Company Name73 Chesilton Road Management Company Limited
Company StatusActive
Company Number05306967
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 2004(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Emma Mary Honor Kelly
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(5 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address73a Chesilton Road
London
SW6 5AA
Secretary NameEmma Kelly
NationalityBritish
StatusCurrent
Appointed01 September 2010(5 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address73a Chesilton Road
London
SW6 5AA
Director NameMiss Sarah Elizabeth Cantlay
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleSports Media
Country of ResidenceEngland
Correspondence Address73c Chesilton Road
London
SW6 5AA
Director NameMr Samuel William Billings
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleSportsman
Country of ResidenceEngland
Correspondence Address73c Chesilton Road
London
SW6 5AA
Director NameMrs Jane Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(16 years after company formation)
Appointment Duration3 years, 4 months
RoleVolunteer
Country of ResidenceEngland
Correspondence Address73b Chesilton Road
London
SW6 5AA
Director NameMr Paul Roberts
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(16 years after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address73b Chesilton Road
London
SW6 5AA
Director NameMr Michael William Giffin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Maze Road
Kew
Surrey
TW9 3DA
Director NameCountess Beatrice Hochberg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address73a Chesilton Road
Fulham
London
SW6 5AA
Director NameAnna Lisa Catherine Moon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleExec Assistant
Correspondence Address73b Chesilton Road
Fulham
London
SW6 5AA
Secretary NameMichael William Giffin
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Maze Road
Kew
Surrey
TW9 3DA
Director NameDean Johns
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2010)
RoleAc-Eng
Correspondence Address73a Chesilton Road
Fulham
London
SW6 5AA
Director NameImogen Tammy Harding
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 May 2014)
RoleTrainee Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address73b Chesilton Road
Fulham
London
SW6 5AA
Director NameJoanna Victoria Jenkins
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(5 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 January 2019)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address73c Chesilton Road
Fulham
London
SW6 5AA
Director NameMiss Laura Stafford-Deitsch
Date of BirthMay 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2014(9 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2020)
RolePR Executive
Country of ResidenceEngland
Correspondence Address73b Chesilton Road
Fulham
London
SW6 5AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address73a Chesilton Road
Fulham
London
SW6 5AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,003
Cash£3

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
16 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 January 2021Termination of appointment of Laura Stafford-Deitsch as a director on 11 December 2020 (1 page)
26 January 2021Appointment of Mrs Jane Roberts as a director on 11 December 2020 (2 pages)
26 January 2021Appointment of Mr Paul Roberts as a director on 11 December 2020 (2 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
26 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
2 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 May 2019Appointment of Miss Sarah Elizabeth Cantlay as a director on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Ms Emma Mary Honor Kelly on 30 May 2019 (2 pages)
30 May 2019Appointment of Mr Samuel William Billings as a director on 30 May 2019 (2 pages)
30 May 2019Termination of appointment of Joanna Victoria Jenkins as a director on 23 January 2019 (1 page)
10 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
16 December 2015Annual return made up to 7 December 2015 no member list (5 pages)
16 December 2015Annual return made up to 7 December 2015 no member list (5 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2014Annual return made up to 7 December 2014 no member list (5 pages)
16 December 2014Annual return made up to 7 December 2014 no member list (5 pages)
16 December 2014Annual return made up to 7 December 2014 no member list (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2014Appointment of Miss Laura Stafford-Deitsch as a director on 4 July 2014 (2 pages)
23 July 2014Appointment of Miss Laura Stafford-Deitsch as a director on 4 July 2014 (2 pages)
23 July 2014Appointment of Miss Laura Stafford-Deitsch as a director on 4 July 2014 (2 pages)
16 June 2014Termination of appointment of Imogen Harding as a director (1 page)
16 June 2014Termination of appointment of Imogen Harding as a director (1 page)
7 January 2014Annual return made up to 7 December 2013 no member list (5 pages)
7 January 2014Annual return made up to 7 December 2013 no member list (5 pages)
7 January 2014Annual return made up to 7 December 2013 no member list (5 pages)
9 May 2013Annual return made up to 7 December 2012 no member list (5 pages)
9 May 2013Annual return made up to 7 December 2012 no member list (5 pages)
9 May 2013Annual return made up to 7 December 2012 no member list (5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2013Annual return made up to 7 December 2011 no member list (5 pages)
7 January 2013Annual return made up to 7 December 2011 no member list (5 pages)
7 January 2013Annual return made up to 7 December 2011 no member list (5 pages)
4 January 2013Registered office address changed from 73C Chesilton Road Fulham London SW6 5AA on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 73C Chesilton Road Fulham London SW6 5AA on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 73C Chesilton Road Fulham London SW6 5AA on 4 January 2013 (1 page)
2 January 2011Director's details changed for Imogen Harding on 1 December 2010 (2 pages)
2 January 2011Director's details changed for Imogen Harding on 1 December 2010 (2 pages)
2 January 2011Annual return made up to 7 December 2010 no member list (5 pages)
2 January 2011Annual return made up to 7 December 2010 no member list (5 pages)
2 January 2011Annual return made up to 7 December 2010 no member list (5 pages)
2 January 2011Director's details changed for Imogen Harding on 1 December 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Termination of appointment of Michael Giffin as a director (2 pages)
27 September 2010Termination of appointment of Dean Johns as a director (2 pages)
27 September 2010Appointment of Ms Emma Kelly as a director (3 pages)
27 September 2010Appointment of Joanna Victoria Jenkins as a director (3 pages)
27 September 2010Appointment of Emma Kelly as a secretary (3 pages)
27 September 2010Appointment of Joanna Victoria Jenkins as a director (3 pages)
27 September 2010Termination of appointment of Dean Johns as a director (2 pages)
27 September 2010Termination of appointment of Michael Giffin as a director (2 pages)
27 September 2010Termination of appointment of Michael Giffin as a secretary (2 pages)
27 September 2010Termination of appointment of Michael Giffin as a secretary (2 pages)
27 September 2010Appointment of Ms Emma Kelly as a director (3 pages)
27 September 2010Appointment of Emma Kelly as a secretary (3 pages)
22 July 2010Annual return made up to 7 December 2009 (16 pages)
22 July 2010Termination of appointment of Beatrice Hochberg as a director (1 page)
22 July 2010Annual return made up to 7 December 2008 (10 pages)
22 July 2010Annual return made up to 7 December 2009 (16 pages)
22 July 2010Annual return made up to 7 December 2009 (16 pages)
22 July 2010Director's details changed for Michael William Giffin on 22 July 2008 (1 page)
22 July 2010Annual return made up to 7 December 2008 (10 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 July 2010Secretary's details changed for Michael William Giffin on 22 July 2008 (1 page)
22 July 2010Annual return made up to 7 December 2008 (10 pages)
22 July 2010Director's details changed for Michael William Giffin on 22 July 2008 (1 page)
22 July 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 July 2010Termination of appointment of Beatrice Hochberg as a director (1 page)
22 July 2010Secretary's details changed for Michael William Giffin on 22 July 2008 (1 page)
16 July 2010Administrative restoration application (3 pages)
16 July 2010Administrative restoration application (3 pages)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Director appointed dean henry johns (2 pages)
29 August 2008Director appointed dean henry johns (2 pages)
7 January 2008Annual return made up to 07/12/07 (2 pages)
7 January 2008Annual return made up to 07/12/07 (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 January 2007Annual return made up to 07/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 2007Annual return made up to 07/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 January 2006Annual return made up to 07/12/05 (4 pages)
9 January 2006Annual return made up to 07/12/05 (4 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
7 December 2004Incorporation (24 pages)
7 December 2004Incorporation (24 pages)