Company Name3 Alfred Road Management Limited
Company StatusActive
Company Number08634570
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 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 Daniel Cooper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleEngineer
Country of ResidenceCanada
Correspondence Address2122 Wickerson Road
London
Ontario
N6k524
Director NameMr Nasser Dalirian-Sarabi
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence Address3 Alfred Road
Acton
London
W3 6LH
Director NameMr Anthony Beatty
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address3 Alfred Road, Acton
London
W3 6LH
Director NameMiss Gaelle Comte
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Alfred Road 3 Alfred Road
Acton
London
W3 6LH
Director NameMr Michael Erik Stephen Porter
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address3 Alfred Road, Garden Flat
London
W3 6LH

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Beatty
25.00%
Ordinary
1 at £1Daniel Cooper
25.00%
Ordinary
1 at £1Michael Erik Stephen Porter
25.00%
Ordinary
1 at £1Nasser Dalirian-sarabi
25.00%
Ordinary

Financials

Year2014
Net Worth£1,868
Cash£1,463
Current Liabilities£15

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 August 2018Notification of Anthony Beatty as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Registered office address changed from 3 Alfred Road London W3 6LH to 84 High Street London NW10 4SJ on 23 August 2018 (1 page)
23 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 May 2018Appointment of Miss Gaelle Comte as a director on 3 May 2018 (2 pages)
4 April 2018Termination of appointment of Michael Erik Stephen Porter as a director on 4 April 2018 (1 page)
2 April 2018Cessation of Michael Erik Porter as a person with significant control on 26 March 2018 (1 page)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 4
(6 pages)
30 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 4
(6 pages)
30 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 4
(6 pages)
18 April 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
18 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 April 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
9 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 4
(6 pages)
9 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 4
(6 pages)
9 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 4
(6 pages)
1 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(40 pages)
1 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(40 pages)