Company Name19 Myddleton Road Management Limited
DirectorLinna Li
Company StatusActive
Company Number04684098
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Linna Li
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor 10-11 Austin Friars
London
EC2N 2HG
Director NameLeo Johnathan Shaul
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(2 days after company formation)
Appointment Duration18 years, 2 months (resigned 05 May 2021)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address19b Myddleton Road
Wood Green
London
N22 8LY
Secretary NameLinna Li
NationalityBritish
StatusResigned
Appointed05 March 2003(2 days after company formation)
Appointment Duration18 years, 11 months (resigned 03 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameRichard Tinker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 2007)
RoleIT Consultant
Correspondence Address19 Myddleton Road
London
N22 8LY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameCrownwide Investments Limited (Corporation)
StatusResigned
Appointed13 May 2021(18 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 February 2022)
Correspondence AddressFirst Floor, 10-11 Austin Friars
London
EC2N 2HG

Location

Registered Address1st Floor
10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony Mills & Bridget Mills
33.33%
Ordinary
1 at £1Leo Shaul
33.33%
Ordinary
1 at £1Linna Li
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
3 February 2022Appointment of Ms Linna Li as a director on 3 February 2022 (2 pages)
3 February 2022Termination of appointment of Crownwide Investments Limited as a director on 3 February 2022 (1 page)
3 February 2022Termination of appointment of Linna Li as a secretary on 3 February 2022 (1 page)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 August 2021Cessation of Bridget Mills as a person with significant control on 4 August 2021 (1 page)
4 August 2021Notification of Bridget Mills as a person with significant control on 4 August 2021 (2 pages)
13 May 2021Notification of Crownwide Investments Limited as a person with significant control on 5 May 2021 (2 pages)
13 May 2021Cessation of Leo Jonathan Shaul as a person with significant control on 5 May 2021 (1 page)
13 May 2021Appointment of Crownwide Investments Limited as a director on 13 May 2021 (2 pages)
13 May 2021Termination of appointment of Leo Johnathan Shaul as a director on 5 May 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
1 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 April 2020Notification of Leo Jonathan Shaul as a person with significant control on 30 June 2016 (2 pages)
2 April 2020Cessation of Leo Jonathan Shaul as a person with significant control on 30 June 2016 (1 page)
2 April 2020Notification of Leo Jonathan Shaul as a person with significant control on 30 June 2016 (2 pages)
2 April 2020Notification of Bridget Mills as a person with significant control on 30 June 2016 (2 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(3 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(3 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(3 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(3 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Secretary's details changed for Linna Li on 1 January 2013 (1 page)
5 March 2013Secretary's details changed for Linna Li on 1 January 2013 (1 page)
5 March 2013Secretary's details changed for Linna Li on 1 January 2013 (1 page)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
2 January 2013Registered office address changed from Zlwd 123 Cannon Street London EC4N 5AX on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Zlwd 123 Cannon Street London EC4N 5AX on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Zlwd 123 Cannon Street London EC4N 5AX on 2 January 2013 (1 page)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Leo Johnathan Shaul on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Leo Johnathan Shaul on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Leo Johnathan Shaul on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 March 2009Return made up to 03/03/09; full list of members (3 pages)
11 March 2009Return made up to 03/03/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 March 2008Appointment terminated director richard tinker (1 page)
13 March 2008Location of register of members (1 page)
13 March 2008Return made up to 03/03/08; full list of members (3 pages)
13 March 2008Appointment terminated director richard tinker (1 page)
13 March 2008Return made up to 03/03/08; full list of members (3 pages)
13 March 2008Location of register of members (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Registered office changed on 28/01/08 from: unit B1U north way bounds green industrial estate bounds green road london N11 2UN (1 page)
28 January 2008Registered office changed on 28/01/08 from: unit B1U north way bounds green industrial estate bounds green road london N11 2UN (1 page)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
30 March 2007Location of register of members (1 page)
30 March 2007Registered office changed on 30/03/07 from: warwick villa, 29 leicester road new barnet herts EN5 5EW (1 page)
30 March 2007Return made up to 03/03/07; full list of members (3 pages)
30 March 2007Location of debenture register (1 page)
30 March 2007Registered office changed on 30/03/07 from: warwick villa, 29 leicester road new barnet herts EN5 5EW (1 page)
30 March 2007Location of register of members (1 page)
30 March 2007Location of debenture register (1 page)
30 March 2007Return made up to 03/03/07; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Registered office changed on 15/11/06 from: 27 glenthorne road friern barnet london N11 3HU (1 page)
15 November 2006Registered office changed on 15/11/06 from: 27 glenthorne road friern barnet london N11 3HU (1 page)
31 March 2006Return made up to 03/03/06; full list of members (7 pages)
31 March 2006Return made up to 03/03/06; full list of members (7 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 March 2005Return made up to 03/03/05; full list of members (7 pages)
18 March 2005Return made up to 03/03/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 October 2004Registered office changed on 07/10/04 from: 19 myddleton road wood green london N22 8LY (1 page)
7 October 2004Registered office changed on 07/10/04 from: 19 myddleton road wood green london N22 8LY (1 page)
28 February 2004Return made up to 03/03/04; full list of members (7 pages)
28 February 2004Return made up to 03/03/04; full list of members (7 pages)
17 July 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 July 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 May 2003Secretary's particulars changed (1 page)
11 May 2003Secretary's particulars changed (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 2F stuart tower 105 maidavale london W9 1UD (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 2F stuart tower 105 maidavale london W9 1UD (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 44 upper belgrave road bristol bristol BS8 2XN (1 page)
11 March 2003Registered office changed on 11/03/03 from: 44 upper belgrave road bristol bristol BS8 2XN (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (11 pages)
3 March 2003Incorporation (11 pages)