Company Name4-7 Manchester Street Residents Association Limited
Company StatusActive
Company Number05056862
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Previous Name4-6 Manchester Street Residents' Association Limited

Business Activity

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

Directors

Director NameMr Alan Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(4 years after company formation)
Appointment Duration16 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Laurent Chabrier
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2012(8 years, 1 month after company formation)
Appointment Duration12 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Jeremy David Southgate
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr David Alexander Lawrence
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4a Manchester Street
London
W1U 3AE
Director NameDavid Yeoman
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleBanking
Correspondence Address4 Manchester Street
London
W1U 3AE
Secretary NameAndrew Maynard
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Manchester Street
London
W1U 3AE
Director NameDiana Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2006)
RoleDoctor
Correspondence Address57 Copthorne Road
Croxley Green
Hertfordshire
WD3 4AH
Director NameMr Jonathan Allwood
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6a Clearwater House
4-7 Manchester Street
London
W1U 3AE
Director NameMrs Julie Anne Lawrence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2010(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovedale Studios 465 Battersea Park Road
London
SW11 4LR

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2k at £1David Kevin Jenkins & Alan Peter Davis
16.67%
Ordinary
1.2k at £1Eugenia Pagoni
16.67%
Ordinary
1.2k at £1Julie Lawrence & David Lawrence
16.67%
Ordinary
1.2k at £1Laurent Chabrier
16.67%
Ordinary
1.2k at £1Maral Ovanessoff & Jeremy Southgate
16.67%
Ordinary
1.2k at £1Maurice Abboudi
16.67%
Ordinary

Financials

Year2014
Net Worth£6,091
Cash£26,783
Current Liabilities£25,456

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 April 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
16 March 2022Director's details changed for Mr Alan Davis on 15 March 2022 (2 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
16 May 2017Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR England to 3rd Floor 114a Cromwell Road London SW7 4AG on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR England to 3rd Floor 114a Cromwell Road London SW7 4AG on 16 May 2017 (1 page)
3 May 2017Micro company accounts made up to 30 June 2016 (6 pages)
3 May 2017Micro company accounts made up to 30 June 2016 (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
5 October 2016Termination of appointment of Julie Anne Lawrence as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Mr Jeremy David Southgate as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Julie Anne Lawrence as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Mr Jeremy David Southgate as a director on 1 October 2016 (2 pages)
24 August 2016Registered office address changed from 4a Manchester Street London W1U 3AE to 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 4a Manchester Street London W1U 3AE to 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 24 August 2016 (1 page)
23 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
23 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 7,206
(5 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 7,206
(5 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
8 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 7,206
(5 pages)
8 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 7,206
(5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
14 March 2014Director's details changed for Mr Alan Davis on 25 February 2013 (2 pages)
14 March 2014Director's details changed for Mr Alan Davis on 25 February 2013 (2 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 7,206
(5 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 7,206
(5 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
17 January 2013Appointment of Mr Laurent Chabrier as a director (2 pages)
17 January 2013Appointment of Mr Laurent Chabrier as a director (2 pages)
25 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Jonathan Allwood as a director (1 page)
10 April 2012Termination of appointment of Jonathan Allwood as a director (1 page)
27 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
11 February 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
29 July 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
26 April 2010Appointment of Mrs Julie Anne Lawrence as a director (2 pages)
26 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
26 April 2010Appointment of Mrs Julie Anne Lawrence as a director (2 pages)
25 April 2010Termination of appointment of David Lawrence as a director (1 page)
25 April 2010Termination of appointment of David Lawrence as a director (1 page)
25 April 2010Director's details changed for Mr Jonathan Allwood on 26 February 2010 (2 pages)
25 April 2010Director's details changed for Mr Jonathan Allwood on 26 February 2010 (2 pages)
24 March 2009Return made up to 26/02/09; full list of members (7 pages)
24 March 2009Return made up to 26/02/09; full list of members (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 26/02/08; full list of members (6 pages)
2 June 2008Return made up to 26/02/08; full list of members (6 pages)
30 May 2008Registered office changed on 30/05/2008 from 4 manchester street london W1U 3AE (1 page)
30 May 2008Director appointed mr jonathan allwood (1 page)
30 May 2008Registered office changed on 30/05/2008 from 4 manchester street london W1U 3AE (1 page)
30 May 2008Director appointed mr jonathan allwood (1 page)
29 May 2008Director appointed mr alan davis (1 page)
29 May 2008Director appointed mr alan davis (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
22 June 2007Return made up to 26/02/07; full list of members (8 pages)
22 June 2007Return made up to 26/02/07; full list of members (8 pages)
30 April 2007Registered office changed on 30/04/07 from: 6 manchester street london W1U 3AE (1 page)
30 April 2007Registered office changed on 30/04/07 from: 6 manchester street london W1U 3AE (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
4 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
18 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
9 February 2006Total exemption full accounts made up to 28 February 2005 (3 pages)
9 February 2006Total exemption full accounts made up to 28 February 2005 (3 pages)
7 November 2005Memorandum and Articles of Association (24 pages)
7 November 2005Memorandum and Articles of Association (24 pages)
25 October 2005Company name changed 4-6 manchester street residents' association LIMITED\certificate issued on 25/10/05 (2 pages)
25 October 2005Company name changed 4-6 manchester street residents' association LIMITED\certificate issued on 25/10/05 (2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2005Return made up to 26/02/05; full list of members (4 pages)
18 April 2005Return made up to 26/02/05; full list of members (4 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
26 February 2004Incorporation (30 pages)
26 February 2004Incorporation (30 pages)