Company Name33 Dorset Road Management Company Limited
Company StatusActive
Company Number05400273
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month 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 NameMr Antonio Basilio Vieira
Date of BirthMay 1969 (Born 55 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 March 2005(same day as company formation)
RoleChef Assistent
Country of ResidenceUnited Kingdom
Correspondence Address33 Dorset Road
London
SW8 1EH
Director NameMr Charles Nicholas Darwent
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(same day as company formation)
RoleArt Critic
Country of ResidenceEngland
Correspondence Address33 Dorset Road
London
SW8 1EH
Director NameMr Christopher David Tilley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address135 Spencer Road, Isleworth, Middlesex 135 Spencer
Isleworth
Middlesex
TW7 4BW
Secretary NameDr Christopher David Tilley
StatusCurrent
Appointed26 June 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address135 Spencer Road, Isleworth, Middlesex 135 Spencer
Isleworth
Middlesex
TW7 4BW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Michael John Cook
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address106 Fentiman Road
London
SW8 1QA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Michael John Cook
NationalityAustralian
StatusResigned
Appointed16 November 2005(8 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address106 Fentiman Road
London
SW8 1QA

Location

Registered Address135 Spencer Road, Isleworth, Middlesex
135 Spencer Road
Isleworth
Middlesex
TW7 4BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

1 at £1Antonio Vieira
33.33%
Ordinary
1 at £1Charles Darwent
33.33%
Ordinary
1 at £1Christopher Tilley
33.33%
Ordinary

Accounts

Latest Accounts15 May 2023 (11 months, 3 weeks ago)
Next Accounts Due15 February 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End15 May

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

5 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 15 May 2019 (2 pages)
31 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 15 May 2018 (2 pages)
24 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 15 May 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
12 February 2017Accounts for a dormant company made up to 15 May 2016 (2 pages)
12 February 2017Accounts for a dormant company made up to 15 May 2016 (2 pages)
17 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 3
(5 pages)
17 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 3
(5 pages)
24 February 2016Accounts for a dormant company made up to 15 May 2015 (3 pages)
24 February 2016Accounts for a dormant company made up to 15 May 2015 (3 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
3 March 2015Accounts for a dormant company made up to 15 May 2014 (3 pages)
3 March 2015Accounts for a dormant company made up to 15 May 2014 (3 pages)
26 June 2014Appointment of Dr. Christopher David Tilley as a secretary (2 pages)
26 June 2014Termination of appointment of Michael Cook as a secretary (1 page)
26 June 2014Appointment of Doctor Christopher David Tilley as a director (2 pages)
26 June 2014Termination of appointment of Michael Cook as a secretary (1 page)
26 June 2014Registered office address changed from 106 Fentiman Road London SW8 1QA on 26 June 2014 (1 page)
26 June 2014Appointment of Dr. Christopher David Tilley as a secretary (2 pages)
26 June 2014Appointment of Doctor Christopher David Tilley as a director (2 pages)
26 June 2014Termination of appointment of Michael Cook as a director (1 page)
26 June 2014Registered office address changed from 106 Fentiman Road London SW8 1QA on 26 June 2014 (1 page)
26 June 2014Termination of appointment of Michael Cook as a director (1 page)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(6 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(6 pages)
27 January 2014Accounts for a dormant company made up to 15 May 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 15 May 2013 (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
8 February 2013Accounts for a dormant company made up to 15 May 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 15 May 2012 (3 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 15 May 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 15 May 2011 (3 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
27 May 2010Accounts for a dormant company made up to 15 May 2010 (3 pages)
27 May 2010Accounts for a dormant company made up to 15 May 2010 (3 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Antonio Basilio Vieira on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Michael John Cook on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Antonio Basilio Vieira on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Charles Nicholas Darwent on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Charles Nicholas Darwent on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Michael John Cook on 22 March 2010 (2 pages)
1 June 2009Accounts for a dormant company made up to 15 May 2009 (2 pages)
1 June 2009Accounts for a dormant company made up to 15 May 2009 (2 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 15 May 2008 (2 pages)
4 June 2008Accounts for a dormant company made up to 15 May 2008 (2 pages)
21 April 2008Return made up to 21/03/08; full list of members (4 pages)
21 April 2008Return made up to 21/03/08; full list of members (4 pages)
25 June 2007Accounts for a dormant company made up to 15 May 2007 (2 pages)
25 June 2007Accounts for a dormant company made up to 15 May 2007 (2 pages)
20 April 2007Return made up to 21/03/07; full list of members (7 pages)
20 April 2007Return made up to 21/03/07; full list of members (7 pages)
26 September 2006Accounts for a dormant company made up to 15 May 2006 (2 pages)
26 September 2006Accounts for a dormant company made up to 15 May 2006 (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
3 February 2006Accounting reference date extended from 31/03/06 to 15/05/06 (1 page)
3 February 2006Accounting reference date extended from 31/03/06 to 15/05/06 (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 16 st john street london EC1M 4NT (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 16 st john street london EC1M 4NT (1 page)
21 March 2005Incorporation (14 pages)
21 March 2005Incorporation (14 pages)