Company Name42 Champion Hill Management Company Limited
DirectorsAndrea Miller and Michael David Daniels
Company StatusActive
Company Number02456825
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 3 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 NameMiss Andrea Miller
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleActress
Country of ResidenceEngland
Correspondence AddressTop Floor 42 Champion Hill
London
SE5 8BS
Director NameMr Michael David Daniels
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(12 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Grove Lane
Camberwell
London
SE5 8BG
Secretary NameMr Michael David Daniels
NationalityBritish
StatusCurrent
Appointed09 February 2003(13 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Grove Lane
Camberwell
London
SE5 8BG
Director NameMr Alan Thomas Kitching
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 11 June 2004)
RoleAnimation Software Author
Correspondence AddressGround Floor 42 Champion Hill
London
SE5 8BS
Director NameMr Marc David Monseau
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2000)
RoleTeacher
Correspondence AddressFirst Floor 42 Champion Hill
London
SE5 8BS
Secretary NameMr Alan Thomas Kitching
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressGround Floor 42 Champion Hill
London
SE5 8BS
Director NameSarah Marie Phelan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2002)
RoleHuman Resources Manager
Correspondence AddressFirst Floor 42 Champion Hill
London
SE5 8BS
Director NameMrs Sarah Coonan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(18 years after company formation)
Appointment Duration9 years, 2 months (resigned 02 March 2017)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address42 Champion Hill
London
SE5 8BS

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael David Daniels
33.33%
Ordinary A
1 at £1Miss Andrea Miller
33.33%
Ordinary A
1 at £1Sarah Coonan
33.33%
Ordinary A

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
3 February 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
1 February 2022Termination of appointment of Andrea Miller as a director on 1 February 2022 (1 page)
5 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Withdraw the company strike off application (1 page)
27 February 2019Application to strike the company off the register (1 page)
26 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
4 January 2018Termination of appointment of Sarah Coonan as a director on 2 March 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 March 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(6 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(6 pages)
2 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(6 pages)
2 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 6 May 2014 (1 page)
20 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
20 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
20 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 April 2010Director's details changed for Mrs Sarah Coonan on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Miss Andrea Miller on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mrs Sarah Coonan on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mrs Sarah Coonan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Andrea Miller on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Andrea Miller on 7 April 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 April 2009Return made up to 02/01/09; full list of members (4 pages)
16 April 2009Director appointed mrs sarah coonan (1 page)
16 April 2009Return made up to 02/01/09; full list of members (4 pages)
16 April 2009Director appointed mrs sarah coonan (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 02/01/08; full list of members (3 pages)
24 January 2008Return made up to 02/01/08; full list of members (3 pages)
24 January 2008Secretary's particulars changed (1 page)
31 October 2007Accounts made up to 31 December 2006 (5 pages)
31 October 2007Accounts made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 02/01/07; full list of members (7 pages)
15 February 2007Return made up to 02/01/07; full list of members (7 pages)
1 August 2006Registered office changed on 01/08/06 from: 42 champion hill london SE5 8BS (1 page)
1 August 2006Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 42 champion hill london SE5 8BS (1 page)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 August 2006Return made up to 02/01/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005Secretary resigned;director resigned (1 page)
17 December 2004Accounts made up to 31 December 2003 (2 pages)
17 December 2004Accounts made up to 31 December 2003 (2 pages)
16 February 2004Return made up to 02/01/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2004Return made up to 02/01/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2003Accounts made up to 31 December 2002 (2 pages)
26 November 2003Accounts made up to 31 December 2002 (2 pages)
19 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
29 October 2002Accounts made up to 31 December 2001 (1 page)
29 October 2002Accounts made up to 31 December 2001 (1 page)
5 February 2002Return made up to 02/01/01; full list of members (8 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2001Accounts made up to 31 December 2000 (1 page)
7 November 2001Accounts made up to 31 December 2000 (1 page)
31 October 2000Accounts made up to 31 December 1999 (1 page)
31 October 2000Accounts made up to 31 December 1999 (1 page)
3 February 2000Return made up to 02/01/00; full list of members (8 pages)
3 February 2000Return made up to 02/01/00; full list of members (8 pages)
27 October 1999Accounts made up to 31 December 1998 (1 page)
27 October 1999Accounts made up to 31 December 1998 (1 page)
21 June 1999Return made up to 02/01/99; no change of members (4 pages)
21 June 1999Return made up to 02/01/99; no change of members (4 pages)
6 November 1998Accounts made up to 31 December 1997 (1 page)
6 November 1998Accounts made up to 31 December 1997 (1 page)
9 March 1998Return made up to 02/01/98; full list of members (6 pages)
9 March 1998Return made up to 02/01/98; full list of members (6 pages)
29 October 1997Accounts made up to 31 December 1996 (1 page)
29 October 1997Accounts made up to 31 December 1996 (1 page)
20 February 1997Return made up to 02/01/97; no change of members (4 pages)
20 February 1997Return made up to 02/01/97; no change of members (4 pages)
28 October 1996Accounts made up to 31 December 1995 (1 page)
28 October 1996Accounts made up to 31 December 1995 (1 page)
21 February 1996Return made up to 02/01/96; no change of members (4 pages)
21 February 1996Return made up to 02/01/96; no change of members (4 pages)
2 November 1995Accounts made up to 31 December 1994 (1 page)
2 November 1995Accounts made up to 31 December 1994 (1 page)
29 March 1995Return made up to 02/01/95; full list of members (6 pages)
29 March 1995Return made up to 02/01/95; full list of members (6 pages)
2 January 1990Incorporation (21 pages)
2 January 1990Incorporation (21 pages)