Company Name13 Abbeville Road Management Limited
DirectorDaniel David O'Brien
Company StatusActive
Company Number05744282
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month 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 Daniel David O'Brien
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleFirefighter
Country of ResidenceEngland
Correspondence Address13 Abbeville Road
Flat 4
London
SW4 9LA
Secretary NameMr Daniel David O'Brien
StatusCurrent
Appointed13 November 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address13 Abbeville Road
Flat 4
London
SW4 9LA
Director NameMrs Margaret Jean Scott Stewart
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 13 Abbeville Road
Clapham
London
SW4 9LA
Director NameMrs Caroline Mary Louise Leaf
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Abbeville Road
Clapham
London
SW4 9LA
Secretary NameMrs Margaret Jean Scott Stewart
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 13 Abbeville Road
Clapham
London
SW4 9LA
Director NameDr Ross James Logan Williamson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2009)
RoleVeterinary Surgeon
Correspondence AddressFlat 1 13 Abbeville Road
Clapham Park
London
SW4 9LA
Secretary NameMrs Caroline Mary Louise Leaf
StatusResigned
Appointed08 January 2011(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 November 2020)
RoleCompany Director
Correspondence AddressFlat 2 13 Abbeville Road
London
SW4 9LA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address13 Abbeville Road
Flat 4
London
SW4 9LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Caroline Jane Edwards
20.00%
Ordinary
1 at £1Caroline Mary Louise Jepson
20.00%
Ordinary
1 at £1Jo-anne Carleen Powell
20.00%
Ordinary
1 at £1Katie Elliott
20.00%
Ordinary
1 at £1Terence William Hawes & Anita Hawes
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£927
Current Liabilities£927

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 November 2020Elect to keep the directors' residential address register information on the public register (1 page)
13 November 2020Termination of appointment of Caroline Mary Louise Leaf as a secretary on 13 November 2020 (1 page)
13 November 2020Termination of appointment of Caroline Mary Louise Leaf as a director on 13 November 2020 (1 page)
13 November 2020Appointment of Mr Daniel David O'brien as a director on 13 November 2020 (2 pages)
13 November 2020Registered office address changed from 13, (Flat 4) 13 Abbeville Road London SW4 9LA England to 13 Abbeville Road Flat 4 London SW4 9LA on 13 November 2020 (1 page)
13 November 2020Withdrawal of the directors' residential address register information from the public register (1 page)
13 November 2020Appointment of Mr Daniel David O'brien as a secretary on 13 November 2020 (2 pages)
13 November 2020Registered office address changed from Flat 2 13 Abbeville Road London SW4 9LA to 13, (Flat 4) 13 Abbeville Road London SW4 9LA on 13 November 2020 (1 page)
25 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
31 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
2 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
27 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 5
(5 pages)
27 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 5
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 5
(5 pages)
29 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 5
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Director's details changed for Miss Caroline Mary Louise Jepson on 30 July 2014 (2 pages)
30 July 2014Secretary's details changed for Miss Caroline Mary Louise Jepson on 30 July 2014 (1 page)
30 July 2014Director's details changed for Miss Caroline Mary Louise Jepson on 30 July 2014 (2 pages)
30 July 2014Secretary's details changed for Miss Caroline Mary Louise Jepson on 30 July 2014 (1 page)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 5
(4 pages)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 5
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
1 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
8 January 2011Termination of appointment of Margaret Scott Stewart as a secretary (1 page)
8 January 2011Termination of appointment of Margaret Scott Stewart as a director (1 page)
8 January 2011Appointment of Miss Caroline Mary Louise Jepson as a secretary (1 page)
8 January 2011Appointment of Miss Caroline Mary Louise Jepson as a secretary (1 page)
8 January 2011Termination of appointment of Margaret Scott Stewart as a director (1 page)
8 January 2011Termination of appointment of Margaret Scott Stewart as a secretary (1 page)
12 April 2010Director's details changed for Margaret Jean Scott Stewart on 5 April 2010 (2 pages)
12 April 2010Director's details changed for Caroline Mary Louise Jepson on 5 April 2010 (2 pages)
12 April 2010Director's details changed for Caroline Mary Louise Jepson on 5 April 2010 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Margaret Jean Scott Stewart on 5 April 2010 (2 pages)
12 April 2010Director's details changed for Caroline Mary Louise Jepson on 5 April 2010 (2 pages)
12 April 2010Director's details changed for Margaret Jean Scott Stewart on 5 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 April 2009Return made up to 15/03/09; full list of members (6 pages)
14 April 2009Return made up to 15/03/09; full list of members (6 pages)
10 April 2009Appointment terminated director ross williamson (1 page)
10 April 2009Appointment terminated director ross williamson (1 page)
23 March 2009Registered office changed on 23/03/2009 from flat 13 abbeville road london SW4 9LA (1 page)
23 March 2009Registered office changed on 23/03/2009 from flat 13 abbeville road london SW4 9LA (1 page)
12 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2008Registered office changed on 17/12/2008 from flat 5 13 abbeville road london SW4 9LA (1 page)
17 December 2008Registered office changed on 17/12/2008 from flat 5 13 abbeville road london SW4 9LA (1 page)
21 May 2008Return made up to 15/03/08; no change of members (7 pages)
21 May 2008Return made up to 15/03/08; no change of members (7 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 August 2007Registered office changed on 16/08/07 from: st christophers house tabor grove wimbledon london SW19 4EX (1 page)
16 August 2007Registered office changed on 16/08/07 from: st christophers house tabor grove wimbledon london SW19 4EX (1 page)
19 March 2007Return made up to 15/03/07; full list of members (4 pages)
19 March 2007Return made up to 15/03/07; full list of members (4 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
15 March 2006Incorporation (13 pages)
15 March 2006Incorporation (13 pages)