Company Name14 Wrights Road Management Limited
Company StatusActive
Company Number06346547
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 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 Andrew John Rutherford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 West Park Avenue
Billericay
Essex
CM12 9EF
Director NameMiss Louisa Harvey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2012(5 years after company formation)
Appointment Duration11 years, 8 months
RoleDrama Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Wrights Road
London
E3 5LD
Director NameMiss Grace Gilling
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Wrights Road
London
E3 5LD
Secretary NameMs Grace Gilling
StatusCurrent
Appointed18 January 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressFlat 2 14 Wrights Road
London
E3 5LD
Director NameMiss Shriya Moktan
Date of BirthNovember 1990 (Born 33 years ago)
NationalityNepalese
StatusCurrent
Appointed11 December 2023(16 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 14 Wrights Road
London
E3 5LD
Director NameMr Gary Clayton Bloxham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address35 Bevan Court
246 Tredegar Road
London
E3 2GP
Secretary NameMr Gary Clayton Bloxham
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bevan Court
246 Tredegar Road
London
E3 2GP
Director NameMiss Helen Beatrice Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 January 2018)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Wrights Road
London
E3 5LD
Director NameMr Syed Imdadur Rahman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 March 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address232a 2nd Floor
Whirechapel Road
London
E1 1BJ
Secretary NameMiss Helen Beatrice Wilson
StatusResigned
Appointed13 June 2012(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2018)
RoleCompany Director
Correspondence AddressFlat 2 14 Wrights Road
London
E3 5LD
Director NameMr Robert Anthony Birchley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 December 2023)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Wrights Road
London
E3 5LD

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andy John Rutherford
25.00%
Ordinary
1 at £1Helen Wilson
25.00%
Ordinary
1 at £1Louisa Jane Harvey
25.00%
Ordinary
1 at £1Syed Rahman
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,208
Cash£621
Current Liabilities£18,626

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 April 2024 (2 weeks, 2 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

4 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
21 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
5 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
5 September 2022Director's details changed for Miss Louisa Harvey on 16 August 2022 (2 pages)
5 September 2022Change of details for Miss Louisa Harvey as a person with significant control on 16 August 2022 (2 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (6 pages)
15 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
12 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
18 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
21 August 2019Change of details for Miss Louisa Harvey as a person with significant control on 20 August 2019 (2 pages)
21 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
21 August 2019Director's details changed for Miss Louisa Harvey on 20 August 2019 (2 pages)
23 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
6 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
6 September 2018Cessation of Helen Beatrice Wilson as a person with significant control on 18 January 2018 (1 page)
6 September 2018Appointment of Ms Grace Gilling as a director on 18 January 2018 (2 pages)
6 September 2018Notification of Grace Gilling as a person with significant control on 18 January 2018 (2 pages)
6 September 2018Appointment of Ms Grace Gilling as a secretary on 18 January 2018 (2 pages)
5 September 2018Termination of appointment of Helen Beatrice Wilson as a secretary on 18 January 2018 (1 page)
5 September 2018Termination of appointment of Helen Beatrice Wilson as a director on 18 January 2018 (1 page)
16 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page)
15 November 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
15 November 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
13 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (9 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (9 pages)
9 August 2016Appointment of Mr Robert Anthony Birchley as a director on 18 March 2016 (2 pages)
9 August 2016Termination of appointment of Syed Imdadur Rahman as a director on 17 March 2016 (1 page)
9 August 2016Appointment of Mr Robert Anthony Birchley as a director on 18 March 2016 (2 pages)
9 August 2016Termination of appointment of Syed Imdadur Rahman as a director on 17 March 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 August 2015Secretary's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (1 page)
20 August 2015Secretary's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (1 page)
20 August 2015Director's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (2 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(7 pages)
20 August 2015Director's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (2 pages)
20 August 2015Secretary's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (1 page)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(7 pages)
20 August 2015Director's details changed for Miss Helen Beatrice Wilson on 9 April 2013 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(7 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(7 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(7 pages)
19 August 2013Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 December 2012Appointment of Miss Louisa Harvey as a director (2 pages)
21 December 2012Appointment of Miss Louisa Harvey as a director (2 pages)
23 August 2012Registered office address changed from C/O Johnsons Chartered Accountants 2Nd Floor 109 Uxbridge Road London W5 5TL United Kingdom on 23 August 2012 (1 page)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
23 August 2012Register(s) moved to registered office address (1 page)
23 August 2012Registered office address changed from C/O Johnsons Chartered Accountants 2Nd Floor 109 Uxbridge Road London W5 5TL United Kingdom on 23 August 2012 (1 page)
23 August 2012Register(s) moved to registered office address (1 page)
29 June 2012Termination of appointment of Gary Bloxham as a director (1 page)
29 June 2012Termination of appointment of Gary Bloxham as a director (1 page)
20 June 2012Termination of appointment of Gary Bloxham as a secretary (1 page)
20 June 2012Appointment of Miss Helen Beatrice Wilson as a secretary (1 page)
20 June 2012Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 20 June 2012 (1 page)
20 June 2012Appointment of Miss Helen Beatrice Wilson as a secretary (1 page)
20 June 2012Termination of appointment of Gary Bloxham as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
16 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2
(3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 March 2011Appointment of Mr Syed Imdadur Rahman as a director (2 pages)
25 March 2011Appointment of Mr Syed Imdadur Rahman as a director (2 pages)
16 December 2010Appointment of Miss Helen Beatrice Wilson as a director (2 pages)
16 December 2010Appointment of Miss Helen Beatrice Wilson as a director (2 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Director's details changed for Andy John Rutherford on 17 August 2010 (2 pages)
15 September 2010Director's details changed for Andy John Rutherford on 17 August 2010 (2 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 September 2009Director and secretary's change of particulars / gary bloxham / 13/08/2009 (1 page)
15 September 2009Return made up to 17/08/09; full list of members (4 pages)
15 September 2009Director and secretary's change of particulars / gary bloxham / 13/08/2009 (1 page)
15 September 2009Return made up to 17/08/09; full list of members (4 pages)
14 May 2009Ad 27/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 May 2009Ad 27/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 September 2008Return made up to 17/08/08; full list of members (3 pages)
17 September 2008Return made up to 17/08/08; full list of members (3 pages)
17 August 2007Incorporation (10 pages)
17 August 2007Incorporation (10 pages)