Company Name14 Seymour Road Management Company Limited
DirectorsGary Richard Diamond and Avril Denise Endfield
Company StatusActive
Company Number06085532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2007(17 years, 1 month 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 Gary Richard Diamond
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence Address39a Holdenhurst Avenue
Finchley
London
N12 0JA
Director NameAvril Denise Endfield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 8 months
RolePart Time Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Crescent
Finchley
London
N3 2NL
Secretary NameMs Avril Denise Endfield
StatusCurrent
Appointed06 February 2013(6 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressSuite D Deneway House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMr Mark Fraser Gottlieb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address2 Wayside
Shenley
Hertfordshire
WD7 9JN
Director NameMiss Rachel Kathryn Haggis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleConveyancing Executive
Correspondence Address10 Boleyn Court
Tudor Way
Knaphill
Surrey
GU21 2UA
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameMr Anthony Roy Inkin
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNorth London Network Limited (Corporation)
StatusResigned
Appointed25 July 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 February 2013)
Correspondence Address197 Ballards Lane
Finchley
London
N3 1LP

Location

Registered Address19 Melrose Avenue
Borehamwood
WD6 2BH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
6 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 February 2021Notification of Gary Diamond as a person with significant control on 17 February 2021 (2 pages)
7 February 2021Cessation of Godfrey Louis Minsky as a person with significant control on 7 February 2021 (1 page)
7 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
19 November 2020Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood WD6 2BH on 19 November 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 February 2019Notification of Godfrey Louis Minsky as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Cessation of Mark David Faerber as a person with significant control on 6 February 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 February 2016Annual return made up to 6 February 2016 no member list (4 pages)
12 February 2016Annual return made up to 6 February 2016 no member list (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Annual return made up to 6 February 2015 no member list (4 pages)
9 February 2015Annual return made up to 6 February 2015 no member list (4 pages)
9 February 2015Annual return made up to 6 February 2015 no member list (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 February 2014Annual return made up to 6 February 2014 no member list (4 pages)
12 February 2014Annual return made up to 6 February 2014 no member list (4 pages)
12 February 2014Annual return made up to 6 February 2014 no member list (4 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (4 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (4 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (4 pages)
6 February 2013Appointment of Ms Avril Denise Endfield as a secretary (2 pages)
6 February 2013Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ England on 6 February 2013 (1 page)
6 February 2013Termination of appointment of North London Network Limited as a secretary (1 page)
6 February 2013Registered office address changed from 197 Ballards Lane Finchley Central London N3 1LP United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 197 Ballards Lane Finchley Central London N3 1LP United Kingdom on 6 February 2013 (1 page)
6 February 2013Termination of appointment of North London Network Limited as a secretary (1 page)
6 February 2013Appointment of Ms Avril Denise Endfield as a secretary (2 pages)
6 February 2013Registered office address changed from 197 Ballards Lane Finchley Central London N3 1LP United Kingdom on 6 February 2013 (1 page)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (4 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (4 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (4 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 6 February 2011 no member list (4 pages)
10 February 2011Annual return made up to 6 February 2011 no member list (4 pages)
10 February 2011Annual return made up to 6 February 2011 no member list (4 pages)
5 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 March 2010Director's details changed for Mr Gary Richard Diamond on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 6 February 2010 no member list (3 pages)
12 March 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 12 March 2010 (1 page)
12 March 2010Annual return made up to 6 February 2010 no member list (3 pages)
12 March 2010Secretary's details changed for North London Network Limited on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Avril Denise Endfield on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Gary Richard Diamond on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for North London Network Limited on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Avril Denise Endfield on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 12 March 2010 (1 page)
12 March 2010Annual return made up to 6 February 2010 no member list (3 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 August 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
5 August 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
25 May 2009Annual return made up to 06/02/09 (2 pages)
25 May 2009Annual return made up to 06/02/09 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 197 ballards lane finchley london N3 1LP (1 page)
13 May 2009Registered office changed on 13/05/2009 from 197 ballards lane finchley london N3 1LP (1 page)
5 August 2008Secretary appointed north london network LIMITED (1 page)
5 August 2008Director appointed avril denise endfield (1 page)
5 August 2008Secretary appointed north london network LIMITED (1 page)
5 August 2008Appointment terminated director rachel haggis (1 page)
5 August 2008Registered office changed on 05/08/2008 from second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
5 August 2008Director appointed gary richard diamond (1 page)
5 August 2008Appointment terminated director and secretary anthony inkin (1 page)
5 August 2008Registered office changed on 05/08/2008 from second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
5 August 2008Director appointed avril denise endfield (1 page)
5 August 2008Director appointed gary richard diamond (1 page)
5 August 2008Appointment terminated director and secretary anthony inkin (1 page)
5 August 2008Appointment terminated director rachel haggis (1 page)
25 June 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
25 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
19 February 2008Annual return made up to 06/02/08 (4 pages)
19 February 2008Annual return made up to 06/02/08 (4 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (26 pages)
6 February 2007Incorporation (26 pages)