Company NameKlaxton Management Limited
DirectorRatko Joseph Farchy
Company StatusActive
Company Number10584945
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ratko Joseph Farchy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Liverpool Road
London
N1 1LG
Director NameSunita Masand
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Liverpool Road
London
N1 1LG
Director NameIsabel Farchy
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameAnnalea Tunesi
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ
Secretary NameSunita Masand
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address258 Liverpool Road
London
N1 1LG

Location

Registered Address258 Liverpool Road
London
N1 1LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

24 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
14 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
20 January 2021Registered office address changed from 37 Tollington Road London N7 6PB United Kingdom to 258 Liverpool Road London N1 1LG on 20 January 2021 (1 page)
29 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
23 October 2019Change of details for Mr Ratko Joesph Farchy as a person with significant control on 10 October 2019 (2 pages)
21 October 2019Change of details for Mr Ratko Joesph Farchy as a person with significant control on 10 October 2019 (2 pages)
18 October 2019Termination of appointment of Annalea Tunesi as a director on 10 October 2019 (1 page)
18 October 2019Appointment of Mr Ratko Joseph Farchy as a director on 10 October 2019 (2 pages)
20 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
13 February 2019Change of details for Mr Joseph Farchy as a person with significant control on 3 January 2019 (2 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 July 2018Termination of appointment of Isabel Farchy as a director on 12 July 2018 (1 page)
1 March 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
4 January 2018Termination of appointment of Sunita Masand as a director on 29 December 2017 (1 page)
4 January 2018Termination of appointment of Sunita Masand as a director on 29 December 2017 (1 page)
4 January 2018Registered office address changed from 28 Hereford Road London W2 5AJ United Kingdom to 37 Tollington Road London N7 6PB on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Sunita Masand as a secretary on 29 December 2017 (1 page)
4 January 2018Termination of appointment of Sunita Masand as a secretary on 29 December 2017 (1 page)
4 January 2018Registered office address changed from 28 Hereford Road London W2 5AJ United Kingdom to 37 Tollington Road London N7 6PB on 4 January 2018 (1 page)
26 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-26
  • GBP 100
(26 pages)
26 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-26
  • GBP 100
(26 pages)