Company Name51 Ag Management Limited
Company StatusActive
Company Number10307934
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 9 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 NameMr Laurent Robert Jacky Crosnier
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed02 August 2016(same day as company formation)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 14 Holland Park Gardens
London
W14 8DW
Director NameMr Martin Stephen Northcote Wright
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address41 St. Albans Avenue
London
W4 5LL
Director NameMrs Caroline Evelyn Wright
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2016(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
RolePysiotherapist
Country of ResidenceEngland
Correspondence Address41 St. Albans Avenue
London
W4 5LL
Secretary NameMr Martin Stephen Northcote Wright
StatusCurrent
Appointed17 May 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address41 St. Albans Avenue
London
W4 5LL
Director NameAdcorp Capital  Limited (Corporation)
StatusCurrent
Appointed17 May 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressFairfax House 461-465 North End Road
London
SW6 1NZ
Director NameMr David Laurence Hinds
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address38 Albion Street
London
W2 2AU
Secretary NameMs Tracy Lee Hannigan
StatusResigned
Appointed02 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D 51 Addison Gardens
London
W14 0DP

Location

Registered Address41 St. Albans Avenue
London
W4 5LL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

6 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
14 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 December 2022Notification of Charles-Henry Remy Marie Jean Courtois as a person with significant control on 24 November 2022 (2 pages)
3 December 2022Appointment of Mr Charles-Henry Remy Marie Jean Courtois as a director on 24 November 2022 (2 pages)
3 December 2022Appointment of Miss Olga Kubassova as a director on 24 November 2022 (2 pages)
3 December 2022Notification of Olga Kubassova as a person with significant control on 24 November 2022 (2 pages)
20 November 2022Termination of appointment of Laurent Robert Jacky Crosnier as a director on 14 November 2022 (1 page)
20 November 2022Cessation of Laurent Robert Jacky Crosnier as a person with significant control on 14 November 2022 (1 page)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
22 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
15 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
18 May 2020Appointment of Mr Martin Stephen Northcote Wright as a secretary on 17 May 2020 (2 pages)
17 May 2020Termination of appointment of David Laurence Hinds as a director on 17 May 2020 (1 page)
17 May 2020Appointment of Adcorp Capital Limited as a director on 17 May 2020 (2 pages)
17 May 2020Cessation of David Laurence Hinds as a person with significant control on 17 May 2020 (1 page)
17 May 2020Notification of Adcorp Capital Limited as a person with significant control on 17 May 2020 (2 pages)
5 May 2020Termination of appointment of Tracy Lee Hannigan as a secretary on 1 May 2020 (1 page)
5 May 2020Registered office address changed from Flat D 51 Addison Gardens London W14 0DP United Kingdom to 41 st Albans Avenue, London W4 5LL St. Albans Avenue London W4 5LL on 5 May 2020 (1 page)
5 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 May 2020Registered office address changed from 41 st Albans Avenue, London W4 5LL St. Albans Avenue London W4 5LL England to 41 st. Albans Avenue London W4 5LL on 5 May 2020 (1 page)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 October 2016Appointment of Mrs Caroline Evelyn Wright as a director on 16 October 2016 (2 pages)
16 October 2016Appointment of Mrs Caroline Evelyn Wright as a director on 16 October 2016 (2 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 3
(27 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 3
(27 pages)