Company Name56 Mirabel Road Management Limited
DirectorsSusan Jane Arkoulis and Carlo Borzio
Company StatusActive
Company Number06531218
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Susan Jane Arkoulis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Wold Southfields Road
Woldingham
Caterham
Surrey
CR3 7BG
Secretary NameMs Susan Jane Arkoulis
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Wold Southfields Road
Woldingham
Caterham
Surrey
CR3 7BG
Director NameMr Carlo Borzio
Date of BirthNovember 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed28 August 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address56a Mirabel Road
Fulham
London
SW6 7EH
Director NameMr Steven Anthony Archer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
56 Mirabel Road Fulham
London
SW6 7EH
Director NameMr James Constantine Arkoulis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 October 2016)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressLittle Wold Southfields Road
Woldingham
Surrey
CR3 7BG
Director NameMr Henry John Otter Carless
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address56a Mirabel Road Mirabel Road
Fulham
London
SW6 7EH
Secretary NameMrs Susan Arkoulis
StatusResigned
Appointed28 October 2016(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressLittle Wold Southfields Road
Woldingham
Caterham
Surrey
CR3 7BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address56b Mirabel Road Mirabel Road
London
SW6 7EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

14 October 2020Termination of appointment of Henry John Otter Carless as a director on 28 August 2020 (1 page)
14 October 2020Appointment of Mr Carlo Borzio as a director on 28 August 2020 (2 pages)
14 October 2020Director's details changed for Mr Carlo Borzio on 28 August 2020 (2 pages)
24 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Termination of appointment of Susan Arkoulis as a secretary on 28 October 2016 (1 page)
24 March 2017Termination of appointment of Susan Arkoulis as a secretary on 28 October 2016 (1 page)
23 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
22 March 2017Appointment of Mrs Susan Arkoulis as a secretary on 28 October 2016 (2 pages)
22 March 2017Appointment of Mrs Susan Arkoulis as a secretary on 28 October 2016 (2 pages)
23 November 2016Appointment of Mr Henry John Otter Carless as a director on 28 October 2016 (2 pages)
23 November 2016Appointment of Mr Henry John Otter Carless as a director on 28 October 2016 (2 pages)
8 November 2016Termination of appointment of James Constantine Arkoulis as a director on 28 October 2016 (1 page)
8 November 2016Termination of appointment of James Constantine Arkoulis as a director on 28 October 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
14 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 11 March 2015 no member list (4 pages)
7 April 2015Annual return made up to 11 March 2015 no member list (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 11 March 2014 no member list (4 pages)
20 March 2014Annual return made up to 11 March 2014 no member list (4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 11 March 2013 no member list (4 pages)
25 March 2013Annual return made up to 11 March 2013 no member list (4 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 11 March 2012 no member list (4 pages)
14 March 2012Annual return made up to 11 March 2012 no member list (4 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 11 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 11 March 2011 no member list (4 pages)
5 April 2011Appointment of Mr James Constantine Arkoulis as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 05/04/2011
(2 pages)
5 April 2011Appointment of Mr James Constantine Arkoulis as a director (2 pages)
5 April 2011Appointment of Mr James Constantine Arkoulis as a director (2 pages)
5 April 2011Appointment of Mr James Constantine Arkoulis as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 05/04/2011
(2 pages)
5 April 2011Appointment of Mr James Constantine Arkoulis as a director (2 pages)
4 April 2011Termination of appointment of Steven Archer as a director (1 page)
4 April 2011Termination of appointment of Steven Archer as a director (1 page)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 March 2010Director's details changed for Steven Anthony Archer on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 11 March 2010 no member list (3 pages)
17 March 2010Annual return made up to 11 March 2010 no member list (3 pages)
17 March 2010Director's details changed for Steven Anthony Archer on 17 March 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 March 2009Annual return made up to 11/03/09 (2 pages)
25 March 2009Annual return made up to 11/03/09 (2 pages)
6 June 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
6 June 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
8 May 2008Registered office changed on 08/05/2008 from ground floor flat 56 mirabel road london SW6 7EH (1 page)
8 May 2008Registered office changed on 08/05/2008 from ground floor flat 56 mirabel road london SW6 7EH (1 page)
27 March 2008Director appointed steven anthony archer (2 pages)
27 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
27 March 2008Director appointed steven anthony archer (2 pages)
27 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
27 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
27 March 2008Director and secretary appointed susan jane arkoulis (2 pages)
27 March 2008Director and secretary appointed susan jane arkoulis (2 pages)
27 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 March 2008Incorporation (16 pages)
11 March 2008Incorporation (16 pages)