Company Name60 St. John's Grove (Islington) Management Company Limited
Company StatusActive
Company Number02541055
CategoryPrivate Limited Company
Incorporation Date19 September 1990(33 years, 7 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 NameJulia Phillipa Chance
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1997(7 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RolePart Time Lecturer Architectur
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Grove
London
N19 5RP
Director NameMr Gareth John Danby Owen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(21 years after company formation)
Appointment Duration12 years, 7 months
RoleHumanitarian Director For Save The Children Uk
Country of ResidenceEngland
Correspondence AddressLower Ground Flat
60 St. Johns Grove
London
N19 5RP
Director NameMiss Katy Sarah Blane
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Flat
60 St. Johns Grove
London
N19 5RP
Director NameMr Rahul Lallubhai Patel
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address60b St John's Grove
London
Greater London
N19 5RP
Secretary NameMiss Kate Louise Hart
StatusCurrent
Appointed19 September 2017(27 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressLower Ground Flat
60 St. Johns Grove
London
N19 5RP
Director NameMr Timothy James Scruby Barker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1993)
RoleInvestment Banker
Correspondence AddressSecond Floor Flat 60 St Johns Grove
London
N19 5RP
Director NameMr Gregory Paul Watts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 15 September 1996)
RoleProject Engineer
Correspondence Address60 St Johns Grove
London
N19 5RP
Director NameMr Michael Graeme Clark
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 1999)
RoleDesigner
Correspondence AddressUpper Ground Floor Flat 60 St Johns Grove
London
N19 5RP
Director NameSecretary Sarah Elizabeth Hogan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 15 September 1996)
RoleProject Manager
Correspondence Address60 St Johns Grove
London
N19 5RP
Secretary NameSecretary Sarah Elizabeth Hogan
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 15 September 1996)
RoleCompany Director
Correspondence Address60 St Johns Grove
London
N19 5RP
Director NameZheng Wang
Date of BirthApril 1964 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed08 July 1993(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 1997)
RoleResearcher
Correspondence Address60 St Johns Grove
London
N19 5RP
Director NameAlexandra Ford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(5 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 June 1997)
RoleFund Raiser
Correspondence Address60a St Johns Grove
London
N19 5RP
Director NameAnne Roots
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(5 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2001)
RoleHousing Benefit Caseworker
Correspondence Address60 St Johns Grove
London
N19 5RP
Secretary NameZheng Wang
NationalityChinese
StatusResigned
Appointed15 September 1996(5 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1997)
RoleResearcher
Correspondence Address60 St Johns Grove
London
N19 5RP
Director NameValerie Juliette Driancourt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1997(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2003)
RoleDesigner Maker
Correspondence AddressFlat A
60 St Johns Grove
London
N19 5RP
Secretary NameValerie Juliette Driancourt
NationalityFrench
StatusResigned
Appointed29 September 1997(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2003)
RoleDesigner Maker
Correspondence AddressFlat A
60 St Johns Grove
London
N19 5RP
Director NameJulian Paul Kerridge
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 June 2008)
RoleActor
Correspondence Address60 Saint Johns Grove
London
N19 5RP
Director NameAlan Hunter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 April 2006)
RoleJournalist
Correspondence Address60 Saint Johns Grove
London
N19 5RP
Director NameCassandre Tanya Burgess
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 August 2011)
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence Address60a Saint Johns Grove
London
N19 5RP
Secretary NameCassandre Tanya Burgess
NationalityBritish
StatusResigned
Appointed14 August 2003(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 September 2007)
RoleFinancial Trainer
Country of ResidenceUnited Kingdom
Correspondence Address60a Saint Johns Grove
London
N19 5RP
Director NameJennifer Elizabeth Armitage
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(15 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60b St Johns Grove
London
N19 5RP
Secretary NameJennifer Elizabeth Armitage
NationalityBritish
StatusResigned
Appointed01 September 2007(16 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60b St Johns Grove
London
N19 5RP
Director NameAlexander Ian Geddes
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2008(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address60d St Johns Grove
London
N19 5RP
Secretary NameMiss Katy Sarah Blane
StatusResigned
Appointed23 September 2014(24 years after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 2017)
RoleCompany Director
Correspondence AddressLower Ground Flat
60 St. Johns Grove
London
N19 5RP

Location

Registered AddressLower Ground Flat
60 St. Johns Grove
London
N19 5RP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

1 at £1Jennifer Elizabeth Armitage
25.00%
Ordinary
1 at £1Julia Chance
25.00%
Ordinary
1 at £1Kate Hart & Gareth Owen
25.00%
Ordinary
1 at £1Katy Blane
25.00%
Ordinary

Financials

Year2014
Turnover£2,640
Net Worth£754
Cash£750

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

20 January 2021Total exemption full accounts made up to 30 September 2020 (2 pages)
20 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 September 2019 (2 pages)
22 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 June 2018Amended total exemption full accounts made up to 30 September 2017 (2 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (2 pages)
19 September 2017Appointment of Miss Kate Louise Hart as a secretary on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Katy Sarah Blane as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Katy Sarah Blane as a secretary on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Appointment of Miss Kate Louise Hart as a secretary on 19 September 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(7 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(7 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
15 January 2015Appointment of Mr Rahul Lallubhai Patel as a director on 17 October 2014 (2 pages)
15 January 2015Appointment of Mr Rahul Lallubhai Patel as a director on 17 October 2014 (2 pages)
28 September 2014Termination of appointment of Jennifer Elizabeth Armitage as a secretary on 23 September 2014 (1 page)
28 September 2014Appointment of Miss Katy Sarah Blane as a secretary (2 pages)
28 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4
(8 pages)
28 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4
(8 pages)
28 September 2014Appointment of Miss Katy Sarah Blane as a secretary (2 pages)
28 September 2014Termination of appointment of Jennifer Elizabeth Armitage as a secretary on 23 September 2014 (1 page)
23 September 2014Appointment of Miss Katy Sarah Blane as a secretary on 23 September 2014 (2 pages)
23 September 2014Termination of appointment of Jennifer Elizabeth Armitage as a secretary on 23 September 2014 (1 page)
23 September 2014Appointment of Miss Katy Sarah Blane as a secretary on 23 September 2014 (2 pages)
23 September 2014Termination of appointment of Jennifer Elizabeth Armitage as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Jennifer Elizabeth Armitage as a secretary on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Jennifer Elizabeth Armitage as a director on 23 September 2014 (1 page)
9 July 2014Amended accounts made up to 30 September 2013 (3 pages)
9 July 2014Amended accounts made up to 30 September 2013 (3 pages)
11 June 2014Amended accounts made up to 30 September 2013 (2 pages)
11 June 2014Amended accounts made up to 30 September 2013 (2 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(8 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(8 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
24 September 2012Appointment of Miss Katy Sarah Blane as a director (2 pages)
24 September 2012Appointment of Miss Katy Sarah Blane as a director (2 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
5 January 2012Appointment of Mr Gareth John Danby Owen as a director (2 pages)
5 January 2012Termination of appointment of Alexander Geddes as a director (1 page)
5 January 2012Termination of appointment of Alexander Geddes as a director (1 page)
5 January 2012Appointment of Mr Gareth John Danby Owen as a director (2 pages)
5 January 2012Termination of appointment of Cassandre Burgess as a director (1 page)
5 January 2012Termination of appointment of Cassandre Burgess as a director (1 page)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 October 2010Director's details changed for Julia Phillipa Chance on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Jennifer Elizabeth Armitage on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Alexander Ian Geddes on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Cassandre Tanya Burgess on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Jennifer Elizabeth Armitage on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Julia Phillipa Chance on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Cassandre Tanya Burgess on 1 October 2009 (2 pages)
3 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
3 October 2010Director's details changed for Alexander Ian Geddes on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Julia Phillipa Chance on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Alexander Ian Geddes on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Jennifer Elizabeth Armitage on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Cassandre Tanya Burgess on 1 October 2009 (2 pages)
3 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2009Return made up to 19/09/09; full list of members (5 pages)
25 September 2009Return made up to 19/09/09; full list of members (5 pages)
17 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
20 October 2008Return made up to 19/09/08; full list of members (5 pages)
20 October 2008Return made up to 19/09/08; full list of members (5 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 June 2008Appointment terminated director julian kerridge (1 page)
24 June 2008Director appointed alexander ian geddes (2 pages)
24 June 2008Director appointed alexander ian geddes (2 pages)
24 June 2008Appointment terminated director julian kerridge (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Return made up to 19/09/07; full list of members (3 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Return made up to 19/09/07; full list of members (3 pages)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 October 2006Return made up to 19/09/06; full list of members (3 pages)
10 October 2006Return made up to 19/09/06; full list of members (3 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
4 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
18 October 2005Return made up to 19/09/05; full list of members (9 pages)
18 October 2005Return made up to 19/09/05; full list of members (9 pages)
18 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 September 2004Return made up to 19/09/04; full list of members (9 pages)
27 September 2004Return made up to 19/09/04; full list of members (9 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 October 2003Return made up to 19/09/03; full list of members (9 pages)
18 October 2003Return made up to 19/09/03; full list of members (9 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
16 April 2003Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2003Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
1 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 December 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
22 November 2001New director appointed (2 pages)
16 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
16 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 October 2000Return made up to 19/09/00; full list of members (8 pages)
25 October 2000Return made up to 19/09/00; full list of members (8 pages)
20 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
20 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 October 1999Return made up to 19/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
7 October 1999New director appointed (1 page)
7 October 1999New director appointed (1 page)
7 October 1999Return made up to 19/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998Return made up to 19/09/98; full list of members (8 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
24 November 1998Return made up to 19/09/98; full list of members (8 pages)
24 November 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
24 November 1998Secretary resigned;director resigned (1 page)
21 October 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
21 October 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
26 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
31 October 1996Return made up to 19/09/96; full list of members (6 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Return made up to 19/09/96; full list of members (6 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Secretary resigned;director resigned (1 page)
21 October 1996Secretary resigned;director resigned (1 page)
2 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
14 September 1995Return made up to 19/09/95; full list of members (6 pages)
14 September 1995Return made up to 19/09/95; full list of members (6 pages)
27 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
27 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
19 September 1990Incorporation (17 pages)
19 September 1990Incorporation (17 pages)