Company Name100 Waddon Road Management Company Limited
DirectorRobert David Allen
Company StatusActive
Company Number05828875
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Robert David Allen
NationalityBritish
StatusCurrent
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Wickham Road
Shirley
Croydon
CR0 8TE
Director NameMr Robert David Allen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(8 years after company formation)
Appointment Duration9 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address151 Wickham Road
Shirley
Croydon
CR0 8TE
Director NameRussell Haddock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address151 Wickham Road
Shirley
Croydon
CR0 8TE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Robert David Allen
50.00%
Ordinary
1 at £1Ian Pieri
25.00%
Ordinary
1 at £1Kim Allen
25.00%
Ordinary

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 Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

6 May 2020Delivered on: 19 May 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 100 waddon road, croydon CR0 4JG registered under title number SY217539, and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

12 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 September 2023Memorandum and Articles of Association (19 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (3 pages)
7 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
18 August 2022Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 151 Wickham Road Shirley Croydon CR0 8TE on 18 August 2022 (1 page)
18 August 2022Change of details for Mr Robert David Allen as a person with significant control on 18 August 2022 (2 pages)
15 August 2022Change of details for Mr Robert David Allen as a person with significant control on 15 August 2022 (2 pages)
11 August 2022Director's details changed for Mr Robert David Allen on 11 August 2022 (2 pages)
11 August 2022Secretary's details changed for Mr Robert David Allen on 11 August 2022 (1 page)
11 August 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 11 August 2022 (1 page)
24 June 2022Accounts for a dormant company made up to 31 May 2022 (8 pages)
23 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
27 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 May 2020 (7 pages)
9 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
19 May 2020Registration of charge 058288750001, created on 6 May 2020 (5 pages)
24 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
29 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
12 September 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
11 June 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
11 June 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(4 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
15 September 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(5 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(5 pages)
11 June 2015Appointment of Mr Robert David Allen as a director on 29 May 2014 (2 pages)
11 June 2015Appointment of Mr Robert David Allen as a director on 29 May 2014 (2 pages)
11 June 2015Termination of appointment of Russell Haddock as a director on 29 May 2014 (1 page)
11 June 2015Termination of appointment of Russell Haddock as a director on 29 May 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
29 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
25 July 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
25 July 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
15 April 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
15 April 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
12 February 2013Director's details changed for Russell Haddock on 1 March 2012 (3 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2011 (4 pages)
12 February 2013Registered office address changed from C/O Mr R Allen Allen Heritage 97 High Street Beckenham Kent BR3 1AG on 12 February 2013 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2011 (4 pages)
12 February 2013Registered office address changed from C/O Mr R Allen Allen Heritage 97 High Street Beckenham Kent BR3 1AG on 12 February 2013 (2 pages)
12 February 2013Administrative restoration application (3 pages)
12 February 2013Administrative restoration application (3 pages)
12 February 2013Secretary's details changed for Mr Robert David Allen on 1 March 2012 (3 pages)
12 February 2013Secretary's details changed for Mr Robert David Allen on 1 March 2012 (3 pages)
12 February 2013Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
12 February 2013Secretary's details changed for Mr Robert David Allen on 1 March 2012 (3 pages)
12 February 2013Director's details changed for Russell Haddock on 1 March 2012 (3 pages)
12 February 2013Annual return made up to 25 May 2012 with a full list of shareholders (14 pages)
12 February 2013Director's details changed for Russell Haddock on 1 March 2012 (3 pages)
12 February 2013Annual return made up to 25 May 2012 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Russell Haddock on 25 May 2010 (2 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Russell Haddock on 25 May 2010 (2 pages)
21 August 2009Return made up to 25/05/09; full list of members (3 pages)
21 August 2009Return made up to 25/05/09; full list of members (3 pages)
29 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 June 2008Return made up to 25/05/08; full list of members (3 pages)
30 June 2008Return made up to 25/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 October 2007Return made up to 25/05/07; full list of members (3 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Return made up to 25/05/07; full list of members (3 pages)
11 October 2007Secretary's particulars changed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (1 page)
7 July 2006Ad 25/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (1 page)
7 July 2006Ad 25/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
25 May 2006Incorporation (14 pages)
25 May 2006Incorporation (14 pages)