Company Name14 ABC Garway Road Management Limited
DirectorJean Pamela Fernandes
Company StatusActive
Company Number06339087
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 7 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

Secretary NameMs Jean Fernandes
StatusCurrent
Appointed17 December 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMs Jean Pamela Fernandes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(12 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameStuart Lennox Foreman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrowetts Cottage 6 Russell Hill
Thornhaugh
Peterborough
Cambridgeshire
PE8 6HL
Secretary NameMr Richard Dade
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address63 Peterborough Road
Castor
Peterborough
Cambridgeshire
PE5 7AL
Director NameMr Clinton Stuart Greyn Thomas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(6 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 August 2019)
RoleActor
Country of ResidenceEngland
Correspondence Address14c Garway Road
London
W2 4NA
Secretary NameMr Clinton Stuart Greyn Thomas
NationalityBritish
StatusResigned
Appointed08 February 2008(6 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 August 2019)
RoleActor
Country of ResidenceEngland
Correspondence Address14c Garway Road
London
W2 4NA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Channa Jayaweera
33.33%
Ordinary
1 at £1Clinton Stuart Greyn Thomas
33.33%
Ordinary
1 at £1Francois Champagne
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3
Current Liabilities£4,358

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
12 August 2021Notification of Jean Pamela Fernandes as a person with significant control on 28 September 2020 (2 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 August 2019Cessation of Clinton Stuart Greyn Thomas as a person with significant control on 22 August 2019 (1 page)
22 August 2019Termination of appointment of Clinton Stuart Greyn Thomas as a director on 22 August 2019 (1 page)
22 August 2019Termination of appointment of Clinton Stuart Greyn Thomas as a secretary on 22 August 2019 (1 page)
22 August 2019Appointment of Ms Jean Pamela Fernandes as a director on 22 August 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2018Appointment of Ms Jean Fernandes as a secretary on 17 December 2018 (2 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 September 2017Cessation of Garway Limited as a person with significant control on 10 April 2017 (1 page)
7 September 2017Cessation of Garway Limited as a person with significant control on 7 September 2017 (1 page)
7 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(4 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(4 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(4 pages)
11 December 2014Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 11 December 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
31 October 2013Registered office address changed from 51 Welbeck Street London W1G 9BG United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 51 Welbeck Street London W1G 9BG United Kingdom on 31 October 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
19 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr Clinton Stuart Greyn Thomas on 9 August 2010 (2 pages)
28 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr Clinton Stuart Greyn Thomas on 9 August 2010 (2 pages)
28 October 2010Director's details changed for Mr Clinton Stuart Greyn Thomas on 9 August 2010 (2 pages)
28 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
8 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
27 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 September 2008Director appointed mr clinton stuart greyn thomas (1 page)
5 September 2008Registered office changed on 05/09/2008 from 115 park street london W1K 7DY (1 page)
5 September 2008Registered office changed on 05/09/2008 from 115 park street london W1K 7DY (1 page)
5 September 2008Secretary appointed mr clinton stuart greyn thomas (1 page)
5 September 2008Secretary appointed mr clinton stuart greyn thomas (1 page)
5 September 2008Return made up to 09/08/08; full list of members (3 pages)
5 September 2008Return made up to 09/08/08; full list of members (3 pages)
5 September 2008Appointment terminated director stuart foreman (1 page)
5 September 2008Appointment terminated director stuart foreman (1 page)
5 September 2008Director appointed mr clinton stuart greyn thomas (1 page)
5 September 2008Appointment terminated secretary richard dade (1 page)
5 September 2008Appointment terminated secretary richard dade (1 page)
28 April 2008Registered office changed on 28/04/2008 from 41 chalton street london NW1 1JD (1 page)
28 April 2008Registered office changed on 28/04/2008 from 41 chalton street london NW1 1JD (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
9 August 2007Incorporation (17 pages)
9 August 2007Incorporation (17 pages)