Company Name26 Kings Road Management Limited
Company StatusActive
Company Number04666604
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(3 weeks, 5 days after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkitreadons Cottage
Petworth Road
Haslemere
Surrey
GU27 3AU
Director NameAnn Lesley Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMs Victoria Gail Collings
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 26 Kings Road
London
SW19 8QW
Director NameMr Clive Olgerd Ganczarski
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameMr Grant Graham Cleveland
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Trafalgar Avenue
London
SE15 6NR
Secretary NameWSM Services Limited (Corporation)
StatusCurrent
Appointed14 February 2003(same day as company formation)
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NamePeter Howard Javes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address6 Burns Green
Benington
Stevenage
Hertfordshire
SG2 7DA
Director NameMatthew Seager Berry
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed18 May 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2008)
RoleIT Developer
Correspondence AddressFlat1 26 Kings Road
Wimbledon
London
SW19 8QW

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alexander Charles Dakers & Victoria Gail Collings
20.00%
Ordinary A
1 at £1Ann Lesley Thompson
20.00%
Ordinary A
1 at £1Clive Ganczarski
20.00%
Ordinary A
1 at £1Consuelo Windsor
20.00%
Ordinary A
1 at £1Grant Graham Cleveland
20.00%
Ordinary A

Financials

Year2014
Net Worth£22,373
Cash£4,970
Current Liabilities£268

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

8 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
20 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
17 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5
(9 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5
(9 pages)
23 November 2015Appointment of Mr Grant Graham Cleveland as a director on 4 November 2015 (2 pages)
23 November 2015Appointment of Mr Grant Graham Cleveland as a director on 4 November 2015 (2 pages)
28 October 2015Appointment of Mr Clive Olgerd Ganczarski as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Ms Victoria Gail Collings as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr Clive Olgerd Ganczarski as a director on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Ann Lesley Thompson on 20 October 2015 (2 pages)
28 October 2015Appointment of Ms Victoria Gail Collings as a director on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Ann Lesley Thompson on 20 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5
(6 pages)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5
(6 pages)
13 April 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
13 April 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5
(6 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
31 March 2010Secretary's details changed for Wsm Services Limited on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
31 March 2010Secretary's details changed for Wsm Services Limited on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Ann Lesley Thompson on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Ann Lesley Thompson on 29 March 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 14/02/09; full list of members (5 pages)
25 March 2009Return made up to 14/02/09; full list of members (5 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 June 2008Return made up to 14/02/08; full list of members (7 pages)
19 June 2008Return made up to 14/02/08; full list of members (7 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 February 2007Return made up to 14/02/07; full list of members (4 pages)
16 February 2007Return made up to 14/02/07; full list of members (4 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 February 2006Return made up to 14/02/06; full list of members (4 pages)
23 February 2006Return made up to 14/02/06; full list of members (4 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
29 March 2005Return made up to 14/02/05; full list of members (4 pages)
29 March 2005Return made up to 14/02/05; full list of members (4 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
10 March 2004Return made up to 14/02/04; full list of members (3 pages)
10 March 2004Return made up to 14/02/04; full list of members (3 pages)
11 February 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
11 February 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
27 January 2004Ad 05/03/03--------- £ si 5@1=5 £ ic 2/7 (3 pages)
27 January 2004Ad 05/03/03--------- £ si 5@1=5 £ ic 2/7 (3 pages)
26 March 2003New director appointed (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (1 page)
26 March 2003Director resigned (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 March 2003Company name changed wsm 85 LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed wsm 85 LIMITED\certificate issued on 03/03/03 (2 pages)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2003Incorporation (16 pages)
14 February 2003Incorporation (16 pages)