Company Name19 Almeida Street Limited
DirectorDon Ferguson Leslie
Company StatusActive
Company Number01974487
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 4 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 NameMr Don Ferguson Leslie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Almeida Street
London
N1 1TB
Secretary NameMr Don Ferguson Leslie
StatusCurrent
Appointed01 April 2019(33 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address20 Almeida Street
London
N1 1TB
Director NameElizabeth Margaret Godwin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 1994)
RoleAccountant
Correspondence Address19 Almeida Street
London
N1 1TB
Director NameMr Robert Luetchford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(5 years, 4 months after company formation)
Appointment Duration-1 years, 2 months (resigned 04 July 1990)
RoleStock Broker
Correspondence Address19 Almeida Street
London
N1 1TB
Director NameCatherine Mary Quayle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 1992)
RolePersonnel Officer
Correspondence Address19 Almeida Street
London
N1 1TB
Secretary NameElizabeth Margaret Godwin
NationalityBritish
StatusResigned
Appointed02 May 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address19 Almeida Street
London
N1 1TB
Director NameMr Richard Maraviglia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1998)
RoleSales Director
Correspondence Address19 Almeida Street
London
N1 1TB
Director NameGary Bell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1997)
RoleMarketing Manager
Correspondence AddressFlat 3 19 Almeida Street
London
N1 1TB
Secretary NameLucinda Jane Carr
NationalityBritish
StatusResigned
Appointed11 January 1994(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address19 Almeida Street
London
N1 1TB
Secretary NameSally Anne Rees
NationalityBritish
StatusResigned
Appointed31 March 1997(11 years, 3 months after company formation)
Appointment Duration22 years (resigned 31 March 2019)
RoleCompany Director
Correspondence Address19 Flat 2
19 Almeida St
London
N1 1TB
Director NameThomas James Whyte
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 3 months after company formation)
Appointment Duration21 years (resigned 31 March 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address19, Flat 4 Flat 4
19 Almeida St
London
N1 1TB
Director NameAlexander Hallam George
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleSolicitor
Correspondence Address19 Almeida Street
London
N1 1TB
Director NameMr David Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(33 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 April 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Essex Rd 27 Essex Road
Edinburgh
EH4 6LJ
Scotland

Location

Registered Address20 Almeida Street
London
N1 1TB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

25 at £1David Jackson
25.00%
Ordinary
25 at £1Don Leslie
25.00%
Ordinary
25 at £1Julian Kosicka-slawinska
25.00%
Ordinary
25 at £1Thomas Whyte
25.00%
Ordinary

Financials

Year2014
Net Worth£1,365
Cash£3,022
Current Liabilities£6,509

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 Return10 April 2024 (1 week, 6 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
3 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
26 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 April 2019Appointment of Mr Don Ferguson Leslie as a secretary on 1 April 2019 (2 pages)
23 April 2019Termination of appointment of Sally Anne Rees as a secretary on 31 March 2019 (1 page)
23 April 2019Termination of appointment of Thomas James Whyte as a director on 31 March 2019 (1 page)
23 April 2019Appointment of Mr David Jackson as a director on 1 April 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Secretary's details changed for Sally Anne Rees on 11 May 2015 (1 page)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Secretary's details changed for Sally Anne Rees on 11 May 2015 (1 page)
12 May 2015Director's details changed for Thomas James Whyte on 11 May 2015 (2 pages)
12 May 2015Director's details changed for Thomas James Whyte on 11 May 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from 19 Almeida Street London N1 1TB on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 19 Almeida Street London N1 1TB on 19 May 2011 (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 July 2010Director's details changed for Don Ferguson Leslie on 23 April 2010 (2 pages)
6 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Thomas James Whyte on 23 April 2010 (2 pages)
6 July 2010Director's details changed for Don Ferguson Leslie on 23 April 2010 (2 pages)
6 July 2010Director's details changed for Thomas James Whyte on 23 April 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
7 July 2009Return made up to 23/04/09; full list of members (4 pages)
7 July 2009Return made up to 23/04/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 May 2008Return made up to 23/04/08; full list of members (4 pages)
7 May 2008Return made up to 23/04/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 May 2007Return made up to 23/04/07; full list of members (3 pages)
8 May 2007Return made up to 23/04/07; full list of members (3 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 April 2005Return made up to 23/04/05; full list of members (3 pages)
27 April 2005Return made up to 23/04/05; full list of members (3 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 May 2004Return made up to 23/04/04; full list of members (8 pages)
5 May 2004Return made up to 23/04/04; full list of members (8 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 May 2003Return made up to 23/04/03; full list of members (8 pages)
2 May 2003Return made up to 23/04/03; full list of members (8 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 23/04/02; full list of members (8 pages)
29 April 2002Return made up to 23/04/02; full list of members (8 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 April 2001Return made up to 23/04/01; full list of members (7 pages)
30 April 2001Return made up to 23/04/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
25 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Return made up to 02/05/99; full list of members (6 pages)
16 May 1999Return made up to 02/05/99; full list of members (6 pages)
16 May 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
9 October 1997Full accounts made up to 31 March 1997 (8 pages)
9 October 1997Full accounts made up to 31 March 1997 (8 pages)
3 July 1997Full accounts made up to 31 March 1996 (6 pages)
3 July 1997Full accounts made up to 31 March 1995 (5 pages)
3 July 1997Full accounts made up to 31 March 1996 (6 pages)
3 July 1997Full accounts made up to 31 March 1995 (5 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 May 1996Return made up to 02/05/96; no change of members (6 pages)
13 May 1996Return made up to 02/05/96; no change of members (6 pages)
23 April 1995Return made up to 02/05/95; no change of members (4 pages)
23 April 1995Return made up to 02/05/95; no change of members (4 pages)