Company Name67 Fitzjohns Avenue Management Company Limited
DirectorsNatasha Mendelsohn and Alexander Mark Lemon
Company StatusActive
Company Number01876636
CategoryPrivate Limited Company
Incorporation Date11 January 1985(39 years, 3 months ago)
Previous NameGavelco Management No.4 Limited

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 Natasha Mendelsohn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(29 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 3,36 Fitzjohns Avenue
London
NW3 6PE
Director NameMr Alexander Mark Lemon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 67 Fitzjohns Avenue
London
NW3 6PE
Secretary NameFortune Block Management Limited (Corporation)
StatusCurrent
Appointed22 June 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressUnit 46 The Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
ED6 3DQ
Director NameAlexander Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1993)
RoleSurveyor
Correspondence Address67 Fitzjohns Avenue
London
NW3 6PE
Director NameDavid Barry Kaye
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 1991)
RoleEstate Agent
Correspondence Address67 Fitzjohns Avenue
Hampstead
London
NW3 6PE
Director NameJane Nancy Kaye
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 1991)
RoleCompany Director
Correspondence Address67 Fitzjohns Avenue
Hampstead
London
NW3 6PE
Director NameProf Arthur John Brereton Marwick
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2006)
RoleProfessor Of History
Correspondence Address67 Fitzjohns Avenue
London
NW3 6PE
Director NameNathene Adele Arnaoutis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Redington Road
London
NW3 7QX
Director NameCharlotte Rose Balazs
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 17 March 2016)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address67 Fitzjohns Avenue
London
NW3 6PE
Secretary NameProf Arthur John Brereton Marwick
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address67 Fitzjohns Avenue
London
NW3 6PE
Director NameMr Giles Pollock Salmon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 1998)
RoleChartered Accountant
Correspondence Address62 Fitzjohns Avenue
London
NW3 5LT
Director NameDerek Albert Hall
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 August 2002)
RoleAdvertising
Correspondence AddressFlat 3
67 Fitzjohns Avenue
London
NW3 6PE
Secretary NameSheila Ruth Benson
NationalityBritish
StatusResigned
Appointed30 August 1995(10 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 22 June 2018)
RoleCompany Director
Correspondence Address19 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameDr Nicholas Owen Thomas Temple
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(14 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 13 August 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressStanfield House 86 Hampstead High Street
London
NW3 6PE
Director NameFrancis Stephen Llewellyn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(17 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address8 Hasenauerstrasse
Vienna
A1190
Austria

Location

Registered AddressThe Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Alexander Lemon & Dahlia Mendelsohn
20.00%
Ordinary
1 at £1Dr Nicholas Owen Temple & Elizabeth Temple
20.00%
Ordinary
1 at £1James Norman Mellor
20.00%
Ordinary
1 at £1Louise Brereton & Julian Brereton
20.00%
Ordinary
1 at £1Miss Charlotte Rose Balazs
20.00%
Ordinary

Financials

Year2014
Net Worth£732
Cash£3,974
Current Liabilities£10,109

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 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Registered office address changed from Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 27 April 2020 (1 page)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Termination of appointment of Sheila Ruth Benson as a secretary on 22 June 2018 (1 page)
22 June 2018Appointment of Fortune Block Management Limited as a secretary on 22 June 2018 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 May 2016Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR to Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR to Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 9 May 2016 (1 page)
26 April 2016Appointment of Mr Alexander Mark Lemon as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Alexander Mark Lemon as a director on 26 April 2016 (2 pages)
17 March 2016Termination of appointment of Charlotte Rose Balazs as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Charlotte Rose Balazs as a director on 17 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5
(7 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5
(7 pages)
28 October 2014Appointment of Mrs Natasha Mendelsohn as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mrs Natasha Mendelsohn as a director on 28 October 2014 (2 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 August 2014Termination of appointment of Nathene Adele Arnaoutis as a director on 1 May 2014 (1 page)
2 August 2014Termination of appointment of Nathene Adele Arnaoutis as a director on 1 May 2014 (1 page)
2 August 2014Termination of appointment of Francis Stephen Llewellyn as a director on 1 May 2014 (1 page)
2 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 5
(6 pages)
2 August 2014Termination of appointment of Francis Stephen Llewellyn as a director on 1 May 2014 (1 page)
2 August 2014Termination of appointment of Francis Stephen Llewellyn as a director on 1 May 2014 (1 page)
2 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 5
(6 pages)
2 August 2014Termination of appointment of Nathene Adele Arnaoutis as a director on 1 May 2014 (1 page)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Director's details changed for Charlotte Rose Balazs on 15 August 2013 (2 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(8 pages)
16 August 2013Director's details changed for Francis Stephen Llewellyn on 15 August 2013 (2 pages)
16 August 2013Director's details changed for Charlotte Rose Balazs on 15 August 2013 (2 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(8 pages)
16 August 2013Director's details changed for Francis Stephen Llewellyn on 15 August 2013 (2 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (16 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (16 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2011Annual return made up to 29 July 2011 (16 pages)
23 August 2011Annual return made up to 29 July 2011 (16 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Director's details changed for Nathene Arnaoutis on 15 July 2010 (3 pages)
18 August 2010Annual return made up to 29 July 2010 (16 pages)
18 August 2010Annual return made up to 29 July 2010 (16 pages)
18 August 2010Director's details changed for Francis Stephen Llewellyn on 15 July 2010 (3 pages)
18 August 2010Director's details changed for Nathene Arnaoutis on 15 July 2010 (3 pages)
18 August 2010Director's details changed for Francis Stephen Llewellyn on 15 July 2010 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Return made up to 29/07/09; full list of members (7 pages)
23 September 2009Return made up to 29/07/09; full list of members (7 pages)
30 July 2009Director's change of particulars / nicholas temple / 29/07/2009 (1 page)
30 July 2009Director's change of particulars / nicholas temple / 29/07/2009 (1 page)
30 July 2009Director's change of particulars / francis llewellyn / 29/07/2009 (1 page)
30 July 2009Director's change of particulars / francis llewellyn / 29/07/2009 (1 page)
15 January 2009Registered office changed on 15/01/2009 from 67,fitzjohns avenue london NW3 6PE (1 page)
15 January 2009Registered office changed on 15/01/2009 from 67,fitzjohns avenue london NW3 6PE (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 28/07/08; no change of members (8 pages)
11 August 2008Return made up to 28/07/08; no change of members (8 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Return made up to 30/06/06; full list of members (10 pages)
21 July 2006Return made up to 30/06/06; full list of members (10 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Return made up to 30/06/05; full list of members (10 pages)
14 July 2005Return made up to 30/06/05; full list of members (10 pages)
21 December 2004Return made up to 30/06/04; full list of members (9 pages)
21 December 2004Return made up to 30/06/04; full list of members (9 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 August 2003Return made up to 30/06/03; full list of members (9 pages)
22 August 2003Return made up to 30/06/03; full list of members (9 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
29 July 2002Return made up to 30/06/02; full list of members (9 pages)
29 July 2002Return made up to 30/06/02; full list of members (9 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Return made up to 30/06/01; full list of members (8 pages)
21 August 2001Return made up to 30/06/01; full list of members (8 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 August 2000Return made up to 30/06/00; full list of members (8 pages)
4 August 2000Return made up to 30/06/00; full list of members (8 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Return made up to 30/06/99; full list of members (8 pages)
27 July 1999Return made up to 30/06/99; full list of members (8 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 July 1998Return made up to 30/06/98; no change of members (6 pages)
9 July 1998Return made up to 30/06/98; no change of members (6 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 July 1997Return made up to 30/06/97; full list of members (8 pages)
28 July 1997Return made up to 30/06/97; full list of members (8 pages)
12 February 1997Return made up to 30/06/96; no change of members (6 pages)
12 February 1997Return made up to 30/06/96; no change of members (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995Return made up to 30/06/95; no change of members (6 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 September 1995Return made up to 30/06/95; no change of members (6 pages)
14 September 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)