Company Name509 Caledonian Road Management Company Limited
Company StatusActive
Company Number02480429
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1990(34 years, 1 month 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 NameKrzysztof Burek
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityZimbabwean
StatusCurrent
Appointed13 March 1999(9 years after company formation)
Appointment Duration25 years, 1 month
RoleInformation Security Consultant
Country of ResidenceEngland
Correspondence Address2 Accommodation Road
London
NW11 8ED
Director NameMr Ivan Ventresca
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed17 November 2004(14 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address2 Accommodation Road
London
NW11 8ED
Director NameDr Marianne Isabella Fairthorne
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleQuantative Analyst
Country of ResidenceEngland
Correspondence Address37 The Lindens
Loughton
IG10 3HS
Director NameAnthony Willis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address37 The Lindens
Loughton
IG10 3HS
Director NameRussell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 1998)
RoleSolicitor
Correspondence Address72 Cowley Road
Mortlake
London
SW14 8QB
Director NameMiss Rebecca Jane McBride
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(9 years after company formation)
Appointment Duration2 years (resigned 01 April 2001)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 509 Caledonian Road
London
N7 9RN
Director NameSimone Katherine Jorissen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed13 March 1999(9 years after company formation)
Appointment Duration20 years, 7 months (resigned 07 October 2019)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address2 Accommodation Road
London
NW11 8ED
Director NameKatherine Ruth Free
Date of BirthOctober 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 April 2001(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2004)
RoleEditor
Correspondence AddressFlat 3
509 Caledonian Road
London
N7 9RN
Secretary NameAshley Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration1 year (resigned 25 March 1992)
Correspondence AddressAshley House
5 Grosvenor Square
Southampton
Hampshire
SO15 2BE
Secretary NameAshley Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1992(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 12 October 2009)
Correspondence AddressAmbassador House
8 Carlton Crescent
Southampton
SO15 2EY
Director NameIrweld UK Limited (Corporation)
StatusResigned
Appointed26 May 2005(15 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 December 2017)
Correspondence AddressUnit 329 Business Design Centre
52 Upper Street
London
N1 0QH
Secretary NameD G Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2009(19 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2017)
Correspondence Address23 St. Peter Street
Winchester
Hampshire
SO23 8BT

Location

Registered Address37 The Lindens
Loughton
IG10 3HS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 December 2020Registered office address changed from 2 Accommodation Road London NW11 8ED England to 5 Beech Close Loughton IG10 2PH on 3 December 2020 (1 page)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 October 2019Termination of appointment of Simone Katherine Jorissen as a director on 7 October 2019 (1 page)
1 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
6 February 2018Director's details changed for Simone Katherine Jorissen on 5 February 2018 (2 pages)
6 February 2018Appointment of Dr Marianne Isabella Fairthorne as a director on 5 February 2018 (2 pages)
17 December 2017Termination of appointment of Irweld Uk Limited as a director on 13 December 2017 (1 page)
17 December 2017Director's details changed for Mr Ivan Ventresca on 13 December 2017 (2 pages)
17 December 2017Director's details changed for Krzysztof Burek on 13 December 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Registered office address changed from 3rd Floor Concept House Stoneycroft Rise Chandler's Ford Eastleigh SO53 3LD England to 2 Accommodation Road London NW11 8ED on 7 April 2017 (1 page)
7 April 2017Termination of appointment of D G Secretaries Limited as a secretary on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 3rd Floor Concept House Stoneycroft Rise Chandler's Ford Eastleigh SO53 3LD England to 2 Accommodation Road London NW11 8ED on 7 April 2017 (1 page)
7 April 2017Termination of appointment of D G Secretaries Limited as a secretary on 7 April 2017 (1 page)
17 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
14 March 2017Registered office address changed from Ambassador House 8 Carlton Crescent Southampton Hampshire SO15 2EY to 3rd Floor Concept House Stoneycroft Rise Chandler's Ford Eastleigh SO53 3LD on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Ambassador House 8 Carlton Crescent Southampton Hampshire SO15 2EY to 3rd Floor Concept House Stoneycroft Rise Chandler's Ford Eastleigh SO53 3LD on 14 March 2017 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 13 March 2016 no member list (6 pages)
8 April 2016Annual return made up to 13 March 2016 no member list (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 13 March 2015 no member list (6 pages)
16 March 2015Annual return made up to 13 March 2015 no member list (6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 13 March 2014 no member list (6 pages)
1 April 2014Annual return made up to 13 March 2014 no member list (6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 13 March 2013 no member list (6 pages)
18 March 2013Annual return made up to 13 March 2013 no member list (6 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 13 March 2012 no member list (6 pages)
14 March 2012Annual return made up to 13 March 2012 no member list (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 13 March 2011 no member list (6 pages)
15 March 2011Annual return made up to 13 March 2011 no member list (6 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 13 March 2010 no member list (4 pages)
15 March 2010Director's details changed for Simone Katherine Jorissen on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Irweld Uk Limited on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Simone Katherine Jorissen on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Krzysztof Burek on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Krzysztof Burek on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 13 March 2010 no member list (4 pages)
15 March 2010Director's details changed for Irweld Uk Limited on 12 March 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 November 2009Termination of appointment of Ashley Secretaries Limited as a secretary (2 pages)
4 November 2009Termination of appointment of Ashley Secretaries Limited as a secretary (2 pages)
3 November 2009Appointment of D G Secretaries Limited as a secretary (3 pages)
3 November 2009Appointment of D G Secretaries Limited as a secretary (3 pages)
16 March 2009Annual return made up to 13/03/09 (3 pages)
16 March 2009Annual return made up to 13/03/09 (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 March 2008Annual return made up to 13/03/08 (3 pages)
28 March 2008Annual return made up to 13/03/08 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Annual return made up to 13/03/07 (2 pages)
26 September 2007Annual return made up to 13/03/07 (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 October 2006Annual return made up to 13/03/06 (2 pages)
23 October 2006Annual return made up to 13/03/06 (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
23 December 2005Annual return made up to 13/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2005Annual return made up to 13/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2005New director appointed (1 page)
18 June 2005New director appointed (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 January 2005Registered office changed on 14/01/05 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (1 page)
14 January 2005Registered office changed on 14/01/05 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
23 April 2004Annual return made up to 13/03/04 (4 pages)
23 April 2004Annual return made up to 13/03/04 (4 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 April 2003Annual return made up to 13/03/03 (4 pages)
23 April 2003Annual return made up to 13/03/03 (4 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 April 2002Annual return made up to 13/03/02 (4 pages)
12 April 2002Annual return made up to 13/03/02 (4 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
17 April 2001Annual return made up to 13/03/01 (4 pages)
17 April 2001Annual return made up to 13/03/01 (4 pages)
7 February 2001Full accounts made up to 31 March 2000 (8 pages)
7 February 2001Full accounts made up to 31 March 2000 (8 pages)
9 May 2000Annual return made up to 13/03/00 (4 pages)
9 May 2000Annual return made up to 13/03/00 (4 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
19 April 1999Annual return made up to 13/03/99 (6 pages)
19 April 1999Annual return made up to 13/03/99 (6 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
20 January 1999Full accounts made up to 31 March 1998 (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (6 pages)
21 April 1998Annual return made up to 13/03/98 (4 pages)
21 April 1998Annual return made up to 13/03/98 (4 pages)
12 February 1998Full accounts made up to 31 March 1997 (6 pages)
12 February 1998Full accounts made up to 31 March 1997 (6 pages)
21 April 1997Annual return made up to 13/03/97 (4 pages)
21 April 1997Annual return made up to 13/03/97 (4 pages)
6 January 1997Full accounts made up to 31 March 1996 (6 pages)
6 January 1997Full accounts made up to 31 March 1996 (6 pages)
1 April 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 1995Annual return made up to 13/03/95 (4 pages)
13 April 1995Annual return made up to 13/03/95 (4 pages)