Company NameLynmouth Court Management Company Limited
DirectorJoseph Teitelbaum
Company StatusActive
Company Number01677894
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1982(41 years, 5 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 NameMr Joseph Teitelbaum
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(36 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grosvenor Way
London
E5 9ND
Director NameTimothy Paul Horton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 08 November 1995)
RoleCivil Servant
Correspondence Address25 Oldhill Street
Stamford Hill
London
N16 6LD
Director NameMs Frances Elizabeth Anne Meikle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCareers Officer
Correspondence Address73 Lynmouth Road
London
N16 6YL
Director NameMr Mark John Thomson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 1994)
RoleSocial Scientist
Correspondence Address75 Lynmouth Road
London
N16 6YL
Secretary NameSuzy Claire Gilbert
NationalityBritish
StatusResigned
Appointed28 October 1991(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 08 November 1995)
RoleCompany Director
Correspondence Address25 Oldhill Street
London
N16 6LD
Director NameBernadette Chawke
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1995)
RoleLegal Secretary
Correspondence Address75 Lynmouth Road
London
N16 6YL
Director NameJohn Timothy Kennedy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(12 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 January 2006)
RoleTour Guide
Correspondence AddressFlat 2 Lynmouth Road
Stamford Hill
London
N16 6YL
Director NameMark William Sampson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(12 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 1997)
RoleGraphic Designer
Correspondence AddressFlat 1 73 Lynmouth Road
London
N16 6YL
Secretary NameMark William Sampson
NationalityBritish
StatusResigned
Appointed08 November 1995(12 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 1997)
RoleGraphic Designer
Correspondence AddressFlat 1 73 Lynmouth Road
London
N16 6YL
Director NameDionne Cunningham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 1999)
RoleSolicitor
Correspondence AddressFlat 3 25 Oldhill Street
Stamford Hill
London
N16 6LD
Director NameDavid Ness
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed08 July 1997(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 1999)
RoleBus Driver
Correspondence AddressFlat 2 25 Oldhill Street
London
N16 6LD
Secretary NameDavid Ness
NationalityScottish
StatusResigned
Appointed08 July 1997(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 1999)
RoleBus Driver
Correspondence AddressFlat 2 25 Oldhill Street
London
N16 6LD
Director NameMr Ian James Baker Barratt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2004)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 73 Lynmouth Road
Stamford Hill
London
N16 6YL
Secretary NamePhillipajayne Dunn
NationalityBritish
StatusResigned
Appointed05 January 2000(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2004)
RoleIT Manager
Correspondence Address13 De Vere Court
63 Kenninghall Road
London
E5 8BS
Secretary NameMr Ian James Baker Barratt
NationalityBritish
StatusResigned
Appointed05 January 2000(17 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2000)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 73 Lynmouth Road
Stamford Hill
London
N16 6YL
Director NameMs Elisabeth Michielsens
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed20 February 2004(21 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 May 2015)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 3 73 Lynmouth Road
Stamford Hill
London
N16 6YL
Director NameMrs Maleeha Hasan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(23 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 November 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 73 Lynmouth Court
Lynmouth Road
London
N16 6YL

Contact

Websitewww.holbornmoneyexchange.com
Email address[email protected]
Telephone020 74047240
Telephone regionLondon

Location

Registered Address6 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

23 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
23 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 March 2016Termination of appointment of Elisabeth Michielsens as a director on 2 May 2015 (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Annual return made up to 28 October 2015 no member list (3 pages)
29 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Annual return made up to 28 October 2014 no member list (4 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 January 2014Annual return made up to 28 October 2013 no member list (4 pages)
8 February 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 February 2013Annual return made up to 28 October 2012 no member list (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 December 2011Annual return made up to 28 October 2011 no member list (4 pages)
25 February 2011Annual return made up to 28 October 2010 no member list (4 pages)
18 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 February 2010Annual return made up to 28 October 2009 no member list (3 pages)
23 February 2010Director's details changed for Maleeha Hasan on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Maleeha Hasan on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Elisabeth Michielsens on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Ian James Baker Barratt on 1 January 2010 (1 page)
23 February 2010Director's details changed for Elisabeth Michielsens on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Ian James Baker Barratt on 1 January 2010 (1 page)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 February 2009Annual return made up to 28/10/08 (4 pages)
12 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 February 2008Annual return made up to 28/10/07 (4 pages)
21 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 February 2007Annual return made up to 28/10/06 (4 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Annual return made up to 28/10/05 (4 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 January 2005Director resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 January 2005Annual return made up to 28/10/04 (4 pages)
29 January 2005New secretary appointed (2 pages)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2004Annual return made up to 28/10/03 (4 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
5 February 2003Annual return made up to 28/10/02 (4 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Annual return made up to 28/10/01
  • 363(287) ‐ Registered office changed on 30/01/02
(4 pages)
27 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 November 2000Annual return made up to 28/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
8 September 2000New secretary appointed (2 pages)
6 September 2000Annual return made up to 28/10/99 (4 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
6 December 1999Amending form 288B (1 page)
13 October 1999Secretary resigned;director resigned (1 page)
22 June 1999Director resigned (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 November 1998Annual return made up to 28/10/98 (5 pages)
5 November 1997Annual return made up to 28/10/97 (4 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
13 November 1996Annual return made up to 28/10/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Annual return made up to 28/10/95 (4 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Secretary resigned (2 pages)
12 November 1982Incorporation (20 pages)