Company Name78 Hemingford Road Management Company Limited
Company StatusActive
Company Number02569086
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Stafford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(9 years after company formation)
Appointment Duration24 years, 3 months
RoleArch Technician
Country of ResidenceEngland
Correspondence Address78 Hemingford Road
London
N1 1DB
Director NameMr Thomas George Edward Barratt
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(12 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 78 Hemingford Road
London
N1 1DB
Secretary NameMr Thomas George Edward Barratt
NationalityBritish
StatusCurrent
Appointed24 November 2003(12 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 78 Hemingford Road
London
N1 1DB
Director NameJanette Tina Evans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(17 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor (Non-Practising)
Country of ResidenceUnited Kingdom
Correspondence AddressLarchrise 11d Douglas Road
Harpenden
Hertfordshire
AL5 2EN
Director NameMr Jean-Louis Cardin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed09 March 2020(29 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hemingford Road
London
N1 1DB
Director NameMs Sarah Joanna Jones
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 1997)
RoleSilversmith
Correspondence Address56 Colebrooke Row
London
N1 8AF
Director NamePamela Hirst
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 1999)
RoleLawyer
Correspondence Address21 Shouldham Street
London
W1H 5FG
Director NameMr Jeremy Bretherton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 25 March 1992)
RolePolice Officer
Correspondence Address78 Hemingford Road
London
N1 1DB
Secretary NameSarah Joanna Jones
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address57 Ripplevale Grove
London
N1 1HS
Director NameAlison Francis Beat
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1997)
RoleCompany Director
Correspondence AddressFlat 4
78 Hamingford Road
London
N1 1DB
Director NameJames Clark Dunlop
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 1998)
RoleRetired Police Officer
Correspondence AddressFlat 3 78 Hemingford Road
Barnsbury
London
N1 1DB
Secretary NameAlison Francis Beat
NationalityBritish
StatusResigned
Appointed19 April 1993(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 May 1994)
RoleProduct Manager
Correspondence AddressFlat 4
78 Hamingford Road
London
N1 1DB
Secretary NameJames Clark Dunlop
NationalityBritish
StatusResigned
Appointed18 May 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 May 1996)
RolePolice Officer
Correspondence AddressFlat 3 78 Hemingford Road
Barnsbury
London
N1 1DB
Secretary NamePamela Hirst
NationalityBritish
StatusResigned
Appointed16 May 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 1999)
RoleLawyer
Correspondence Address21 Shouldham Street
London
W1H 5FG
Director NameValerie Anne Metheringham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2000)
RoleCostume Designer
Correspondence AddressFlat 1 78 Hemingford Road
London
N1 1DB
Director NameEmma Lucy Wilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDual British/America
StatusResigned
Appointed18 March 1998(7 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 July 2009)
RoleSecretary
Correspondence AddressFlat 4
78 Hemingford Road
London
N1 1DB
Director NameLeigh Elizabeth Dyet
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2000)
RoleDoctor
Correspondence AddressFlat 3
78 Hemingford Road
London
N1 1DB
Secretary NameEmma Lucy Wilson
NationalityDual British/America
StatusResigned
Appointed23 March 1999(8 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 August 1999)
RoleSecretary
Correspondence AddressFlat 4
78 Hemingford Road
London
N1 1DB
Secretary NameLeigh Elizabeth Dyet
NationalityBritish
StatusResigned
Appointed10 August 1999(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 August 2000)
RoleDoctor
Correspondence AddressFlat 3
78 Hemingford Road
London
N1 1DB
Director NameYlva Ann Marie Kvist
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 1999(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 November 2004)
RoleArchitect
Correspondence AddressFlat 2 78 Hemingford Road
London
N1 1DB
Director NameGunnar Carl Carlsson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2000(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2003)
RoleManaging Director
Correspondence AddressBonde Baehagetan 3
59135 Motala
Sweden
Director NameRachel Clark
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2005)
RoleBanker
Correspondence AddressFlat 3 78 Hemingford Road
London
N1 1DB
Secretary NameYlva Ann Marie Kvist
NationalitySwedish
StatusResigned
Appointed29 August 2000(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2003)
RoleArchitect
Correspondence AddressFlat 2 78 Hemingford Road
London
N1 1DB
Director NameNick Bradbury
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2007)
RoleSolicitor
Correspondence AddressFlat 3 78 Hemingford Road
London
Greater London
N1 1PB
Director NameMr Paul Whitehead
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(17 years, 1 month after company formation)
Appointment Duration8 years (resigned 11 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBerwin Leighton Paisner
Adelaide House London Bridge
London
EC4R 9HA

Location

Registered Address78 Hemingford Road
London
N1 1DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

25 at £1Anthony Stafford
25.00%
Ordinary
25 at £1Jan Evans Paul Whitehead
25.00%
Ordinary
25 at £1Natalie Shen
25.00%
Ordinary
25 at £1Thomas Barrett
25.00%
Ordinary

Financials

Year2014
Turnover£4,001
Net Worth£1,720
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 March 2020Appointment of Mr Jean-Louis Cardin as a director on 9 March 2020 (2 pages)
9 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 March 2018Amended total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Termination of appointment of Paul Whitehead as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Paul Whitehead as a director on 11 February 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Janette Tina Evans on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Janette Tina Evans on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Thomas George Edward Barratt on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Thomas George Edward Barratt on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Thomas George Edward Barratt on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Paul Whitehead on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Whitehead on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Whitehead on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Anthony Stafford on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Janette Tina Evans on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Anthony Stafford on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Anthony Stafford on 1 February 2010 (2 pages)
4 January 2010Termination of appointment of Emma Wilson as a director (1 page)
4 January 2010Termination of appointment of Emma Wilson as a director (1 page)
16 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 17/12/08; full list of members (5 pages)
8 January 2009Return made up to 17/12/08; full list of members (5 pages)
7 January 2009Return made up to 17/12/07; full list of members (5 pages)
7 January 2009Return made up to 17/12/07; full list of members (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 May 2008Director appointed paul whitehead (2 pages)
19 May 2008Director appointed paul whitehead (2 pages)
28 March 2008Director appointed janette tina evans (2 pages)
28 March 2008Director appointed janette tina evans (2 pages)
18 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
18 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
2 January 2007Return made up to 17/12/06; full list of members (3 pages)
2 January 2007Return made up to 17/12/06; full list of members (3 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 January 2006Return made up to 17/12/05; full list of members (3 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Return made up to 17/12/05; full list of members (3 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
7 December 2004Return made up to 17/12/04; full list of members (9 pages)
7 December 2004Return made up to 17/12/04; full list of members (9 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
8 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 January 2004New secretary appointed;new director appointed (2 pages)
8 January 2004Return made up to 17/12/03; full list of members (9 pages)
8 January 2004New secretary appointed;new director appointed (2 pages)
8 January 2004Return made up to 17/12/03; full list of members (9 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 December 2002Return made up to 17/12/02; full list of members (9 pages)
24 December 2002Return made up to 17/12/02; full list of members (9 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
20 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 17/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
16 January 2001Return made up to 17/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
18 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
18 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
24 April 1999Registered office changed on 24/04/99 from: 78 hemingford road islington london N1 (1 page)
24 April 1999Registered office changed on 24/04/99 from: 78 hemingford road islington london N1 (1 page)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
30 December 1998Return made up to 17/12/98; no change of members (4 pages)
30 December 1998Return made up to 17/12/98; no change of members (4 pages)
14 May 1998Full accounts made up to 31 December 1997 (7 pages)
14 May 1998Full accounts made up to 31 December 1997 (7 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
21 January 1998Return made up to 17/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998Return made up to 17/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1997Full accounts made up to 31 December 1996 (7 pages)
3 July 1997Full accounts made up to 31 December 1996 (7 pages)
15 January 1997Full accounts made up to 31 December 1995 (8 pages)
15 January 1997Full accounts made up to 31 December 1995 (8 pages)
6 January 1997Return made up to 17/12/96; no change of members (6 pages)
6 January 1997Return made up to 17/12/96; no change of members (6 pages)
1 July 1996Secretary resigned (2 pages)
1 July 1996Secretary resigned (2 pages)
1 July 1996New secretary appointed (1 page)
1 July 1996New secretary appointed (1 page)
28 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Full accounts made up to 31 December 1994 (6 pages)
18 October 1995Full accounts made up to 31 December 1994 (6 pages)
17 December 1990Incorporation (16 pages)
17 December 1990Incorporation (16 pages)