Company NameShepperton Road (Islington) Management Limited
Company StatusDissolved
Company Number05765809
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 2006(18 years ago)
Dissolution Date19 February 2019 (5 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 NameMr Kazi Imtiaz Hoque
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Company's Registered Office Crest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSales And Marketing Director
Correspondence Address15 Lake Close
Byfleet
Surrey
KT14 7AE
Director NameMr Neil Croft Towlson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleChartered Surveyor
Correspondence Address97 Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 2AT
Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address12 Melick Close
Marchwood
Southampton
Hampshire
SO40 4YJ
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Director NameMr Gordon Alan Andrews
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 October 2009)
RoleTechnical Executive
Country of ResidenceEngland
Correspondence Address9 Borrowdale Close
Egham
Surrey
TW20 8JE
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Avenue
Ruislip
Middlesex
HA4 7UH
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NamePhilippa Aklexandra Bugby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2009)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Morris Way
West Chiltington
W Sussex
RH20 2RX
Director NameMr Antony Blackburn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Road
Northwood
Middlesex
HA6 1AR
Director NameMr Ben Olaf Fjaerem
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2012)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest Nicholson South Crest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest Nicholson South Crest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMs Christine Louise Tiernan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameTrevor Jack Lewis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 June 2018)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Orchard Road
Shalford
Surrey
GU4 8ER
Director NameHemesh Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2018)
RoleBanker
Country of ResidenceUk, London
Correspondence AddressFlat 26 Chaplin House 55 Shepperton Road
Islington
London
N1 3DH
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 18 December 2015)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2018Termination of appointment of Hemesh Patel as a director on 12 September 2018 (1 page)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2018Termination of appointment of Trevor Jack Lewis as a director on 1 June 2018 (1 page)
23 August 2017Appointment of Hemesh Patel as a director on 4 May 2017 (3 pages)
23 August 2017Appointment of Hemesh Patel as a director on 4 May 2017 (3 pages)
22 June 2017Appointment of Kazi Imtiaz Hoque as a director on 4 May 2017 (3 pages)
22 June 2017Appointment of Trevor Jack Lewis as a director on 4 May 2017 (3 pages)
22 June 2017Appointment of Trevor Jack Lewis as a director on 4 May 2017 (3 pages)
22 June 2017Appointment of Kazi Imtiaz Hoque as a director on 4 May 2017 (3 pages)
16 June 2017Termination of appointment of James Alexander Harrison as a director on 4 May 2017 (1 page)
16 June 2017Termination of appointment of Christine Louise Tiernan as a director on 4 May 2017 (1 page)
16 June 2017Termination of appointment of Christine Louise Tiernan as a director on 4 May 2017 (1 page)
16 June 2017Termination of appointment of James Alexander Harrison as a director on 4 May 2017 (1 page)
5 June 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
27 April 2016Annual return made up to 3 April 2016 (16 pages)
27 April 2016Annual return made up to 3 April 2016 (16 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
24 February 2016Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 24 February 2016 (2 pages)
24 February 2016Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 24 February 2016 (2 pages)
18 December 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 December 2015 (1 page)
30 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
30 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
30 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2014Annual return made up to 3 April 2014 no member list (4 pages)
10 April 2014Director's details changed for Mr James Alexander Harrison on 17 August 2013 (2 pages)
10 April 2014Annual return made up to 3 April 2014 no member list (4 pages)
10 April 2014Annual return made up to 3 April 2014 no member list (4 pages)
10 April 2014Director's details changed for Mr James Alexander Harrison on 17 August 2013 (2 pages)
9 April 2014Appointment of Mr James Alexander Harrison as a director (2 pages)
9 April 2014Appointment of Mr James Alexander Harrison as a director (2 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 August 2013Termination of appointment of Mark Jones as a director (1 page)
27 August 2013Termination of appointment of Mark Jones as a director (1 page)
8 April 2013Annual return made up to 3 April 2013 no member list (4 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (4 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (4 pages)
3 April 2013Appointment of Mrs Christine Louise Tiernan as a director (2 pages)
3 April 2013Termination of appointment of Ben Fjaerem as a director (1 page)
3 April 2013Termination of appointment of Ben Fjaerem as a director (1 page)
3 April 2013Appointment of Mrs Christine Louise Tiernan as a director (2 pages)
9 August 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
9 August 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
7 August 2012Termination of appointment of David Huggett as a director (1 page)
7 August 2012Termination of appointment of David Huggett as a director (1 page)
4 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
4 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
4 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
13 January 2012Director's details changed for Ben Olaf Fjaerem on 9 January 2012 (2 pages)
13 January 2012Director's details changed for Ben Olaf Fjaerem on 9 January 2012 (2 pages)
13 January 2012Director's details changed for Ben Olaf Fjaerem on 9 January 2012 (2 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
18 May 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 May 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
6 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
6 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
6 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
21 January 2011Appointment of Mr David Andrew Huggett as a director (2 pages)
21 January 2011Appointment of Ben Olaf Fjaerem as a director (2 pages)
21 January 2011Termination of appointment of Gregory Ketteridge as a director (1 page)
21 January 2011Termination of appointment of Antony Blackburn as a director (1 page)
21 January 2011Appointment of Ben Olaf Fjaerem as a director (2 pages)
21 January 2011Appointment of Mr David Andrew Huggett as a director (2 pages)
21 January 2011Termination of appointment of Antony Blackburn as a director (1 page)
21 January 2011Termination of appointment of Gregory Ketteridge as a director (1 page)
6 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
4 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 December 2009Termination of appointment of Gordon Andrews as a director (1 page)
17 December 2009Termination of appointment of Gordon Andrews as a director (1 page)
6 May 2009Appointment terminated director philippa bugby (1 page)
6 May 2009Appointment terminated director philippa bugby (1 page)
3 April 2009Annual return made up to 03/04/09 (3 pages)
3 April 2009Annual return made up to 03/04/09 (3 pages)
9 January 2009Director appointed mark roger jones (3 pages)
9 January 2009Director appointed antony blackburn (2 pages)
9 January 2009Appointment terminated director neil towlson (1 page)
9 January 2009Appointment terminated director david huggett (1 page)
9 January 2009Director appointed antony blackburn (2 pages)
9 January 2009Director appointed gregory charles ketteridge (3 pages)
9 January 2009Director appointed philippa alexandra bugby (2 pages)
9 January 2009Director appointed gordon alan andrews (3 pages)
9 January 2009Appointment terminated director julian larkin (1 page)
9 January 2009Appointment terminated director james harrison (1 page)
9 January 2009Director appointed gordon alan andrews (3 pages)
9 January 2009Director appointed mark roger jones (3 pages)
9 January 2009Appointment terminated director david huggett (1 page)
9 January 2009Director appointed gregory charles ketteridge (3 pages)
9 January 2009Appointment terminated director james harrison (1 page)
9 January 2009Appointment terminated director neil towlson (1 page)
9 January 2009Director appointed philippa alexandra bugby (2 pages)
9 January 2009Appointment terminated director julian larkin (1 page)
15 December 2008Appointment terminated director mark vanson (1 page)
15 December 2008Appointment terminated director mark vanson (1 page)
1 September 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
1 September 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
23 April 2008Annual return made up to 03/04/08 (3 pages)
23 April 2008Annual return made up to 03/04/08 (3 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
28 September 2007Annual return made up to 03/04/07 (6 pages)
28 September 2007Annual return made up to 03/04/07 (6 pages)
9 July 2007New secretary appointed (1 page)
9 July 2007Location of register of members (1 page)
9 July 2007Registered office changed on 09/07/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
9 July 2007Location of register of members (1 page)
9 July 2007Registered office changed on 09/07/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
9 July 2007New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Location of register of members (1 page)
11 September 2006Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page)
11 September 2006Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page)
13 April 2006Location of register of members (1 page)
13 April 2006Location of register of members (1 page)
3 April 2006Incorporation (26 pages)
3 April 2006Incorporation (26 pages)