Company NameEighty Five Englefield Road Management Company Limited
Company StatusActive
Company Number01089824
CategoryPrivate Limited Company
Incorporation Date4 January 1973(51 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 NameJuzar Jeevanjee
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(25 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 The Ridgeway
London
NW9 0UB
Director NameMiss Lorna Constance Howard Haslam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(26 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleMedia Production
Country of ResidenceUnited Kingdom
Correspondence Address85d Englefield Road
London
N1 3LJ
Secretary NameMiss Lorna Constance Howard Haslam
NationalityBritish
StatusCurrent
Appointed19 March 1999(26 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMiss Tamzin Claire Merchant
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(42 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleActress
Country of ResidenceEngland
Correspondence AddressFlat 85a Englefield Road
London
N1 3LJ
Director NameMr James Charles Doherty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 1995)
RoleMusician
Correspondence AddressBasement Flat 85 Englefield Road
London
N1 3LJ
Director NameMs Leyla Ertuarul
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1993)
RoleJournalist
Correspondence Address85 Englefield Road
London
N1 3LJ
Director NameMr Richard William Harding
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 August 1999)
RoleFund Manager
Correspondence Address85b Englefield Road
London
N1 3LJ
Director NameMr Jonathan Glemster
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 12 August 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address85 Englefield Road
London
N1 3LJ
Secretary NameMr James Charles Doherty
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressBasement Flat 85 Englefield Road
London
N1 3LJ
Director NameJudith Marion Fessler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(20 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 2000)
RoleSecretary
Correspondence Address85a Englefield Road
London
N1 3LJ
Director NameSimon Francis Gabriel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 1999)
RoleMusician
Correspondence Address85d Englefield Road
London
N1 3LJ
Secretary NameSimon Francis Gabriel
NationalityBritish
StatusResigned
Appointed29 September 1995(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 1999)
RoleMusician
Correspondence Address85d Englefield Road
London
N1 3LJ
Director NameMrs Olivia Amy McConnell Blake
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(27 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 January 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Way
Hackney
London
E8 3EE

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jonathan Glemser
25.00%
Ordinary
1 at £1Juzar Jeevanjee
25.00%
Ordinary
1 at £1Lorna Constance Howard Haslam
25.00%
Ordinary
1 at £1Olivia Blake
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£56
Current Liabilities£300

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 2 days from now)

Filing History

30 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 May 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
24 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
23 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
28 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 June 2016Termination of appointment of Jonathan Glemster as a director on 12 August 2015 (1 page)
10 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(6 pages)
10 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(6 pages)
10 June 2016Termination of appointment of Jonathan Glemster as a director on 12 August 2015 (1 page)
7 January 2016Appointment of Miss Tamzin Claire Merchant as a director on 9 September 2015 (2 pages)
7 January 2016Termination of appointment of Olivia Amy Mcconnell Blake as a director on 6 January 2016 (1 page)
7 January 2016Termination of appointment of Olivia Amy Mcconnell Blake as a director on 6 January 2016 (1 page)
7 January 2016Appointment of Miss Tamzin Claire Merchant as a director on 9 September 2015 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(6 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(6 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(6 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 March 2012Registered office address changed from C/O Olivia Haslam 5 Wilton Way Hackney London E8 3EE United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from C/O Olivia Haslam 5 Wilton Way Hackney London E8 3EE United Kingdom on 29 March 2012 (1 page)
16 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption full accounts made up to 30 May 2010 (4 pages)
11 March 2011Total exemption full accounts made up to 30 May 2010 (4 pages)
21 April 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
21 April 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
21 April 2010Director's details changed for Mr Jonathan Glemser on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Lorna Constance Howard Haslam on 1 October 2009 (1 page)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Miss Lorna Constance Howard Haslam on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Olivia Amy Mcconnell Blake on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Olivia Amy Mcconnell Blake on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Lorna Constance Howard Haslam on 1 October 2009 (1 page)
21 April 2010Secretary's details changed for Lorna Constance Howard Haslam on 1 October 2009 (1 page)
21 April 2010Director's details changed for Miss Lorna Constance Howard Haslam on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Jonathan Glemser on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Miss Lorna Constance Howard Haslam on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Olivia Amy Mcconnell Blake on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Jonathan Glemser on 1 October 2009 (2 pages)
10 November 2009Registered office address changed from Greenbank Green Lane Leominster Herefordshire Hr6 on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Greenbank Green Lane Leominster Herefordshire Hr6 on 10 November 2009 (1 page)
1 May 2009Return made up to 21/04/09; full list of members (5 pages)
1 May 2009Director's change of particulars / olivia haslam / 01/04/2009 (1 page)
1 May 2009Return made up to 21/04/09; full list of members (5 pages)
1 May 2009Director's change of particulars / olivia haslam / 01/04/2009 (1 page)
28 April 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
28 April 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
2 May 2008Return made up to 21/04/08; full list of members (5 pages)
2 May 2008Return made up to 21/04/08; full list of members (5 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (3 pages)
5 June 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
12 May 2006Return made up to 21/04/06; full list of members (9 pages)
12 May 2006Return made up to 21/04/06; full list of members (9 pages)
2 February 2006Total exemption full accounts made up to 31 May 2005 (3 pages)
2 February 2006Total exemption full accounts made up to 31 May 2005 (3 pages)
24 May 2005Return made up to 21/04/05; full list of members (9 pages)
24 May 2005Return made up to 21/04/05; full list of members (9 pages)
22 February 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
22 February 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
25 May 2004Return made up to 21/04/04; full list of members (9 pages)
25 May 2004Return made up to 21/04/04; full list of members (9 pages)
12 February 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
12 February 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
28 April 2003Return made up to 21/04/03; full list of members (9 pages)
28 April 2003Return made up to 21/04/03; full list of members (9 pages)
25 January 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
25 January 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
30 May 2002Return made up to 21/04/02; full list of members (8 pages)
30 May 2002Return made up to 21/04/02; full list of members (8 pages)
14 November 2001Total exemption full accounts made up to 31 May 2001 (3 pages)
14 November 2001Total exemption full accounts made up to 31 May 2001 (3 pages)
28 June 2001Registered office changed on 28/06/01 from: 85 englefield road london N1 3LJ (1 page)
28 June 2001Registered office changed on 28/06/01 from: 85 englefield road london N1 3LJ (1 page)
19 June 2001Full accounts made up to 31 May 2000 (3 pages)
19 June 2001Return made up to 21/04/01; full list of members (8 pages)
19 June 2001Full accounts made up to 31 May 2000 (3 pages)
19 June 2001Return made up to 21/04/01; full list of members (8 pages)
24 August 2000Return made up to 21/04/00; full list of members (8 pages)
24 August 2000Return made up to 21/04/00; full list of members (8 pages)
23 August 2000Full accounts made up to 31 May 1999 (3 pages)
23 August 2000Full accounts made up to 31 May 1999 (3 pages)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
8 July 1999Return made up to 21/04/99; full list of members (6 pages)
8 July 1999Return made up to 21/04/99; full list of members (6 pages)
6 July 1999Secretary resigned;director resigned (1 page)
6 July 1999Secretary resigned;director resigned (1 page)
7 April 1999Full accounts made up to 31 May 1998 (3 pages)
7 April 1999Full accounts made up to 31 May 1998 (3 pages)
2 April 1998Full accounts made up to 31 May 1997 (3 pages)
2 April 1998Full accounts made up to 31 May 1997 (3 pages)
4 July 1997Return made up to 21/04/97; no change of members (4 pages)
4 July 1997Return made up to 21/04/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 May 1996 (3 pages)
2 May 1997Full accounts made up to 31 May 1996 (3 pages)
8 July 1996Return made up to 21/04/96; full list of members (6 pages)
8 July 1996Return made up to 21/04/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (3 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (3 pages)
24 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Return made up to 21/04/95; no change of members (4 pages)
7 August 1995Return made up to 21/04/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 January 1973Incorporation (13 pages)
4 January 1973Incorporation (13 pages)