Company Name102 Belgrave Road Limited
Company StatusActive
Company Number04868991
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 7 months ago)
Previous NameSpringperch Property Management Limited

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 Cordelia Molly Louise Shackleton
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(10 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4 102 Belgrave Road
Belgrave Road
London
SW1V 2BJ
Director NameMs Michela Bertolini
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed24 July 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameMr James Patrick Slade Mitford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(16 years, 6 months after company formation)
Appointment Duration4 years
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressManor Of Dean Dean Lane
Tillington
Petworth
West Sussex
GU28 9AP
Director NameMr Essam Eldin Ibrahim Morsy Hussein
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Belgrave Road
London
SW1V 2BJ
Director NameMrs Yun Cui
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed16 November 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleInternal Audit At Reinsurance Group Of America
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 102 Belgrave Road
London
SW1V 2BJ
Secretary NameLRPM Ltd. (Corporation)
StatusCurrent
Appointed15 December 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameMichael David Elworthy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 13 July 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Eaton Bray
Dunstable
Bedfordshire
LU6 2DZ
Director NameDr James Robert Hannam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 December 2007)
RoleStudent
Country of ResidenceEngland
Correspondence AddressJessamine
Frittenden
Cranbrook
TN17 2EP
Secretary NameDr James Robert Hannam
NationalityBritish
StatusResigned
Appointed04 September 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 December 2007)
RoleStudent
Country of ResidenceEngland
Correspondence AddressJessamine
Frittenden
Cranbrook
TN17 2EP
Director NameMichela Bertolini
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2007(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 102 Belgrave Road
London
SW1V 2BJ
Director NameDr Jeremy John Carless
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2009)
RoleRetired Medical
Correspondence AddressWisteria House
Hughenden Valley
High Wycombe
HP14 4LG
Secretary NameDr Jeremy John Carless
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2008)
RoleRetired Medical
Correspondence AddressWisteria House
Hughenden Valley
High Wycombe
HP14 4LG
Director NameSamuel Selvadurai
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 August 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address139 Palace View
Bromley
Kent
Br1 3ep9
Director NameJames Patrick Slade Mitford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address102 Belgrave Road
London
SW1V 2BJ
Director NameMrs Elizabeth Ann Carless
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 24 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LG
Secretary NameMs Kelly Hobbs
StatusResigned
Appointed04 September 2013(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298
Regents Park Road
London
N3 2UU
Director NameMr Robert Miles Philip Tomlinson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2020)
RoleMarine Loss Adjustor
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Secretary NameMr Richard Fry
StatusResigned
Appointed15 December 2017(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 December 2021)
RoleCompany Director
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed04 September 2013(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2017)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressLrpm Ltd
66 Compton St
London
W1D 4UH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Honourable Cordelia Molly Louise Shackleton
33.33%
Ordinary
1 at £1Mr Robert Tomlinson
33.33%
Ordinary
1 at £1Ms Michela Bertolini
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

13 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 October 2020Appointment of Mr Essam Eldin Ibrahim Morsy Hussein as a director on 1 September 2020 (2 pages)
21 October 2020Termination of appointment of Robert Miles Philip Tomlinson as a director on 12 June 2020 (1 page)
19 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
15 June 2020Director's details changed for Mr James Patrick Slade Mitford on 15 June 2020 (2 pages)
15 June 2020Appointment of Mr James Patrick Slade Mitford as a director on 6 March 2020 (2 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
15 December 2017Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 52 Moreton Street London SW1V 2PB on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Richard Fry as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Crabtree Pm Limited as a secretary on 15 December 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 July 2017Appointment of Mr Robert Miles Philip Tomlinson as a director on 24 July 2017 (2 pages)
25 July 2017Appointment of Mr Robert Miles Philip Tomlinson as a director on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Elizabeth Ann Carless as a director on 24 July 2017 (1 page)
24 July 2017Appointment of Ms Michela Bertolini as a director on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Elizabeth Ann Carless as a director on 24 July 2017 (1 page)
24 July 2017Appointment of Ms Michela Bertolini as a director on 24 July 2017 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
22 August 2016Termination of appointment of Kelly Hobbs as a secretary on 22 August 2016 (1 page)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 August 2016Termination of appointment of Kelly Hobbs as a secretary on 22 August 2016 (1 page)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(6 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(6 pages)
21 July 2015Termination of appointment of Michela Bertolini as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Robert Miles Philip Tomlinson as a director on 21 July 2015 (1 page)
21 July 2015Appointment of Ms Kelly Hobbs as a secretary on 4 September 2013 (2 pages)
21 July 2015Termination of appointment of Michela Bertolini as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Robert Miles Philip Tomlinson as a director on 21 July 2015 (1 page)
21 July 2015Appointment of Ms Kelly Hobbs as a secretary on 4 September 2013 (2 pages)
21 July 2015Appointment of Ms Kelly Hobbs as a secretary on 4 September 2013 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(8 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(8 pages)
11 February 2014Appointment of Miss Cordelia Molly Louise Shackleton as a director (2 pages)
11 February 2014Appointment of Miss Cordelia Molly Louise Shackleton as a director (2 pages)
9 December 2013Appointment of Crabtree Pm Limited as a secretary (2 pages)
9 December 2013Appointment of Crabtree Pm Limited as a secretary (2 pages)
24 October 2013Termination of appointment of James Mitford as a director (1 page)
24 October 2013Termination of appointment of James Mitford as a director (1 page)
14 October 2013Registered office address changed from Saunders Wood & Co the White House 140a Tachbrook Street London SW1V 2NE on 14 October 2013 (1 page)
14 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(7 pages)
14 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(7 pages)
14 October 2013Registered office address changed from Saunders Wood & Co the White House 140a Tachbrook Street London SW1V 2NE on 14 October 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 December 2012Appointment of Mr Robert Miles Philip Tomlinson as a director (2 pages)
3 December 2012Appointment of Mr Robert Miles Philip Tomlinson as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
18 July 2012Termination of appointment of Michael Elworthy as a director (1 page)
18 July 2012Termination of appointment of Michael Elworthy as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
6 September 2010Termination of appointment of Samuel Selvadurai as a director (1 page)
6 September 2010Termination of appointment of Samuel Selvadurai as a director (1 page)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Michela Bertolini on 18 August 2010 (2 pages)
23 August 2010Director's details changed for Michela Bertolini on 18 August 2010 (2 pages)
23 August 2010Director's details changed for James Patrick Slade Mitford on 18 August 2010 (2 pages)
23 August 2010Director's details changed for James Patrick Slade Mitford on 18 August 2010 (2 pages)
23 August 2010Director's details changed for Samuel Selvadurai on 18 August 2010 (2 pages)
23 August 2010Director's details changed for Samuel Selvadurai on 18 August 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2009Return made up to 18/08/09; full list of members (5 pages)
1 September 2009Return made up to 18/08/09; full list of members (5 pages)
16 July 2009Appointment terminated director jeremy carless (1 page)
16 July 2009Director appointed elizabeth ann carless (1 page)
16 July 2009Appointment terminated director jeremy carless (1 page)
16 July 2009Director appointed elizabeth ann carless (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
29 January 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
17 November 2008Return made up to 18/08/08; full list of members (6 pages)
17 November 2008Return made up to 18/08/08; full list of members (6 pages)
14 November 2008Director appointed james patrick slade mitford (2 pages)
14 November 2008Director appointed james patrick slade mitford (2 pages)
23 October 2008Director's change of particulars / michael elworthy / 02/10/2008 (1 page)
23 October 2008Registered office changed on 23/10/2008 from c/o flat 4 102 belgrave road london SW1V 2BJ (1 page)
23 October 2008Appointment terminated secretary jeremy carless (1 page)
23 October 2008Appointment terminated secretary jeremy carless (1 page)
23 October 2008Director appointed samuel selvadurai (2 pages)
23 October 2008Director's change of particulars / michael elworthy / 02/10/2008 (1 page)
23 October 2008Director appointed samuel selvadurai (2 pages)
23 October 2008Registered office changed on 23/10/2008 from c/o flat 4 102 belgrave road london SW1V 2BJ (1 page)
16 September 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 September 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
30 December 2007New secretary appointed;new director appointed (2 pages)
30 December 2007New secretary appointed;new director appointed (2 pages)
30 December 2007Secretary resigned;director resigned (1 page)
30 December 2007Secretary resigned;director resigned (1 page)
20 September 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
10 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 December 2006Ad 05/12/06--------- £ si 1@1=1 £ ic 6/7 (2 pages)
18 December 2006Ad 05/12/06--------- £ si 1@1=1 £ ic 6/7 (2 pages)
4 September 2006Return made up to 18/08/06; full list of members (8 pages)
4 September 2006Return made up to 18/08/06; full list of members (8 pages)
22 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 March 2006Return made up to 18/08/05; full list of members (8 pages)
1 March 2006Return made up to 18/08/05; full list of members (8 pages)
27 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Director resigned (1 page)
2 October 2003Company name changed springperch property management LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed springperch property management LIMITED\certificate issued on 02/10/03 (2 pages)
18 August 2003Incorporation (16 pages)
18 August 2003Incorporation (16 pages)