Background WavePink WaveYellow Wave

99 ADDISON ROAD W14 MANAGEMENT COMPANY LIMITED (02557764)

99 ADDISON ROAD W14 MANAGEMENT COMPANY LIMITED (02557764) is an active UK company. incorporated on 13 November 1990. with registered office in 99 Addison Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 99 ADDISON ROAD W14 MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include ABHYANKAR, Samir Rajendra, CHRISTIAN, Donnie Gene, FOSTER, Harvey David and 2 others.

Company Number
02557764
Status
active
Type
ltd
Incorporated
13 November 1990
Age
35 years
Address
99 Addison Road, W14 8DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABHYANKAR, Samir Rajendra, CHRISTIAN, Donnie Gene, FOSTER, Harvey David, GIOUDAS, George, SAMTANI, Namita
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

99 ADDISON ROAD W14 MANAGEMENT COMPANY LIMITED

99 ADDISON ROAD W14 MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 November 1990 with the registered office located in 99 Addison Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 99 ADDISON ROAD W14 MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02557764

LTD Company

Age

35 Years

Incorporated 13 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

99 Addison Road London , W14 8DD,

Timeline

15 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

CHRISTIAN, Donnie Gene

Active
Duke Street, LondonW1U 3EH
Secretary
Appointed 19 Jun 2007

ABHYANKAR, Samir Rajendra

Active
99 Addison Road, LondonW14 8DD
Born January 1975
Director
Appointed 19 Aug 2024

CHRISTIAN, Donnie Gene

Active
Duke Street, LondonW1U 3EH
Born December 1939
Director
Appointed 09 Oct 2005

FOSTER, Harvey David

Active
Cadogan Street, LondonSW3 2QJ
Born June 1972
Director
Appointed 15 Oct 2002

GIOUDAS, George

Active
99 Addison Road, LondonW14 8DD
Born April 1981
Director
Appointed 01 Oct 2022

SAMTANI, Namita

Active
99 Addison Road, LondonW14 8DD
Born July 1992
Director
Appointed 20 Sept 2022

BROWNE, Anthony Robert

Resigned
99 Addison Road, LondonW14 8DD
Secretary
Appointed N/A
Resigned 31 Jan 1993

DELL'AQUILA, Marco

Resigned
Basement Flat, LondonW14 8DD
Secretary
Appointed 21 Aug 1997
Resigned 19 Jun 2007

JARDINE, Andrew Colin Douglas, Sir

Resigned
99 Addison Road, LondonW14 8DD
Secretary
Appointed 31 Jan 1993
Resigned 21 Aug 1997

ASTBURY, Donna Louise

Resigned
Flat 2 99 Addison Road, LondonW14 8DD
Born August 1976
Director
Appointed 15 Oct 2002
Resigned 09 Oct 2005

BAKER, Matthew Paul

Resigned
Pindock Mews, LondonW9 2PY
Born September 1970
Director
Appointed 10 Jul 2019
Resigned 19 Aug 2024

BROTCHIE, Caroline Sarah

Resigned
99 Addison Road, LondonW14 8DD
Born October 1983
Director
Appointed 27 Sept 2010
Resigned 12 Feb 2019

CHAN, Christine

Resigned
Flat 4, LondonW14 8DD
Born March 1962
Director
Appointed 09 Oct 2005
Resigned 10 Jul 2019

DELL'AQUILA, Marco

Resigned
Basement Flat, LondonW14 8DD
Born May 1963
Director
Appointed 21 Aug 1997
Resigned 24 Jan 2011

JARDINE, Andrew Colin Douglas, Sir

Resigned
99 Addison Road, LondonW14 8DD
Born November 1955
Director
Appointed 31 Jan 1993
Resigned 18 Sept 1998

KIM BEN-ITZHAK, Young Bin

Resigned
Addison Road, LondonW14 8DD
Born March 1978
Director
Appointed 16 Sept 2010
Resigned 01 Jan 2024

LIM, Timothy Guan Chye

Resigned
Flat 5, LondonW1Y 8DD
Born October 1958
Director
Appointed 20 Jul 1998
Resigned 10 Jun 2008

MAGNUSSON, Kristin

Resigned
Flat 6 99 Addison Road, LondonW14 8DD
Born May 1974
Director
Appointed 26 Aug 1999
Resigned 11 Apr 2022

MYERS, Steven Alexander

Resigned
99 Addison Road, LondonW14 8DD
Born January 1981
Director
Appointed 01 Jan 2019
Resigned 20 Sept 2022

PAYNE, Jeremy Victor Neville

Resigned
99 Addison Road, LondonW14 8DD
Born May 1949
Director
Appointed N/A
Resigned 01 Jan 2001

Persons with significant control

1

Mr Donnie Gene Christian

Active
Duke Street, LondonW1U 3EH
Born December 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Legacy
22 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Auditors Resignation Company
22 March 1996
AUDAUD
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
8 July 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
1 February 1993
363b363b
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 September 1992
363b363b
Gazette Notice Compulsary
14 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 May 1991
288288
Legacy
30 April 1991
88(2)R88(2)R
Legacy
30 April 1991
224224
Legacy
22 November 1990
287Change of Registered Office
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Incorporation Company
13 November 1990
NEWINCIncorporation