Company Name21 Marloes Road Management Company Limited
DirectorNicholas Roy Barratt
Company StatusActive
Company Number08789415
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicholas Roy Barratt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameBernard Michel Monique Marie Stroobandt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Marloes Road
London
W8 6LG
Director NameThomas Hansen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Ground Floor Flat 21 Marloes Road
London
W8 6LG
Director NameFerry William Zayade
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
10 November 2023Cessation of Nicholas Roy Barratt as a person with significant control on 16 June 2023 (1 page)
12 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 June 2023Appointment of Ms Emily Archer as a director on 18 June 2023 (2 pages)
16 June 2023Termination of appointment of Nicholas Roy Barratt as a director on 29 November 2022 (1 page)
16 June 2023Appointment of Ms Irina Carter as a director on 29 November 2022 (2 pages)
5 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
2 December 2022Notification of Robyn Zayadi as a person with significant control on 6 January 2021 (2 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
20 April 2022Termination of appointment of Ferry William Zayade as a director on 6 January 2021 (1 page)
20 April 2022Cessation of Ferry William Zayade as a person with significant control on 6 January 2021 (1 page)
6 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 June 2020Director's details changed for Nicholas Roy Barratt on 1 June 2020 (2 pages)
23 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 (1 page)
23 June 2020Change of details for Nicholas Roy Barratt as a person with significant control on 1 June 2020 (2 pages)
23 June 2020Change of details for Ferry William Zayade as a person with significant control on 1 June 2020 (2 pages)
23 June 2020Director's details changed for Ferry William Zayade on 1 June 2020 (2 pages)
17 March 2020Director's details changed for Ferry William Zayade on 17 March 2020 (2 pages)
17 March 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 17 March 2020 (1 page)
17 March 2020Director's details changed for Nicholas Roy Barratt on 17 March 2020 (2 pages)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 November 2017Cessation of Thomas Hansen as a person with significant control on 24 April 2017 (1 page)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Termination of appointment of Thomas Hansen as a director on 24 April 2017 (1 page)
22 November 2017Cessation of Thomas Hansen as a person with significant control on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Thomas Hansen as a director on 24 April 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 January 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 December 2015Termination of appointment of Bernard Michel Monique Marie Stroobandt as a director on 1 August 2014 (1 page)
22 December 2015Termination of appointment of Bernard Michel Monique Marie Stroobandt as a director on 1 August 2014 (1 page)
22 December 2015Annual return made up to 25 November 2015 no member list (4 pages)
22 December 2015Annual return made up to 25 November 2015 no member list (4 pages)
14 October 2015Registered office address changed from 19 Princess Road Regents Park London NW1 8JR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page)
14 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
14 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
14 October 2015Registered office address changed from 19 Princess Road Regents Park London NW1 8JR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
8 January 2015Annual return made up to 25 November 2014 no member list (5 pages)
8 January 2015Annual return made up to 25 November 2014 no member list (5 pages)
25 November 2013Incorporation (33 pages)
25 November 2013Incorporation (33 pages)