Company NameFinsbury Court Management Company Limited
DirectorAla Elizabeth Kuzmicki
Company StatusActive
Company Number02379047
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 1989(35 years 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

Secretary NameAla Elizabeth Kuzmicki
NationalityBritish
StatusCurrent
Appointed16 January 2001(11 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Mary's Walk
Harrogate
North Yorkshire
HG2 0LW
Director NameAla Elizabeth Kuzmicki
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(18 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 St Mary's Walk
Harrogate
North Yorkshire
HG2 0LW
Director NameMr Lee Martin Peter Edwards
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 03 May 1993)
RoleSales Executive
Correspondence Address113 Highbury New Park
London
N5 2HG
Director NameSuzanne Marion Nolan
NationalityBritish
StatusResigned
Appointed29 April 1991(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 03 May 1993)
RolePersonal Assistant
Correspondence AddressFinsbury Court
Finsbury Park Avenue Haringey
London
N4 1DQ
Director NameMr Chrisostomos Savva
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(1 year, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address20 Finsbury Park Avenue
London
N4 1DQ
Director NameMr Mark Ian Thomas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(1 year, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 March 2003)
RoleComputer Operator
Correspondence Address22 Finsbury Court
Finsbury Park Avenue Haringey
London
N4 1DQ
Secretary NameMr Chrisostomos Savva
NationalityBritish
StatusResigned
Appointed29 April 1991(1 year, 12 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address20 Finsbury Park Avenue
London
N4 1DQ
Director NameMoses Uzochukwu Akudu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration14 years, 3 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address18 Finsbury Court
Finsbury Park Avenue Haringay
London
N4 1DQ
Director NamePeter Robert Bennett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address14 Finsbury Park Avenue
London
N4 1DQ
Director NameMr Desmond Patrick McKelvey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address16 Finsbury Park Avenue
St Annes Village
London
N4 1DQ
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed11 January 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameJanet Margaret Chalk
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed14 September 2006(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 April 2013)
RoleAdmin Proff Officer
Country of ResidenceCanada
Correspondence Address508-2914 -109 Street
Edmonton
Alberta T6j 7e8
Canada

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£569
Cash£2,555
Current Liabilities£2,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
26 November 2018Registered office address changed from Cj International Property Agency 418 Muswell Hill Broadway Muswell Hill London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page)
9 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 3 May 2016 no member list (3 pages)
3 May 2016Annual return made up to 3 May 2016 no member list (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Annual return made up to 3 May 2015 no member list (3 pages)
13 May 2015Annual return made up to 3 May 2015 no member list (3 pages)
13 May 2015Annual return made up to 3 May 2015 no member list (3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
13 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
13 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 3 May 2013 no member list (3 pages)
10 May 2013Annual return made up to 3 May 2013 no member list (3 pages)
10 May 2013Annual return made up to 3 May 2013 no member list (3 pages)
8 May 2013Termination of appointment of Janet Chalk as a director (1 page)
8 May 2013Termination of appointment of Janet Chalk as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 May 2012Annual return made up to 3 May 2012 no member list (4 pages)
10 May 2012Annual return made up to 3 May 2012 no member list (4 pages)
10 May 2012Annual return made up to 3 May 2012 no member list (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 May 2011Annual return made up to 3 May 2011 no member list (4 pages)
9 May 2011Annual return made up to 3 May 2011 no member list (4 pages)
9 May 2011Annual return made up to 3 May 2011 no member list (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Director's details changed for Janet Margaret Chalk on 3 May 2010 (2 pages)
20 May 2010Director's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (2 pages)
20 May 2010Director's details changed for Janet Margaret Chalk on 3 May 2010 (2 pages)
20 May 2010Annual return made up to 3 May 2010 no member list (3 pages)
20 May 2010Secretary's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (1 page)
20 May 2010Secretary's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (1 page)
20 May 2010Annual return made up to 3 May 2010 no member list (3 pages)
20 May 2010Annual return made up to 3 May 2010 no member list (3 pages)
20 May 2010Director's details changed for Janet Margaret Chalk on 3 May 2010 (2 pages)
20 May 2010Director's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (2 pages)
20 May 2010Director's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (2 pages)
20 May 2010Secretary's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Annual return made up to 03/05/09 (2 pages)
10 June 2009Annual return made up to 03/05/09 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 September 2008Annual return made up to 03/05/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 2008Annual return made up to 03/05/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
2 July 2007Annual return made up to 03/05/07 (4 pages)
2 July 2007Annual return made up to 03/05/07 (4 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 May 2006Annual return made up to 03/05/06 (4 pages)
23 May 2006Annual return made up to 03/05/06 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 June 2005Annual return made up to 03/05/05 (4 pages)
2 June 2005Annual return made up to 03/05/05 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 June 2004Annual return made up to 03/05/04 (4 pages)
11 June 2004Annual return made up to 03/05/04 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2003Director resigned (1 page)
14 May 2003Annual return made up to 03/05/03 (4 pages)
14 May 2003Annual return made up to 03/05/03 (4 pages)
14 May 2003Director resigned (1 page)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 June 2002Annual return made up to 03/05/02 (4 pages)
17 June 2002Annual return made up to 03/05/02 (4 pages)
28 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Annual return made up to 03/05/01 (4 pages)
11 June 2001Annual return made up to 03/05/01 (4 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
6 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 June 2000Registered office changed on 05/06/00 from: c/o taskfine management LIMITED county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
5 June 2000Secretary resigned (2 pages)
5 June 2000Registered office changed on 05/06/00 from: c/o taskfine management LIMITED county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
5 June 2000Secretary resigned (2 pages)
26 May 2000Annual return made up to 03/05/00 (4 pages)
26 May 2000Annual return made up to 03/05/00 (4 pages)
26 July 1999Full accounts made up to 31 March 1999 (9 pages)
26 July 1999Full accounts made up to 31 March 1999 (9 pages)
21 August 1998Full accounts made up to 31 March 1998 (7 pages)
21 August 1998Full accounts made up to 31 March 1998 (7 pages)
17 June 1998Annual return made up to 03/05/98 (6 pages)
17 June 1998Director resigned (1 page)
17 June 1998Annual return made up to 03/05/98 (6 pages)
17 June 1998Director resigned (1 page)
4 August 1997Full accounts made up to 31 March 1997 (7 pages)
4 August 1997Full accounts made up to 31 March 1997 (7 pages)
1 May 1997Director resigned (1 page)
1 May 1997Annual return made up to 03/05/97
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997Director resigned (1 page)
1 May 1997Annual return made up to 03/05/97
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1996Full accounts made up to 31 March 1996 (8 pages)
5 September 1996Full accounts made up to 31 March 1996 (8 pages)
16 May 1996Annual return made up to 03/05/96 (6 pages)
16 May 1996Annual return made up to 03/05/96 (6 pages)
5 May 1995Annual return made up to 03/05/95 (6 pages)
5 May 1995Annual return made up to 03/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
29 August 1989Company name changed openfuture property management l imited\certificate issued on 30/08/89 (2 pages)
29 August 1989Company name changed openfuture property management l imited\certificate issued on 30/08/89 (2 pages)
3 May 1989Incorporation (9 pages)
3 May 1989Incorporation (9 pages)