Company Name327 City Road Management Limited
DirectorsLeonila De Luna and Alexander Joshua Druttman
Company StatusActive
Company Number05260573
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Leonila De Luna
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(5 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleTheatre Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 327 City Road
London
EC1V 1LJ
Director NameMr Alexander Joshua Druttman
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCommercial Property Adviser
Country of ResidenceEngland
Correspondence Address325 City Road
London
EC1V 1LJ
Secretary NameMr Alex Joshua Druttman
StatusCurrent
Appointed01 June 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address325 City Road
London
EC1V 1LJ
Director NameMr Robert Paul Bates
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 First Avenue
Southend-On-Sea
Essex
SS0 8HR
Director NameMr Christopher Constantinou
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address327b City Road
London
EC1V 1LJ
Secretary NameMr Robert Bates
StatusResigned
Appointed05 March 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address40 First Avenue
Southend-On-Sea
Essex
SS0 8HR
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address325 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Alex Druttman
33.33%
Ordinary
1 at £1Christopher Constantinou
33.33%
Ordinary
1 at £1Leonila De Luna
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 July 2016Termination of appointment of a director (1 page)
19 July 2016Termination of appointment of a director (1 page)
18 July 2016Termination of appointment of Christopher Constantinou as a director on 9 February 2016 (1 page)
18 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
18 July 2016Termination of appointment of Christopher Constantinou as a director on 9 February 2016 (1 page)
18 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(6 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(6 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 January 2015Termination of appointment of Robert Bates as a secretary on 1 June 2014 (1 page)
26 January 2015Termination of appointment of Robert Bates as a secretary on 1 June 2014 (1 page)
25 January 2015Director's details changed for Mr Alexander Druttman on 1 June 2014 (2 pages)
25 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 3
(6 pages)
25 January 2015Registered office address changed from 327a City Road London EC1V 1LJ England to 325 City Road London EC1V 1LJ on 25 January 2015 (1 page)
25 January 2015Register inspection address has been changed from 40 First Avenue Westcliff-on-Sea Essex SS0 8HR England to 325 City Road London EC1V 1LJ (1 page)
25 January 2015Termination of appointment of Robert Bates as a secretary on 1 June 2014 (1 page)
25 January 2015Appointment of Mr Alex Joshua Druttman as a secretary on 1 June 2014 (2 pages)
25 January 2015Appointment of Mr Alex Joshua Druttman as a secretary on 1 June 2014 (2 pages)
25 January 2015Registered office address changed from 327a City Road London EC1V 1LJ England to 325 City Road London EC1V 1LJ on 25 January 2015 (1 page)
25 January 2015Termination of appointment of Robert Bates as a secretary on 1 June 2014 (1 page)
25 January 2015Register inspection address has been changed from 40 First Avenue Westcliff-on-Sea Essex SS0 8HR England to 325 City Road London EC1V 1LJ (1 page)
25 January 2015Appointment of Mr Alex Joshua Druttman as a secretary on 1 June 2014 (2 pages)
25 January 2015Director's details changed for Mr Alexander Druttman on 1 June 2014 (2 pages)
25 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 3
(6 pages)
25 January 2015Termination of appointment of Robert Bates as a secretary on 1 June 2014 (1 page)
25 January 2015Director's details changed for Mr Alexander Druttman on 1 June 2014 (2 pages)
5 August 2014Registered office address changed from 40 First Avenue Southend-on-Sea Essex SS0 8HR to 327a City Road London EC1V 1LJ on 5 August 2014 (1 page)
5 August 2014Appointment of Mr Alexander Druttman as a director on 12 November 2013 (2 pages)
5 August 2014Registered office address changed from 40 First Avenue Southend-on-Sea Essex SS0 8HR to 327a City Road London EC1V 1LJ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 40 First Avenue Southend-on-Sea Essex SS0 8HR to 327a City Road London EC1V 1LJ on 5 August 2014 (1 page)
5 August 2014Appointment of Mr Alexander Druttman as a director on 12 November 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(5 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(5 pages)
11 November 2013Termination of appointment of Robert Bates as a director (1 page)
11 November 2013Termination of appointment of Robert Bates as a director (1 page)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
13 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England (1 page)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Ms Leonila De Luna on 2 November 2010 (2 pages)
2 November 2010Register(s) moved to registered office address (1 page)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Ms Leonila De Luna on 2 November 2010 (2 pages)
2 November 2010Register(s) moved to registered office address (1 page)
2 November 2010Director's details changed for Ms Leonila De Luna on 2 November 2010 (2 pages)
2 November 2010Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England (1 page)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 March 2010Termination of appointment of Blakelaw Director Services Limited as a director (1 page)
5 March 2010Appointment of Mr Christopher Constantinou as a director (2 pages)
5 March 2010Appointment of Mr Robert Bates as a director (2 pages)
5 March 2010Appointment of Ms Leonila De Luna as a director (2 pages)
5 March 2010Appointment of Mr Robert Bates as a director (2 pages)
5 March 2010Registered office address changed from Harbour Court North Harbour Portsmouth Hampshire PO6 4ST on 5 March 2010 (1 page)
5 March 2010Appointment of Mr Robert Bates as a secretary (1 page)
5 March 2010Appointment of Mr Christopher Constantinou as a director (2 pages)
5 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 3.00
(2 pages)
5 March 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
5 March 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
5 March 2010Registered office address changed from Harbour Court North Harbour Portsmouth Hampshire PO6 4ST on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harbour Court North Harbour Portsmouth Hampshire PO6 4ST on 5 March 2010 (1 page)
5 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 3.00
(2 pages)
5 March 2010Appointment of Ms Leonila De Luna as a director (2 pages)
5 March 2010Termination of appointment of Blakelaw Director Services Limited as a director (1 page)
5 March 2010Appointment of Mr Robert Bates as a secretary (1 page)
5 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 3.00
(2 pages)
16 October 2009Secretary's details changed for Blakelaw Secretaries Limited on 15 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Blakelaw Director Services Limited on 15 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Secretary's details changed for Blakelaw Secretaries Limited on 15 October 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Director's details changed for Blakelaw Director Services Limited on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
10 November 2008Amended accounts made up to 31 October 2006 (1 page)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
10 November 2008Amended accounts made up to 31 October 2007 (1 page)
10 November 2008Amended accounts made up to 31 October 2006 (1 page)
10 November 2008Amended accounts made up to 31 October 2007 (1 page)
5 November 2008Return made up to 15/10/08; full list of members (3 pages)
5 November 2008Return made up to 15/10/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
22 November 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
19 October 2007Return made up to 15/10/07; full list of members (5 pages)
19 October 2007Return made up to 15/10/07; full list of members (5 pages)
24 October 2006Return made up to 15/10/06; full list of members (6 pages)
24 October 2006Return made up to 15/10/06; full list of members (6 pages)
11 October 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
2 November 2005Return made up to 15/10/05; full list of members (6 pages)
2 November 2005Return made up to 15/10/05; full list of members (6 pages)
15 October 2004Incorporation (15 pages)
15 October 2004Incorporation (15 pages)