Company Name23 Percy Road Management Co. Limited
Company StatusActive
Company Number04496055
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Hazra Dawjee
Date of BirthMay 1945 (Born 79 years ago)
NationalitySouth African
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleHealth Care Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Percy Road
London
W12 9PA
Secretary NameMs Hazra Dawjee
NationalitySouth African
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleHealth Care Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Percy Road
London
W12 9PA
Director NameChristopher Blaik
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
23 Percy Road
London
W12 9PX
Director NameMs Kellie Jane Lumsden
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ground Floor Flat
Percy Road
London
W12 9PX
Director NameChris Eng
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCivil Engineer
Correspondence AddressFlat 3
23 Percy Road
London
W12 9PX
Director NameKate Elizabeth Lorden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleEstate Agent
Correspondence Address9 Grove Street
Birchgrove
Nsw 2041
Australia
Director NameChristina Ryan
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2011)
RoleOperator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
23 Percy Road
London
W12 9PX
Director NameJatin Patel
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ground Floor Flat Percy Road
London
W12 9PX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Malcolm, Wilson, Gillott, Fowler & Co Spaces
12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,852
Current Liabilities£10,439

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

8 February 2024Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom to C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP on 8 February 2024 (1 page)
27 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
1 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
29 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
19 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Christina Ryan as a director on 1 February 2011 (1 page)
4 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
24 October 2019Appointment of Ms Kellie Jane Lumsden as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Jatin Patel as a director on 24 October 2019 (1 page)
11 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
10 September 2019Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 72 Third Floor, Crown House Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 10 September 2019 (1 page)
11 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 September 2015Annual return made up to 16 July 2015 no member list (6 pages)
2 September 2015Annual return made up to 16 July 2015 no member list (6 pages)
9 June 2015Appointment of Jatin Patel as a director on 1 February 2011 (3 pages)
9 June 2015Appointment of Jatin Patel as a director on 1 February 2011 (3 pages)
9 June 2015Appointment of Jatin Patel as a director on 1 February 2011 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 August 2014Annual return made up to 16 July 2014 no member list (5 pages)
6 August 2014Annual return made up to 16 July 2014 no member list (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Annual return made up to 16 July 2013 no member list (5 pages)
12 August 2013Annual return made up to 16 July 2013 no member list (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 16 July 2012 no member list (5 pages)
23 July 2012Annual return made up to 16 July 2012 no member list (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 September 2011Annual return made up to 16 July 2011 no member list (5 pages)
8 September 2011Annual return made up to 16 July 2011 no member list (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 October 2010Registered office address changed from 23 Percy Road London W12 9PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 23 Percy Road London W12 9PX on 1 October 2010 (1 page)
1 October 2010Annual return made up to 16 July 2010 no member list (5 pages)
1 October 2010Annual return made up to 16 July 2010 no member list (5 pages)
1 October 2010Registered office address changed from 23 Percy Road London W12 9PX on 1 October 2010 (1 page)
30 September 2010Director's details changed for Hazra Dawjee on 16 July 2010 (2 pages)
30 September 2010Director's details changed for Christopher Blaik on 16 July 2010 (2 pages)
30 September 2010Director's details changed for Christina Ryan on 16 July 2010 (2 pages)
30 September 2010Director's details changed for Christopher Blaik on 16 July 2010 (2 pages)
30 September 2010Director's details changed for Christina Ryan on 16 July 2010 (2 pages)
30 September 2010Director's details changed for Hazra Dawjee on 16 July 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 May 2010Annual return made up to 16 July 2007 (10 pages)
6 May 2010Total exemption full accounts made up to 31 July 2007 (11 pages)
6 May 2010Total exemption full accounts made up to 31 July 2004 (9 pages)
6 May 2010Total exemption full accounts made up to 31 July 2005 (10 pages)
6 May 2010Annual return made up to 16 July 2008 (10 pages)
6 May 2010Annual return made up to 16 July 2009 (10 pages)
6 May 2010Total exemption full accounts made up to 31 July 2004 (9 pages)
6 May 2010Total exemption full accounts made up to 31 July 2005 (10 pages)
6 May 2010Total exemption full accounts made up to 31 July 2008 (11 pages)
6 May 2010Annual return made up to 16 July 2009 (10 pages)
6 May 2010Annual return made up to 16 July 2006 (10 pages)
6 May 2010Total exemption full accounts made up to 31 July 2006 (11 pages)
6 May 2010Annual return made up to 16 July 2007 (10 pages)
6 May 2010Total exemption full accounts made up to 31 July 2006 (11 pages)
6 May 2010Annual return made up to 16 July 2008 (10 pages)
6 May 2010Total exemption full accounts made up to 31 July 2007 (11 pages)
6 May 2010Annual return made up to 16 July 2006 (10 pages)
6 May 2010Total exemption full accounts made up to 31 July 2008 (11 pages)
28 April 2010Restoration by order of the court (2 pages)
28 April 2010Restoration by order of the court (2 pages)
15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2006Annual return made up to 16/07/05 (5 pages)
3 August 2006Annual return made up to 16/07/05 (5 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
17 December 2004Annual return made up to 16/07/04 (4 pages)
17 December 2004Annual return made up to 16/07/04 (4 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
1 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
1 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 July 2003Annual return made up to 16/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 2003Annual return made up to 16/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: 31 corsham street, london, N1 6DR (1 page)
23 December 2002Registered office changed on 23/12/02 from: 31 corsham street, london, N1 6DR (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)