Company Name14 Jackson Road Management Company Limited
Company StatusActive
Company Number05163975
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alex Ciangola
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address6 Roden Street
Holloway
London
N7 6QL
Director NameMr Paul Shepherd
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2009(5 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Gateway Mews Ringway
Bounds Green
London
N11 2UT
Director NameMs Bryony Elizabeth Lane
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(11 years, 10 months after company formation)
Appointment Duration8 years
RoleBid Writer
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews Ringway
Bounds Green
London
N11 2UT
Director NameDr Comfort Ekhuase Ero
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(11 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews Ringway
Bounds Green
London
N11 2UT
Director NameRev Michael Learmouth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address10 Thornhill Square
Islington
London
N1 1BQ
Director NameAntony Gavriel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Trent Gardens
London
N14 4QA
Secretary NameAntony Gavriel
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Trent Gardens
London
N14 4QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 3 Gateway Mews Ringway
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alex Ciangola
33.33%
Ordinary
1 at £1Antony Gavriel
33.33%
Ordinary
1 at £1Michael Learmouth
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

12 July 2023Termination of appointment of Bryony Elizabeth Lane as a director on 28 January 2020 (1 page)
28 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
11 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
8 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 July 2017Notification of Alex Ciangola as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 July 2017Notification of Alex Ciangola as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
(7 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
(7 pages)
2 May 2016Appointment of Ms Bryony Elizabeth Lane as a director on 21 April 2016 (2 pages)
2 May 2016Appointment of Dr Comfort Ekhuase Ero as a director on 25 April 2016 (2 pages)
2 May 2016Appointment of Dr Comfort Ekhuase Ero as a director on 25 April 2016 (2 pages)
2 May 2016Appointment of Ms Bryony Elizabeth Lane as a director on 21 April 2016 (2 pages)
2 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Registered office address changed from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 11 March 2016 (2 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(4 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(4 pages)
6 July 2015Registered office address changed from Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 February 2015Termination of appointment of Antony Gavriel as a secretary on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Antony Gavriel as a secretary on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Antony Gavriel as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Antony Gavriel as a director on 11 February 2015 (1 page)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(6 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(6 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
9 August 2012Appointment of Mr Paul Shepherd as a director (2 pages)
9 August 2012Appointment of Mr Paul Shepherd as a director (2 pages)
8 August 2012Termination of appointment of Michael Learmouth as a director (1 page)
8 August 2012Termination of appointment of Michael Learmouth as a director (1 page)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Antony Gavriel on 28 June 2010 (2 pages)
30 September 2010Director's details changed for Revd Michael Learmouth on 28 June 2010 (2 pages)
30 September 2010Director's details changed for Revd Michael Learmouth on 28 June 2010 (2 pages)
30 September 2010Director's details changed for Antony Gavriel on 28 June 2010 (2 pages)
30 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 November 2008Return made up to 28/06/08; full list of members (4 pages)
20 November 2008Return made up to 28/06/08; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 July 2007Return made up to 28/06/07; full list of members (3 pages)
26 July 2007Return made up to 28/06/07; full list of members (3 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 June 2006Return made up to 28/06/06; full list of members (3 pages)
29 June 2006Return made up to 28/06/06; full list of members (3 pages)
20 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 January 2006Return made up to 28/06/05; full list of members (3 pages)
6 January 2006Return made up to 28/06/05; full list of members (3 pages)
11 November 2005Registered office changed on 11/11/05 from: 14 jackson road london N7 6EJ (1 page)
11 November 2005Registered office changed on 11/11/05 from: 14 jackson road london N7 6EJ (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
28 June 2004Incorporation (17 pages)
28 June 2004Incorporation (17 pages)