Company Name126 Sulgrave Road (Management Company) Limited
Company StatusActive
Company Number05151462
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 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 NameDr Samah Boulis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(2 years, 10 months after company formation)
Appointment Duration17 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address126 Sulgrave Road
London
W6 7PU
Secretary NameDr Samah Boulis
NationalityBritish
StatusCurrent
Appointed12 April 2007(2 years, 10 months after company formation)
Appointment Duration17 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address126 Sulgrave Road
London
W6 7PU
Director NameMr Nicholas Hugh Theobald
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(7 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleTrain Driver
Country of ResidenceEngland
Correspondence Address3 Macfarlane Road
London
W12 7JY
Director NameMr Wei Min Wu
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(7 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address43 Lakeside Road
London
W14 0DX
Director NameChristian Ball
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleIT Director
Correspondence Address126 Sulgrave Road
London
Hammersmith & Fulham
W6 7PU
Director NameSteven Paul Metcalfe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleJournalist
Correspondence AddressGround Floor Flat
126 Sulgrave Road
London
W6 7PU
Secretary NameChristian Ball
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleIT Director
Correspondence Address126 Sulgrave Road
London
Hammersmith & Fulham
W6 7PU
Director NameMiss Helen Poole
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address126 Sulgrave Road
London
W6 7PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address126 Sulgrave Road
London
W6 7PU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Samah Boulis
50.00%
Ordinary
1 at £1Weimin Wu & Nicholas Theobald
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
2 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(6 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(6 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(6 pages)
24 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Director's details changed for Mr Wei Min Wu on 10 April 2014 (2 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Director's details changed for Mr Wei Min Wu on 10 April 2014 (2 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Director's details changed for Mr Nicholas Hugh Theobald on 20 May 2014 (2 pages)
14 July 2014Director's details changed for Mr Nicholas Hugh Theobald on 20 May 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
2 July 2013Director's details changed for Mr Nicholas Hugh Theobald on 4 January 2013 (2 pages)
2 July 2013Director's details changed for Mr Nicholas Hugh Theobald on 4 January 2013 (2 pages)
2 July 2013Director's details changed for Mr Nicholas Hugh Theobald on 4 January 2013 (2 pages)
1 July 2013Director's details changed for Mr Wei Min Wu on 6 January 2013 (2 pages)
1 July 2013Director's details changed for Mr Wei Min Wu on 6 January 2013 (2 pages)
1 July 2013Director's details changed for Mr Wei Min Wu on 6 January 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Nicholas Hugh Theabold on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Nicholas Hugh Theabold on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
6 June 2012Director's details changed for Mr Nicholas Hugh Theabold on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Appointment of Mr Wei Min Wu as a director (2 pages)
24 February 2012Appointment of Mr Wei Min Wu as a director (2 pages)
23 February 2012Appointment of Mr Nicholas Hugh Theabold as a director (2 pages)
23 February 2012Appointment of Mr Nicholas Hugh Theabold as a director (2 pages)
23 November 2011Termination of appointment of Helen Poole as a director (1 page)
23 November 2011Termination of appointment of Helen Poole as a director (1 page)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Dr Samah Boulis on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Dr Samah Boulis on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Miss Helen Poole on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Miss Helen Poole on 11 June 2010 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 11/06/09; full list of members (4 pages)
6 July 2009Return made up to 11/06/09; full list of members (4 pages)
5 July 2009Director's change of particulars / helen poole / 05/07/2009 (1 page)
5 July 2009Director's change of particulars / helen poole / 05/07/2009 (1 page)
12 September 2008Return made up to 11/06/08; full list of members (4 pages)
12 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 September 2008Return made up to 11/06/08; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 September 2008Director appointed miss helen poole (1 page)
11 September 2008Return made up to 11/06/07; full list of members (4 pages)
11 September 2008Appointment terminated director steven metcalfe (1 page)
11 September 2008Appointment terminated director steven metcalfe (1 page)
11 September 2008Return made up to 11/06/07; full list of members (4 pages)
11 September 2008Director appointed miss helen poole (1 page)
11 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007New secretary appointed;new director appointed (2 pages)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007Secretary resigned;director resigned (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 August 2006Return made up to 11/06/06; full list of members (2 pages)
9 August 2006Return made up to 11/06/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
9 December 2005Return made up to 11/06/05; full list of members (7 pages)
9 December 2005Return made up to 11/06/05; full list of members (7 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
11 June 2004Incorporation (18 pages)
11 June 2004Incorporation (18 pages)