Company Name36 Whittingstall Road Management Limited
DirectorsRodney Frederick Frost and Emma Jordan
Company StatusActive
Company Number05154183
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rodney Frederick Frost
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Emma Jordan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(16 years, 9 months after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed08 December 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 4 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameAndrew Leek
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 36 Whittingstall Road
London
SW6 4ED
Secretary NameHugh Philip Dumes
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleProperty Management
Correspondence AddressReeds Farm House
Up Somborne
Stockbridge
Hampshire
SO20 6RB
Director NameHugh Philip Egerton Dumas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Laila Afridi
25.00%
Ordinary
1 at £1Mr Nicholas Edward Bowles Gray
25.00%
Ordinary
1 at £1Mr Rodney Fredrick Frost
25.00%
Ordinary
1 at £1Oliver Matthais Liske
25.00%
Ordinary

Financials

Year2014
Net Worth£15,434

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
15 June 2023Micro company accounts made up to 28 September 2022 (3 pages)
19 July 2022Micro company accounts made up to 28 September 2021 (3 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 28 September 2020 (6 pages)
1 April 2021Appointment of Mrs Emma Jordan as a director on 24 March 2021 (2 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 28 September 2019 (6 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 28 September 2018 (6 pages)
27 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
17 April 2018Micro company accounts made up to 28 September 2017 (2 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
6 March 2017Total exemption full accounts made up to 28 September 2016 (7 pages)
6 March 2017Total exemption full accounts made up to 28 September 2016 (7 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(3 pages)
9 March 2016Total exemption full accounts made up to 28 September 2015 (10 pages)
9 March 2016Total exemption full accounts made up to 28 September 2015 (10 pages)
14 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(3 pages)
14 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(3 pages)
30 March 2015Total exemption full accounts made up to 28 September 2014 (10 pages)
30 March 2015Total exemption full accounts made up to 28 September 2014 (10 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(3 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(3 pages)
21 February 2014Total exemption full accounts made up to 28 September 2013 (10 pages)
21 February 2014Total exemption full accounts made up to 28 September 2013 (10 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption full accounts made up to 28 September 2012 (10 pages)
24 May 2013Total exemption full accounts made up to 28 September 2012 (10 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
10 July 2012Termination of appointment of Hugh Dumas as a director (1 page)
10 July 2012Termination of appointment of Hugh Dumas as a director (1 page)
19 March 2012Director's details changed for Hugh Philip Egerton Dumas on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Hugh Philip Egerton Dumas on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Rodney Frederick Frost on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Rodney Frederick Frost on 19 March 2012 (2 pages)
9 February 2012Total exemption full accounts made up to 28 September 2011 (10 pages)
9 February 2012Total exemption full accounts made up to 28 September 2011 (10 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 28 September 2010 (10 pages)
8 March 2011Total exemption full accounts made up to 28 September 2010 (10 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Statement of capital following an allotment of shares on 16 October 2009
  • GBP 4
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 16 October 2009
  • GBP 4
(2 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 15 June 2010 (2 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 15 June 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 28 September 2009 (10 pages)
22 April 2010Total exemption full accounts made up to 28 September 2009 (10 pages)
21 August 2009Return made up to 15/06/09; full list of members (4 pages)
21 August 2009Return made up to 15/06/09; full list of members (4 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Secretary's change of particulars / graham bartholomew LIMITED / 15/06/2009 (1 page)
20 August 2009Secretary's change of particulars / graham bartholomew LIMITED / 15/06/2009 (1 page)
31 March 2009Total exemption full accounts made up to 28 September 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 28 September 2008 (10 pages)
9 July 2008Return made up to 15/06/08; no change of members (7 pages)
9 July 2008Return made up to 15/06/08; no change of members (7 pages)
6 March 2008Total exemption full accounts made up to 28 September 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 28 September 2007 (10 pages)
4 July 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2007Total exemption full accounts made up to 28 September 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 28 September 2006 (10 pages)
19 December 2006Accounting reference date extended from 30/06/06 to 28/09/06 (1 page)
19 December 2006Accounting reference date extended from 30/06/06 to 28/09/06 (1 page)
19 July 2006Return made up to 15/06/06; full list of members (7 pages)
19 July 2006Return made up to 15/06/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 36 whittingstall road fulham london SW6 4ED (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 36 whittingstall road fulham london SW6 4ED (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
21 September 2005Return made up to 15/06/05; full list of members (2 pages)
21 September 2005Return made up to 15/06/05; full list of members (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
15 June 2004Incorporation (33 pages)
15 June 2004Incorporation (33 pages)