Company Name53 Hollycroft Avenue Management Limited
Company StatusActive
Company Number01764834
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 6 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 NameMrs Shirley Berry
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleMedical Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address53 Hollycroft Avenue
London
NW3 7QJ
Director NameMrs Marjo Cunningham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityFinnish
StatusCurrent
Appointed19 October 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address53 Hollycroft Avenue
London
NW3 7QJ
Director NameMrs Joan Emily Kate Butterfield
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(11 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 53 Hollycroft Avenue
London
NW3 7QJ
Secretary NameMiss Christina Cunningham
StatusCurrent
Appointed14 October 2014(30 years, 12 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address53 Hollycroft Avenue
London
NW3 7QJ
Director NameMr Michael John Brownrigg Butterfield
Date of BirthDecember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 1994)
RoleManaging Director Higgs Air Agency (Newspaper Dist
Correspondence Address53 Hollycroft Avenue
London
NW3 7QJ
Secretary NameMr Michael John Brownrigg Butterfield
NationalityEnglish
StatusResigned
Appointed19 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 1994)
RoleCompany Director
Correspondence Address53 Hollycroft Avenue
London
NW3 7QJ
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed07 August 1995(11 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 13 October 2014)
RoleCompany Director
Correspondence AddressCrown House
265/267,Kentish Town Road
London
NW5 2TP

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Malcolm Gresty-poole
25.00%
Ordinary
1 at £1Mrs J.e.k. Butterfield
25.00%
Ordinary
1 at £1Mrs Mary Cunningham
25.00%
Ordinary
1 at £1Mrs Shirley P. Berry
25.00%
Ordinary

Financials

Year2014
Net Worth£3,000
Cash£11,922
Current Liabilities£11,922

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Registered office address changed from Crown House 265/267,Kentish Town Road London NW5 2TP to Abbey House 342 Regents Park Road London N3 2LJ on 20 November 2015 (1 page)
20 November 2015Registered office address changed from Crown House 265/267,Kentish Town Road London NW5 2TP to Abbey House 342 Regents Park Road London N3 2LJ on 20 November 2015 (1 page)
20 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(6 pages)
20 November 2015Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ England to Abbey House 342 Regents Park Road London N3 2LJ on 20 November 2015 (1 page)
20 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(6 pages)
20 November 2015Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ England to Abbey House 342 Regents Park Road London N3 2LJ on 20 November 2015 (1 page)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
(6 pages)
21 November 2014Appointment of Miss Christina Cunningham as a secretary on 14 October 2014 (2 pages)
21 November 2014Appointment of Miss Christina Cunningham as a secretary on 14 October 2014 (2 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
(6 pages)
20 November 2014Termination of appointment of Edward John Stanley as a secretary on 13 October 2014 (1 page)
20 November 2014Termination of appointment of Edward John Stanley as a secretary on 13 October 2014 (1 page)
18 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
17 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(5 pages)
17 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
27 November 2012Annual return made up to 20 October 2012 (15 pages)
27 November 2012Annual return made up to 20 October 2012 (15 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 October 2011Director's details changed for Joan Emily Kate Butterfield on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 October 2011Secretary's details changed for Edward John Stanley on 12 January 2010 (1 page)
26 October 2011Director's details changed for Mrs Shirley Berry on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mrs Marjo Cunningham on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mrs Shirley Berry on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mrs Marjo Cunningham on 26 October 2011 (2 pages)
26 October 2011Secretary's details changed for Edward John Stanley on 12 January 2010 (1 page)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Joan Emily Kate Butterfield on 26 October 2011 (2 pages)
15 November 2010Annual return made up to 20 October 2010 (15 pages)
15 November 2010Annual return made up to 20 October 2010 (15 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (15 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 October 2008Return made up to 20/10/08; no change of members (6 pages)
30 October 2008Return made up to 20/10/08; no change of members (6 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 19/10/07; no change of members (7 pages)
30 October 2007Return made up to 19/10/07; no change of members (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 November 2006Return made up to 19/10/06; full list of members (8 pages)
22 November 2006Return made up to 19/10/06; full list of members (8 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 October 2005Return made up to 19/10/05; full list of members (8 pages)
21 October 2005Return made up to 19/10/05; full list of members (8 pages)
11 November 2004Return made up to 19/10/04; full list of members (8 pages)
11 November 2004Return made up to 19/10/04; full list of members (8 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
14 October 2003Return made up to 19/10/03; full list of members (8 pages)
14 October 2003Return made up to 19/10/03; full list of members (8 pages)
22 October 2002Return made up to 19/10/02; full list of members (8 pages)
22 October 2002Return made up to 19/10/02; full list of members (8 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
22 October 2001Return made up to 19/10/01; full list of members (8 pages)
22 October 2001Return made up to 19/10/01; full list of members (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (7 pages)
26 October 2000Return made up to 19/10/00; full list of members (8 pages)
26 October 2000Return made up to 19/10/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
8 November 1999Return made up to 19/10/99; full list of members (8 pages)
8 November 1999Return made up to 19/10/99; full list of members (8 pages)
11 December 1998Full accounts made up to 31 March 1998 (7 pages)
11 December 1998Full accounts made up to 31 March 1998 (7 pages)
16 October 1998Return made up to 19/10/98; no change of members (4 pages)
16 October 1998Return made up to 19/10/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (6 pages)
14 October 1997Return made up to 19/10/97; no change of members (4 pages)
14 October 1997Return made up to 19/10/97; no change of members (4 pages)
5 December 1996Full accounts made up to 31 March 1996 (6 pages)
5 December 1996Full accounts made up to 31 March 1996 (6 pages)
27 October 1996Return made up to 19/10/96; full list of members (6 pages)
27 October 1996Return made up to 19/10/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/12/95
(4 pages)
12 December 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/12/95
(4 pages)
12 December 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 October 1983Incorporation (17 pages)
26 October 1983Incorporation (17 pages)