Background WavePink WaveYellow Wave

26 HUNGERFORD ROAD MANAGEMENT COMPANY LIMITED (02603668)

26 HUNGERFORD ROAD MANAGEMENT COMPANY LIMITED (02603668) is an active UK company. incorporated on 22 April 1991. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 26 HUNGERFORD ROAD MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include ARGOV, Shachar, LODHI, Farzana, PARRY, Katherine Anne.

Company Number
02603668
Status
active
Type
ltd
Incorporated
22 April 1991
Age
34 years
Address
26 Hungerford Road, London, N7 9LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ARGOV, Shachar, LODHI, Farzana, PARRY, Katherine Anne
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 HUNGERFORD ROAD MANAGEMENT COMPANY LIMITED

26 HUNGERFORD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 April 1991 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 26 HUNGERFORD ROAD MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 55900)

Status

active

Active since 34 years ago

Company No

02603668

LTD Company

Age

34 Years

Incorporated 22 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

26 Hungerford Road Islington London, N7 9LX,

Timeline

5 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jan 13
Director Joined
Aug 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LODHI, Farzana

Active
26 Hungerford Road, LondonN7 9LX
Secretary
Appointed 01 Nov 2006

ARGOV, Shachar

Active
Hungerford Road, LondonN7 9LX
Born October 1970
Director
Appointed 24 Jun 2021

LODHI, Farzana

Active
26 Hungerford Road, LondonN7 9LX
Born July 1963
Director
Appointed 28 Apr 2004

PARRY, Katherine Anne

Active
Hungerford Road, LondonN7 9LX
Born March 1975
Director
Appointed 01 Nov 2006

GUINEY, Kenneth John

Resigned
Garden Flat 26 Hungerford Road, LondonN7 9LX
Secretary
Appointed 15 Mar 2004
Resigned 01 Nov 2006

WHITE, Katharine Richenda

Resigned
Top Flat 26 Hungerford Road, LondonN7 9LX
Secretary
Appointed 22 Apr 1991
Resigned 05 Sept 2002

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 22 Apr 1991
Resigned 22 Apr 1991

BETTS, Daniella

Resigned
Top Flat, LondonN7 9LX
Born June 1978
Director
Appointed 05 Sept 2002
Resigned 01 Nov 2006

BETTS, Michael Peter

Resigned
6 Quernmore Road, LondonN4 4QU
Born September 1949
Director
Appointed 05 Sept 2002
Resigned 01 Nov 2006

GUINEY, Kenneth John

Resigned
Garden Flat 26 Hungerford Road, LondonN7 9LX
Born August 1969
Director
Appointed 19 Mar 1999
Resigned 01 Nov 2006

LEWIS, Richard

Resigned
Mymm Drive, HatfieldAL97AF
Born October 1977
Director
Appointed 01 Dec 2008
Resigned 03 Mar 2010

LICORISH, Victoria Anne

Resigned
15 Fournier Street, LondonE1 6QE
Born August 1959
Director
Appointed 22 Apr 1991
Resigned 19 Mar 1999

PEEK, June

Resigned
Hungerford Road, LondonN7 9LX
Born June 1934
Director
Appointed 01 Nov 2006
Resigned 01 Nov 2008

SAND, Katherine Marilla

Resigned
PO BOX 51, Colorado
Born September 1963
Director
Appointed 22 Apr 1991
Resigned 31 Mar 2004

THOMAS, Angharad

Resigned
26 Hungerford Road, LondonN7 9LX
Born April 1978
Director
Appointed 01 Mar 2010
Resigned 01 Oct 2012

WHITE, Kevin Ernest

Resigned
Top Flat 26 Hungerford Road, LondonN7 9LX
Born June 1960
Director
Appointed 22 Apr 1991
Resigned 05 Sept 2002

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 22 Apr 1991
Resigned 22 Apr 1991

Persons with significant control

1

Ms Farzana Lodhi

Active
Hungerford Road, LondonN7 9LX
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
7 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1997
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1996
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 1993
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Resolution
14 February 1992
RESOLUTIONSResolutions
Legacy
21 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Incorporation Company
22 April 1991
NEWINCIncorporation