Company NameBermondsey Street Management Limited
DirectorLeanne Margaret Durham
Company StatusActive
Company Number02146658
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 10 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 NameMs Leanne Margaret Durham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(35 years, 12 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAztec Row 3 Berners Road
Islington
N1 0PW
Secretary NameLamberts Chartered Surveyors (Corporation)
StatusCurrent
Appointed17 April 2018(30 years, 9 months after company formation)
Appointment Duration6 years
Correspondence AddressAztec Row, 3 Berners Road
London
N1 0PW
Director NameMr Brian Richard Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1999)
RolePrinter
Correspondence Address136 Bermondsey Street
London
SE1 3TX
Director NameRichard Vernon Tolliday
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 1998)
RoleLloyds Underwriter
Correspondence AddressTwin Gables
Bedgebury Road
Goudhurst
Kent
TN17 2QR
Director NameMichael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1999)
RoleSolicitor
Correspondence AddressDalby House 396-398 City Road
London
EC1V 2QA
Secretary NameMichael David Townley
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressDalby House 396-398 City Road
London
EC1V 2QA
Director NameSarah Gillian Rainbird
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 February 2007)
RolePa/Negotiator
Correspondence AddressWoodmans
Hassell Street, Hastingleigh
Ashford
Kent
TN25 5JE
Director NameJohn Edward Stevens
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(12 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2000)
RoleMarine Engineer
Correspondence AddressFlat 5
138 Bermondsey Street
London
SE1 3TX
Director NameCharles Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(12 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 August 2007)
RoleLandscaping
Correspondence AddressWhite Hall Cottage
Southolt Road, Worlingworth
Woodbridge
Suffolk
IP13 7HW
Secretary NameRicard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed30 November 1999(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2005)
RoleProprietor
Correspondence Address29 Rutland Street
London
SW7 1EJ
Director NameRebecca Laurie Dyer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 2006)
RoleArchitect
Correspondence Address31 Eden Street
Cambridge
CB1 1EL
Director NameRichard Carroll
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2011)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 138 Bermondsey Street
London
SE1 3TX
Director NameOliver Rainbird
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 October 2013)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 138 Bermondsey Street
London
SE1 3TX
Secretary NameElizabeth Hurry
NationalityBritish
StatusResigned
Appointed16 November 2007(20 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 April 2018)
RoleProperty Mgr
Correspondence Address51 St Georges Wharf
6 Shad Thames
London
SE1 2YS
Director NameMr Derek Arthur George Johnson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 June 2016)
RoleChartered Surveyor - Project Manager
Country of ResidenceEngland
Correspondence AddressEden House 48 The Avenue
Poole
Dorset
BH13 6LL
Director NameMr Christopher Keepfer Roberts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(28 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAztec Row 3 Berners Road
Islington
N1 0PW
Director NameMiss Sandra Lee Milner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(33 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAztec Row 3 Berners Road
Islington
N1 0PW
Director NameMr Andrew Charles Laurie
Date of BirthNovember 1996 (Born 27 years ago)
NationalitySouth African
StatusResigned
Appointed24 February 2021(33 years, 7 months after company formation)
Appointment Duration6 months (resigned 24 August 2021)
RoleLegal Professional
Country of ResidenceEngland
Correspondence AddressAztec Row 3 Berners Road
Islington
N1 0PW
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed30 March 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG

Contact

Telephone020 74072999
Telephone regionLondon

Location

Registered AddressAztec Row
3 Berners Road
Islington
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alister Yearley
8.33%
Ordinary 1
1 at £1Carr
8.33%
Ordinary 1
1 at £1Charles Walker
8.33%
Ordinary 1
1 at £1Johnson & Wilson
8.33%
Ordinary 1
1 at £1Keepfer
8.33%
Ordinary 1
1 at £1Mark Robert Sherwood
8.33%
Ordinary 1
1 at £1Mr N. Sturman
8.33%
Ordinary 1
1 at £1Mr Saibh J.w.h. Nelson & Mr Saibh B.e.h. Nelson
8.33%
Ordinary 1
1 at £1Mr Saibh Young
8.33%
Ordinary 1
1 at £1Mr Thomas Daniel Davies
8.33%
Ordinary 1
1 at £1Mr Thomas Mario Cusinato & Mr Thomas Daniel Davies & Miss Leanne Margaret Durham
8.33%
Ordinary 1
1 at £1Sharp-paul
8.33%
Ordinary 1

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2021Appointment of Ms Sandra Lee Milner as a director on 24 February 2021 (2 pages)
1 March 2021Appointment of Mr Andrew Charles Laurie as a director on 24 February 2021 (2 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
28 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
27 February 2020Registered office address changed from Suite 6 Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road Islington N1 0PW on 27 February 2020 (1 page)
27 February 2020Secretary's details changed for Currell Residential Limited on 27 February 2020 (1 page)
27 February 2020Director's details changed for Mr Christopher Keepfer Roberts on 27 February 2020 (2 pages)
13 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 September 2018Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6 Islington House 313 Upper Street London N1 2XQ on 4 September 2018 (1 page)
17 April 2018Termination of appointment of Elizabeth Hurry as a secretary on 17 April 2018 (1 page)
17 April 2018Appointment of Currell Residential Limited as a secretary on 17 April 2018 (2 pages)
27 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
21 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 July 2017Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 June 2016Appointment of Christopher Keepfer Roberts as a director on 1 June 2016 (3 pages)
10 June 2016Appointment of Christopher Keepfer Roberts as a director on 1 June 2016 (3 pages)
1 June 2016Termination of appointment of Derek Arthur George Johnson as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Derek Arthur George Johnson as a director on 1 June 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12
(5 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12
(5 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12
(5 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 12
(5 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 12
(5 pages)
5 December 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
5 December 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
4 November 2013Termination of appointment of Oliver Rainbird as a director on 2 October 2013 (1 page)
4 November 2013Termination of appointment of Oliver Rainbird as a director on 2 October 2013 (1 page)
4 November 2013Termination of appointment of Oliver Rainbird as a director on 2 October 2013 (1 page)
30 May 2013Appointment of Derek Arthur George Johnson as a director on 4 May 2013 (3 pages)
30 May 2013Appointment of Derek Arthur George Johnson as a director on 4 May 2013 (3 pages)
30 May 2013Appointment of Derek Arthur George Johnson as a director on 4 May 2013 (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
13 December 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
1 March 2011Termination of appointment of Richard Carroll as a director (2 pages)
1 March 2011Termination of appointment of Richard Carroll as a director (2 pages)
28 February 2011Termination of appointment of Richard Carroll as a director (1 page)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Richard Carroll as a director (1 page)
25 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
25 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 March 2010Director's details changed for Oliver Rainbird on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Oliver Rainbird on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Richard Carroll on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Richard Carroll on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Richard Carroll on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Oliver Rainbird on 1 February 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
12 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
11 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 February 2009Return made up to 26/02/09; full list of members (7 pages)
26 February 2009Return made up to 26/02/09; full list of members (7 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
20 March 2008Return made up to 26/02/08; full list of members (7 pages)
20 March 2008Return made up to 26/02/08; full list of members (7 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007Secretary resigned (1 page)
23 December 2007Registered office changed on 23/12/07 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
23 December 2007New secretary appointed (2 pages)
23 December 2007Registered office changed on 23/12/07 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
23 December 2007Secretary resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
21 June 2007Auditor's resignation (1 page)
21 June 2007Auditor's resignation (1 page)
26 April 2007Full accounts made up to 30 September 2006 (10 pages)
26 April 2007Full accounts made up to 30 September 2006 (10 pages)
20 April 2007Return made up to 26/02/07; full list of members (4 pages)
20 April 2007Return made up to 26/02/07; full list of members (4 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
27 April 2006Full accounts made up to 30 September 2005 (9 pages)
27 April 2006Full accounts made up to 30 September 2005 (9 pages)
27 March 2006Return made up to 26/02/06; full list of members (11 pages)
27 March 2006Return made up to 26/02/06; full list of members (11 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
17 May 2005Return made up to 26/02/05; full list of members (5 pages)
17 May 2005Return made up to 26/02/05; full list of members (5 pages)
19 April 2005Full accounts made up to 30 September 2004 (8 pages)
19 April 2005Full accounts made up to 30 September 2004 (8 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005Secretary resigned (1 page)
26 April 2004Full accounts made up to 30 September 2003 (10 pages)
26 April 2004Full accounts made up to 30 September 2003 (10 pages)
10 March 2004Return made up to 26/02/04; full list of members (11 pages)
10 March 2004Return made up to 26/02/04; full list of members (11 pages)
28 April 2003Full accounts made up to 30 September 2002 (10 pages)
28 April 2003Full accounts made up to 30 September 2002 (10 pages)
24 March 2003Return made up to 26/02/03; full list of members (11 pages)
24 March 2003Return made up to 26/02/03; full list of members (11 pages)
15 May 2002Full accounts made up to 30 September 2001 (10 pages)
15 May 2002Full accounts made up to 30 September 2001 (10 pages)
10 April 2002Return made up to 26/02/02; full list of members (11 pages)
10 April 2002Return made up to 26/02/02; full list of members (11 pages)
29 July 2001Full accounts made up to 30 September 2000 (10 pages)
29 July 2001Full accounts made up to 30 September 2000 (10 pages)
14 March 2001Return made up to 26/02/01; full list of members (11 pages)
14 March 2001Return made up to 26/02/01; full list of members (11 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
20 October 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(15 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(15 pages)
20 October 2000Director resigned (1 page)
5 October 2000Full accounts made up to 30 September 1999 (11 pages)
5 October 2000Full accounts made up to 30 September 1999 (11 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: dalby house 396-398 city road london EC1V 2QA (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: dalby house 396-398 city road london EC1V 2QA (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 30 September 1998 (11 pages)
29 October 1999Full accounts made up to 30 September 1998 (11 pages)
10 September 1999Return made up to 26/02/99; no change of members (4 pages)
10 September 1999Return made up to 26/02/99; no change of members (4 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
9 June 1998Return made up to 26/02/98; no change of members (4 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Return made up to 26/02/98; no change of members (4 pages)
6 March 1998Registered office changed on 06/03/98 from: 32 sekforde street london EC1R ohh (1 page)
6 March 1998Registered office changed on 06/03/98 from: 32 sekforde street london EC1R ohh (1 page)
14 March 1997Return made up to 26/02/97; full list of members (6 pages)
14 March 1997Return made up to 26/02/97; full list of members (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
4 March 1996Return made up to 26/02/96; change of members (6 pages)
4 March 1996Return made up to 26/02/96; change of members (6 pages)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)
27 February 1995Return made up to 26/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 June 1994Full accounts made up to 30 September 1993 (9 pages)
29 April 1994Return made up to 26/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 August 1993Full accounts made up to 30 September 1992 (7 pages)
11 March 1993Return made up to 26/02/92; no change of members (6 pages)
11 March 1993Return made up to 26/02/93; no change of members
  • 363(287) ‐ Registered office changed on 11/03/93
(6 pages)
23 June 1992Full accounts made up to 30 September 1991 (8 pages)
2 June 1992Return made up to 31/12/91; full list of members (8 pages)
2 July 1991Full accounts made up to 30 September 1989 (6 pages)
3 May 1991Return made up to 31/12/90; no change of members (6 pages)
17 April 1991Accounting reference date shortened from 31/03 to 30/09 (1 page)
9 March 1990Full accounts made up to 30 September 1988 (6 pages)
6 October 1989Return made up to 26/02/89; full list of members (4 pages)
6 September 1989New director appointed (4 pages)
6 September 1989Registered office changed on 06/09/89 from: 110 stanhope house drury lane london WC2B 5ST (1 page)
12 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 October 1987Registered office changed on 02/10/87 from: 124-128 city road london EC1V 2NJ (1 page)
2 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (2 pages)
13 July 1987Incorporation (16 pages)