Company Name35A Russell Road Management Company Limited
DirectorsJulia Denise Stead and Susan Margaret Wade
Company StatusActive
Company Number05804063
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 2006(18 years 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 NameJulia Denise Stead
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMrs Susan Margaret Wade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Abingdon Road
London
W8 6AH
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed27 June 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 10 months
Correspondence Address181 Kensington High Street
London
W8 6SH
Director NameAdoum Tounjekian
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Kensington High Street
London
W8 6SH
Director NameDr Abdul Rahman Azzam
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Kensington High Street
London
W8 6SH
Director NamePeta Ann Curtis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Kensington High Street
London
W8 6SH
Secretary NamePeta Ann Curtis
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Russell Road
London
W14 8HU
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed22 June 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2013)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 April 2023Confirmation statement made on 19 April 2023 with updates (3 pages)
26 August 2022Appointment of London Registrars Ltd as a secretary on 19 August 2022 (2 pages)
26 August 2022Termination of appointment of Jmw Barnard Management Limited as a secretary on 19 August 2022 (1 page)
26 August 2022Registered office address changed from 17 Abingdon Road London W8 6AH England to Suite a 6 Honduras Street London EC1Y 0th on 26 August 2022 (1 page)
20 July 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
19 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
27 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
26 September 2019Registered office address changed from 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 26 September 2019 (1 page)
13 September 2019Amended total exemption full accounts made up to 31 December 2016 (5 pages)
13 September 2019Amended total exemption full accounts made up to 31 December 2014 (5 pages)
13 September 2019Amended total exemption full accounts made up to 31 December 2017 (5 pages)
13 September 2019Amended total exemption full accounts made up to 31 December 2015 (5 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
10 October 2017Termination of appointment of Peta Ann Curtis as a director on 3 August 2017 (1 page)
10 October 2017Termination of appointment of Abdul Rahman Azzam as a director on 2 September 2017 (1 page)
10 October 2017Termination of appointment of Abdul Rahman Azzam as a director on 2 September 2017 (1 page)
10 October 2017Termination of appointment of Peta Ann Curtis as a director on 3 August 2017 (1 page)
10 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
27 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
19 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Annual return made up to 15 April 2015 no member list (4 pages)
23 April 2015Annual return made up to 15 April 2015 no member list (4 pages)
30 August 2014Appointment of Susan Margaret Wade as a director on 30 June 2014 (2 pages)
30 August 2014Appointment of Susan Margaret Wade as a director on 30 June 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Secretary's details changed for Jmw Bornard Management Limited on 29 April 2014 (1 page)
29 April 2014Secretary's details changed for Jmw Bornard Management Limited on 29 April 2014 (1 page)
29 April 2014Annual return made up to 15 April 2014 no member list (3 pages)
29 April 2014Annual return made up to 15 April 2014 no member list (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Annual return made up to 15 April 2013 (15 pages)
27 June 2013Annual return made up to 15 April 2013 (15 pages)
12 June 2013Termination of appointment of Adoum Tounjekian as a director (2 pages)
12 June 2013Registered office address changed from 35a Russell Road London W14 8HU United Kingdom on 12 June 2013 (2 pages)
12 June 2013Termination of appointment of Adoum Tounjekian as a director (2 pages)
12 June 2013Registered office address changed from 35a Russell Road London W14 8HU United Kingdom on 12 June 2013 (2 pages)
22 January 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
22 January 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 22 January 2013 (1 page)
22 January 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
22 January 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 22 January 2013 (1 page)
12 October 2012Appointment of Jmw Bornard Management Limited as a secretary (3 pages)
12 October 2012Appointment of Jmw Bornard Management Limited as a secretary (3 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Annual return made up to 15 April 2012 no member list (4 pages)
4 May 2012Annual return made up to 15 April 2012 no member list (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Annual return made up to 15 April 2011 no member list (4 pages)
12 May 2011Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 12 May 2011 (1 page)
12 May 2011Annual return made up to 15 April 2011 no member list (4 pages)
12 May 2011Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 12 May 2011 (1 page)
11 May 2010Annual return made up to 15 April 2010 no member list (4 pages)
11 May 2010Director's details changed for Julia Denise Stead on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Peta Ann Curtis on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Abdul Rahman Azzam on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Abdul Rahman Azzam on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Julia Denise Stead on 15 April 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 no member list (4 pages)
11 May 2010Director's details changed for Adoum Tounjekian on 15 April 2010 (2 pages)
11 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (1 page)
11 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (1 page)
11 May 2010Director's details changed for Adoum Tounjekian on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Peta Ann Curtis on 15 April 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 June 2009Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page)
1 June 2009Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page)
13 May 2009Annual return made up to 15/04/09 (3 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Annual return made up to 15/04/09 (3 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 20/09/2008 (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 20/09/2008 (1 page)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
21 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
17 April 2008Annual return made up to 15/04/08 (3 pages)
17 April 2008Annual return made up to 15/04/08 (3 pages)
17 April 2008Appointment terminated secretary peta curtis (1 page)
17 April 2008Appointment terminated secretary peta curtis (1 page)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 June 2007New secretary appointed (1 page)
27 June 2007New secretary appointed (1 page)
22 June 2007Annual return made up to 03/05/07 (2 pages)
22 June 2007Annual return made up to 03/05/07 (2 pages)
29 May 2007Registered office changed on 29/05/07 from: basement flat 35A russell road london W14 8HU (1 page)
29 May 2007Registered office changed on 29/05/07 from: basement flat 35A russell road london W14 8HU (1 page)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Incorporation (13 pages)
3 May 2006Incorporation (13 pages)