Company Name67 Lewisham Way Management Company Limited
DirectorErdogan Erdogan
Company StatusActive
Company Number05214660
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Erdogan Erdogan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ramsgate Street
Unit 7
London
E8 2FD
Director NameMr Jonathan George Kemp Chattey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address99 Lonsdale Road
London
SW13 9DA
Secretary NameJohn Ailbe O'Meara
NationalityIrish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceIreland
Correspondence AddressRoseville House
Castletownroche, Castletownroche
Bridgetown
Cork
Ireland
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address13 Ramsgate Street
Unit 7
London
E8 2FD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ceri Jones
25.00%
Ordinary
1 at £1Eeva Rossi
25.00%
Ordinary
1 at £1John Ailbe O'meara
25.00%
Ordinary
1 at £1Jonathan Chattey
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

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

Filing History

3 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 October 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
26 October 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
7 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 September 2015Registered office address changed from Suite 11 Zeal House 8 Deer Park Road Wimbledon London SW19 3UU to Suite 7 Zeal House 8 Deer Park Road London SW19 3UU on 30 September 2015 (1 page)
30 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(4 pages)
30 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(4 pages)
30 September 2015Registered office address changed from Suite 11 Zeal House 8 Deer Park Road Wimbledon London SW19 3UU to Suite 7 Zeal House 8 Deer Park Road London SW19 3UU on 30 September 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(4 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4
(4 pages)
16 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4
(4 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
24 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 September 2009Return made up to 25/08/09; full list of members (4 pages)
18 September 2009Return made up to 25/08/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 August 2008Return made up to 25/08/08; full list of members (4 pages)
27 August 2008Return made up to 25/08/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 September 2007Return made up to 25/08/07; full list of members (3 pages)
19 September 2007Return made up to 25/08/07; full list of members (3 pages)
3 July 2007Resolutions
  • RES13 ‐ Accounts approved 08/06/07
(1 page)
3 July 2007Resolutions
  • RES13 ‐ Accounts approved 08/06/07
(1 page)
3 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 September 2006Return made up to 25/08/06; full list of members (3 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Return made up to 25/08/06; full list of members (3 pages)
25 September 2006Secretary's particulars changed (1 page)
22 September 2006£ nc 3/4 01/01/06 (2 pages)
22 September 2006Ad 01/01/06--------- £ si 1@1=1 £ ic 3/4 (1 page)
22 September 2006£ nc 3/4 01/01/06 (2 pages)
22 September 2006Ad 01/01/06--------- £ si 1@1=1 £ ic 3/4 (1 page)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
26 August 2005Return made up to 25/08/05; full list of members (3 pages)
26 August 2005Return made up to 25/08/05; full list of members (3 pages)
26 August 2005Location of debenture register (1 page)
26 August 2005Registered office changed on 26/08/05 from: unit 11 seal house 8 deer park road wimbledon london SW19 3UU (1 page)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Location of debenture register (1 page)
26 August 2005Registered office changed on 26/08/05 from: unit 11 seal house 8 deer park road wimbledon london SW19 3UU (1 page)
26 August 2005Secretary's particulars changed (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
14 September 2004Registered office changed on 14/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
25 August 2004Incorporation (11 pages)
25 August 2004Incorporation (11 pages)