Company Name122 Finborough Road Management Limited
DirectorsSyed Mansoor Hamid Ali and Timothy Dew Warmath
Company StatusActive
Company Number05044644
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Syed Mansoor Hamid Ali
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address122 Finborough Road
London
SW10 9AQ
Director NameTimothy Dew Warmath
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address122 Finborough Road
London
SW10 9AQ
Director NameMary Concepta Abberton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address122 Finborough Road
London
SW10 9AQ
Director NameEdward Harrington Walley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleInternet Sales
Country of ResidenceUnited Kingdom
Correspondence Address122 Finborough Road
London
SW10 9AQ
Secretary NameMary Concepta Abberton
NationalityIrish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address122 Finborough Road
London
SW10 9AQ
Secretary NameTimothy Dew Warmath
NationalityAmerican
StatusResigned
Appointed25 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2006)
RoleAol Time Warner
Country of ResidenceUnited Kingdom
Correspondence Address122 Finborough Road
London
SW10 9AQ
Secretary NameMr Syed Mansoor Hamid Ali
NationalityBritish
StatusResigned
Appointed03 August 2006(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 August 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address122 Finborough Road
London
SW10 9AQ
Secretary NameMary Concepta Abberton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Finborough Road
London
SW10 9AQ
Secretary NameEdward Harrington Walley
NationalityBritish
StatusResigned
Appointed09 July 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Finborough Road
London
SW10 9AQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone020 85305051
Telephone regionLondon

Location

Registered Address122 Finborough Road
Chelsea
London
SW10 9AQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1000 at £10Executors Of Estate Of Mary Concepta Abberton
33.33%
Ordinary
1000 at £10Syed Mansoor Hamid Ali
33.33%
Ordinary
1000 at £10Timothy Dew Warmath
33.33%
Ordinary

Financials

Year2014
Net Worth£26,835
Cash£4,185
Current Liabilities£1,150

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 February 2024 (3 months ago)
Next Return Due2 March 2025 (9 months, 2 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
8 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 30,000
(4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 30,000
(4 pages)
6 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 May 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
14 May 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 30,000
(4 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 30,000
(4 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 30,000
(4 pages)
23 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 30,000
(4 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 February 2013Termination of appointment of Edward Walley as a secretary (1 page)
25 February 2013Termination of appointment of Edward Walley as a secretary (1 page)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 February 2013Termination of appointment of Edward Walley as a director (1 page)
25 February 2013Termination of appointment of Edward Walley as a director (1 page)
27 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
16 February 2011Termination of appointment of Mary Abberton as a director (1 page)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
16 February 2011Termination of appointment of Mary Abberton as a director (1 page)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mary Concepta Abberton on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mary Concepta Abberton on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Timothy Dew Warmath on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Syed Mansoor Hamid Ali on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Edward Harrington Walley on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Edward Harrington Walley on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Timothy Dew Warmath on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Syed Mansoor Hamid Ali on 16 February 2010 (2 pages)
10 July 2009Secretary appointed edward harrington walley (2 pages)
10 July 2009Secretary appointed edward harrington walley (2 pages)
10 July 2009Appointment terminated secretary mary abberton (1 page)
10 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 July 2009Appointment terminated secretary mary abberton (1 page)
25 February 2009Return made up to 16/02/09; full list of members (5 pages)
25 February 2009Return made up to 16/02/09; full list of members (5 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 March 2008Return made up to 16/02/08; full list of members (5 pages)
5 March 2008Return made up to 16/02/08; full list of members (5 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007New secretary appointed (2 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007New secretary appointed (2 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2007Return made up to 16/02/07; full list of members (3 pages)
21 February 2007Return made up to 16/02/07; full list of members (3 pages)
17 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
17 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
5 April 2006Return made up to 16/02/06; full list of members (3 pages)
5 April 2006Return made up to 16/02/06; full list of members (3 pages)
23 August 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
23 August 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
3 March 2005Return made up to 16/02/05; full list of members (8 pages)
3 March 2005Return made up to 16/02/05; full list of members (8 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004New director appointed (2 pages)
16 February 2004Incorporation (16 pages)
16 February 2004Incorporation (16 pages)