Company Name61 Heyford Avenue Management Company Limited
Company StatusActive
Company Number04942196
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 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 NameMr Richard Stafford Floyer-Acland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(11 years, 5 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlakeway Farm Harley
Shrewsbury
SY5 6LT
Wales
Director NameMs Katherine Hardy
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(12 years after company formation)
Appointment Duration8 years, 5 months
RolePicture Editor At The Art Newspaper
Country of ResidenceUnited Kingdom
Correspondence Address61 Heyford Avenue
London
SW8 1EA
Director NameMr Stephen Byrne
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(20 years, 4 months after company formation)
Appointment Duration2 months
RoleActuary
Country of ResidenceEngland
Correspondence Address128 City Road City Road
London
EC1V 2NX
Secretary NameMr Richard Stafford Floyer-Acland
StatusCurrent
Appointed15 February 2024(20 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressBlakeway Farm Blakeway Farm, Harley
Shrewsbury
Shropshire
SY5 6LT
Wales
Director NameSarah Clarke
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressGround Floor Flat
61 Heyford Avenue
London
SW8 1EA
Director NameKaren Jacqueline Shirley Fernandes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleSolicitor
Correspondence Address61a Heyford Avenue
London
SW8 1EA
Director NameMs Alanna Rose Carty
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Heyford Avenue
London
SW8 1EA
Secretary NameKaren Jacqueline Shirley Fernandes
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleSolicitor
Correspondence Address61a Heyford Avenue
London
SW8 1EA
Secretary NameSarah Clarke
NationalityBritish
StatusResigned
Appointed17 July 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 July 2012)
RoleSolicitor
Correspondence AddressGround Floor Flat
61 Heyford Avenue
London
SW8 1EA
Director NameMr Andrew Philip Musson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2015)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat
61 Heyford Avenue
London
SW8 1EA
Director NameMr Andrew Robert Downs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2015)
RolePhotographic Production
Country of ResidenceEngland
Correspondence Address61 Heyford Avenue
London
SW8 1EA
Secretary NameMiss Alanna Rose Carty
StatusResigned
Appointed01 July 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 February 2024)
RoleCompany Director
Correspondence AddressCoolbawn Coolbawn
Nenagh
North Tipperary
Ireland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address61 Heyford Avenue
London
SW8 1EA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1 at £1Alanna Rose Carty
33.33%
Ordinary
1 at £1Katherine Hardy
33.33%
Ordinary
1 at £1Richard Floyer-acland
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
7 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 October 2015Appointment of Miss Katherine Hardy as a director (2 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
28 October 2015Appointment of Miss Katherine Hardy as a director on 27 October 2015 (2 pages)
28 October 2015Appointment of Miss Katherine Hardy as a director on 27 October 2015 (2 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
28 October 2015Appointment of Miss Katherine Hardy as a director (2 pages)
30 September 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
1 July 2015Appointment of Miss Alanna Rose Carty as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Miss Alanna Rose Carty as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Miss Alanna Rose Carty as a secretary on 1 July 2015 (2 pages)
29 June 2015Termination of appointment of Andrew Robert Downs as a director on 10 June 2015 (1 page)
29 June 2015Termination of appointment of Andrew Robert Downs as a director on 10 June 2015 (1 page)
14 April 2015Appointment of Mr Richard Stafford Floyer-Acland as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr Richard Stafford Floyer-Acland as a director on 14 April 2015 (2 pages)
12 March 2015Termination of appointment of Andrew Philip Musson as a director on 27 February 2015 (1 page)
12 March 2015Termination of appointment of Andrew Philip Musson as a director on 27 February 2015 (1 page)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(5 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(5 pages)
27 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
28 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
1 February 2013Director's details changed for Alanna Rose Carty on 23 November 2012 (2 pages)
1 February 2013Appointment of Mr Andrew Robert Downs as a director (2 pages)
1 February 2013Director's details changed for Andrew Philip Musson on 23 November 2012 (2 pages)
1 February 2013Director's details changed for Alanna Rose Carty on 23 November 2012 (2 pages)
1 February 2013Appointment of Mr Andrew Robert Downs as a director (2 pages)
1 February 2013Director's details changed for Andrew Philip Musson on 23 November 2012 (2 pages)
3 October 2012Termination of appointment of Sarah Clarke as a secretary (2 pages)
3 October 2012Termination of appointment of Sarah Clarke as a secretary (2 pages)
27 September 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
24 September 2012Termination of appointment of Sarah Clarke as a director (2 pages)
24 September 2012Termination of appointment of Sarah Clarke as a director (2 pages)
24 September 2012Termination of appointment of Sarah Clarke as a secretary (2 pages)
24 September 2012Termination of appointment of Sarah Clarke as a secretary (2 pages)
21 September 2012Termination of appointment of Sarah Clarke as a director (2 pages)
21 September 2012Termination of appointment of Sarah Clarke as a secretary (2 pages)
21 September 2012Termination of appointment of Sarah Clarke as a director (2 pages)
21 September 2012Termination of appointment of Sarah Clarke as a secretary (2 pages)
19 September 2012Termination of appointment of Sarah Clarke as a director (2 pages)
19 September 2012Termination of appointment of Sarah Clarke as a secretary (1 page)
19 September 2012Termination of appointment of Sarah Clarke as a secretary (1 page)
19 September 2012Termination of appointment of Sarah Clarke as a director (2 pages)
1 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (15 pages)
1 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (15 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (15 pages)
23 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (15 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (22 pages)
15 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (22 pages)
15 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
15 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 November 2008Return made up to 23/10/08; full list of members (10 pages)
18 November 2008Return made up to 23/10/08; full list of members (10 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 December 2007Return made up to 23/10/07; full list of members (8 pages)
5 December 2007Return made up to 23/10/07; full list of members (8 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Return made up to 23/10/06; full list of members (7 pages)
23 January 2007Return made up to 23/10/06; full list of members (7 pages)
8 January 2007Secretary resigned;director resigned (1 page)
8 January 2007Secretary resigned;director resigned (1 page)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006Secretary resigned;director resigned (1 page)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 November 2005Return made up to 23/10/05; full list of members (7 pages)
29 November 2005Return made up to 23/10/05; full list of members (7 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
24 November 2004Return made up to 23/10/04; full list of members (7 pages)
24 November 2004Return made up to 23/10/04; full list of members (7 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
23 October 2003Incorporation (33 pages)
23 October 2003Incorporation (33 pages)