Company Name41 Birdhurst Road Management Company Limited
Company StatusActive
Company Number05211494
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 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 NameMiss Diana Marshall Howlett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Birdhurst Road
London
SW18 1AR
Director NameMr Harry John Melville Rodney
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 41 Birdhurst Road
London
SW18 1AR
Director NameMr Oliver Hugh James Rodney
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 41 Birdhurst Road
Wandsworth
London
SW18 1AR
Director NameHamish Gelis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleDesigner
Correspondence Address41a Birdhurst Road
Wandsworth
London
SW18 1AR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHamish Gelis
NationalityAustralian
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleDesigner
Correspondence Address41a Birdhurst Road
Wandsworth
London
SW18 1AR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMiss Tracie Anne Kerton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2012)
RoleSelf Employed Marketing
Country of ResidenceUnited Kingdom
Correspondence Address41 Birdhurst Road
Wandsworth
London
SW18 1AR
Director NameZoe Gelis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 2010)
RoleTeacher
Correspondence Address80 North Side Wandsworth Common
Apt 6
London
SW18 2QX
Secretary NameZoe Gelis
NationalityBritish
StatusResigned
Appointed04 August 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 2010)
RoleTeacher
Correspondence Address80 North Side Wandsworth Common
Apt 6
London
SW18 2QX
Director NameGarret Alexander Schembri
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address41 Birdhurst Road
Wandsworth
London
SW18 1AR
Director NameMelissa Cynthia Schembri
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 February 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address41 Birdhurst Road
London
SW18 1AR

Location

Registered Address41 Birdhurst Road
London
SW18 1AR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Howlett
50.00%
Ordinary
1 at £1Schembri
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

19 August 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
8 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
27 April 2016Appointment of Harry John Melville Rodney as a director on 10 March 2016 (3 pages)
27 April 2016Appointment of Harry John Melville Rodney as a director on 10 March 2016 (3 pages)
20 April 2016Appointment of Oliver Hugh James Rodney as a director on 10 March 2016 (3 pages)
20 April 2016Appointment of Oliver Hugh James Rodney as a director on 10 March 2016 (3 pages)
15 April 2016Termination of appointment of Garret Alexander Schembri as a director on 10 March 2016 (2 pages)
15 April 2016Termination of appointment of Garret Alexander Schembri as a director on 10 March 2016 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 February 2016Termination of appointment of Melissa Cynthia Schembri as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Melissa Cynthia Schembri as a director on 26 February 2016 (1 page)
26 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 October 2015Appointment of Miss Diana Marshall Howlett as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Miss Diana Marshall Howlett as a director on 12 October 2015 (2 pages)
5 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(4 pages)
5 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(4 pages)
18 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
18 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
(4 pages)
5 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
3 November 2012Termination of appointment of Tracie Kerton as a director (1 page)
3 November 2012Termination of appointment of Tracie Kerton as a director (1 page)
1 August 2012Appointment of Garet Alexander Schembri as a director (3 pages)
1 August 2012Appointment of Garet Alexander Schembri as a director (3 pages)
25 July 2012Appointment of Melissa Cynthia Schembri as a director (3 pages)
25 July 2012Appointment of Melissa Cynthia Schembri as a director (3 pages)
14 March 2012Annual return made up to 20 August 2011 (14 pages)
14 March 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
14 March 2012Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 March 2012Annual return made up to 20 August 2010 (14 pages)
14 March 2012Annual return made up to 20 August 2010 (14 pages)
14 March 2012Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 March 2012Annual return made up to 20 August 2011 (14 pages)
14 March 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
9 March 2012Administrative restoration application (3 pages)
9 March 2012Administrative restoration application (3 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2010Termination of appointment of Zoe Gelis as a director (1 page)
23 July 2010Termination of appointment of Zoe Gelis as a director (1 page)
23 July 2010Registered office address changed from Apt 6 80 North Side Wandsworth Common London SW18 2QX on 23 July 2010 (1 page)
23 July 2010Registered office address changed from Apt 6 80 North Side Wandsworth Common London SW18 2QX on 23 July 2010 (1 page)
23 July 2010Termination of appointment of Zoe Gelis as a secretary (1 page)
23 July 2010Termination of appointment of Zoe Gelis as a secretary (1 page)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
29 September 2009Return made up to 20/08/09; full list of members (4 pages)
29 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 September 2008Return made up to 20/08/08; full list of members (4 pages)
10 September 2008Return made up to 20/08/08; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 October 2007Return made up to 20/08/07; full list of members (2 pages)
12 October 2007Return made up to 20/08/07; full list of members (2 pages)
12 October 2007Registered office changed on 12/10/07 from: apt 6 northside 80 north side wandsworth common london SW18 2QX (1 page)
12 October 2007Registered office changed on 12/10/07 from: apt 6 northside 80 north side wandsworth common london SW18 2QX (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Secretary resigned (1 page)
21 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 July 2007New secretary appointed;new director appointed (2 pages)
21 July 2007New secretary appointed;new director appointed (2 pages)
21 July 2007Registered office changed on 21/07/07 from: ground floor flat 41 birdhurst road london greater london SW18 1AR (1 page)
21 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 July 2007Registered office changed on 21/07/07 from: ground floor flat 41 birdhurst road london greater london SW18 1AR (1 page)
10 October 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 February 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Return made up to 20/08/05; full list of members (7 pages)
18 October 2005Return made up to 20/08/05; full list of members (7 pages)
18 October 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: shakespeare house 168 lavender hill london SW11 5TF (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: shakespeare house 168 lavender hill london SW11 5TF (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 16 st john street london EC1M 4NT (1 page)
3 December 2004Registered office changed on 03/12/04 from: 16 st john street london EC1M 4NT (1 page)
20 August 2004Incorporation (14 pages)
20 August 2004Incorporation (14 pages)