Company Name93 Felsham Road Management Company Limited
Company StatusActive
Company Number05684431
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMary Jane Baxter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameMiss Alison Julia Gatt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleTour Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameMr Iestyn Lloyd Matthews
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameManisha Vinayakrai Popat
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleGovernance Analyst Company Sec
Correspondence Address93 Felsham Road
Putney
London
SW15 1BA
Secretary NameManisha Vinayakrai Popat
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleGovernance Analyst Company Sec
Correspondence Address93 Felsham Road
Putney
London
SW15 1BA
Director NameWilliam John Eldred Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2012)
RoleDiplomat
Country of ResidenceEngland
Correspondence Address354 Ballards Lane
North Finchley
London
N12 0DD
Secretary NameWilliam John Eldred Evans
NationalityBritish
StatusResigned
Appointed18 April 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 April 2012)
RoleCompany Director
Correspondence AddressGround Floor Flat 93 Felsham Road
London
SW15 1BA
Director NameKristoffer Ericsson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Felsham Road
London
SW15 1BA
Director NameMr Jonathan Daniel Hywel Walters
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameUrang Limited (Corporation)
StatusResigned
Appointed01 August 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2008)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Julia Gatt
33.33%
Ordinary
1 at £1Mary Jane Baxter
33.33%
Ordinary
1 at £1William John Eldred Evans
33.33%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

8 September 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
1 September 2021Appointment of Mr Iestyn Lloyd Matthews as a director on 1 September 2021 (2 pages)
27 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
18 November 2020Termination of appointment of Jonathan Daniel Hywel Walters as a director on 6 November 2020 (1 page)
18 November 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
26 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
29 January 2016Appointment of Mr Jonathan Daniel Hywel Walters as a director on 29 January 2016 (2 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(3 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(3 pages)
29 January 2016Appointment of Mr Jonathan Daniel Hywel Walters as a director on 29 January 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
6 February 2015Termination of appointment of Kristoffer Ericsson as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Kristoffer Ericsson as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Kristoffer Ericsson as a director on 6 February 2015 (1 page)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
26 November 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
10 May 2014Registered office address changed from 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page)
10 May 2014Registered office address changed from 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(5 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(5 pages)
15 November 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
27 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
31 May 2012Appointment of Kristoffer Ericsson as a director (2 pages)
31 May 2012Termination of appointment of William Evans as a director (1 page)
31 May 2012Termination of appointment of William Evans as a director (1 page)
31 May 2012Appointment of Kristoffer Ericsson as a director (2 pages)
4 May 2012Termination of appointment of William Evans as a secretary (1 page)
4 May 2012Termination of appointment of William Evans as a secretary (1 page)
3 May 2012Termination of appointment of William Evans as a secretary (1 page)
3 May 2012Termination of appointment of William Evans as a secretary (1 page)
26 March 2012Total exemption small company accounts made up to 23 March 2012 (5 pages)
26 March 2012Total exemption small company accounts made up to 23 March 2012 (5 pages)
27 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 23 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 23 March 2011 (5 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 23 March 2010 (5 pages)
16 September 2010Accounts for a dormant company made up to 23 March 2010 (5 pages)
25 February 2010Director's details changed for Alison Julia Gatt on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Mary Jane Baxter on 23 January 2010 (2 pages)
25 February 2010Director's details changed for William John Eldred Evans on 23 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Alison Julia Gatt on 23 January 2010 (2 pages)
25 February 2010Director's details changed for William John Eldred Evans on 23 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mary Jane Baxter on 23 January 2010 (2 pages)
4 June 2009Accounts for a dormant company made up to 23 March 2009 (7 pages)
4 June 2009Accounts for a dormant company made up to 23 March 2009 (7 pages)
15 April 2009Return made up to 23/01/09; full list of members (4 pages)
15 April 2009Return made up to 23/01/09; full list of members (4 pages)
30 June 2008Return made up to 23/01/08; full list of members (4 pages)
30 June 2008Return made up to 23/01/08; full list of members (4 pages)
14 May 2008Secretary appointed william john eldred evans (2 pages)
14 May 2008Appointment terminated secretary urang LIMITED (1 page)
14 May 2008Secretary appointed william john eldred evans (2 pages)
14 May 2008Appointment terminated secretary urang LIMITED (1 page)
13 May 2008Total exemption small company accounts made up to 23 March 2008 (5 pages)
13 May 2008Total exemption small company accounts made up to 23 March 2008 (5 pages)
23 April 2008Registered office changed on 23/04/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
23 April 2008Registered office changed on 23/04/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
18 June 2007Accounts for a dormant company made up to 23 March 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 23 March 2007 (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 23/01/07; full list of members (3 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Return made up to 23/01/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 93 felsham road london SW15 1BA (1 page)
22 February 2007Registered office changed on 22/02/07 from: 93 felsham road london SW15 1BA (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
23 August 2006Accounting reference date extended from 31/01/07 to 24/03/07 (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006Accounting reference date extended from 31/01/07 to 24/03/07 (1 page)
23 August 2006New secretary appointed (2 pages)
12 May 2006Ad 23/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 May 2006Ad 23/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Incorporation (21 pages)
23 January 2006Incorporation (21 pages)