Company Name84 Bartholomew Road Limited
DirectorsDavid Ian Stanley and Harriet Farmer
Company StatusActive
Company Number01896531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1985(39 years, 1 month 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 David Ian Stanley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(19 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Bartholomew Road
London
NW5 2AS
Secretary NameMr David Ian Stanley
NationalityBritish
StatusCurrent
Appointed21 February 2005(19 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Bartholomew Road
London
NW5 2AS
Director NameMrs Harriet Farmer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(33 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clarke Crescent
Kennington
Ashford
TN24 9SA
Director NameVictoria Jane Berkson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 1995)
RoleTeacher
Correspondence Address84 Bartholomew Road
London
NW5 2AS
Director NameMichael John Hurford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 1994)
RoleManagement Consultant
Correspondence Address84 Bartholomew Road
London
NW5 2AS
Director NameMary Stapleton
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 February 2009)
RoleRetired
Correspondence Address84 Bartholomew Road
London
NW5 2AS
Secretary NameVictoria Jane Berkson
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address84 Bartholomew Road
London
NW5 2AS
Director NameMartyn Hone
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 February 2005)
RoleFilm Maker
Correspondence AddressTop Flat 84 Bartholomew Road
Kentish Town
London
NW5 2AS
Secretary NameMartyn Hone
NationalityBritish
StatusResigned
Appointed20 June 1995(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 February 2005)
RoleFilm Maker
Correspondence AddressTop Flat 84 Bartholomew Road
Kentish Town
London
NW5 2AS
Director NameMarie-Louise Farmer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(10 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 24 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Kelly Street
London
NW1 8PG
Director NameMiss Noni Stacey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 84 Bartholomew Road
London
Greater London
NW5 2AS
Director NameMrs Natalia Norah Catsaras
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(29 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 April 2021)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address52 Basing Hill
London
NW11 7TH

Contact

Telephone020 74824144
Telephone regionLondon

Location

Registered Address84 Bartholomew Road
London
NW5 2AS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Financials

Year2014
Net Worth£50
Cash£50
Current Liabilities£1,030

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 Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
14 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
27 January 2023Termination of appointment of Anne Claire Chenu as a director on 24 January 2023 (1 page)
27 January 2023Appointment of Mrs Daniella Chen as a director on 27 January 2023 (2 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
3 February 2022Appointment of Mrs Anne Claire Chenu as a director on 1 February 2022 (2 pages)
6 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Termination of appointment of Natalia Norah Catsaras as a director on 7 April 2021 (1 page)
6 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 January 2019Termination of appointment of Marie-Louise Farmer as a director on 24 January 2019 (1 page)
29 January 2019Appointment of Mrs Harriet Farmer as a director on 25 January 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 25 January 2016 no member list (5 pages)
19 February 2016Annual return made up to 25 January 2016 no member list (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Termination of appointment of Noni Stacey as a director on 23 October 2014 (1 page)
30 January 2015Appointment of Mrs Natalia Norah Catsaras as a director on 24 October 2014 (2 pages)
30 January 2015Termination of appointment of Noni Stacey as a director on 23 October 2014 (1 page)
30 January 2015Annual return made up to 25 January 2015 no member list (5 pages)
30 January 2015Annual return made up to 25 January 2015 no member list (5 pages)
30 January 2015Appointment of Mrs Natalia Norah Catsaras as a director on 24 October 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 25 January 2014 no member list (5 pages)
28 January 2014Annual return made up to 25 January 2014 no member list (5 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 February 2013Annual return made up to 25 January 2013 no member list (5 pages)
9 February 2013Annual return made up to 25 January 2013 no member list (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2012Annual return made up to 25 January 2012 no member list (5 pages)
29 January 2012Annual return made up to 25 January 2012 no member list (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 February 2011Annual return made up to 25 January 2011 no member list (5 pages)
19 February 2011Annual return made up to 25 January 2011 no member list (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Annual return made up to 25 January 2010 no member list (4 pages)
18 March 2010Annual return made up to 25 January 2010 no member list (4 pages)
17 March 2010Director's details changed for David Ian Stanley on 25 January 2010 (2 pages)
17 March 2010Director's details changed for Miss Noni Stacey on 25 January 2010 (2 pages)
17 March 2010Director's details changed for Miss Noni Stacey on 25 January 2010 (2 pages)
17 March 2010Director's details changed for Marie-Louise Farmer on 25 January 2010 (2 pages)
17 March 2010Director's details changed for David Ian Stanley on 25 January 2010 (2 pages)
17 March 2010Director's details changed for Marie-Louise Farmer on 25 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Appointment terminated director mary stapleton (1 page)
25 February 2009Annual return made up to 25/01/09 (3 pages)
25 February 2009Director appointed miss noni stacey (1 page)
25 February 2009Annual return made up to 25/01/09 (3 pages)
25 February 2009Appointment terminated director mary stapleton (1 page)
25 February 2009Director appointed miss noni stacey (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
23 December 2008Annual return made up to 25/01/08 (3 pages)
23 December 2008Annual return made up to 25/01/08 (3 pages)
22 December 2008Annual return made up to 25/01/07 (3 pages)
22 December 2008Annual return made up to 25/01/07 (3 pages)
12 March 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
12 March 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 February 2006Annual return made up to 25/01/06 (4 pages)
3 February 2006Annual return made up to 25/01/06 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Annual return made up to 25/01/05 (4 pages)
25 February 2005Annual return made up to 25/01/05 (4 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 February 2004Annual return made up to 25/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 February 2004Annual return made up to 25/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
3 February 2003Annual return made up to 25/01/03 (4 pages)
3 February 2003Annual return made up to 25/01/03 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 February 2002Annual return made up to 25/01/02 (4 pages)
11 February 2002Annual return made up to 25/01/02 (4 pages)
30 January 2001Annual return made up to 25/01/01 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Annual return made up to 25/01/01 (4 pages)
7 February 2000Annual return made up to 25/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 2000Annual return made up to 25/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 2000Full accounts made up to 31 March 1999 (5 pages)
12 January 2000Full accounts made up to 31 March 1999 (5 pages)
27 January 1999Annual return made up to 25/01/99 (4 pages)
27 January 1999Annual return made up to 25/01/99 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 January 1998Annual return made up to 25/01/98 (4 pages)
21 January 1998Annual return made up to 25/01/98 (4 pages)
28 January 1997Annual return made up to 25/01/97 (4 pages)
28 January 1997Annual return made up to 25/01/97 (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
16 February 1996Annual return made up to 25/01/96
  • 363(288) ‐ Director resigned
(4 pages)
16 February 1996Annual return made up to 25/01/96
  • 363(288) ‐ Director resigned
(4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 March 1985Incorporation (18 pages)
16 March 1985Incorporation (18 pages)