Company Name16 St Swithuns Road Management Company Limited
Company StatusActive
Company Number06821185
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 1 month 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 Jas Bal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(8 years after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 St Swithuns Road
London
SE13 6RW
Director NameMs Frederica Miller
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(14 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleJournalist
Country of ResidenceEngland
Correspondence Address16 St Swithuns Road
London
SE13 6RW
Director NameMr Zebedee Francis Lamb
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(14 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleTechnical Project Manager
Country of ResidenceEngland
Correspondence Address16 St Swithuns Road
London
SE13 6RW
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameDanielle Marie O'Kane
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleLearning & Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Edmunds Walk
London
N2 0HU
Director NameKathryn Lisa Johnson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleMedia Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 St Swithuns Road
London
SE13 6RW
Secretary NameNicolas Fournier
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleTourism Manager
Correspondence Address41 Pine House
Droop Street
London
W10 4EJ
Secretary NameKathryn Lisa Johnson
StatusResigned
Appointed30 September 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2014)
RoleCompany Director
Correspondence AddressFlat 1 16
St. Swithuns Road
London
SE13 6RW
Director NameMrs Jo Waite
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Manor Lane
London
SE13 5QW
Director NameMr Nicholas James Comrie
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 July 2023)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 1, 16 St. Swithuns Road
London
SE13 6RW
Secretary NameMiss Ksenija Nikolic
StatusResigned
Appointed14 August 2014(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 July 2023)
RoleCompany Director
Correspondence AddressFlat 1, 16 St. Swithuns Road
London
SE13 6RW

Location

Registered Address16 St Swithuns Road
London
SE13 6RW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

3 at £1Kathryn Lisa Johnson & Jastinder Bal & Gurprit Bal & Jo Waite
100.00%
Ordinary

Financials

Year2014
Net Worth£1,342

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

6 November 2023Notification of Zebedee Francis Lamb as a person with significant control on 8 September 2023 (2 pages)
6 November 2023Cessation of Joanne Waite as a person with significant control on 8 September 2023 (1 page)
6 November 2023Termination of appointment of Jo Waite as a director on 8 September 2023 (1 page)
6 November 2023Appointment of Mr Zebedee Francis Lamb as a director on 8 September 2023 (2 pages)
7 September 2023Micro company accounts made up to 28 February 2023 (5 pages)
8 August 2023Notification of Frederica Miller as a person with significant control on 17 July 2023 (2 pages)
8 August 2023Appointment of Ms Frederica Miller as a director on 17 July 2023 (2 pages)
8 August 2023Termination of appointment of Ksenija Nikolic as a secretary on 17 July 2023 (1 page)
8 August 2023Cessation of Nicholas James Comrie as a person with significant control on 17 July 2023 (1 page)
8 August 2023Termination of appointment of Nicholas James Comrie as a director on 17 July 2023 (1 page)
13 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
16 September 2022Micro company accounts made up to 28 February 2022 (5 pages)
16 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
19 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 28 February 2020 (4 pages)
9 March 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
7 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
1 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
7 March 2018Change of details for Mr Nicholas James Comrie as a person with significant control on 18 February 2017 (2 pages)
7 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
2 March 2017Appointment of Mr Jas Bal as a director on 20 February 2017 (2 pages)
2 March 2017Appointment of Mr Jas Bal as a director on 20 February 2017 (2 pages)
20 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
20 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 3
(5 pages)
21 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 3
(5 pages)
6 December 2015Micro company accounts made up to 7 March 2015 (2 pages)
6 December 2015Micro company accounts made up to 7 March 2015 (2 pages)
12 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 3
(5 pages)
12 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 3
(5 pages)
23 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
23 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
14 August 2014Appointment of Mr Nicholas James Comrie as a director on 14 August 2014 (2 pages)
14 August 2014Appointment of Miss Ksenija Nikolic as a secretary on 14 August 2014 (2 pages)
14 August 2014Appointment of Miss Ksenija Nikolic as a secretary on 14 August 2014 (2 pages)
14 August 2014Appointment of Mr Nicholas James Comrie as a director on 14 August 2014 (2 pages)
7 August 2014Termination of appointment of Kathryn Lisa Johnson as a secretary on 6 August 2014 (1 page)
7 August 2014Termination of appointment of Kathryn Lisa Johnson as a secretary on 6 August 2014 (1 page)
7 August 2014Termination of appointment of Kathryn Lisa Johnson as a secretary on 6 August 2014 (1 page)
5 August 2014Termination of appointment of Kathryn Lisa Johnson as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Kathryn Lisa Johnson as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Kathryn Lisa Johnson as a director on 5 August 2014 (1 page)
22 April 2014Appointment of Mrs Jo Waite as a director (2 pages)
22 April 2014Appointment of Mrs Jo Waite as a director (2 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(4 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(4 pages)
19 November 2013Termination of appointment of Danielle O'kane as a director (1 page)
19 November 2013Termination of appointment of Danielle O'kane as a director (1 page)
3 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
9 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
15 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 March 2012Termination of appointment of Nicolas Fournier as a secretary (1 page)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 March 2012Termination of appointment of Nicolas Fournier as a secretary (1 page)
14 March 2012Appointment of Kathryn Lisa Johnson as a secretary (2 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 March 2012Appointment of Kathryn Lisa Johnson as a secretary (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
6 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2010Secretary's details changed for Nicolas Fournier on 6 March 2010 (1 page)
9 March 2010Director's details changed for Danielle Marie O'kane on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Nicolas Fournier on 6 March 2010 (1 page)
9 March 2010Director's details changed for Kathryn Lisa Johnson on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Danielle Marie O'kane on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Danielle Marie O'kane on 6 March 2010 (2 pages)
9 March 2010Secretary's details changed for Nicolas Fournier on 6 March 2010 (1 page)
9 March 2010Director's details changed for Kathryn Lisa Johnson on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Kathryn Lisa Johnson on 6 March 2010 (2 pages)
27 July 2009Ad 10/06/09\gbp si 2@1=2\gbp ic 1/3\ (3 pages)
27 July 2009Ad 10/06/09\gbp si 2@1=2\gbp ic 1/3\ (3 pages)
16 March 2009Director appointed kathryn lisa johnson (2 pages)
16 March 2009Appointment terminated director lynn hughes (1 page)
16 March 2009Secretary appointed nicolas fournier (2 pages)
16 March 2009Registered office changed on 16/03/2009 from 7 spa road london SE16 3QQ england (1 page)
16 March 2009Appointment terminated director lynn hughes (1 page)
16 March 2009Registered office changed on 16/03/2009 from 7 spa road london SE16 3QQ england (1 page)
16 March 2009Secretary appointed nicolas fournier (2 pages)
16 March 2009Director appointed danielle marie o'kane (2 pages)
16 March 2009Director appointed kathryn lisa johnson (2 pages)
16 March 2009Director appointed danielle marie o'kane (2 pages)
17 February 2009Incorporation (13 pages)
17 February 2009Incorporation (13 pages)