Company Name99 Canfield Gardens Right To Manage Company Limited
Company StatusActive
Company Number06942874
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 2009(14 years, 10 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 Rajiv Mohan Singh Ahluwalia
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 99 Canfield Gardens
London
NW6 3DY
Director NameJose Ricardo Negrao Sequeira Esteves De Matos
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAngolan
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 99 Canfield Gardens
London
NW6 3DY
Director NameMs Sabine Christine Vinck
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 99 Canfield Gardens
London
NW6 3DY
Director NameMs Truda Elizabeth Agostino
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(4 years after company formation)
Appointment Duration10 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Edgware
HA8 6QX
Secretary NameSandrove Brahams & Associates Ltd (Corporation)
StatusCurrent
Appointed17 September 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address126-134 Baker Street
London
W1U 6SH
Director NameHanna Whitwell
Date of BirthApril 1927 (Born 97 years ago)
NationalitySwiss
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 99 Canfield Gardens
London
NW6 3DY
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed09 June 2010(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2015)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered Address308 Whitchurch Lane
Edgware
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
4 June 2021Registered office address changed from C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH England to 308 Whitchurch Lane Edgware HA8 6QX on 4 June 2021 (1 page)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Annual return made up to 24 June 2016 no member list (5 pages)
9 August 2016Annual return made up to 24 June 2016 no member list (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 September 2015Appointment of Sandrove Brahams & Associates Ltd as a secretary on 17 September 2015 (2 pages)
17 September 2015Appointment of Sandrove Brahams & Associates Ltd as a secretary on 17 September 2015 (2 pages)
11 September 2015Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH on 11 September 2015 (1 page)
9 September 2015Termination of appointment of Urban Owners Limited as a secretary on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Urban Owners Limited as a secretary on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Urban Owners Limited as a secretary on 9 September 2015 (1 page)
27 July 2015Annual return made up to 24 June 2015 no member list (5 pages)
27 July 2015Annual return made up to 24 June 2015 no member list (5 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 July 2014Annual return made up to 24 June 2014 no member list (5 pages)
7 July 2014Annual return made up to 24 June 2014 no member list (5 pages)
24 June 2014Termination of appointment of Hanna Whitwell as a director (1 page)
24 June 2014Termination of appointment of Hanna Whitwell as a director (1 page)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2013Annual return made up to 24 June 2013 no member list (6 pages)
6 August 2013Annual return made up to 24 June 2013 no member list (6 pages)
3 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 June 2013Appointment of Ms Truda Elizabeth Agostino as a director (2 pages)
27 June 2013Appointment of Ms Truda Elizabeth Agostino as a director (2 pages)
4 July 2012Annual return made up to 24 June 2012 no member list (6 pages)
4 July 2012Annual return made up to 24 June 2012 no member list (6 pages)
4 July 2012Secretary's details changed for Urban Owners Limited on 25 June 2012 (2 pages)
4 July 2012Secretary's details changed for Urban Owners Limited on 25 June 2012 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 August 2011Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30 August 2011 (1 page)
22 July 2011Annual return made up to 24 June 2011 no member list (6 pages)
22 July 2011Annual return made up to 24 June 2011 no member list (6 pages)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
16 September 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
16 July 2010Director's details changed for Sabine Christine Vinck on 24 June 2010 (2 pages)
16 July 2010Director's details changed for Jose Ricardo Negrao Sequeira Esteves De Matos on 24 June 2010 (2 pages)
16 July 2010Annual return made up to 24 June 2010 no member list (4 pages)
16 July 2010Director's details changed for Sabine Christine Vinck on 24 June 2010 (2 pages)
16 July 2010Annual return made up to 24 June 2010 no member list (4 pages)
16 July 2010Director's details changed for Hanna Whitwell on 24 June 2010 (2 pages)
16 July 2010Director's details changed for Rajiv Mohan Singh Ahluwalia on 24 June 2010 (2 pages)
16 July 2010Director's details changed for Jose Ricardo Negrao Sequeira Esteves De Matos on 24 June 2010 (2 pages)
16 July 2010Director's details changed for Hanna Whitwell on 24 June 2010 (2 pages)
16 July 2010Director's details changed for Rajiv Mohan Singh Ahluwalia on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from Flat 2 99 Canfield Gardens London NW6 3DY on 24 June 2010 (2 pages)
24 June 2010Appointment of Urban Owners Limited as a secretary (3 pages)
24 June 2010Appointment of Urban Owners Limited as a secretary (3 pages)
24 June 2010Registered office address changed from Flat 2 99 Canfield Gardens London NW6 3DY on 24 June 2010 (2 pages)
24 June 2009Incorporation (29 pages)
24 June 2009Incorporation (29 pages)