Background WavePink WaveYellow Wave

64 ADDISON ROAD LIMITED (03199502)

64 ADDISON ROAD LIMITED (03199502) is an active UK company. incorporated on 16 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 64 ADDISON ROAD LIMITED has been registered for 29 years. Current directors include MANNAN, Adil, Dr, MELUA, Katie, POTT, Richard Anton Josef, Dr and 2 others.

Company Number
03199502
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 1996
Age
29 years
Address
3rd Floor Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANNAN, Adil, Dr, MELUA, Katie, POTT, Richard Anton Josef, Dr, SILENZI, Emilio, TUFNELL, Richard Lloyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64 ADDISON ROAD LIMITED

64 ADDISON ROAD LIMITED is an active company incorporated on 16 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 64 ADDISON ROAD LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03199502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 16 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

3rd Floor Collegiate House 9 St. Thomas Street London, SE1 9RY,

Previous Addresses

5-7 Hillgate Street London W8 7SP England
From: 13 September 2016To: 26 March 2024
30 Thurloe Street London SW7 2LT
From: 31 July 2015To: 13 September 2016
30 Thurloe Street London SW7 2LT
From: 31 July 2015To: 31 July 2015
Kfh House 5 Compton Road Wimbledon London SW19 7QA
From: 16 May 1996To: 31 July 2015
Timeline

8 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Jun 10
Director Joined
Jun 11
Director Left
Mar 13
Director Joined
Dec 19
Director Joined
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MANNAN, Adil, Dr

Active
9 St. Thomas Street, LondonSE1 9RY
Born July 1971
Director
Appointed 13 May 2008

MELUA, Katie

Active
9 St. Thomas Street, LondonSE1 9RY
Born September 1984
Director
Appointed 16 Feb 2026

POTT, Richard Anton Josef, Dr

Active
9 St. Thomas Street, LondonSE1 9RY
Born May 1953
Director
Appointed 13 Aug 2024

SILENZI, Emilio

Active
9 St. Thomas Street, LondonSE1 9RY
Born May 1941
Director
Appointed 16 May 1996

TUFNELL, Richard Lloyd

Active
Addison Road, LondonW14 8DJ
Born December 1965
Director
Appointed 06 Dec 2019

HILLGATE MANAGEMENT

Resigned
Hillgate Street, LondonW8 7SP
Corporate secretary
Appointed 19 Oct 2017
Resigned 04 Mar 2024

KINLEIGH FOLKARD & HAYWARD

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 16 May 1996
Resigned 29 Jul 2015

COOK, Robin

Resigned
64 Addison Road, LondonW14 8JL
Born August 1971
Director
Appointed 05 Apr 2004
Resigned 27 Feb 2013

CROWTHER, Michael Reginald

Resigned
Hawking Down, HindonSP3 6DN
Born October 1951
Director
Appointed 05 Apr 2004
Resigned 01 Nov 2005

LICHT, Gerald Ivan

Resigned
Flat 6 64 Addison Road, LondonW14 8JL
Born November 1949
Director
Appointed 16 May 1996
Resigned 02 Jun 2010

MELUA, K

Resigned
64 Addison Road, LondonW14 8JL
Born August 1972
Director
Appointed 01 Mar 2010
Resigned 12 Feb 2026

REYNOLDS, Adam

Resigned
14 Charles Harrod Court, BarnesSW13 8HH
Born July 1962
Director
Appointed 22 Jan 2001
Resigned 30 Dec 2003

SCHIESSLE, Verena

Resigned
The Coach House, LondonW14 8JL
Born February 1960
Director
Appointed 05 Apr 2004
Resigned 01 Aug 2006
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 October 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
28 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
31 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
31 July 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Change Sail Address Company With Old Address
18 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
7 August 2003
287Change of Registered Office
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
7 October 1997
225Change of Accounting Reference Date
Legacy
21 May 1997
363sAnnual Return (shuttle)
Incorporation Company
16 May 1996
NEWINCIncorporation