Company Name79 Gordon Road Management Company Limited
DirectorsKevin Samuel Gerard-Moreau and Chirag Vrajlal Karia
Company StatusActive
Company Number08926922
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 2 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 NameKevin Samuel Gerard-Moreau
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed26 July 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Drayton Gardens
Ealing
London
W13 0LQ
Director NameMr Chirag Vrajlal Karia
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address37 Mount Park Crescent
London
W5 2RR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Ayman Jedei
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2014(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3, 79 Gordon Road
London
W5 2AL
Director NameMr Ayman Jedei
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address79 Gordon Road
London
W5 2AL
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 July 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(3 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2020)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered Address79 Gordon Road
London
W5 2AL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

6 at £1Peter Valaitis
100.00%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

1 June 2020Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 May 2020 (1 page)
1 June 2020Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 79 Gordon Road London W5 2AL on 1 June 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018 (1 page)
8 June 2018Director's details changed for Mr Chirag Vrajlal Karia on 8 June 2018 (2 pages)
8 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
8 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Chirag Vrajial Karia on 6 March 2017 (2 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Director's details changed for Mr Chirag Vrajial Karia on 6 March 2017 (2 pages)
15 March 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
9 February 2017Appointment of Mr Ayman Jedei as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mr Ayman Jedei as a director on 9 February 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Termination of appointment of Ayman Jedei as a director on 10 October 2016 (1 page)
17 October 2016Termination of appointment of Ayman Jedei as a director on 10 October 2016 (1 page)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
(7 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
(7 pages)
16 March 2016Director's details changed for Chirag Vrajial Karia on 8 March 2016 (2 pages)
16 March 2016Director's details changed for Chirag Vrajial Karia on 8 March 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Appointment of Urban Owners Limited as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Urban Owners Limited as a secretary on 1 July 2015 (2 pages)
10 July 2015Registered office address changed from 79 Gordon Road Ealing London W5 2AL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 10 July 2015 (1 page)
10 July 2015Appointment of Urban Owners Limited as a secretary on 1 July 2015 (2 pages)
10 July 2015Registered office address changed from 79 Gordon Road Ealing London W5 2AL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 10 July 2015 (1 page)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(5 pages)
12 August 2014Statement of capital following an allotment of shares on 26 July 2014
  • GBP 6
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 26 July 2014
  • GBP 6
(4 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 August 2014Appointment of Chirag Vrajial Karia as a director on 26 July 2014 (3 pages)
12 August 2014Appointment of Chirag Vrajial Karia as a director on 26 July 2014 (3 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 August 2014Appointment of Kevin Samuel Gerard-Moreau as a director on 26 July 2014 (3 pages)
12 August 2014Appointment of Kevin Samuel Gerard-Moreau as a director on 26 July 2014 (3 pages)
21 March 2014Appointment of Mr Ayman Jedei as a director on 21 March 2014 (2 pages)
21 March 2014Appointment of Mr Ayman Jedei as a director on 21 March 2014 (2 pages)
6 March 2014Termination of appointment of Peter Anthony Valaitis as a director on 6 March 2014 (1 page)
6 March 2014Incorporation (20 pages)
6 March 2014Incorporation (20 pages)
6 March 2014Termination of appointment of Peter Anthony Valaitis as a director on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Peter Anthony Valaitis as a director on 6 March 2014 (1 page)