Company Name30 Dancer Road Management Company Limited
Company StatusActive
Company Number06769755
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJerome Emile Leenen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2009(1 year after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSheikh Ahmed Villas 26/61
Jumeirah
Dubai
UAE
Director NameMs Phoebe Prior
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dancer Road
London
SW6 4DX
Director NameMr Sunil Kumar Sharma
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dancer Road
London
SW6 4DX
Director NameMr Benjamin David McLelland-Wootton
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dancer Road
London
SW6 4DX
Director NameMr Antony John David Alberti
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleProperty Company Director
Correspondence Address7 Bolton Gardens
London
SW5 0DQ
Director NameMr Christopher John Garner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1a Seymour Walk
London
SW10 9NE
Director NameMr Simon Michael Carruthers
Date of BirthMay 1968 (Born 56 years ago)
StatusResigned
Appointed28 December 2009(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 30 Dancer Road
London
SW6 4DX
Director NameCeleste Tobias
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2009(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 30 Dancer Road
London
SW6 4DX
Secretary NameSimon Michael Carruthers
NationalityBritish
StatusResigned
Appointed28 December 2009(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2012)
RoleCompany Director
Correspondence AddressFlat 1 30 Dancer Road
London
SW6 4DX
Director NameMrs Suzanne Dallas Donaldson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 30 Dancer Road
Fulham
London
SW6 4DX
Director NameDr Naresh Kumar Sharma
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Head House 66 Latham Lane
Gomersal
West Yorkshire
BD19 4AP
Secretary NameMrs Suzanne Dallas Donaldson
StatusResigned
Appointed26 July 2012(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Correspondence AddressGround Floor Flat 30 Dancer Road
Fulham
London
SW6 4DX

Contact

Telephone020 70092300
Telephone regionLondon

Location

Registered AddressCentral House Rear Office
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jerome Emile Leenen
33.33%
Ordinary
1 at £1Naresh Kumar Sharma & Shashi Sharma
33.33%
Ordinary
1 at £1Neil R. Donaldson & Suzanne D. Donaldson
33.33%
Ordinary

Financials

Year2014
Net Worth-£310
Cash£7,272
Current Liabilities£7,582

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Suzanne Dallas Donaldson as a secretary on 15 January 2021 (1 page)
26 January 2021Termination of appointment of Suzanne Dallas Donaldson as a director on 15 January 2021 (1 page)
23 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 February 2019Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 19 February 2019 (1 page)
19 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 February 2016Secretary's details changed for Mrs Suzanne Dallas Donaldson on 25 February 2016 (1 page)
25 February 2016Director's details changed for Mrs Suzanne Dallas Donaldson on 25 February 2016 (2 pages)
25 February 2016Secretary's details changed for Mrs Suzanne Dallas Donaldson on 25 February 2016 (1 page)
25 February 2016Director's details changed for Mrs Suzanne Dallas Donaldson on 25 February 2016 (2 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Director's details changed for Mrs Suzanne Dallas Donaldson on 22 September 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Director's details changed for Mrs Suzanne Dallas Donaldson on 22 September 2014 (2 pages)
22 September 2014Secretary's details changed for Mrs Suzanne Dallas Donaldson on 22 September 2014 (1 page)
22 September 2014Secretary's details changed for Mrs Suzanne Dallas Donaldson on 22 September 2014 (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
2 August 2012Appointment of Mr Naresh Sharma as a director (2 pages)
2 August 2012Appointment of Mr Naresh Sharma as a director (2 pages)
31 July 2012Termination of appointment of Celeste Tobias as a director (1 page)
31 July 2012Appointment of Mrs Suzanne Dallas Donaldson as a director (2 pages)
31 July 2012Termination of appointment of Simon Carruthers as a director (1 page)
31 July 2012Termination of appointment of Simon Carruthers as a director (1 page)
31 July 2012Termination of appointment of Simon Carruthers as a secretary (1 page)
31 July 2012Appointment of Mrs Suzanne Dallas Donaldson as a director (2 pages)
31 July 2012Termination of appointment of Simon Carruthers as a secretary (1 page)
31 July 2012Appointment of Mrs Suzanne Dallas Donaldson as a secretary (2 pages)
31 July 2012Appointment of Mrs Suzanne Dallas Donaldson as a secretary (2 pages)
31 July 2012Termination of appointment of Celeste Tobias as a director (1 page)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 April 2010Appointment of Jerome Emile Leenen as a director (2 pages)
15 April 2010Appointment of Jerome Emile Leenen as a director (2 pages)
15 April 2010Appointment of Celeste Tobias as a director (2 pages)
15 April 2010Appointment of Celeste Tobias as a director (2 pages)
15 April 2010Termination of appointment of Christopher Garner as a director (1 page)
15 April 2010Termination of appointment of Christopher Garner as a director (1 page)
14 April 2010Registered office address changed from 91a Drayton Gardens London SW10 9QU on 14 April 2010 (2 pages)
14 April 2010Termination of appointment of a director (2 pages)
14 April 2010Registered office address changed from 91a Drayton Gardens London SW10 9QU on 14 April 2010 (2 pages)
14 April 2010Termination of appointment of a director (2 pages)
1 April 2010Termination of appointment of Christopher Garner as a director (1 page)
1 April 2010Termination of appointment of Christopher Garner as a director (1 page)
19 January 2010Appointment of Simon Michael Carruthers as a secretary (3 pages)
19 January 2010Appointment of Simon Michael Carruthers as a director (3 pages)
19 January 2010Appointment of Simon Michael Carruthers as a secretary (3 pages)
19 January 2010Appointment of Simon Michael Carruthers as a director (3 pages)
17 November 2009Termination of appointment of a secretary (2 pages)
17 November 2009Termination of appointment of Antony Alberti as a director (2 pages)
17 November 2009Termination of appointment of a secretary (2 pages)
17 November 2009Termination of appointment of Antony Alberti as a director (2 pages)
10 December 2008Incorporation (18 pages)
10 December 2008Incorporation (18 pages)