You are here: bizstats.co.uk > a-z index > 1 list > 11 list

111 Lady Margaret Road Management Limited


Founded in 1996, 111 Lady Margaret Road Management, classified under reg no. 03275360 is an active company. Currently registered at 111 Lady Margaret Road N19 5ER, the company has been in the business for 29 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 3 directors in the the company, namely Anne F., Felicia J. and Andrew G.. In addition one secretary - Andrew G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

111 Lady Margaret Road Management Limited Address / Contact

Office Address 111 Lady Margaret Road
Office Address2 London
Town
Post code N19 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275360
Date of Incorporation Fri, 8th Nov 1996
Industry Residents property management
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (315 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Anne F.

Position: Director

Appointed: 20 November 2023

Felicia J.

Position: Director

Appointed: 01 September 2019

Andrew G.

Position: Secretary

Appointed: 24 November 2011

Andrew G.

Position: Director

Appointed: 12 December 2000

Joshua V.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2019

Andrea K.

Position: Director

Appointed: 24 November 2002

Resigned: 20 November 2023

Hilda W.

Position: Director

Appointed: 31 May 2002

Resigned: 01 September 2017

Hilda W.

Position: Secretary

Appointed: 31 May 2002

Resigned: 27 November 2010

Srdjan K.

Position: Director

Appointed: 20 May 2001

Resigned: 05 June 2003

Helle S.

Position: Secretary

Appointed: 08 December 2000

Resigned: 31 May 2002

Helle S.

Position: Director

Appointed: 08 December 2000

Resigned: 31 May 2002

Stephen B.

Position: Director

Appointed: 08 November 1996

Resigned: 11 December 2000

Imogen P.

Position: Director

Appointed: 08 November 1996

Resigned: 22 November 2000

Joanna D.

Position: Director

Appointed: 08 November 1996

Resigned: 13 February 2001

Stephen B.

Position: Secretary

Appointed: 08 November 1996

Resigned: 11 December 2000

People with significant control

The list of PSCs that own or have control over the company includes 9 names. As we discovered, there is Felicia J. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jennifer R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Felicia J.

Notified on 14 June 2019
Nature of control: 25-50% shares

Jennifer R.

Notified on 6 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 6 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Anne F.

Notified on 20 November 2023
Nature of control: 25-50% shares

Andreja K.

Notified on 6 September 2016
Ceased on 20 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Joshua V.

Notified on 20 September 2017
Ceased on 14 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Joshua V.

Notified on 14 November 2016
Ceased on 14 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Rosanna M.

Notified on 14 November 2016
Ceased on 14 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Hilda W.

Notified on 6 September 2016
Ceased on 14 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-302024-11-30
Net Worth7 5007 500       
Balance Sheet
Net Assets Liabilities 7 5007 5007 5007 5007 5007 5007 5007 500
Net Assets Liabilities Including Pension Asset Liability7 5007 500       
Reserves/Capital
Shareholder Funds7 5007 500       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset7 5007 5007 5007 5007 5007 5007 5007 5007 500
Number Shares Allotted 7 5007 5007 5007 5007 5007 5007 500 
Par Value Share 1111111 
Total Assets Less Current Liabilities       7 5007 500
Share Capital Allotted Called Up Paid7 5007 500       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on November 30, 2024
filed on: 6th, December 2024
Free Download (3 pages)

Company search

Advertisements