Company Name14 Hogarth Road Residents Management Company Limited
Company StatusActive
Company Number05691182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2006(18 years, 2 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 NameMs Nim Sie Chan
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySingaporean
StatusCurrent
Appointed19 January 2017(10 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleSelf Employed
Country of ResidenceSingapore
Correspondence Address14 Hogarth Road
London
SW5 0PT
Director NameMr James Birse
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(15 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr John Ingmar Christian Hellstrom
Date of BirthMay 1984 (Born 39 years ago)
NationalitySwedish,British
StatusCurrent
Appointed10 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed25 September 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameNancy Li Hwa Lam
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat
14 Hogarth Road
London
SW5 0PT
Director NameNaveen Menon
Date of BirthMay 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceSingapore
Correspondence AddressFlat 1
14 Hogarth Road
London
SW5 0PT
Director NameSumitra Pasupathy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleBusiness Developme
Country of ResidenceSingapore
Correspondence AddressFlat 1
14 Hogarth Road
London
SW5 0PT
Director NameDahlia Louise Simms
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleRoadshows
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
14 Hogarth Road
London
SW5 0PT
Secretary NameDahlia Louise Simms
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleRoadshows
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
14 Hogarth Road
London
SW5 0PT
Director NameMr George Edward Evans
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14a Hogarth Road
London
SW5 0PT
Secretary NameMr George Edward Evans
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14a Hogarth Road
London
SW5 0PT
Director NameMiss Sophie Milnes Coates
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Hogarth Road
London
SW5 0PT
Secretary NameMr Naveen Menon
StatusResigned
Appointed20 October 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2013)
RoleCompany Director
Correspondence Address14 Hogarth Road
London
SW5 0PT
Director NameNim Sie Chan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2015)
RoleSelf Employed
Country of ResidenceSingapore
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameMiss Nim Sie Chan
StatusResigned
Appointed28 October 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressShunfu Ville 314 Shunfu Road
Apt 05-140
Singapore 570314
Singapore
Director NameMiss Rishma Shah
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 October 2021)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address83 Church Drive
Harrow
Middlesex
HA2 7NR
Director NameMiss Anna Gaudoin
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(9 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 July 2021)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address14 Hogarth Road
London
SW5 0PT
Director NameMiss Helena Katherine Somervail
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2016(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 September 2022)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameAbingdon Estates Llp (Corporation)
StatusResigned
Appointed01 September 2015(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 September 2017)
Correspondence Address8 Hogarth Place
London
SW5 0QT

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (1 month, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

9 February 2024Micro company accounts made up to 31 January 2024 (3 pages)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
11 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
12 September 2022Termination of appointment of Helena Katherine Somervail as a director on 12 September 2022 (1 page)
10 March 2022Appointment of Mr John Ingmar Christian Hellstrom as a director on 10 March 2022 (2 pages)
30 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
13 October 2021Termination of appointment of Rishma Shah as a director on 5 October 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 July 2021Termination of appointment of Anna Gaudoin as a director on 23 July 2021 (1 page)
4 May 2021Appointment of Mr James Birse as a director on 16 March 2021 (2 pages)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
6 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 July 2018Director's details changed for Ms Nim Sie Chan on 2 July 2018 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Termination of appointment of Abingdon Estates Llp as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Tlc Real Estate Services Limited as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Tlc Real Estate Services Limited as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Abingdon Estates Llp as a secretary on 25 September 2017 (1 page)
1 February 2017Appointment of Ms Nim Sie Chan as a director on 19 January 2017 (2 pages)
1 February 2017Appointment of Ms Nim Sie Chan as a director on 19 January 2017 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
19 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 May 2016Appointment of Miss Helena Katherine Somervail as a director on 7 May 2016 (2 pages)
7 May 2016Appointment of Miss Helena Katherine Somervail as a director on 7 May 2016 (2 pages)
5 April 2016Termination of appointment of Nim Sie Chan as a director on 29 July 2015 (1 page)
5 April 2016Termination of appointment of Nim Sie Chan as a director on 29 July 2015 (1 page)
24 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
24 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
7 September 2015Registered office address changed from 14 Hogarth Road London SW5 0PT to 8 Hogarth Place London SW5 0QT on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Nim Sie Chan as a secretary on 1 September 2015 (1 page)
7 September 2015Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages)
7 September 2015Registered office address changed from 14 Hogarth Road London SW5 0PT to 8 Hogarth Place London SW5 0QT on 7 September 2015 (1 page)
7 September 2015Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages)
7 September 2015Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Nim Sie Chan as a secretary on 1 September 2015 (1 page)
7 September 2015Registered office address changed from 14 Hogarth Road London SW5 0PT to 8 Hogarth Place London SW5 0QT on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Nim Sie Chan as a secretary on 1 September 2015 (1 page)
28 July 2015Appointment of Miss Rishma Shah as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Sophie Milnes Coates as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Miss Rishma Shah as a director on 27 July 2015 (2 pages)
28 July 2015Appointment of Miss Anna Gaudoin as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Sophie Milnes Coates as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Miss Anna Gaudoin as a director on 28 July 2015 (2 pages)
14 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
3 February 2015Register inspection address has been changed from C/O Naveen Menon 111 Finborough Road Flat 2 London SW10 9DU United Kingdom to C/O Amit Jethwa Arlington Estates 4B Leroy House 436 Essex Road London N1 3QP (1 page)
3 February 2015Register inspection address has been changed from C/O Naveen Menon 111 Finborough Road Flat 2 London SW10 9DU United Kingdom to C/O Amit Jethwa Arlington Estates 4B Leroy House 436 Essex Road London N1 3QP (1 page)
3 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Annual return made up to 30 January 2014 no member list (3 pages)
31 January 2014Annual return made up to 30 January 2014 no member list (3 pages)
12 November 2013Appointment of Miss Nim Sie Chan as a secretary (2 pages)
12 November 2013Appointment of Miss Nim Sie Chan as a secretary (2 pages)
21 October 2013Termination of appointment of Naveen Menon as a secretary (1 page)
21 October 2013Termination of appointment of Naveen Menon as a director (1 page)
21 October 2013Termination of appointment of Naveen Menon as a secretary (1 page)
21 October 2013Termination of appointment of Sumitra Pasupathy as a director (1 page)
21 October 2013Termination of appointment of Naveen Menon as a secretary (1 page)
21 October 2013Termination of appointment of Naveen Menon as a secretary (1 page)
21 October 2013Termination of appointment of Naveen Menon as a director (1 page)
21 October 2013Termination of appointment of Sumitra Pasupathy as a director (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Annual return made up to 30 January 2013 no member list (6 pages)
27 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 April 2013Annual return made up to 30 January 2013 no member list (6 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Termination of appointment of Dahlia Simms as a director (1 page)
21 September 2012Appointment of Nim Sie Chan as a director (2 pages)
21 September 2012Appointment of Nim Sie Chan as a director (2 pages)
21 September 2012Annual return made up to 30 January 2012 no member list (6 pages)
21 September 2012Termination of appointment of Dahlia Simms as a director (1 page)
21 September 2012Annual return made up to 30 January 2012 no member list (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Register inspection address has been changed from C/O George Evans 18 Barclay Road London SW6 1EH United Kingdom (1 page)
31 January 2011Register inspection address has been changed from C/O George Evans 18 Barclay Road London SW6 1EH United Kingdom (1 page)
31 January 2011Annual return made up to 30 January 2011 no member list (6 pages)
31 January 2011Annual return made up to 30 January 2011 no member list (6 pages)
30 January 2011Director's details changed for Naveen Menon on 30 January 2011 (2 pages)
30 January 2011Director's details changed for Sumitra Pasupathy on 30 January 2011 (2 pages)
30 January 2011Director's details changed for Sumitra Pasupathy on 30 January 2011 (2 pages)
30 January 2011Director's details changed for Naveen Menon on 30 January 2011 (2 pages)
24 January 2011Appointment of Mr Naveen Menon as a secretary (1 page)
24 January 2011Termination of appointment of George Evans as a director (1 page)
24 January 2011Termination of appointment of George Evans as a director (1 page)
24 January 2011Termination of appointment of George Evans as a secretary (1 page)
24 January 2011Termination of appointment of George Evans as a secretary (1 page)
24 January 2011Appointment of Miss Sophie Milnes Coates as a director (2 pages)
24 January 2011Appointment of Miss Sophie Milnes Coates as a director (2 pages)
24 January 2011Appointment of Mr Naveen Menon as a secretary (1 page)
25 February 2010Director's details changed for Dahlia Louise Simms on 24 February 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Sumitra Pasupathy on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Naveen Menon on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Dahlia Louise Simms on 24 February 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Sumitra Pasupathy on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 30 January 2010 no member list (5 pages)
25 February 2010Annual return made up to 30 January 2010 no member list (5 pages)
25 February 2010Director's details changed for Naveen Menon on 24 February 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 September 2009Secretary appointed mr george edward evans (1 page)
17 September 2009Secretary appointed mr george edward evans (1 page)
31 March 2009Appointment terminated secretary dahlia simms (1 page)
31 March 2009Appointment terminated secretary dahlia simms (1 page)
19 February 2009Annual return made up to 30/01/09 (3 pages)
19 February 2009Annual return made up to 30/01/09 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 January 2008 (1 page)
6 January 2009Total exemption small company accounts made up to 31 January 2008 (1 page)
20 May 2008Annual return made up to 30/01/08 (5 pages)
20 May 2008Annual return made up to 30/01/08 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
11 December 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
26 March 2007Annual return made up to 30/01/07
  • 363(287) ‐ Registered office changed on 26/03/07
(5 pages)
26 March 2007Annual return made up to 30/01/07
  • 363(287) ‐ Registered office changed on 26/03/07
(5 pages)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 82 st john street london EC1M 4JN (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 82 st john street london EC1M 4JN (1 page)
9 February 2006New director appointed (2 pages)
30 January 2006Incorporation (16 pages)
30 January 2006Incorporation (16 pages)