Company Name27 Loftus Road Management Company Limited
Company StatusActive
Company Number04623463
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 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 NamePadraic Gerard O'Sullivan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2006(3 years after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Hythe Road
London
NW10 6RT
Director NameMs Rui Li
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed22 December 2017(15 years after company formation)
Appointment Duration6 years, 4 months
RoleIT
Country of ResidenceEngland
Correspondence AddressFlat4, 27 Loftus Rd Loftus Road
London
W12 7EH
Director NameMrs Victoria Mary Bartman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(17 years, 4 months after company formation)
Appointment Duration4 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClarendon House Moreton
Thame
OX9 2HR
Director NameAdrian Paul Gray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleSurveyor
Correspondence AddressOakwood House
Queens Drive
Thames Ditton
Surrey
KT7 0TW
Director NameAnthony John Kennan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleArtist
Correspondence Address53 Waterloo Road
Ramsey
Isle Of Man
IM8 1DZ
Director NamePatrick John Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleArea Manager
Correspondence Address95 Blacketts Wood Drive
Rickmansworth
Hertfordshire
WD3 5PS
Secretary NameShona McAlister
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
27 Loftus Road
London
W12 7EH
Director NameThomas Peters
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2005)
RoleLettings
Correspondence AddressWolsey House
1 Chestnut Avenue
Hampton
TW12 2NY
Director NameJamie Bull
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 27 Loftus Road
London
W12 7EH
Director NameShona McAlister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 06 February 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
27 Loftus Road
London
W12 7EH
Director NameMr Neil Burn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 27 Loftus Road
London
W12 7EH
Director NameNeil Burn
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2020)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 27 Loftus Rd
Shepherds Bush
W12 7EH
Director NameAnna-Marie Marshall
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 2020)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 27 Loftus Road
London
W12 7EH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address27 Loftus Road
London
W12 7EH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

1 at £1Jamie Bull
25.00%
Ordinary
1 at £1Neil Burn & Marusz Walcszczyk
25.00%
Ordinary
1 at £1Paidraic O'sullivan
25.00%
Ordinary
1 at £1Shona Mcalister
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

27 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
2 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 May 2020Appointment of Mrs Victoria Mary Bartman as a director on 22 April 2020 (2 pages)
14 April 2020Termination of appointment of Anna-Marie Marshall as a director on 9 April 2020 (1 page)
14 April 2020Termination of appointment of Neil Burn as a director on 30 January 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
5 July 2019Director's details changed for Anna Marie Watson on 8 December 2018 (2 pages)
21 March 2019Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ to 27 Loftus Road London W12 7EH on 21 March 2019 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
15 March 2018Termination of appointment of Jamie Bull as a director on 22 December 2017 (1 page)
15 March 2018Appointment of Ms Rui Li as a director on 22 December 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
10 February 2016Termination of appointment of Shona Mcalister as a director on 6 February 2015 (2 pages)
10 February 2016Appointment of Anna Marie Watson as a director on 14 October 2015 (3 pages)
10 February 2016Termination of appointment of Shona Mcalister as a director on 6 February 2015 (2 pages)
10 February 2016Appointment of Anna Marie Watson as a director on 14 October 2015 (3 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(7 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(7 pages)
5 November 2015Termination of appointment of Shona Mcalister as a secretary on 6 February 2015 (2 pages)
5 November 2015Termination of appointment of Shona Mcalister as a secretary on 6 February 2015 (2 pages)
5 November 2015Termination of appointment of Shona Mcalister as a secretary on 6 February 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(8 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(8 pages)
16 December 2014Appointment of Neil Burn as a director on 27 November 2014 (3 pages)
16 December 2014Appointment of Neil Burn as a director on 27 November 2014 (3 pages)
18 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 October 2012Registered office address changed from 156 Windmill Road Brentford Middlesex TW8 9NQ on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 156 Windmill Road Brentford Middlesex TW8 9NQ on 18 October 2012 (1 page)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Termination of appointment of Neil Burn as a director (1 page)
13 April 2011Termination of appointment of Neil Burn as a director (1 page)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
6 January 2011Appointment of Mr Neil Burn as a director (2 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
6 January 2011Appointment of Mr Neil Burn as a director (2 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Director's details changed for Jamie Bull on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Jamie Bull on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Padraic Gerard O'sullivan on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Shona Mcalister on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Shona Mcalister on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Shona Mcalister on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Jamie Bull on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Padraic Gerard O'sullivan on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Padraic Gerard O'sullivan on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 20/12/08; full list of members (5 pages)
8 January 2009Return made up to 20/12/08; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 June 2008Registered office changed on 24/06/2008 from jones fisher downes corner house 21 coombe road chiswick london W4 2HR (1 page)
24 June 2008Registered office changed on 24/06/2008 from jones fisher downes corner house 21 coombe road chiswick london W4 2HR (1 page)
24 June 2008Return made up to 20/12/07; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2008Return made up to 20/12/07; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
16 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: corner house, 21 coombe road chiswick london W4 2HR (1 page)
28 February 2007Registered office changed on 28/02/07 from: corner house, 21 coombe road chiswick london W4 2HR (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 95 blacketts wood drive chorleywood hertfordshire WD3 5PS (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Return made up to 20/12/06; full list of members (3 pages)
6 February 2007Location of debenture register (1 page)
6 February 2007Registered office changed on 06/02/07 from: 95 blacketts wood drive chorleywood hertfordshire WD3 5PS (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Location of debenture register (1 page)
6 February 2007Return made up to 20/12/06; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Return made up to 20/12/05; full list of members (3 pages)
18 January 2006Return made up to 20/12/05; full list of members (3 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/05
(9 pages)
5 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/05
(9 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Location of register of members (1 page)
29 July 2004Location of register of members (1 page)
2 March 2004Return made up to 20/12/03; full list of members (9 pages)
2 March 2004Return made up to 20/12/03; full list of members (9 pages)
16 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2003Ad 12/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 March 2003Ad 12/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
13 January 2003New secretary appointed (2 pages)
20 December 2002Incorporation (11 pages)
20 December 2002Incorporation (11 pages)