Company Name355 Amhurst Road Management Company Limited
Company StatusActive
Company Number01906470
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Jean De La Cour
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(22 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address355a Amhurst Road
London
N16 7NX
Director NameMs Louise Elizabeth Pontefract
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(25 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address355 Amhurst Road
London
N16 7UX
Director NameMiss Sarah Elizabeth Long
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(30 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address355 Amhurst Road
London
N16 7UX
Director NamePaul Aarons
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 1998)
RoleJournalist
Correspondence Address355 Amhurst Road
Stoke Newington
London
N16 7UX
Director NameRichard Peter Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 July 2010)
RoleSeismologist
Country of ResidenceUnited Kingdom
Correspondence Address355 Amhurst Road
London
Stoke Newington
N16 7UX
Director NameJane Elizabeth Lushey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 1998)
RoleReceptionist
Correspondence Address355 Amhurst Road
Stoke Newington
London
N16 7UX
Director NameMiss Caroline Laura Mary Pollard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2001)
RoleHealth Visitor
Correspondence Address355 Amhurst Road
Stoke Newington
London
N16 7UX
Director NamePhilip David Tapper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 9 months after company formation)
Appointment Duration11 years (resigned 02 February 2002)
RolePhysicist
Correspondence Address355 Amhurst Road
Stoke Newington
London
N16 7UX
Secretary NameMiss Caroline Laura Mary Pollard
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address355 Amhurst Road
Stoke Newington
London
N16 7UX
Director NameJosephine Maria Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 March 2005)
RoleSolicitor
Correspondence Address2nd Floor Flat 355 Amhurst Road
Stoke Newington
London
N16 7UX
Director NameMark Stephen Perry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(16 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2007)
RoleS Employed
Correspondence Address355 Amhurst Road
London
N16 7UX
Secretary NameDeanna Millard
NationalityBritish
StatusResigned
Appointed31 May 2001(16 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address355 Amhurst Road
London
N16 7UX
Secretary NameMs Louise Elizabeth Stanton
NationalityBritish
StatusResigned
Appointed23 March 2005(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 July 2010)
RoleCompany Director
Correspondence AddressTop Flat
355 Amhurst Road
London
N16 7UX

Location

Registered Address355 Amhurst Road
London
N16 7UX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Jean De La Cour
33.33%
Ordinary
1 at £1Louise Stanton
33.33%
Ordinary
1 at £1Sarah Long
33.33%
Ordinary

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

3 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
9 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
1 March 2021Director's details changed for Elizabeth Jean De La Cour on 1 March 2021 (2 pages)
6 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
6 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
2 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Notification of Elizabeth Jean De La Cour as a person with significant control on 6 April 2016 (2 pages)
17 December 2017Notification of Sarah Elizabeth Long as a person with significant control on 6 April 2016 (2 pages)
17 December 2017Appointment of Miss Sarah Elizabeth Long as a director on 20 August 2015 (2 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
2 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3
(4 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3
(4 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
(4 pages)
5 December 2014Director's details changed for Ms Louise Elizabeth Stanton on 23 November 2013 (2 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
(4 pages)
5 December 2014Director's details changed for Ms Louise Elizabeth Stanton on 23 November 2013 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(4 pages)
18 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(4 pages)
17 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
28 November 2010Director's details changed for Elizabeth Jean De La Cour on 1 October 2009 (2 pages)
28 November 2010Director's details changed for Richard Peter Lewis on 1 October 2009 (2 pages)
28 November 2010Director's details changed for Elizabeth Jean De La Cour on 1 October 2009 (2 pages)
28 November 2010Director's details changed for Elizabeth Jean De La Cour on 1 October 2009 (2 pages)
28 November 2010Director's details changed for Richard Peter Lewis on 1 October 2009 (2 pages)
28 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 November 2010Director's details changed for Richard Peter Lewis on 1 October 2009 (2 pages)
28 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 August 2010Annual return made up to 2 January 2009 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 January 2009 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 January 2009 with a full list of shareholders (4 pages)
21 July 2010Termination of appointment of Louise Stanton as a secretary (1 page)
21 July 2010Secretary's details changed for Louise Elizabeth Stanton on 21 July 2010 (1 page)
21 July 2010Secretary's details changed for Louise Elizabeth Stanton on 21 July 2010 (1 page)
21 July 2010Termination of appointment of Richard Lewis as a director (1 page)
21 July 2010Appointment of Ms Louise Elizabeth Stanton as a director (2 pages)
21 July 2010Appointment of Ms Louise Elizabeth Stanton as a director (2 pages)
21 July 2010Termination of appointment of Richard Lewis as a director (1 page)
21 July 2010Termination of appointment of Louise Stanton as a secretary (1 page)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 02/01/08; full list of members (3 pages)
15 January 2008Return made up to 02/01/08; full list of members (3 pages)
15 January 2008Secretary resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
13 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Return made up to 02/01/07; full list of members (3 pages)
3 January 2007Return made up to 02/01/07; full list of members (3 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
1 March 2005Return made up to 31/01/05; full list of members (8 pages)
1 March 2005Return made up to 31/01/05; full list of members (8 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 March 2004Return made up to 31/01/04; full list of members (8 pages)
4 March 2004Return made up to 31/01/04; full list of members (8 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 March 2003Return made up to 31/01/03; full list of members (8 pages)
18 March 2003Return made up to 31/01/03; full list of members (8 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
5 February 2001Return made up to 31/01/01; full list of members (8 pages)
5 February 2001Return made up to 31/01/01; full list of members (8 pages)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 February 2000Return made up to 31/01/00; full list of members (8 pages)
23 February 2000Return made up to 31/01/00; full list of members (8 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 February 1998Return made up to 31/01/98; no change of members (6 pages)
16 February 1998Return made up to 31/01/98; no change of members (6 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 February 1997Return made up to 31/01/97; no change of members (6 pages)
18 February 1997Return made up to 31/01/97; no change of members (6 pages)
12 February 1996Return made up to 31/01/96; full list of members (8 pages)
12 February 1996Return made up to 31/01/96; full list of members (8 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)