Company Name2 Tasker Road Management Company Limited
DirectorsPhillip Ross Wilson and Zoltan Hoffmann
Company StatusActive
Company Number04447929
CategoryPrivate Limited Company
Incorporation Date27 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 NamePhillip Ross Wilson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed25 October 2002(5 months after company formation)
Appointment Duration21 years, 6 months
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
2 Tasker Road
London
NW3 2YR
Director NameZoltan Hoffmann
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(5 months after company formation)
Appointment Duration21 years, 6 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Tasker Road
London
NW3 2YR
Secretary NamePhillip Ross Wilson
NationalityAustralian
StatusCurrent
Appointed25 October 2002(5 months after company formation)
Appointment Duration21 years, 6 months
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
2 Tasker Road
London
NW3 2YR
Director NameMartin Gerard Grimer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2004)
RoleCreative Director
Correspondence Address42a Hemstal Road
London
NW6 2AJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCmeasy Limited
Anglo-Dal House 5
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Candida Clark
16.67%
Ordinary
1 at £1Eric Kol
16.67%
Ordinary
1 at £1Jenny Willoughby
16.67%
Ordinary
1 at £1Phillip R. Wilson
16.67%
Ordinary
1 at £1S. Cutler
16.67%
Ordinary
1 at £1Z. Hoffmann
16.67%
Ordinary

Financials

Year2014
Net Worth£8,665
Cash£687
Current Liabilities£1,419

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 27 May 2023 with updates (5 pages)
30 January 2023Micro company accounts made up to 31 May 2022 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
8 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
4 June 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
4 June 2021Director's details changed for Zoltan Hoffmann on 3 June 2021 (2 pages)
12 March 2021Micro company accounts made up to 31 May 2020 (2 pages)
23 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
20 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
27 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(6 pages)
27 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(6 pages)
4 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
4 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
3 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6
(6 pages)
3 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6
(6 pages)
13 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
21 June 2010Director's details changed for Phillip Ross Wilson on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Phillip Ross Wilson on 27 May 2010 (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
28 July 2009Return made up to 27/05/09; full list of members (5 pages)
28 July 2009Return made up to 27/05/09; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 July 2008Return made up to 27/05/08; no change of members
  • 363(287) ‐ Registered office changed on 02/07/08
(7 pages)
2 July 2008Return made up to 27/05/08; no change of members
  • 363(287) ‐ Registered office changed on 02/07/08
(7 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 March 2008Registered office changed on 28/03/2008 from 13 old rectory gardens edgware middlesex HA8 7LS (1 page)
28 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 March 2008Registered office changed on 28/03/2008 from 13 old rectory gardens edgware middlesex HA8 7LS (1 page)
28 June 2007Return made up to 27/05/07; no change of members (7 pages)
28 June 2007Return made up to 27/05/07; no change of members (7 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
27 June 2006Return made up to 27/05/06; full list of members (8 pages)
27 June 2006Return made up to 27/05/06; full list of members (8 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
1 July 2005Return made up to 27/05/05; full list of members (8 pages)
1 July 2005Return made up to 27/05/05; full list of members (8 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
30 June 2004Return made up to 27/05/04; full list of members (8 pages)
30 June 2004Return made up to 27/05/04; full list of members (8 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
24 November 2003Registered office changed on 24/11/03 from: antian and co premier house 112 station road edgware middlesex HA8 7BJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: antian and co premier house 112 station road edgware middlesex HA8 7BJ (1 page)
2 July 2003Return made up to 27/05/03; full list of members (8 pages)
2 July 2003Return made up to 27/05/03; full list of members (8 pages)
15 November 2002New director appointed (1 page)
15 November 2002New director appointed (1 page)
15 November 2002New secretary appointed;new director appointed (1 page)
15 November 2002New director appointed (1 page)
15 November 2002Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned;director resigned (1 page)
15 November 2002New director appointed (1 page)
15 November 2002Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned;director resigned (1 page)
15 November 2002New secretary appointed;new director appointed (1 page)
27 May 2002Incorporation (16 pages)
27 May 2002Incorporation (16 pages)