Company Name43 West End Road Management Company Limited
DirectorAndrea Helena Charles
Company StatusActive
Company Number06960294
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Andrea Helena Charles
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Secretary NameMrs Andrea Helena Charles
StatusCurrent
Appointed06 November 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NamePaul Gerard Grootendorst
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 196
Flat 3 14 Park Street
Morecambe
Lancashire
LA4 9AD
Director NameEric Germaine Michielsen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleProperty Developer
Correspondence AddressFlat 3 14 Park Street
Morecambe
Lancashire
LA4 6BN
Secretary NamePaul Gerard Grootendorst
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 196
Flat 3 14 Park Street
Morecambe
Lancashire
LA4 9AD
Director NameErnst Derek Fenton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a West End Road
Morecambe
Lancashire
LA4 4DJ
Director NameTheresa Lesley Fenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a West End Road
Morecambe
Lancashire
LA4 4DJ

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £0.2Andrea Helena Charles
40.00%
Ordinary
1 at £0.2Ernst Derek Fenton
20.00%
Ordinary
1 at £0.2Nicholas Charles
20.00%
Ordinary
1 at £0.2Theresa Lesley Fenton
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
25 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
18 August 2021Director's details changed for Mrs Andrea Helena Charles on 13 July 2021 (2 pages)
18 August 2021Change of details for Mrs Andrea Helena Charles as a person with significant control on 13 July 2021 (2 pages)
18 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
16 July 2019Registered office address changed from 105 Seven Sisters Road Argyle Court London N7 7QP to 105 Seven Sisters Road London N7 7QR on 16 July 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
5 October 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 February 2018Termination of appointment of Ernst Derek Fenton as a director on 10 July 2012 (1 page)
31 January 2018Termination of appointment of Theresa Lesley Fenton as a director on 10 July 2012 (1 page)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(6 pages)
30 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(6 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Termination of appointment of Paul Grootendorst as a secretary (1 page)
6 November 2012Termination of appointment of Paul Grootendorst as a secretary (1 page)
6 November 2012Termination of appointment of Paul Grootendorst as a director (1 page)
6 November 2012Appointment of Mrs Andrea Helena Charles as a director (2 pages)
6 November 2012Termination of appointment of Paul Grootendorst as a director (1 page)
6 November 2012Appointment of Mrs Andrea Helena Charles as a secretary (1 page)
6 November 2012Appointment of Mrs Andrea Helena Charles as a secretary (1 page)
6 November 2012Appointment of Mrs Andrea Helena Charles as a director (2 pages)
30 October 2012Director's details changed for Paul Gerard Grootendorst on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Paul Gerard Grootendorst on 30 October 2012 (2 pages)
26 July 2012Secretary's details changed for Paul Gerard Grootendorst on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
26 July 2012Secretary's details changed for Paul Gerard Grootendorst on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
15 August 2011Registered office address changed from Flat 3 14 Park Street Morecambe Lancashire LA4 6BN on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Flat 3 14 Park Street Morecambe Lancashire LA4 6BN on 15 August 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
8 December 2009Appointment of Theresa Lesley Fenton as a director (3 pages)
8 December 2009Appointment of Ernst Derek Fenton as a director (3 pages)
8 December 2009Termination of appointment of Eric Michielsen as a director (2 pages)
8 December 2009Termination of appointment of Eric Michielsen as a director (2 pages)
8 December 2009Appointment of Ernst Derek Fenton as a director (3 pages)
8 December 2009Appointment of Theresa Lesley Fenton as a director (3 pages)
13 July 2009Incorporation (21 pages)
13 July 2009Incorporation (21 pages)