Company Name106-109 Saffron Hill Management Limited
DirectorsTerence William Fuller and Andrew John Dunn-Flores
Company StatusActive
Company Number08822614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Terence William Fuller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
Director NameMr Andrew John Dunn-Flores
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Engineer
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
Secretary NameMrs Francesca Peta Brahmbhatt
StatusCurrent
Appointed01 April 2022(8 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
Director NameNigel Hendley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCiwem 15 John Street
London
WC1N 2EB
Director NameNatasha Thorneloe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCiwem 15 John Street
London
WC1N 2EB
Director NameMr James William Oatridge
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
Director NameMr Peter Terry Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Anthony Nigel Hendley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
Secretary NameMr Nigel Hendley
StatusResigned
Appointed19 December 2014(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2016)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
Secretary NameMr Terence William Fuller
StatusResigned
Appointed06 February 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2018)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
Director NameMr Richard Edward Laikin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 2018)
RoleUk Water Sector Leader
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
Director NameMr Lindsay Bruce Keith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2020)
RoleRetired (Chartered Surveyor)
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
Secretary NameMr Francis John Liddell
StatusResigned
Appointed15 June 2018(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2020)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
Secretary NameMiss Rachael Louise Bliss
StatusResigned
Appointed06 October 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS

Contact

Website106to109.com

Location

Registered Address106-109 Saffron Hill
Farringdon
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£2,826,200
Gross Profit£149,410
Current Liabilities£11,288

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

14 March 2014Delivered on: 20 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a the residential areas of premises k/a 106-109 saffron hill, london. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 September 2023Termination of appointment of Terence William Fuller as a director on 7 September 2023 (1 page)
7 September 2023Termination of appointment of Francesca Peta Brahmbhatt as a secretary on 4 August 2023 (1 page)
2 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
19 May 2023Appointment of Mr Benedick James Pratt as a director on 16 May 2023 (2 pages)
18 May 2023Appointment of Ms Ann Shepperd as a director on 16 May 2023 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
7 November 2022Termination of appointment of Andrew John Dunn-Flores as a director on 9 August 2022 (1 page)
9 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
12 April 2022Appointment of Mrs Francesca Peta Brahmbhatt as a secretary on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Rachael Louise Bliss as a secretary on 1 April 2022 (1 page)
24 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
10 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
23 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
22 January 2021Appointment of Dr Andrew John Dunn-Flores as a director on 12 November 2020 (2 pages)
6 January 2021Termination of appointment of Peter Terry Jones as a director on 6 October 2020 (1 page)
6 January 2021Termination of appointment of Lindsay Bruce Keith as a director on 23 November 2020 (1 page)
28 October 2020Appointment of Miss Rachael Louise Bliss as a secretary on 6 October 2020 (2 pages)
28 October 2020Termination of appointment of Francis John Liddell as a secretary on 6 October 2020 (1 page)
11 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
27 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
29 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Richard Edward Laikin as a director on 12 June 2018 (1 page)
15 June 2018Termination of appointment of Terence William Fuller as a secretary on 15 June 2018 (1 page)
15 June 2018Appointment of Mr Francis John Liddell as a secretary on 15 June 2018 (2 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
21 March 2018Appointment of Mr Lindsay Bruce Keith as a director on 15 March 2018 (2 pages)
21 March 2018Notification of Chartered Institution of Water and Environmental Managers as a person with significant control on 6 April 2016 (1 page)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
7 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 November 2017Appointment of Mr Richard Edward Laikin as a director on 27 November 2017 (2 pages)
28 November 2017Appointment of Mr Richard Edward Laikin as a director on 27 November 2017 (2 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
8 September 2016Full accounts made up to 31 December 2015 (7 pages)
8 September 2016Full accounts made up to 31 December 2015 (7 pages)
11 February 2016Termination of appointment of Nigel Hendley as a secretary on 5 February 2016 (1 page)
11 February 2016Appointment of Mr Terence William Fuller as a director on 6 February 2016 (2 pages)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a director on 5 February 2016 (1 page)
11 February 2016Appointment of Mr Terence William Fuller as a director on 6 February 2016 (2 pages)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a director on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Nigel Hendley as a secretary on 5 February 2016 (1 page)
11 February 2016Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages)
11 February 2016Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages)
8 January 2016Annual return made up to 20 December 2015 no member list (3 pages)
8 January 2016Annual return made up to 20 December 2015 no member list (3 pages)
1 October 2015Full accounts made up to 31 December 2014 (7 pages)
1 October 2015Full accounts made up to 31 December 2014 (7 pages)
12 May 2015Termination of appointment of James William Oatridge as a director on 11 May 2015 (1 page)
12 May 2015Termination of appointment of James William Oatridge as a director on 11 May 2015 (1 page)
29 April 2015Appointment of Mr Anthony Nigel Hendley as a director on 19 December 2014 (2 pages)
29 April 2015Appointment of Mr Anthony Nigel Hendley as a director on 19 December 2014 (2 pages)
23 February 2015Annual return made up to 20 December 2014 no member list (3 pages)
23 February 2015Termination of appointment of Natasha Thorneloe as a director on 19 December 2014 (1 page)
23 February 2015Termination of appointment of Nigel Hendley as a director on 19 December 2014 (1 page)
23 February 2015Appointment of Mr James William Oatridge as a director on 20 December 2013 (2 pages)
23 February 2015Annual return made up to 20 December 2014 no member list (3 pages)
23 February 2015Appointment of Mr Nigel Hendley as a secretary on 19 December 2014 (2 pages)
23 February 2015Director's details changed for Mr Peter Terry Jones on 1 March 2014 (2 pages)
23 February 2015Appointment of Mr James William Oatridge as a director on 20 December 2013 (2 pages)
23 February 2015Termination of appointment of Nigel Hendley as a director on 19 December 2014 (1 page)
23 February 2015Director's details changed for Mr Peter Terry Jones on 1 March 2014 (2 pages)
23 February 2015Appointment of Mr Nigel Hendley as a secretary on 19 December 2014 (2 pages)
23 February 2015Director's details changed for Mr Peter Terry Jones on 1 March 2014 (2 pages)
23 February 2015Termination of appointment of Natasha Thorneloe as a director on 19 December 2014 (1 page)
20 March 2014Registration of charge 088226140001 (14 pages)
20 March 2014Registration of charge 088226140001 (14 pages)
23 January 2014Appointment of Mr Peter Terry Jones as a director (2 pages)
23 January 2014Appointment of Mr Peter Terry Jones as a director (2 pages)
20 December 2013Incorporation (15 pages)
20 December 2013Incorporation (15 pages)