Company Name51 West Heath Road Management Limited
Company StatusActive
Company Number05550346
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 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 NameMr Francesc Fabregas Soler
Date of BirthMay 1987 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed07 May 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleProfessional Footballer
Country of ResidenceMonaco
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameMs Janice Beverley Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameMr Roy Leslie Peires
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameRory Anthony O'Connor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Amherst Road
Ealing
W13 8LU
Director NameMr Andrew Graham Silver
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crooked Usage
London
N3 3HD
Secretary NameDeborah Nicholls
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address84 Cleveland Street
London
W1T 6NG
Director NameMr Irving Jack Goodman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 October 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Secretary NameJoan Jacobs
NationalityBritish
StatusResigned
Appointed06 November 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2011)
RoleCompany Director
Correspondence Address3 Horizons Court 51 West Heath Road
Hampstead
London
NW3 7TH
Director NameMr Charles Clive Okin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(10 years, 5 months after company formation)
Appointment Duration7 years (resigned 28 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS

Location

Registered AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Clive Okin & Lesley Benita Okin
33.33%
Ordinary
1 at £1Francesc Fabregas Soler
33.33%
Ordinary
1 at £1Marion Nancy Goodman & Irving Jack Goodman
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 May 2020Appointment of Mr Francesc Fabregas Soler as a director on 7 May 2020 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 October 2018Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018 (1 page)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Director's details changed for Irving Jack Goodman on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Director's details changed for Irving Jack Goodman on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 February 2016Appointment of Mr Charles Clive Okin as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Charles Clive Okin as a director on 16 February 2016 (2 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
(3 pages)
16 September 2015Director's details changed for Irving Jack Goodwin on 31 August 2015 (3 pages)
16 September 2015Director's details changed for Irving Jack Goodwin on 31 August 2015 (3 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
(3 pages)
15 September 2015Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 September 2015 (1 page)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(3 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(3 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(3 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 January 2011Termination of appointment of Joan Jacobs as a secretary (1 page)
17 January 2011Termination of appointment of Joan Jacobs as a secretary (1 page)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Irving Jack Goodwin on 31 August 2010 (2 pages)
11 October 2010Director's details changed for Irving Jack Goodwin on 31 August 2010 (2 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
14 April 2009Registered office changed on 14/04/2009 from 136 pinner road northwood middlesex HA6 1BP uk (2 pages)
14 April 2009Registered office changed on 14/04/2009 from 136 pinner road northwood middlesex HA6 1BP uk (2 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from 6TH floor 2 balcombe street london NW1 6NW (1 page)
30 March 2009Registered office changed on 30/03/2009 from 6TH floor 2 balcombe street london NW1 6NW (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 31/08/08; full list of members (4 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Return made up to 31/08/08; full list of members (4 pages)
30 March 2009Location of register of members (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Appointment terminated secretary deborah nicholls (1 page)
10 November 2008Director appointed irving jack goodwin (2 pages)
10 November 2008Appointment terminated director andrew silver (1 page)
10 November 2008Appointment terminated secretary deborah nicholls (1 page)
10 November 2008Director appointed irving jack goodwin (2 pages)
10 November 2008Secretary appointed joan jacobs (2 pages)
10 November 2008Secretary appointed joan jacobs (2 pages)
10 November 2008Appointment terminated director rory o'connor (1 page)
10 November 2008Appointment terminated director andrew silver (1 page)
10 November 2008Appointment terminated director rory o'connor (1 page)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 November 2007Ad 26/11/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 November 2007Ad 26/11/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2007Ad 12/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2007Ad 12/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 84A cleveland street london W1T 6NG (1 page)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
22 October 2007Location of register of members (1 page)
22 October 2007Registered office changed on 22/10/07 from: 84A cleveland street london W1T 6NG (1 page)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
14 November 2006Return made up to 31/08/06; full list of members (7 pages)
14 November 2006Return made up to 31/08/06; full list of members (7 pages)
31 August 2005Incorporation (19 pages)
31 August 2005Incorporation (19 pages)