Company Name75 Management Limited
Company StatusActive
Company Number05462917
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 10 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 NameAndrew James Hodge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4
75 Warrington Crescent
London
W9 1EH
Director NameMr David Leslie Minton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
75 Warrington Crescent
London
W9 1EH
Director NameMrs Gurjit Wadhera
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3
75 Warrington Crescent
London
W9 1EH
Secretary NameMrs Gurjit Wadhera
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
75 Warrington Crescent
London
W9 1EH
Director NameMr Jonathan Alexander McCullagh
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(10 years, 10 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 75 Warrington Crescent Warrington Crescent
London
W9 1EH
Director NameShimon Piamenta
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSports Therapist
Correspondence Address404 East 76th Street
Apt 2j
New York
Ny 10021
Director NameMiss Georgina Kate Wolfson Townsley
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1st Floor
75 Warrington Crescent
London
W9 1EH
Director NameMr Jonathan Harry Winton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 2016)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 75 Warrington Crescent
London
W9 1EH

Contact

Telephone020 72663134
Telephone regionLondon

Location

Registered AddressFlat 3, 75 Warrington Crescent
Little Venice
London
W9 1EH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

2 at £1David Leslie Minton
40.00%
Ordinary
1 at £1Andrew James Hodge
20.00%
Ordinary
1 at £1Gurjit Purewal
20.00%
Ordinary
1 at £1Jonathan Winton
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

23 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
2 August 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
28 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 June 2018Change of details for Mrs Gurjit Purewal as a person with significant control on 4 September 2017 (2 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 March 2018Termination of appointment of Jonathan Harry Winton as a director on 24 March 2016 (1 page)
14 March 2018Director's details changed for Mrs Gurjit Purewal on 4 September 2017 (2 pages)
14 March 2018Appointment of Mr Jonathan Mccullagh as a director on 24 March 2016 (2 pages)
28 November 2017Secretary's details changed for Mrs Gurjit Purewal on 1 October 2009 (1 page)
28 November 2017Secretary's details changed for Mrs Gurjit Purewal on 1 October 2009 (1 page)
30 June 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
30 June 2017Notification of Gurjit Purewal as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
30 June 2017Notification of Gurjit Purewal as a person with significant control on 6 April 2016 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 5
(7 pages)
11 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 5
(7 pages)
4 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(8 pages)
28 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(8 pages)
30 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5
(8 pages)
18 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5
(8 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
8 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
24 April 2012Appointment of Mr Jonathan Winton as a director (2 pages)
24 April 2012Appointment of Mr Jonathan Winton as a director (2 pages)
21 March 2012Termination of appointment of Georgina Townsley as a director (2 pages)
21 March 2012Termination of appointment of Georgina Townsley as a director (2 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
28 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Georgina Kate Wolfson Townsley on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Gurjit Purewal on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Gurjit Purewal on 2 October 2009 (1 page)
24 August 2010Director's details changed for David Leslie Minton on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Andrew James Hodge on 1 October 2009 (2 pages)
24 August 2010Termination of appointment of Shimon Piamenta as a director (1 page)
24 August 2010Director's details changed for Andrew James Hodge on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Georgina Kate Wolfson Townsley on 1 October 2009 (2 pages)
24 August 2010Director's details changed for David Leslie Minton on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Gurjit Purewal on 2 October 2009 (1 page)
24 August 2010Director's details changed for Andrew James Hodge on 1 October 2009 (2 pages)
24 August 2010Termination of appointment of Shimon Piamenta as a director (1 page)
24 August 2010Director's details changed for Mrs Gurjit Purewal on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Gurjit Purewal on 1 October 2009 (2 pages)
24 August 2010Director's details changed for David Leslie Minton on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Georgina Kate Wolfson Townsley on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Gurjit Purewal on 2 October 2009 (1 page)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 August 2009Return made up to 25/05/09; full list of members (6 pages)
5 August 2009Return made up to 25/05/09; full list of members (6 pages)
22 May 2009Return made up to 25/05/08; full list of members (6 pages)
22 May 2009Return made up to 25/05/08; full list of members (6 pages)
21 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 September 2007Return made up to 25/05/07; full list of members (4 pages)
28 September 2007Return made up to 25/05/07; full list of members (4 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 October 2006Return made up to 25/05/06; full list of members (9 pages)
16 October 2006Return made up to 25/05/06; full list of members (9 pages)
25 May 2005Incorporation (18 pages)
25 May 2005Incorporation (18 pages)