Company Name4 Barons Court Road Limited
DirectorManuel Gatmaitan Fajardo
Company StatusActive
Company Number04474734
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)
Previous NameWellbon Property Management Limited

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 NameManuel Gatmaitan Fajardo
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(1 year after company formation)
Appointment Duration20 years, 9 months
RoleHotel And Catering
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
4 Barons Court Road
London
W14 9DT
Secretary NameGladys Nicholas
NationalityBritish
StatusCurrent
Appointed01 May 2007(4 years, 10 months after company formation)
Appointment Duration17 years
RoleAdministrator
Correspondence AddressFirst Floor Flat
4 Barons Court Road
London
W14 9DT
Secretary NameYolanda Sze
NationalityBritish
StatusResigned
Appointed17 July 2003(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressBasement Flat
4 Barons Court Road
London
W14 9DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Barons Court Road
London
W14 9DT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Gladys Nicholas
20.00%
Ordinary
1 at £1Henrique Fernandez-conceicao
20.00%
Ordinary
1 at £1Henry Sze & Yolanda Sze
20.00%
Ordinary
1 at £1Jose Maselli
20.00%
Ordinary
1 at £1Manuel Fajardo
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£2,495

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

8 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
10 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
20 March 2023Appointment of Mr Dustin Magill as a director on 20 March 2023 (2 pages)
24 October 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
10 October 2022Appointment of Mr Jose Maselli as a director on 6 October 2022 (2 pages)
10 October 2022Termination of appointment of Manuel Gatmaitan Fajardo as a director on 6 October 2022 (1 page)
27 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
27 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
7 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
6 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
7 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(5 pages)
24 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5
(5 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5
(5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Manuel Gatmaitan Fajardo on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Manuel Gatmaitan Fajardo on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Manuel Gatmaitan Fajardo on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Appointment terminated secretary yolanda sze (1 page)
13 May 2008Appointment terminated secretary yolanda sze (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
4 May 2007Return made up to 30/04/07; full list of members (3 pages)
4 May 2007Return made up to 30/04/07; full list of members (3 pages)
18 July 2006Return made up to 18/05/06; full list of members (7 pages)
18 July 2006Return made up to 18/05/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
25 May 2005Return made up to 18/05/05; full list of members (7 pages)
25 May 2005Return made up to 18/05/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
18 June 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
18 June 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
24 May 2004Return made up to 18/05/04; full list of members (6 pages)
24 May 2004Return made up to 18/05/04; full list of members (6 pages)
20 May 2004Ad 17/12/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 May 2004Ad 17/12/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2003Return made up to 01/07/03; full list of members (6 pages)
8 October 2003Return made up to 01/07/03; full list of members (6 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
20 November 2002Company name changed wellbon property management limi ted\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed wellbon property management limi ted\certificate issued on 20/11/02 (2 pages)
1 July 2002Incorporation (18 pages)
1 July 2002Incorporation (18 pages)