Company Name167 Finborough Road Management Limited
Company StatusActive
Company Number05814846
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 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 NameNoelia Hidalego Bondia
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed30 June 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleShipping Operations For Shell
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameHelen Mary Lacy Lange
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameDavid Stokes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameJames Chung-Sing Ho
Date of BirthAugust 1974 (Born 49 years ago)
NationalityHong Konger
StatusCurrent
Appointed02 July 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleIT
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed13 September 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameGlenda Maureen Cann
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleLegal Secretary
Correspondence AddressSteeple Hall Farm
Steeple
Southminster
Essex
CM0 7RS
Director NameJohn Wood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameJohn Wood
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameMr Andrew Cutler
NationalityBritish
StatusResigned
Appointed04 July 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2015)
RoleProperty Manager
Correspondence Address25 Oaks Road
Tenterden
Kent
TN30 6RD
Director NameDavid Henry Nixon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hoywell Terrace Holywell Street
Shrewsbury
Shropshire
SY2 5DF
Wales
Director NameAndrew Kiat Siong Tan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2014)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 167 Finborough Road
London
SW10 9AP
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameAbingdon Estates Llp (Corporation)
StatusResigned
Appointed01 September 2015(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 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

Shareholders

1 at £1Andrew Kiat Siong Tan
25.00%
Ordinary
1 at £1David Stokes
25.00%
Ordinary
1 at £1Helen Mary Lacy Lange
25.00%
Ordinary
1 at £1Noelia Hidalgo Bondia
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£5,563
Current Liabilities£2,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
4 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
2 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Termination of appointment of Abingdon Estates Llp as a secretary on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Abingdon Estates Llp as a secretary on 13 September 2017 (1 page)
13 September 2017Appointment of Tlc Real Estate Services Limited as a secretary on 13 September 2017 (2 pages)
13 September 2017Appointment of Tlc Real Estate Services Limited as a secretary on 13 September 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(5 pages)
8 June 2016Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(5 pages)
8 June 2016Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages)
8 June 2016Termination of appointment of Andrew Cutler as a secretary on 1 September 2015 (1 page)
8 June 2016Termination of appointment of Andrew Cutler as a secretary on 1 September 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 October 2015Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 8 Hogarth Place London SW5 0QT on 31 October 2015 (1 page)
31 October 2015Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 8 Hogarth Place London SW5 0QT on 31 October 2015 (1 page)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
9 October 2014Appointment of James Chung-Sing Ho as a director on 2 July 2014 (2 pages)
9 October 2014Appointment of James Chung-Sing Ho as a director on 2 July 2014 (2 pages)
9 October 2014Appointment of James Chung-Sing Ho as a director on 2 July 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Registered office address changed from 25 Oaks Road Tenterden Kent TN30 6RD to 136 Pinner Road Northwood Middlesex HA6 1BP on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 25 Oaks Road Tenterden Kent TN30 6RD to 136 Pinner Road Northwood Middlesex HA6 1BP on 23 September 2014 (1 page)
8 July 2014Termination of appointment of Andrew Tan as a director (1 page)
8 July 2014Termination of appointment of Andrew Tan as a director (1 page)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(5 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for David Stokes on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Helen Mary Lacy Lange on 1 October 2009 (2 pages)
6 September 2010Director's details changed for David Stokes on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Andrew Cutler on 1 October 2009 (1 page)
6 September 2010Director's details changed for David Stokes on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Helen Mary Lacy Lange on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Andrew Cutler on 1 October 2009 (1 page)
6 September 2010Director's details changed for Helen Mary Lacy Lange on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Noelia Hidalego Bondia on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Andrew Cutler on 1 October 2009 (1 page)
6 September 2010Director's details changed for Noelia Hidalego Bondia on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Noelia Hidalego Bondia on 1 October 2009 (2 pages)
23 August 2010Appointment of Andrew Kiat Siong Tan as a director (3 pages)
23 August 2010Appointment of Andrew Kiat Siong Tan as a director (3 pages)
10 August 2010Termination of appointment of David Nixon as a director (1 page)
10 August 2010Termination of appointment of David Nixon as a director (1 page)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 January 2010Appointment of David Henry Nixon as a director (3 pages)
11 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
11 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
11 January 2010Appointment of David Henry Nixon as a director (3 pages)
3 August 2009Director's change of particulars / noelia hidalgo bondia / 24/06/2009 (1 page)
3 August 2009Director's change of particulars / noelia hidalgo bondia / 24/06/2009 (1 page)
2 July 2009Return made up to 08/06/09; full list of members (8 pages)
2 July 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 July 2009Return made up to 08/06/09; full list of members (8 pages)
2 July 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 June 2009Secretary's change of particulars / andrew cutler / 15/06/2009 (1 page)
23 June 2009Secretary's change of particulars / andrew cutler / 15/06/2009 (1 page)
11 June 2009Registered office changed on 11/06/2009 from 3 hogarth place london SW5 0QT (1 page)
11 June 2009Registered office changed on 11/06/2009 from 3 hogarth place london SW5 0QT (1 page)
11 August 2008Secretary appointed andrew cutler (2 pages)
11 August 2008Secretary appointed andrew cutler (2 pages)
29 July 2008Appointment terminated secretary john wood (1 page)
29 July 2008Appointment terminated secretary john wood (1 page)
7 July 2008Registered office changed on 07/07/2008 from 61 gray`s inn road london WC1X 8TH (1 page)
7 July 2008Appointment terminated director john wood (1 page)
7 July 2008Director appointed helen mary lacy lange (2 pages)
7 July 2008Director appointed david stokes (2 pages)
7 July 2008Director appointed david stokes (2 pages)
7 July 2008Appointment terminated director glenda cann (1 page)
7 July 2008Appointment terminated director glenda cann (1 page)
7 July 2008Director appointed helen mary lacy lange (2 pages)
7 July 2008Registered office changed on 07/07/2008 from 61 gray`s inn road london WC1X 8TH (1 page)
7 July 2008Director appointed noelia hidalgo bondia (2 pages)
7 July 2008Appointment terminated director john wood (1 page)
7 July 2008Director appointed noelia hidalgo bondia (2 pages)
15 May 2008Capitals not rolled up (2 pages)
15 May 2008Capitals not rolled up (2 pages)
15 May 2008Return made up to 12/05/08; full list of members (5 pages)
15 May 2008Return made up to 12/05/08; full list of members (5 pages)
13 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 July 2007Return made up to 12/05/07; full list of members (2 pages)
3 July 2007Return made up to 12/05/07; full list of members (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
12 May 2006Incorporation (13 pages)
12 May 2006Incorporation (13 pages)