Company NameEmbassy Court,54 Bounds Green Road Management Company Limited
Company StatusActive
Company Number00895776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 1967(57 years, 3 months 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 NameSteve Bennett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(35 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleLecturer
Correspondence AddressFlat 23 Embassy Court
54 Bounds Green Road
London
N11 2HA
Director NameJeffrey Bogush
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(35 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Correspondence AddressFlat 21 Embassy Court
54 Bounds Green Road
London
N11 2HA
Director NameMrs Leanda Buchschacher
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(50 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleNot Known
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed04 February 2019(52 years, 1 month after company formation)
Appointment Duration5 years, 2 months
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameCourtney James Culley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 February 2002)
RoleRetail Manager
Correspondence AddressFlat 24 Embassy Court
London
N11 2HA
Director NamePeter Brian Kennedy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1993)
RoleAccountant
Correspondence AddressFlat 10 Embassy Court
London
N11 2HA
Secretary NamePeter Brian Kennedy
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressFlat 10 Embassy Court
London
N11 2HA
Director NameMr David Hazel
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(26 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address20 Embassy Copurt Bounds Green Road
New Southgate
London
N11 2HA
Secretary NameMrs Barbara Marion Raymond
NationalityBritish
StatusResigned
Appointed04 March 1993(26 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address6 Embassy Court
London
N11 2HA
Secretary NameRakesh Mehita
NationalityBritish
StatusResigned
Appointed18 December 2000(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2002)
RoleCompany Director
Correspondence Address16 Embassy Court
Bounds Green
London
N11 2HA
Secretary NameRakesh Mehta
NationalityBritish
StatusResigned
Appointed20 December 2000(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2002)
RoleCompany Director
Correspondence Address16 Embassy Court
Bounds Green Road
London
N11 2HA
Secretary NameJeffrey Bogush
NationalityBritish
StatusResigned
Appointed08 February 2002(35 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 24 May 2017)
RoleAccountant
Correspondence AddressFlat 21 Embassy Court
54 Bounds Green Road
London
N11 2HA
Secretary NameDexters (Corporation)
StatusResigned
Appointed24 May 2017(50 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2019)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£24,000
Net Worth£43,148
Cash£43,000
Current Liabilities£1,980

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages)
4 February 2019Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page)
25 January 2019Secretary's details changed for Dexters Block Management on 25 January 2019 (1 page)
7 January 2019Secretary's details changed for Cj International Property Agency Ltd on 7 January 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page)
14 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Appointment of Mrs Leanda Buchschacher as a director on 9 October 2017 (2 pages)
11 October 2017Appointment of Mrs Leanda Buchschacher as a director on 9 October 2017 (2 pages)
24 May 2017Registered office address changed from 21 Embassy Court Bounds Green Road Bounds Green London N11 2HA to 418 Muswell Hill Broadway London N10 1DJ on 24 May 2017 (1 page)
24 May 2017Appointment of Cj International Property Agency Ltd as a secretary on 24 May 2017 (2 pages)
24 May 2017Appointment of Cj International Property Agency Ltd as a secretary on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Jeffrey Bogush as a secretary on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Jeffrey Bogush as a secretary on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 21 Embassy Court Bounds Green Road Bounds Green London N11 2HA to 418 Muswell Hill Broadway London N10 1DJ on 24 May 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 April 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 April 2010Annual return made up to 31 December 2009 no member list (4 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 January 2009Annual return made up to 31/12/08 (2 pages)
8 January 2009Annual return made up to 31/12/08 (2 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
9 January 2007Annual return made up to 31/12/06 (2 pages)
9 January 2007Annual return made up to 31/12/06 (2 pages)
27 November 2006Full accounts made up to 31 March 2006 (11 pages)
27 November 2006Full accounts made up to 31 March 2006 (11 pages)
20 February 2006Annual return made up to 31/12/05 (2 pages)
20 February 2006Annual return made up to 31/12/05 (2 pages)
16 November 2005Full accounts made up to 31 March 2005 (9 pages)
16 November 2005Full accounts made up to 31 March 2005 (9 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
2 November 2004Full accounts made up to 31 March 2004 (9 pages)
2 November 2004Full accounts made up to 31 March 2004 (9 pages)
14 January 2004Annual return made up to 31/12/03 (4 pages)
14 January 2004Annual return made up to 31/12/03 (4 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
13 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned
(4 pages)
13 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned
(4 pages)
5 November 2002Full accounts made up to 31 March 2002 (9 pages)
5 November 2002Full accounts made up to 31 March 2002 (9 pages)
26 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 16 embassy court bounds green road london N11 2HA (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 16 embassy court bounds green road london N11 2HA (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: 6 embassy court bounds green road new southgate london N11 2HA (1 page)
6 November 2001Full accounts made up to 31 March 2001 (9 pages)
6 November 2001Registered office changed on 06/11/01 from: 6 embassy court bounds green road new southgate london N11 2HA (1 page)
6 November 2001Full accounts made up to 31 March 2001 (9 pages)
22 January 2001Annual return made up to 31/12/00 (3 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Annual return made up to 31/12/00 (3 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
1 February 2000Annual return made up to 31/12/99 (3 pages)
1 February 2000Annual return made up to 31/12/99 (3 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 1999Annual return made up to 31/12/98 (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Annual return made up to 31/12/98 (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 January 1998Annual return made up to 31/12/97 (4 pages)
11 January 1998Annual return made up to 31/12/97 (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 December 1996Annual return made up to 31/12/96 (4 pages)
31 December 1996Annual return made up to 31/12/96 (4 pages)
16 January 1996Annual return made up to 31/12/95 (4 pages)
16 January 1996Annual return made up to 31/12/95 (4 pages)
12 January 1967Certificate of incorporation (1 page)
12 January 1967Certificate of incorporation (1 page)