Company Name27 Edith Road Management Limited
Company StatusActive
Company Number08972880
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Timothy Sebastian Rex Chalmers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address72 Hurlingham Road
London
SW6 3RQ
Director NameMr Ion Mihnea Vasilache
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address129 Blythe Road
London
W14 0HL
Director NameMr Patrice Christian Herault
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed23 December 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4/27 Edith Road
London
W14 0SU
Director NameMr Edward Batcup
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBasement Flat 27 Edith Road
London
W14 0SU
Director NameMr Robert Nicholas French
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address27 Edith Road
London
W14 0SU
Director NameMs Catherine Margaret Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(5 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 16 September 2022)
RoleTherapist
Country of ResidenceEngland
Correspondence Address27 Edith Road, Edith Road
London
W14 0SU

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Catherine Hughes
25.00%
Ordinary
1 at £1Ion Mihnea Vasilache
25.00%
Ordinary
1 at £1Robert French
25.00%
Ordinary
1 at £1Timothy Chalmers
25.00%
Ordinary

Financials

Year2014
Turnover£1,858
Net Worth£2,580
Cash£2,401
Current Liabilities£425

Accounts

Latest Accounts24 December 2023 (3 months ago)
Next Accounts Due24 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
9 December 2020Notification of Timothy Sebastian Rex Chalmers as a person with significant control on 6 April 2016 (2 pages)
23 July 2020Director's details changed for Mr Timothy Sebastian Rex Chalmers on 13 January 2017 (2 pages)
22 May 2020Total exemption full accounts made up to 24 December 2019 (9 pages)
13 May 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
23 December 2019Appointment of Mr Patrice Christian Herault as a director on 23 December 2019 (2 pages)
10 September 2019Termination of appointment of Robert Nicholas French as a director on 9 August 2019 (1 page)
10 September 2019Cessation of Robert Nicholas French as a person with significant control on 9 August 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 24 December 2018 (2 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 24 December 2017 (2 pages)
6 April 2017Total exemption full accounts made up to 24 December 2016 (8 pages)
6 April 2017Total exemption full accounts made up to 24 December 2016 (8 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
1 September 2016Total exemption full accounts made up to 24 December 2015 (8 pages)
1 September 2016Total exemption full accounts made up to 24 December 2015 (8 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
1 April 2015Total exemption full accounts made up to 24 December 2014 (8 pages)
1 April 2015Total exemption full accounts made up to 24 December 2014 (8 pages)
7 October 2014Appointment of Ms Catherine Margaret Hughes as a director on 26 September 2014 (2 pages)
7 October 2014Appointment of Ms Catherine Margaret Hughes as a director on 26 September 2014 (2 pages)
7 October 2014Appointment of Mr Ion Mihnea Vasilache as a director on 26 September 2014 (2 pages)
7 October 2014Appointment of Mr Ion Mihnea Vasilache as a director on 26 September 2014 (2 pages)
20 August 2014Current accounting period shortened from 30 April 2015 to 24 December 2014 (1 page)
20 August 2014Current accounting period shortened from 30 April 2015 to 24 December 2014 (1 page)
2 April 2014Incorporation (19 pages)
2 April 2014Incorporation (19 pages)