Company Name20 Ribblesdale Road Management Limited
Company StatusActive
Company Number04592936
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 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 NameMiss Lisa Lake
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Ribblesdale Road
Tooting
London
SW16 6SE
Director NameMr Joshua Phillip Shallow
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2019(16 years, 5 months after company formation)
Appointment Duration5 years
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address20b Ribblesdale Road
London
SW16 6SE
Secretary NameMr Joshua Phillip Shallow
StatusCurrent
Appointed27 April 2019(16 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address20b Ribblesdale Road
London
SW16 6SE
Director NameMr Patrick Julian Mawson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address20 A Ribblesdale Road
London
SW16 6SE
Director NameSiobhan Marie Delaney
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleTeacher
Correspondence Address23 Guildown Avenue
Guildford
Surrey
GU2 4HA
Director NamePhilip James Fairburn Ripley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleAccount Manager
Correspondence AddressFlat B 20 Ribblesdale Road
London
SW16 6SE
Secretary NamePhilip James Fairburn Ripley
NationalityBritish
StatusResigned
Appointed26 June 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2004)
RoleAccounts Manager
Correspondence AddressFlat B 20 Ribblesdale Road
London
SW16 6SE
Director NameAmanda Louise Leader
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2005)
RoleCompany Director
Correspondence Address3m 1 Cooper House
2 Michael Road
London
SW6 1ER
Director NameDavid John Harland
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2005)
RoleCompany Director
Correspondence Address3m 1 Cooper House
2 Michael Road
London
SW6 1ER
Secretary NameDennis Edward McCarthy
NationalityBritish
StatusResigned
Appointed20 November 2004(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2007)
RoleCompany Director
Correspondence AddressFlat B
20 Ribblesdale Road Streatham
London
SW16 6SE
Director NameLucy Wade
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2007)
RoleDesigner
Correspondence Address20b Ribblesdale Road
Streatham
London
SW16 6SE
Director NameMr James Peters
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2012)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20c Ribblesdale Rd
London
SW16 6SE
Director NameMr Paul Simon Gillmon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 November 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address20 B Ribblesdale Road
Tooting
London
SW16 6SE
Secretary NameMr Paul Simon Gillmon
NationalityBritish
StatusResigned
Appointed10 October 2007(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address20 B Ribblesdale Road
Tooting
London
SW16 6SE
Director NameMs Jennifer Louise Beasley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 B Ribblesdale Road
London
SW16 6SE
Secretary NameMs Lisa Lake
StatusResigned
Appointed04 December 2013(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 April 2019)
RoleCompany Director
Correspondence Address20 Flat C
Ribblesdale Road
London
SW16 6SE
Director NameAbbeywillow Properties Limite (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAbbeywillow Properties Limite (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY

Location

Registered Address20a Ribblesdale Road
London
SW16 6SE
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

1 at £1Lisa Lake
33.33%
Ordinary
1 at £1Martin Entwistle & Jennifer Beasley
33.33%
Ordinary
1 at £1Robert Rak Sayki
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

30 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
4 June 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
4 June 2023Appointment of Mr George Edmonds as a director on 4 June 2023 (2 pages)
4 June 2023Termination of appointment of Joshua Phillip Shallow as a secretary on 1 June 2022 (1 page)
4 June 2023Registered office address changed from 20 Flat C Ribblesdale Road London SW16 6SE to 20a Ribblesdale Road London SW16 6SE on 4 June 2023 (1 page)
4 June 2023Termination of appointment of Joshua Phillip Shallow as a director on 1 June 2022 (1 page)
27 May 2022Notification of Patrick Julian Mawson as a person with significant control on 18 May 2022 (2 pages)
23 May 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
18 May 2022Appointment of Mr Patrick Julian Mawson as a director on 18 May 2022 (2 pages)
18 May 2022Cessation of Joshua Phillip Shallow as a person with significant control on 18 May 2022 (1 page)
27 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
2 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
27 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 May 2019Notification of Joshua Phillip Shallow as a person with significant control on 1 May 2019 (2 pages)
27 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
27 April 2019Cessation of Lisa Jane Lake as a person with significant control on 27 April 2019 (1 page)
27 April 2019Termination of appointment of Lisa Lake as a secretary on 27 April 2019 (1 page)
27 April 2019Termination of appointment of Jennifer Louise Beasley as a director on 13 April 2019 (1 page)
27 April 2019Appointment of Mr Joshua Phillip Shallow as a secretary on 27 April 2019 (2 pages)
27 April 2019Appointment of Mr Joshua Phillip Shallow as a director on 27 April 2019 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
25 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3
(4 pages)
26 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3
(4 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 3
(4 pages)
5 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 3
(4 pages)
5 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 3
(4 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(4 pages)
23 June 2014Appointment of Ms Jennifer Louise Beasley as a director (2 pages)
23 June 2014Termination of appointment of Paul Gillmon as a director (1 page)
23 June 2014Appointment of Ms Jennifer Louise Beasley as a director (2 pages)
23 June 2014Termination of appointment of Paul Gillmon as a director (1 page)
29 January 2014Appointment of Ms Lisa Lake as a secretary (2 pages)
29 January 2014Termination of appointment of Paul Gillmon as a secretary (1 page)
29 January 2014Appointment of Ms Lisa Lake as a secretary (2 pages)
29 January 2014Termination of appointment of Paul Gillmon as a secretary (1 page)
5 November 2013Registered office address changed from Flat B 20 Ribblesdale Road Streatham London SW16 6SE on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Flat B 20 Ribblesdale Road Streatham London SW16 6SE on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Flat B 20 Ribblesdale Road Streatham London SW16 6SE on 5 November 2013 (1 page)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
16 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 March 2012Appointment of Miss Lisa Lake as a director (2 pages)
15 March 2012Appointment of Miss Lisa Lake as a director (2 pages)
5 March 2012Termination of appointment of James Peters as a director (1 page)
5 March 2012Termination of appointment of James Peters as a director (1 page)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 June 2010Director's details changed for Mr Paul Simon Gillmon on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Paul Simon Gillmon on 15 June 2010 (1 page)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Secretary's details changed for Paul Simon Gillmon on 15 June 2010 (1 page)
15 June 2010Director's details changed for Mr Paul Simon Gillmon on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for James Peters on 15 June 2010 (2 pages)
15 June 2010Director's details changed for James Peters on 15 June 2010 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
5 July 2009Return made up to 04/07/09; full list of members (4 pages)
5 July 2009Return made up to 04/07/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
11 October 2007New director appointed (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New secretary appointed (1 page)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
12 December 2006Return made up to 18/11/06; full list of members (7 pages)
12 December 2006Return made up to 18/11/06; full list of members (7 pages)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
25 November 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
16 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
16 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
10 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
17 November 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
17 November 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
20 September 2004Secretary resigned;director resigned (1 page)
20 September 2004Secretary resigned;director resigned (1 page)
6 July 2004Ad 30/06/03--------- £ si 1@1 (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Ad 30/06/03--------- £ si 1@1 (2 pages)
6 July 2004Director resigned (1 page)
2 March 2004Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Registered office changed on 01/07/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New director appointed (2 pages)
18 November 2002Incorporation (18 pages)
18 November 2002Incorporation (18 pages)