Company Name90 Hillfield Avenue N8 Management Limited
Company StatusActive
Company Number01907150
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Previous NameAwardlodge Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Bunnage
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address90 Hillfield Avenue
Hornsey
London
N8 7DN
Director NameMr Graham James Caws
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address90a Hillfield Avenue
London
N8 7DN
Secretary NameMr Graham James Caws
NationalityBritish
StatusCurrent
Appointed21 November 1998(13 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a Hillfield Avenue
London
N8 7DN
Director NameMr Thomas Mark Jackson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(22 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address90 Hillfield Avenue
London
N8 7DN
Director NameMr Joaquim Miguel Mendes Moio
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 January 2015(29 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleSenior Engineer
Country of ResidenceUnited Kingdom
Correspondence Address90b Hillfield Avenue
London
N8 7DN
Director NameMs Hilda Rosemary Goddard
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RoleStudent Loan Officer
Correspondence Address90 Hillfield Avenue
Hornsey
London
N8 7DN
Director NameMs Victoria Gillian Ogden
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 1998)
RoleActress
Correspondence Address90 Hillfield Avenue
Hornsey
London
N8 7DN
Secretary NameMs Victoria Gillian Ogden
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 1998)
RoleCompany Director
Correspondence Address90 Hillfield Avenue
Hornsey
London
N8 7DN
Director NameKatie Jane Leach
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2000)
RoleLegal Sec
Correspondence Address90b Hillfield Avenue
Hornsey
London
N8 7DN
Director NameRussell Richard Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2001)
RoleWriter
Correspondence Address90 Hillfield Avenue
London
N8 7DN
Director NameCharles Steven Anthony
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(14 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 May 2010)
RoleSoftware Developer
Correspondence Address90b Hillfield Avenue
London
N8 7DN
Director NamePeter John Pearce
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 2007)
RolePsycologist
Correspondence AddressFlat D
90 Hillfield Avenue
London
N8 7DN
Director NameVanessa Duquesnay
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2010(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2015)
RoleVisual Effects Artist
Country of ResidenceUnited Kingdom
Correspondence Address90 Hillfield Avenue
London
N8 7DN

Contact

Websitewww.adventuresinmovement.com

Location

Registered Address90a Hillfield Avenue
London
N8 7DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

1 at £1Graham James Caws
25.00%
Ordinary
1 at £1Joaquim Moio
25.00%
Ordinary
1 at £1Mr Thomas Mark Jackson & Corinne Anne Le Chene
25.00%
Ordinary
1 at £1Roger Bunnage
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
9 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(8 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(8 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(8 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(8 pages)
23 June 2015Appointment of Mr Joaquim Miguel Mendes Moio as a director on 1 January 2015 (2 pages)
23 June 2015Appointment of Mr Joaquim Miguel Mendes Moio as a director on 1 January 2015 (2 pages)
23 June 2015Appointment of Mr Joaquim Miguel Mendes Moio as a director on 1 January 2015 (2 pages)
9 February 2015Termination of appointment of Vanessa Duquesnay as a director on 1 January 2015 (1 page)
9 February 2015Termination of appointment of Vanessa Duquesnay as a director on 1 January 2015 (1 page)
9 February 2015Termination of appointment of Vanessa Duquesnay as a director on 1 January 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(8 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(8 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 June 2010Director's details changed for Mr Roger Bunnage on 29 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Roger Bunnage on 29 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Thomas Mark Jackson on 29 May 2010 (2 pages)
28 June 2010Appointment of Vanessa Duquesnay as a director (2 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Mr Thomas Mark Jackson on 29 May 2010 (2 pages)
28 June 2010Appointment of Vanessa Duquesnay as a director (2 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
28 June 2010Termination of appointment of Charles Anthony as a director (1 page)
28 June 2010Termination of appointment of Charles Anthony as a director (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 May 2009Return made up to 29/05/09; full list of members (5 pages)
29 May 2009Return made up to 29/05/09; full list of members (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Return made up to 10/05/08; full list of members (5 pages)
11 June 2008Return made up to 10/05/08; full list of members (5 pages)
10 June 2008Director appointed mr thomas mark jackson (1 page)
10 June 2008Director appointed mr thomas mark jackson (1 page)
9 June 2008Appointment terminated director peter pearce (1 page)
9 June 2008Appointment terminated director peter pearce (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 May 2007Return made up to 10/05/07; full list of members (3 pages)
30 May 2007Return made up to 10/05/07; full list of members (3 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 June 2006Return made up to 10/05/06; full list of members (3 pages)
2 June 2006Return made up to 10/05/06; full list of members (3 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2005Return made up to 10/05/05; full list of members (3 pages)
1 June 2005Return made up to 10/05/05; full list of members (3 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 May 2004Return made up to 10/05/04; full list of members (9 pages)
20 May 2004Return made up to 10/05/04; full list of members (9 pages)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 June 2003Return made up to 10/05/03; full list of members (9 pages)
27 June 2003Return made up to 10/05/03; full list of members (9 pages)
8 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Return made up to 10/05/02; full list of members (9 pages)
1 July 2002Return made up to 10/05/02; full list of members (9 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2000New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
10 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 June 1999New secretary appointed (2 pages)
13 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
3 June 1997Return made up to 10/05/97; no change of members (4 pages)
3 June 1997Return made up to 10/05/97; no change of members (4 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 May 1996Return made up to 10/05/96; no change of members (6 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 May 1996Return made up to 10/05/96; no change of members (6 pages)
26 July 1995Return made up to 10/05/95; full list of members (6 pages)
26 July 1995Return made up to 10/05/95; full list of members (6 pages)
15 June 1988Accounts made up to 31 December 1985 (3 pages)
15 June 1988Accounts made up to 31 December 1987 (3 pages)