Company Name362 Old Ford Road Management Limited
DirectorJason Charles Spearing
Company StatusActive
Company Number05817290
CategoryPrivate Limited Company
Incorporation Date15 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 NameMr Jason Charles Spearing
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address10 Fallow Fields
Loughton
Essex
IG10 4QP
Secretary NameJane Ridley-Warren
StatusCurrent
Appointed26 June 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressThreeways Little Laver Road
Matching Green
Harlow
Essex
CM17 0QB
Director NameChristina Serrao
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleWriter
Correspondence Address362 Old Ford Road
Flat E
London
E3 5TA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAllan John Barton
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address362b Old Ford Road
Bow
London
E3 5TA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLynn Garrett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleInvestor
Correspondence Address25 Alderney Road
London
E1 4EG
Director NameMs Jane Mary Ridley Warren
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholl Road
Epping
Essex
CM16 4HX

Location

Registered Address15 Parkway
Ilford
Essex
IG3 9HS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2.4k at £1Angella Newell & Nathan McDonald
20.00%
Ordinary
2.4k at £1Elizabeth Sullivan
20.00%
Ordinary
2.4k at £1Emily Woolridge
20.00%
Ordinary
2.4k at £1Jane Ridley-warren
20.00%
Ordinary
2.4k at £1Jason Charles Spearing
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

2 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
17 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
23 October 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
15 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
28 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
12 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
14 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
9 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 12,000
(5 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 12,000
(5 pages)
9 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12,000
(5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12,000
(5 pages)
22 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 12,000
(5 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 12,000
(5 pages)
25 March 2014Registered office address changed from 843 Finchley Road London NW11 8NA on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 843 Finchley Road London NW11 8NA on 25 March 2014 (1 page)
27 June 2013Appointment of Jane Ridley-Warren as a secretary (2 pages)
27 June 2013Appointment of Jane Ridley-Warren as a secretary (2 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
26 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
26 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 April 2013Termination of appointment of Allan Barton as a secretary (1 page)
4 April 2013Termination of appointment of Allan Barton as a secretary (1 page)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 September 2010Amended accounts made up to 31 May 2010 (3 pages)
9 September 2010Amended accounts made up to 31 May 2010 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
27 June 2008Capitals not rolled up (3 pages)
27 June 2008Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2008Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2008Capitals not rolled up (3 pages)
10 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 June 2008Return made up to 15/05/08; full list of members (4 pages)
4 June 2008Return made up to 15/05/08; full list of members (4 pages)
2 May 2008Appointment terminated director lynn garrett (1 page)
2 May 2008Appointment terminated director jane ridley warren (1 page)
2 May 2008Appointment terminated director christina serrao (1 page)
2 May 2008Appointment terminated director christina serrao (1 page)
2 May 2008Appointment terminated director jane ridley warren (1 page)
2 May 2008Appointment terminated director lynn garrett (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: 362 old ford road bow london E3 5TA (1 page)
27 November 2007Registered office changed on 27/11/07 from: 362 old ford road bow london E3 5TA (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
20 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re comp biz 01/06/07
(1 page)
20 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re comp biz 01/06/07
(1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
18 June 2007£ nc 6/12000 01/06/07 (2 pages)
18 June 2007£ nc 6/12000 01/06/07 (2 pages)
7 June 2007Return made up to 15/05/07; full list of members (3 pages)
7 June 2007Return made up to 15/05/07; full list of members (3 pages)
5 June 2007Registered office changed on 05/06/07 from: 147 high road loughton essex IG10 4LY (1 page)
5 June 2007Registered office changed on 05/06/07 from: 147 high road loughton essex IG10 4LY (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 16 st john street london EC1M 4NT (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 16 st john street london EC1M 4NT (1 page)
15 May 2006Incorporation (14 pages)
15 May 2006Incorporation (14 pages)