Company Name14 Schubert Road Management Limited
DirectorsAnna Mary Morison and Eva Wexlberger
Company StatusActive
Company Number07392162
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 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 NameAnna Mary Morison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14b Schubert Road
London
SW15 2QS
Director NameMs Eva Wexlberger
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(2 years after company formation)
Appointment Duration11 years, 6 months
RolePlanner
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 January 2018(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameBirgit Klein
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Schubert Road
London
SW15 2QS
Director NameSusannah Zoe Marietta Barnsley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Schubert Road
London
SW15 2QS
Director NamePeter William Gates
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Schubert Road
London
SW15 2QS
Director NameRodney Donald Taylor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14c Schubert Road
London
SW15 2QS
Secretary NameLiam O'Sullivan
NationalityBritish
StatusResigned
Appointed01 March 2011(5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Victoria Amato-Pace
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anna Mary Morison
25.00%
Ordinary
1 at £1E. Wexlberger
25.00%
Ordinary
1 at £1N. Dresch & S. Padbury
25.00%
Ordinary
1 at £1P. Amato-pace & V. Amato-pace
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
23 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
20 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
27 June 2019Termination of appointment of Victoria Amato-Pace as a director on 23 April 2019 (1 page)
27 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
28 August 2018Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
13 August 2018Termination of appointment of Liam O'sullivan as a secretary on 1 January 2018 (1 page)
10 August 2018Appointment of J C F P Secretaries Ltd as a secretary on 1 January 2018 (2 pages)
10 August 2018Registered office address changed from , C/O C/O Gh Property Management Services Limited, Riverbank House 1 Putney Bridge Approach, London, SW6 3JD to 322 Upper Richmond Road London SW15 6TL on 10 August 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 March 2016Appointment of Ms. Victoria Amato-Pace as a director on 26 February 2016 (2 pages)
5 March 2016Appointment of Ms. Victoria Amato-Pace as a director on 26 February 2016 (2 pages)
10 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 4
(5 pages)
10 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 4
(5 pages)
19 February 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
19 February 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
7 October 2014Termination of appointment of Rodney Donald Taylor as a director on 30 November 2013 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Termination of appointment of Peter William Gates as a director on 30 June 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Termination of appointment of Peter William Gates as a director on 30 June 2014 (1 page)
7 October 2014Termination of appointment of Susannah Zoe Marietta Barnsley as a director on 30 June 2014 (1 page)
7 October 2014Termination of appointment of Susannah Zoe Marietta Barnsley as a director on 30 June 2014 (1 page)
7 October 2014Termination of appointment of Rodney Donald Taylor as a director on 30 November 2013 (1 page)
13 December 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
13 December 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(7 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(7 pages)
22 January 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
22 January 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
18 October 2012Appointment of Ms. Eva Wexlberger as a director (2 pages)
18 October 2012Appointment of Ms. Eva Wexlberger as a director (2 pages)
16 October 2012Termination of appointment of Birgit Klein as a director (1 page)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
16 October 2012Termination of appointment of Birgit Klein as a director (1 page)
22 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 October 2011Registered office address changed from C/O Gw Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 5 October 2011 (1 page)
5 October 2011Registered office address changed from , C/O Gw Property Management Services Ltd, Riverbank House 1 Putney Bridge Approach, London, SW6 3JD on 5 October 2011 (1 page)
5 October 2011Registered office address changed from C/O Gw Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 5 October 2011 (1 page)
7 April 2011Registered office address changed from , 14 Schubert Road, London, SW15 2QS, United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 14 Schubert Road London SW15 2QS United Kingdom on 7 April 2011 (1 page)
7 April 2011Appointment of Liam O'sullivan as a secretary (2 pages)
7 April 2011Registered office address changed from 14 Schubert Road London SW15 2QS United Kingdom on 7 April 2011 (1 page)
7 April 2011Appointment of Liam O'sullivan as a secretary (2 pages)
30 September 2010Incorporation (44 pages)
30 September 2010Incorporation (44 pages)