Company Name399 Edgware Road Management Company Limited
Company StatusActive
Company Number08949706
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Chris Barton
StatusCurrent
Appointed05 January 2015(9 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Leonard Douglas Chambers
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Laurence William Martin
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Duncan Alexander Knights Trench
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameHelen Maria Ratsey
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMarcus Owen Shepherd
NationalityBritish
StatusResigned
Appointed01 September 2014(5 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 March 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
Avon
BS1 6EG

Contact

Websitecarterconsultantsltd.com

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

11 July 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
15 June 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
15 June 2023Director's details changed for Mr Richard Leonard Douglas Chambers on 15 December 2022 (2 pages)
15 December 2022Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 15 December 2022 (1 page)
6 October 2022Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages)
23 June 2022Termination of appointment of Richard Upton as a director on 30 April 2022 (1 page)
25 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page)
17 December 2021Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page)
17 December 2021Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
2 July 2021Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021 (1 page)
20 June 2021Appointment of Mr George Mark Richardson as a director on 17 June 2021 (2 pages)
9 June 2021Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page)
7 June 2021Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 28 February 2018 (9 pages)
11 September 2018Termination of appointment of Duncan Alexander Knights Trench as a director on 31 March 2018 (1 page)
26 April 2018Appointment of Mr Richard Leonard Douglas Chambers as a director on 14 March 2018 (2 pages)
23 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
8 March 2017Termination of appointment of Laurence William Martin as a director on 21 November 2016 (1 page)
8 March 2017Termination of appointment of Laurence William Martin as a director on 21 November 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 July 2016Director's details changed for Mr Laurence William Martin on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Laurence William Martin on 18 July 2016 (2 pages)
8 April 2016Annual return made up to 20 March 2016 no member list (7 pages)
8 April 2016Annual return made up to 20 March 2016 no member list (7 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
25 January 2016Director's details changed for Mr Duncan Alexander Knights Trench on 9 November 2015 (2 pages)
25 January 2016Director's details changed for Mr Duncan Alexander Knights Trench on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Laurence William Martin on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Laurence William Martin on 9 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
26 August 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
26 August 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
26 August 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
26 August 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
26 August 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
26 August 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
27 May 2015Annual return made up to 20 March 2015 no member list (6 pages)
27 May 2015Annual return made up to 20 March 2015 no member list (6 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
5 November 2014Appointment of Marcus Owen Shepherd as a secretary on 1 September 2014 (3 pages)
5 November 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (2 pages)
5 November 2014Appointment of Marcus Owen Shepherd as a secretary on 1 September 2014 (3 pages)
5 November 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (2 pages)
5 November 2014Appointment of Marcus Owen Shepherd as a secretary on 1 September 2014 (3 pages)
25 March 2014Statement of company's objects (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 March 2014Statement of company's objects (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 March 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
21 March 2014Termination of appointment of Ovalsec Limited as a director (1 page)
21 March 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
21 March 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
21 March 2014Termination of appointment of Ovalsec Limited as a director (1 page)
21 March 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
20 March 2014Incorporation (18 pages)
20 March 2014Incorporation (18 pages)