Company Name134 Drakefell Management Company Limited
DirectorAde Oluwemimo Sofola
Company StatusActive
Company Number06343731
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMatthew Scott
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134b Drakefell Road
London
Greater London
SE14 5SQ
Director NameMs Ade Oluwemimo Sofola
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address199 Richmond Road
Kingston Upon Thames
KT2 5DD
Director NameDavid Michael MacDonald Vivani
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director, Russia
Correspondence Address134a Drakefell Road
London
SE14 5SQ
Director NameMs Ade Oluwemimo Sofola
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address134c Drakefell Road
London
SE14 5SQ
Director NameMr Matthew Robert Scott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(9 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 May 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address53 Clifton Road
Kingston Upon Thames
KT2 6PJ

Location

Registered Address199 Richmond Road
Kingston Upon Thames
KT2 5DD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adefowora Oluwemimo Sofola
33.33%
Ordinary
1 at £1David Michael Macdonald Vivani
33.33%
Ordinary
1 at £1Matthew Robert Scott
33.33%
Ordinary

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
2 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
15 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
16 May 2021Registered office address changed from 134C Drakefell Road London SE14 5SQ to 53 Clifton Road Kingston upon Thames KT2 6PJ on 16 May 2021 (1 page)
21 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
6 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
12 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 May 2017Appointment of Mrs Ade Sofola as a director on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Matthew Robert Scott as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Matthew Robert Scott as a director on 4 May 2017 (1 page)
4 May 2017Appointment of Mrs Ade Sofola as a director on 4 May 2017 (2 pages)
10 January 2017Termination of appointment of Adefowora Oluwemimo Sofola as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Matthew Robert Scott as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Matthew Robert Scott as a director on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Adefowora Oluwemimo Sofola as a director on 10 January 2017 (1 page)
11 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 October 2015Director's details changed for Ms Adefowora Oluwemimo Sofola on 4 October 2015 (2 pages)
6 October 2015Director's details changed for Ms Adefowora Oluwemimo Ward on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Ms Adefowora Oluwemimo Sofola on 4 October 2015 (2 pages)
6 October 2015Director's details changed for Ms Adefowora Oluwemimo Ward on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Ms Adefowora Oluwemimo Ward on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Ms Adefowora Oluwemimo Sofola on 4 October 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(4 pages)
25 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(4 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
11 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
5 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Director's details changed for Adefowora Oluwemimo Sofola on 15 August 2010 (2 pages)
26 August 2010Director's details changed for Adefowora Oluwemimo Sofola on 15 August 2010 (2 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 15/08/09; full list of members (3 pages)
1 September 2009Return made up to 15/08/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 September 2008Return made up to 15/08/08; full list of members (3 pages)
2 September 2008Return made up to 15/08/08; full list of members (3 pages)
7 July 2008Appointment terminated director david vivani (1 page)
7 July 2008Appointment terminated director david vivani (1 page)
15 August 2007Incorporation (15 pages)
15 August 2007Incorporation (15 pages)