Company NameThe 1 Great Western Road Management Company Limited
Company StatusActive
Company Number06132057
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameJosie Marie Lyons
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Great Western Road
London
W9 3NW
Director NameRuben Mercadal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1 Great Western Road
Westbourn Park
London
W9 3NW
Director NameMs Simone Tara Caldwell Kyd Grant
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Great Western Road
London
W9 3NW
Director NameMr Knut Olav Rygnestad
Date of BirthMarch 1989 (Born 35 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 May 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Western Road
London
W9 3NW
Director NameDr Nicholas Ambatzis
Date of BirthMay 1977 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed09 December 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address1 Great Western Road
London
W9 3NW
Director NameDr Grigorias Melas
Date of BirthApril 1978 (Born 46 years ago)
NationalityGreek
StatusCurrent
Appointed09 December 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address1 Great Western Road
London
W9 3NW
Director NameMr Roland Denis Cowan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address99 Westbourne Park Villas
London
W2 5ED
Director NameRose Claudine Cowan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleRetired
Correspondence AddressFlat 3
St Pauls Court, 56 Manchester Street
London
W1U 3AF
Secretary NameMr Roland Denis Cowan
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Westbourne Park Villas
London
W2 5ED
Director NameAlice Constance Gilsenan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 2015)
RoleSenior Accountant Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Great Western Road
London
W9 3NW
Secretary NameAlice Constance Gilsenan
NationalityIrish
StatusResigned
Appointed14 May 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 2014)
RoleSenior Accountant Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Great Western Road
London
W9 3NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Great Western Road
London
W9 3NW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Alice Gilsenan
20.00%
Ordinary
1 at £1Deanne Truscott
20.00%
Ordinary
1 at £1Josie Marie Lyons
20.00%
Ordinary
1 at £1Ruben Mercadal
20.00%
Ordinary
1 at £1Simone Tara Caldwell Kyd Hughes
20.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

13 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
24 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
30 May 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
30 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
24 May 2019Director's details changed for Mr Knut Olav Rygnestad on 24 May 2019 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 January 2018Director's details changed for Knut Olav Rygnestad on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Knut Olav Rygnestad on 9 January 2018 (2 pages)
7 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 March 2017Director's details changed for Ms Simone Tara Caldwell Kyd Hughes on 7 March 2017 (2 pages)
7 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 March 2017Director's details changed for Ms Simone Tara Caldwell Kyd Hughes on 7 March 2017 (2 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 December 2016Appointment of Dr Grigorias Melas as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Dr Nicholas Ambatzis as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Dr Grigorias Melas as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Dr Nicholas Ambatzis as a director on 9 December 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
27 March 2016Director's details changed for Knut Olav Rygnestad on 7 May 2015 (2 pages)
27 March 2016Director's details changed for Knut Olav Rygnestad on 7 May 2015 (2 pages)
27 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 5
(7 pages)
27 March 2016Termination of appointment of Alice Constance Gilsenan as a secretary on 4 December 2014 (1 page)
27 March 2016Termination of appointment of Alice Constance Gilsenan as a secretary on 4 December 2014 (1 page)
27 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 5
(7 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 June 2015Termination of appointment of Alice Constance Gilsenan as a director on 7 May 2015 (2 pages)
22 June 2015Termination of appointment of Alice Constance Gilsenan as a director on 7 May 2015 (2 pages)
22 June 2015Termination of appointment of Alice Constance Gilsenan as a director on 7 May 2015 (2 pages)
12 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
(8 pages)
12 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
(8 pages)
18 May 2015Appointment of Knut Olav Rygnestad as a director on 7 May 2015 (3 pages)
18 May 2015Appointment of Knut Olav Rygnestad as a director on 7 May 2015 (3 pages)
18 May 2015Appointment of Knut Olav Rygnestad as a director on 7 May 2015 (3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5
(8 pages)
15 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5
(8 pages)
7 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
12 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
14 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
19 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 March 2010Director's details changed for Alice Gilsenan on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Josie Marie Lyons on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alice Gilsenan on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ruben Mercadal on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Ruben Mercadal on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Josie Marie Lyons on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ms Simone Tara Caldwell Kyd Hughes on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Ms Simone Tara Caldwell Kyd Hughes on 23 March 2010 (2 pages)
10 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
10 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
22 April 2009Return made up to 28/02/09; full list of members (8 pages)
22 April 2009Return made up to 28/02/09; full list of members (8 pages)
4 February 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
18 November 2008Return made up to 28/02/08; full list of members (8 pages)
18 November 2008Return made up to 28/02/08; full list of members (8 pages)
4 September 2008Appointment terminated director rose cowan (1 page)
4 September 2008Appointment terminated director and secretary roland cowan (1 page)
4 September 2008Appointment terminated director and secretary roland cowan (1 page)
4 September 2008Appointment terminated director rose cowan (1 page)
22 August 2008Director appointed josie marie lyons (2 pages)
22 August 2008Director and secretary appointed alice gilsenan (2 pages)
22 August 2008Director appointed simone tara caldwell kyd hughes (2 pages)
22 August 2008Registered office changed on 22/08/2008 from 99 westbourne park villas london W2 5ED (1 page)
22 August 2008Ad 14/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
22 August 2008Director appointed simone tara caldwell kyd hughes (2 pages)
22 August 2008Director appointed josie marie lyons (2 pages)
22 August 2008Ad 14/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
22 August 2008Director and secretary appointed alice gilsenan (2 pages)
22 August 2008Director appointed ruben mercadal (2 pages)
22 August 2008Registered office changed on 22/08/2008 from 99 westbourne park villas london W2 5ED (1 page)
22 August 2008Director appointed ruben mercadal (2 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
28 February 2007Incorporation (19 pages)
28 February 2007Incorporation (19 pages)