Company Name193 Sussex Gardens Right To Manage Limited
Company StatusActive
Company Number05424367
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 2005(18 years, 11 months ago)
Previous NameAlvar Limited

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 Dugald Komla Agble
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(10 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFlat 6
231 Sussex Gardens
London
W2 2RL
Director NameMr Stephen Adrian Licata
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed02 March 2006(10 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Sussex Gardens
Flat 4
London
W2 2RJ
Director NameMs Laura Mary Sophia Freeman
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleAuthor And Journalist
Country of ResidenceEngland
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameMr Emine Hatipoglu
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameMr Joseph John Richard Hesketh
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameMs Faiza Meryem Tounsi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed08 June 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressChurch House Putney Park Lane
London
SW15 5HU
Director NameWolfram Johannes Keil
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2010(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 June 2020)
RoleFinance Manager
Country of ResidenceGermany
Correspondence Address9a Pfingstweidstrasse
Frankfurt
60316
Germany
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAttorney Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(5 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 03 May 2016)
Correspondence Address5th Floor Barnards Inn
86 Fetter Lane
London
EC4A 1AD

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,513
Cash£6,955
Current Liabilities£3,355

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
18 May 2022Appointment of Ms Faiza Meryem Tounsi as a director on 8 June 2020 (2 pages)
18 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
8 March 2022Appointment of Mr Emine Hatipoglu as a director on 8 June 2020 (2 pages)
8 March 2022Appointment of Mr Joseph John Richard Hesketh as a director on 8 June 2020 (2 pages)
8 March 2022Termination of appointment of Wolfram Johannes Keil as a director on 8 June 2020 (1 page)
8 March 2022Appointment of Ms Laura Mary Sophia Freeman as a director on 8 June 2020 (2 pages)
20 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 June 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
3 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
4 June 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 May 2016Annual return made up to 14 April 2016 no member list (5 pages)
31 May 2016Annual return made up to 14 April 2016 no member list (5 pages)
11 May 2016Termination of appointment of Attorney Company Secretaries Limited as a secretary on 3 May 2016 (2 pages)
11 May 2016Termination of appointment of Attorney Company Secretaries Limited as a secretary on 3 May 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 14 April 2015 no member list (5 pages)
22 April 2015Annual return made up to 14 April 2015 no member list (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 April 2014Director's details changed for Mr Dugald Komla Agble on 2 April 2014 (2 pages)
15 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
15 April 2014Director's details changed for Mr Dugald Komla Agble on 2 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Dugald Komla Agble on 2 April 2014 (2 pages)
15 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
6 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 December 2013Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page)
5 July 2013Annual return made up to 14 April 2013 no member list (5 pages)
5 July 2013Annual return made up to 14 April 2013 no member list (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 June 2012Annual return made up to 14 April 2012 no member list (5 pages)
20 June 2012Annual return made up to 14 April 2012 no member list (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 14 April 2011 no member list (5 pages)
20 May 2011Annual return made up to 14 April 2011 no member list (5 pages)
31 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
23 July 2010Appointment of Wolfram Johannes Keil as a director (3 pages)
23 July 2010Appointment of Wolfram Johannes Keil as a director (3 pages)
30 June 2010Director's details changed for Stephen Adrian Licata on 14 April 2010 (2 pages)
30 June 2010Annual return made up to 14 April 2010 no member list (3 pages)
30 June 2010Director's details changed for Stephen Adrian Licata on 14 April 2010 (2 pages)
30 June 2010Secretary's details changed for Attorney Company Secretaries Limited on 14 April 2010 (1 page)
30 June 2010Secretary's details changed for Attorney Company Secretaries Limited on 14 April 2010 (1 page)
30 June 2010Annual return made up to 14 April 2010 no member list (3 pages)
7 May 2010Registered office address changed from 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 7 May 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
17 September 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
17 September 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
9 June 2009Annual return made up to 14/04/09 (6 pages)
9 June 2009Annual return made up to 14/04/09 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 August 2008Annual return made up to 12/05/08 (6 pages)
28 August 2008Annual return made up to 12/05/08 (6 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2006 (4 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2006 (4 pages)
23 December 2007Registered office changed on 23/12/07 from: 5 lincolns inn fields london WC2A 3BT (1 page)
23 December 2007Registered office changed on 23/12/07 from: 5 lincolns inn fields london WC2A 3BT (1 page)
10 October 2007Annual return made up to 14/02/07 (4 pages)
10 October 2007Annual return made up to 14/02/07 (4 pages)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
12 May 2006Annual return made up to 14/04/06 (4 pages)
12 May 2006Annual return made up to 14/04/06 (4 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
26 September 2005Secretary resigned;director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned;director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: 6-8 underwood street london N1 7JQ (1 page)
28 April 2005Registered office changed on 28/04/05 from: 6-8 underwood street london N1 7JQ (1 page)
21 April 2005Company name changed alvar LIMITED\certificate issued on 21/04/05 (3 pages)
21 April 2005Company name changed alvar LIMITED\certificate issued on 21/04/05 (3 pages)
14 April 2005Incorporation (27 pages)
14 April 2005Incorporation (27 pages)