1 April 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
5 October 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(8 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(8 pages)
24 July 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
24 July 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(8 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(8 pages)
14 July 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
14 July 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
27 May 2014Director's details changed for Kerttu Inkeroinen on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Mrs Susan Mary Touchet Goodman on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Mrs Susan Mary Touchet Goodman on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Mrs Susan Mary Touchet Goodman on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Kerttu Inkeroinen on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Kerttu Inkeroinen on 1 January 2014 (2 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(8 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(8 pages)
2 July 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
2 July 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
20 May 2013Director's details changed for Kertu Inkeroinen on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Kertu Inkeroinen on 20 May 2013 (2 pages)
29 August 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
29 August 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
12 June 2012Appointment of Kertu Inkeroinen as a director (3 pages)
12 June 2012Termination of appointment of Heather Newey as a director (3 pages)
12 June 2012Appointment of Kertu Inkeroinen as a director (3 pages)
12 June 2012Termination of appointment of Heather Newey as a director (3 pages)
26 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
26 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
23 December 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
23 December 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
16 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Mrs Susan Mary Touchet Goodman on 14 May 2010 (2 pages)
15 July 2010Director's details changed for Heather Newey on 14 May 2010 (2 pages)
15 July 2010Director's details changed for Elke Emmi Rollmann on 14 May 2010 (2 pages)
15 July 2010Director's details changed for Mrs Susan Mary Touchet Goodman on 14 May 2010 (2 pages)
15 July 2010Director's details changed for Mrs Helen Elizabeth Cotterell on 14 May 2010 (2 pages)
15 July 2010Director's details changed for Elke Emmi Rollmann on 14 May 2010 (2 pages)
15 July 2010Director's details changed for Mrs Helen Elizabeth Cotterell on 14 May 2010 (2 pages)
15 July 2010Director's details changed for Heather Newey on 14 May 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 14/05/09; full list of members (5 pages)
2 June 2009Director and secretary's change of particulars / susan goodman / 15/08/2008 (2 pages)
2 June 2009Director and secretary's change of particulars / susan goodman / 15/08/2008 (2 pages)
2 June 2009Return made up to 14/05/09; full list of members (5 pages)
19 January 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
19 January 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 14/05/08; full list of members (5 pages)
9 June 2008Return made up to 14/05/08; full list of members (5 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
30 January 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 14/05/06; full list of members (4 pages)
5 June 2006Return made up to 14/05/06; full list of members (4 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
16 August 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
16 August 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 14/05/05; full list of members (9 pages)
24 May 2005Return made up to 14/05/05; full list of members (9 pages)
17 August 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
17 August 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
9 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 August 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
28 August 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
17 June 2003Return made up to 14/05/03; full list of members (8 pages)
17 June 2003Return made up to 14/05/03; full list of members (8 pages)
24 July 2002Ad 14/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 July 2002Ad 14/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (21 pages)
14 May 2002Incorporation (21 pages)