Company Name37 Shepherds Bush Road Management Limited
DirectorsAdil Ghani Asghar and Mohammed Asghar
Company StatusActive
Company Number06312822
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 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 Adil Ghani Asghar
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Shepherds Bush Road
London
W6 7LU
Director NameMr Mohammed Asghar
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Shepherds Bush Road
London
W6 7LU
Secretary NameMr Adil Ghani Asghar
StatusCurrent
Appointed15 June 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address49 Shepherds Bush Road
London
W6 7LU
Director NameMr Micheal Richard Rubin Rebuck
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPO Box 31503
London
W11 1YH
Secretary NameMrs Mary Clare Rebuck
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 31503
London
W11 1YH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Charlotte Elizabeth Rebuck
25.00%
Ordinary
1 at £1Natasha Sophie Rebuck
25.00%
Ordinary
1 at £1Peter Williams
25.00%
Ordinary
1 at £1Ruth Laura Rebuck
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 December 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Appointment of Mr Adil Ghani Asghar as a secretary on 15 June 2018 (2 pages)
20 September 2018Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to 400 Harrow Road London W9 2HU on 20 September 2018 (1 page)
20 September 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
20 September 2018Cessation of Natasha Sophie Rebuck as a person with significant control on 15 June 2018 (1 page)
20 September 2018Appointment of Mr Mohammed Asghar as a director on 15 June 2018 (2 pages)
20 September 2018Appointment of Mr Adil Ghani Asghar as a director on 15 June 2018 (2 pages)
20 September 2018Notification of Adil Ghani Asghar as a person with significant control on 15 June 2018 (2 pages)
11 September 2018Termination of appointment of Mary Clare Rebuck as a secretary on 29 August 2018 (1 page)
11 September 2018Termination of appointment of Micheal Richard Rubin Rebuck as a director on 29 August 2018 (1 page)
23 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 May 2018Notification of Natasha Sophie Rebuck as a person with significant control on 28 July 2016 (2 pages)
16 May 2018Notification of Asghars Property Management Ltd as a person with significant control on 6 April 2017 (2 pages)
16 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Cessation of Harlotte Elizabeth Cri as a person with significant control on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Cessation of Charlotte Elizabeth Crisp as a person with significant control on 22 July 2016 (1 page)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(4 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(4 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(4 pages)
14 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
21 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
26 January 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
13 April 2010Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages)
13 April 2010Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page)
13 April 2010Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page)
13 April 2010Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 August 2009Ad 28/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 August 2009Ad 28/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
5 August 2009Return made up to 13/07/09; full list of members (3 pages)
5 August 2009Return made up to 13/07/09; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
2 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
7 August 2008Return made up to 13/07/08; full list of members (4 pages)
7 August 2008Return made up to 13/07/08; full list of members (4 pages)
6 June 2008Registered office changed on 06/06/2008 from 7 chandos street cavendish square london W1M 9DE (1 page)
6 June 2008Registered office changed on 06/06/2008 from 7 chandos street cavendish square london W1M 9DE (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New director appointed (2 pages)
13 July 2007Incorporation (16 pages)
13 July 2007Incorporation (16 pages)