Company Name13 Vera Road Management Limited
Company StatusActive
Company Number08735794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 2013(10 years, 5 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 NameTimothy David George Burch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address13d Vera Road
London
SW6 6RW
Director NameMrs Sadie Nikita Carey Poynting
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hove Park Way
Hove
East Sussex
BN3 6PW
Director NameClaudia Elizabeth Phillips
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address13f Vera Road
London
SW6 6RW
Director NameFemi Agbaje
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNigerian
StatusCurrent
Appointed01 January 2015(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameDaniel Macsweeney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2015(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleAid Worker
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NamePascale Rozand-Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2015(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 18 January 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameDanielle Liana Moody
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 November 2021)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£18,327
Cash£216,854
Current Liabilities£216,942

Accounts

Latest Accounts17 April 2023 (11 months, 2 weeks ago)
Next Accounts Due17 January 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End17 April

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 17 April 2022 (3 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 17 April 2021 (3 pages)
3 November 2021Termination of appointment of Danielle Liana Moody as a director on 3 November 2021 (1 page)
22 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 17 April 2020 (7 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 17 April 2019 (2 pages)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 17 April 2018 (2 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 17 April 2017 (6 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
26 January 2017Appointment of Danielle Liana Moody as a director on 26 January 2017 (2 pages)
26 January 2017Termination of appointment of Pascale Rozand-Jacob as a director on 18 January 2017 (1 page)
26 January 2017Appointment of Danielle Liana Moody as a director on 26 January 2017 (2 pages)
26 January 2017Termination of appointment of Pascale Rozand-Jacob as a director on 18 January 2017 (1 page)
19 January 2017Total exemption full accounts made up to 17 April 2016 (9 pages)
19 January 2017Total exemption full accounts made up to 17 April 2016 (9 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
21 October 2015Annual return made up to 17 October 2015 no member list (7 pages)
21 October 2015Annual return made up to 17 October 2015 no member list (7 pages)
17 July 2015Total exemption full accounts made up to 17 April 2015 (9 pages)
17 July 2015Total exemption full accounts made up to 17 April 2015 (9 pages)
5 May 2015Appointment of Femi Agbaje as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Daniel Macsweeney as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Pascale Rozand-Jacob as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Daniel Macsweeney as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Pascale Rozand-Jacob as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Femi Agbaje as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Femi Agbaje as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Daniel Macsweeney as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Pascale Rozand-Jacob as a director on 1 January 2015 (2 pages)
29 April 2015Previous accounting period extended from 31 October 2014 to 17 April 2015 (1 page)
29 April 2015Previous accounting period extended from 31 October 2014 to 17 April 2015 (1 page)
17 March 2015Registered office address changed from 13 Vera Road London SW6 6RW to Willmott House 12 Blacks Road London W6 9EU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Vera Road London SW6 6RW to Willmott House 12 Blacks Road London W6 9EU on 17 March 2015 (1 page)
14 November 2014Annual return made up to 17 October 2014 no member list (4 pages)
14 November 2014Annual return made up to 17 October 2014 no member list (4 pages)
17 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)