Company Name82 Bartholomew Road (Management) Limited
DirectorsCaroline Charlotte Eaton Turner and Premot Paul Sen
Company StatusActive
Company Number01957135
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 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 NameCaroline Charlotte Eaton Turner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2010(25 years after company formation)
Appointment Duration13 years, 5 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address82 Bartholomew Rd
Kentish Town
London
NW5 2AS
Director NamePremot Paul Sen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address82 Bartholomew Rd
Kentish Town
London
NW5 2AS
Secretary NameMs Lesley Jane Cherry
StatusCurrent
Appointed19 January 2016(30 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressFlat 2 2 39 Falkland Street
Glasgow
G12 9QZ
Scotland
Director NameDr Carole Ann Cotter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 1998)
RoleLawyer
Correspondence Address82 Bartholomew Road
Kentish Town
London
NW5 2AS
Director NameJean Lloyd
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 15 October 2010)
RoleAdministrator
Correspondence AddressFlat 3 82 Bartholomew Road
Kentish Town
London
NW5 2AS
Director NameMrs Audrey Tamara Sen
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 December 2007)
RoleCompany Director
Correspondence Address19 Grasholm Way
Slough
Berkshire
SL3 8WE
Director NameMr James Tilley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 1992)
RoleAccountant
Correspondence Address82 Bartholomew Road
Kentish Town
London
NW5 2AS
Secretary NameJean Lloyd
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 15 October 2010)
RoleAdministrator
Correspondence AddressFlat 3 82 Bartholomew Road
Kentish Town
London
NW5 2AS
Director NameGary Burnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(12 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 January 2016)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Bartholomew Road
London
NW5 2AS
Director NameNayyan Pancholi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2006(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 November 2010)
RoleSales Manager
Correspondence AddressGround Floor
82 Bartholomew Road Kentish Town
London
NW5 2AS
Secretary NameGary Stephen Burnes
NationalityBritish
StatusResigned
Appointed21 November 2010(25 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 2016)
RoleCompany Director
Correspondence AddressFlat 2 82 Bartholomew Road
London
NW5 2AS

Contact

Telephone020 74824144
Telephone regionLondon

Location

Registered Address82 Bartholomew Rd
Kentish Town
London
NW5 2AS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Shareholders

25 at £1Hailemichael Yihdego Teklehaimanot
25.00%
Ordinary
25 at £1Mr Gary Stephen Burnes
25.00%
Ordinary
25 at £1Mr Premot Paul Sen
25.00%
Ordinary
25 at £1Mrs Caroline Charlotte Eaton Turner & Mr Andrew John Eaton Turner
25.00%
Ordinary

Financials

Year2014
Turnover£1,347
Net Worth£2,000
Cash£47
Current Liabilities£47

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 Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
6 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 17 January 2017 with updates (6 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)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
19 January 2016Appointment of Ms Lesley Jane Cherry as a secretary on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Gary Burnes as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Gary Stephen Burnes as a secretary on 19 January 2016 (1 page)
19 January 2016Appointment of Ms Lesley Jane Cherry as a secretary on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Gary Burnes as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Gary Stephen Burnes as a secretary on 19 January 2016 (1 page)
8 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
1 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(6 pages)
1 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(6 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
25 January 2014Director's details changed for Gary Burnes on 17 January 2014 (2 pages)
25 January 2014Director's details changed for Gary Burnes on 17 January 2014 (2 pages)
25 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(6 pages)
25 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (17 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (17 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (15 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (15 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 June 2011Appointment of Premot Paul Sen as a director (3 pages)
9 June 2011Appointment of Premot Paul Sen as a director (3 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 December 2010Appointment of Caroline Charlotte Eaton Turner as a director (3 pages)
1 December 2010Appointment of Gary Stephen Burnes as a secretary (3 pages)
1 December 2010Termination of appointment of Nayyan Pancholi as a director (2 pages)
1 December 2010Appointment of Gary Stephen Burnes as a secretary (3 pages)
1 December 2010Termination of appointment of Nayyan Pancholi as a director (2 pages)
1 December 2010Appointment of Caroline Charlotte Eaton Turner as a director (3 pages)
27 October 2010Termination of appointment of Jean Lloyd as a secretary (2 pages)
27 October 2010Termination of appointment of Jean Lloyd as a director (2 pages)
27 October 2010Termination of appointment of Jean Lloyd as a secretary (2 pages)
27 October 2010Termination of appointment of Jean Lloyd as a director (2 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 17/01/09; full list of members (10 pages)
26 January 2009Return made up to 17/01/09; full list of members (10 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 17/01/08; no change of members (6 pages)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 17/01/08; no change of members (6 pages)
23 January 2008Director resigned (1 page)
3 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 February 2007Return made up to 17/01/07; full list of members (9 pages)
2 February 2007Return made up to 17/01/07; full list of members (9 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 January 2005Return made up to 17/01/05; full list of members (8 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
29 January 2005Return made up to 17/01/05; full list of members (8 pages)
26 January 2004Return made up to 17/01/04; full list of members (8 pages)
26 January 2004Return made up to 17/01/04; full list of members (8 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
26 January 2003Return made up to 17/01/03; full list of members (8 pages)
26 January 2003Return made up to 17/01/03; full list of members (8 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
8 February 2002Return made up to 17/01/02; full list of members (8 pages)
8 February 2002Return made up to 17/01/02; full list of members (8 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
28 January 2001Return made up to 17/01/01; full list of members (8 pages)
28 January 2001Return made up to 17/01/01; full list of members (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (5 pages)
28 January 2001Full accounts made up to 31 March 2000 (5 pages)
20 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2000Full accounts made up to 31 March 1999 (4 pages)
20 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2000Full accounts made up to 31 March 1999 (4 pages)
13 January 1999Return made up to 17/01/99; full list of members (6 pages)
13 January 1999Return made up to 17/01/99; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (6 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
25 January 1998Return made up to 17/01/98; no change of members (4 pages)
25 January 1998Return made up to 17/01/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1997Return made up to 17/01/97; full list of members (6 pages)
2 February 1997Return made up to 17/01/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)
2 February 1996Return made up to 17/01/96; no change of members (4 pages)
2 February 1996Return made up to 17/01/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)