Company Name21 Wray Crescent Management Co. Limited
DirectorsJames George Faulconer and Irina Mikhnova
Company StatusActive
Company Number07248687
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 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 NameJames George Faulconer
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 21a Wray Crescent
London
N4 3LN
Director NameIrina Mikhnova
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 21 Wray Crescent
London
N4 3LN
Director NameMr Alexandre Elazar David Stanton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Goodge Street
London
W1T 4SJ
Secretary NameSarah Rivka Stanton
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Goodge Street
London
W1T 4SJ
Director NameClare Alexandra Hepworth
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2015)
RoleMagazine Publishing
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
21b Wray Crescent
London
N4 3LN
Director NameRenuka Dias
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 2017)
RoleFreelance PR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 21a Wray Crescent
London
N4 3LN
Director NameBlair Francis Kerrison
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 21 Wray Crescent
London
N4 3LN

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Fahri Kerem Hussein Ecvet & Ms Soumaya Mobarek Ouzzani
33.33%
Ordinary
1 at £1Renuka Dias & Nicholas Compton
33.33%
Ordinary
1 at £1Tamara Sheehan
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

18 May 2023Notification of Nicholas Bailey as a person with significant control on 6 January 2023 (2 pages)
18 May 2023Notification of Natalie Eskinazi as a person with significant control on 6 January 2023 (2 pages)
15 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
13 March 2023Cessation of James George Faulconer as a person with significant control on 6 January 2023 (1 page)
13 March 2023Cessation of I-San Faulconer as a person with significant control on 6 January 2023 (1 page)
13 March 2023Termination of appointment of James George Faulconer as a director on 23 December 2022 (1 page)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
16 November 2022Notification of Irina Mikhnova as a person with significant control on 19 March 2021 (2 pages)
16 November 2022Cessation of Rachael Madeline Kerrison as a person with significant control on 19 March 2021 (1 page)
16 November 2022Cessation of Blair Francis Kerrison as a person with significant control on 19 March 2021 (1 page)
1 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
2 July 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 June 2021Appointment of Irina Mikhnova as a director on 19 March 2021 (2 pages)
26 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
20 May 2021Termination of appointment of Blair Francis Kerrison as a director on 31 March 2021 (1 page)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
19 May 2020Change of details for Rachael Madeline Caldwell as a person with significant control on 16 May 2020 (2 pages)
17 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 January 2018Appointment of Blair Francis Kerrison as a director on 10 October 2017 (2 pages)
19 January 2018Termination of appointment of Renuka Dias as a director on 10 October 2017 (1 page)
19 January 2018Appointment of James George Faulconer as a director on 10 October 2017 (2 pages)
19 January 2018Notification of I-San Faulconer as a person with significant control on 10 October 2017 (2 pages)
19 January 2018Cessation of Renuka Dias as a person with significant control on 10 October 2017 (1 page)
19 January 2018Notification of James George Faulconer as a person with significant control on 10 October 2017 (2 pages)
19 January 2018Cessation of Nicholas David Dias as a person with significant control on 10 October 2017 (1 page)
22 June 2017Confirmation statement made on 10 May 2017 with updates (13 pages)
22 June 2017Confirmation statement made on 10 May 2017 with updates (13 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(3 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(3 pages)
7 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 July 2015Termination of appointment of Clare Alexandra Hepworth as a director on 1 April 2015 (1 page)
23 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(3 pages)
23 July 2015Termination of appointment of Clare Alexandra Hepworth as a director on 1 April 2015 (1 page)
23 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(3 pages)
23 July 2015Termination of appointment of Clare Alexandra Hepworth as a director on 1 April 2015 (1 page)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(4 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Appointment of Clare Alexandra Hepworth as a director (2 pages)
26 January 2012Appointment of Renuka Dias as a director (2 pages)
26 January 2012Termination of appointment of Sarah Stanton as a secretary (1 page)
26 January 2012Termination of appointment of Sarah Stanton as a secretary (1 page)
26 January 2012Termination of appointment of Alexandre Stanton as a director (1 page)
26 January 2012Appointment of Renuka Dias as a director (2 pages)
26 January 2012Appointment of Clare Alexandra Hepworth as a director (2 pages)
26 January 2012Termination of appointment of Alexandre Stanton as a director (1 page)
29 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2010Incorporation (15 pages)
10 May 2010Incorporation (15 pages)