Company Name20 Oldfield Road Management Company Limited
DirectorsYoussef Benazha and Adam Russell Philip Howard
Company StatusActive
Company Number05828149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Youssef Benazha
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address95 Geary Road
London
NW10 1HS
Director NameMr Adam Russell Philip Howard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlaza Building 102 Lee High Road
London
SE13 5PT
Director NameFrederick Baldaro
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleGraphic Designer
Correspondence Address20b Oldfield Road
London
NW10 9UE
Secretary NameKirti Baldaro
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address20b Oldfield Road
London
NW10 9UE
Director NameLarissa Jonid
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 December 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20b Oldfield Road
London
NW10 9UE
Secretary NameAndrew O'Donnell
NationalityBritish
StatusResigned
Appointed20 October 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 December 2015)
RoleArchitect
Correspondence Address20b Oldfield Road
London
NW10 9UE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
7 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
30 June 2022Registered office address changed from The Plaza Building Lee High Road London SE13 5PT to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 30 June 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
4 July 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
27 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
8 February 2016Registered office address changed from Flat 20B Oldfield Road London NW10 9UE England to The Plaza Building Lee High Road London SE13 5PT on 8 February 2016 (3 pages)
8 February 2016Registered office address changed from Flat 20B Oldfield Road London NW10 9UE England to The Plaza Building Lee High Road London SE13 5PT on 8 February 2016 (3 pages)
8 January 2016Appointment of Adam Russell Philip Holland as a director on 4 December 2015 (3 pages)
8 January 2016Appointment of Adam Russell Philip Holland as a director on 4 December 2015 (3 pages)
4 December 2015Registered office address changed from C/O Allford Hall Monaghan Morris Architects Morelands 5-23 Old Street London EC1V 9HL to Flat 20B Oldfield Road London NW10 9UE on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Andrew O'donnell as a secretary on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Larissa Jonid as a director on 4 December 2015 (1 page)
4 December 2015Registered office address changed from C/O Allford Hall Monaghan Morris Architects Morelands 5-23 Old Street London EC1V 9HL to Flat 20B Oldfield Road London NW10 9UE on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Larissa Jonid as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Andrew O'donnell as a secretary on 4 December 2015 (1 page)
10 June 2015Annual return made up to 24 May 2015 no member list (4 pages)
10 June 2015Annual return made up to 24 May 2015 no member list (4 pages)
23 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Annual return made up to 24 May 2014 no member list (4 pages)
18 June 2014Annual return made up to 24 May 2014 no member list (4 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
18 June 2013Annual return made up to 24 May 2013 no member list (4 pages)
18 June 2013Annual return made up to 24 May 2013 no member list (4 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
13 June 2012Annual return made up to 24 May 2012 no member list (4 pages)
13 June 2012Annual return made up to 24 May 2012 no member list (4 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
8 August 2011Registered office address changed from 20B Oldfield Road Willesden London NW10 9UE on 8 August 2011 (1 page)
8 August 2011Annual return made up to 24 May 2011 no member list (4 pages)
8 August 2011Registered office address changed from 20B Oldfield Road Willesden London NW10 9UE on 8 August 2011 (1 page)
8 August 2011Annual return made up to 24 May 2011 no member list (4 pages)
8 August 2011Registered office address changed from 20B Oldfield Road Willesden London NW10 9UE on 8 August 2011 (1 page)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
11 July 2010Director's details changed for Youssef Benazha on 20 May 2010 (2 pages)
11 July 2010Director's details changed for Larissa Jonid on 20 May 2010 (2 pages)
11 July 2010Annual return made up to 24 May 2010 no member list (3 pages)
11 July 2010Director's details changed for Youssef Benazha on 20 May 2010 (2 pages)
11 July 2010Annual return made up to 24 May 2010 no member list (3 pages)
11 July 2010Director's details changed for Larissa Jonid on 20 May 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
16 June 2009Annual return made up to 24/05/09 (2 pages)
16 June 2009Annual return made up to 24/05/09 (2 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 June 2008Annual return made up to 24/05/08 (2 pages)
2 June 2008Annual return made up to 24/05/08 (2 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Director resigned (1 page)
14 June 2007Annual return made up to 24/05/07 (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 25 high road willesden green london NW10 2TE (1 page)
14 June 2007Annual return made up to 24/05/07 (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 25 high road willesden green london NW10 2TE (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
24 May 2006Incorporation (13 pages)
24 May 2006Incorporation (13 pages)