Company Name89, Southgate Road Management Co. Limited
Company StatusActive
Company Number02483952
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLone Hummelshoj
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed21 February 1991(11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 89 Southgate Road
London
N1 3JS
Secretary NameLone Hummelshoj
NationalityDanish
StatusCurrent
Appointed15 December 2006(16 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleBusiness Development Consultan
Country of ResidenceEngland
Correspondence AddressFlat C 89 Southgate Road
London
N1 3JS
Director NameMs Michelle Claire Bonsor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed20 August 2010(20 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address89 Southgate Road
London
N1 3JS
Director NameDr Caitlin Anna Trask
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address89 Southgate Road
London
N1 3JS
Director NameRaymond Frederick Martin Hood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2003)
RoleCollege Lecturer
Correspondence AddressFlat B 89 Southgate Road
London
N1 3JS
Director NameLorna Jullian Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1993)
RoleAssistant Buyer
Correspondence AddressFlat A 89 Southgate Road
London
N1 3JS
Secretary NameScott Robert Taylor
NationalityBritish
StatusResigned
Appointed21 February 1991(11 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressFlat A 89 Southgate Road
London
N1 3JS
Director NameScott Robert Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 December 2006)
RoleSalesman
Correspondence AddressFlat A 89 Southgate Road
London
N1 3JS
Director NameCarol Anne Hood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2005)
RoleHousewife
Correspondence Address89 Southgate Road
London
N1 3JS
Director NameEdel Ann Finucane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2005(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 2010)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address89 Southgate Road
London
N1 3JS
Director NameDavid Paul Coffey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(17 years after company formation)
Appointment Duration14 years, 4 months (resigned 18 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Southgate Road
London
N1 3JS

Contact

Telephone020 77042233
Telephone regionLondon

Location

Registered Address89 Southgate Road
London
N1 3JS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCanonbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Paul Coffey
33.33%
Ordinary
1 at £1L. Hummelshoj
33.33%
Ordinary
1 at £1Michelle Claire Bonsor
33.33%
Ordinary

Accounts

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

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

25 March 2024Confirmation statement made on 22 March 2024 with updates (4 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 August 2021Appointment of Dr Caitlin Trask as a director on 18 August 2021 (2 pages)
23 August 2021Director's details changed for Dr Caitlin Trask on 23 August 2021 (2 pages)
23 August 2021Termination of appointment of David Paul Coffey as a director on 18 August 2021 (1 page)
16 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(5 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(6 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
15 September 2010Appointment of Ms Michelle Claire Bonsor as a director (2 pages)
15 September 2010Appointment of Ms Michelle Claire Bonsor as a director (2 pages)
27 August 2010Termination of appointment of Edel Finucane as a director (2 pages)
27 August 2010Termination of appointment of Edel Finucane as a director (2 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 April 2010Director's details changed for Edel Ann Finucane on 2 October 2009 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for David Paul Coffey on 2 October 2009 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Edel Ann Finucane on 2 October 2009 (2 pages)
13 April 2010Director's details changed for David Paul Coffey on 2 October 2009 (2 pages)
13 April 2010Director's details changed for David Paul Coffey on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Edel Ann Finucane on 2 October 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Return made up to 22/03/08; full list of members (4 pages)
2 April 2008Return made up to 22/03/08; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
17 April 2007Return made up to 22/03/07; full list of members (3 pages)
17 April 2007Return made up to 22/03/07; full list of members (3 pages)
13 February 2007New secretary appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
18 April 2006Return made up to 22/03/06; full list of members (3 pages)
18 April 2006Return made up to 22/03/06; full list of members (3 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
18 April 2005Return made up to 22/03/05; full list of members (3 pages)
18 April 2005Return made up to 22/03/05; full list of members (3 pages)
30 July 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 May 2003Return made up to 22/03/03; full list of members (7 pages)
12 May 2003Return made up to 22/03/03; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
29 March 2002Return made up to 22/03/02; full list of members (7 pages)
29 March 2002Return made up to 22/03/02; full list of members (7 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 April 2001Return made up to 22/03/01; full list of members (7 pages)
20 April 2001Return made up to 22/03/01; full list of members (7 pages)
21 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 April 2000Return made up to 22/03/00; full list of members (7 pages)
17 April 2000Return made up to 22/03/00; full list of members (7 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 April 1999Return made up to 22/03/99; full list of members (6 pages)
16 April 1999Return made up to 22/03/99; full list of members (6 pages)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 April 1997Auditor's resignation (1 page)
17 April 1997Auditor's resignation (1 page)
9 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1997Registered office changed on 07/04/97 from: palladium house, 1-4 argyll st, london, W1V 1AD (1 page)
7 April 1997Registered office changed on 07/04/97 from: palladium house, 1-4 argyll st, london, W1V 1AD (1 page)
21 August 1996Full accounts made up to 31 March 1996 (13 pages)
21 August 1996Full accounts made up to 31 March 1996 (13 pages)
28 March 1996Return made up to 22/03/96; full list of members (6 pages)
28 March 1996Return made up to 22/03/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (14 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (14 pages)
19 April 1995Return made up to 22/03/95; no change of members (4 pages)
19 April 1995Return made up to 22/03/95; no change of members (4 pages)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 March 1990Incorporation (15 pages)
22 March 1990Incorporation (15 pages)