Company NameJoyview Limited
Company StatusActive
Company Number02620933
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1991(32 years, 11 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 NameDavid Melville Mutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Leighton Crescent
London
NW5 2QY
Secretary NameDavid Melville Mutter
NationalityBritish
StatusCurrent
Appointed13 February 1995(3 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Leighton Crescent
London
NW5 2QY
Director NameMr Oliver Lawlor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed27 September 2010(19 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address280 Park Road
London
N8 8JY
Director NameMr Lewis John Marlow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(19 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleSilver Polisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Leighton Crescent
London
NW5 2QY
Director NameVictoria Mary Midwinter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(same day as company formation)
RoleHousing Adviser
Correspondence Address1 Leighton Crescent
London
NW5 2QY
Director NamePatrick Rochford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Leighton Crescent
London
NW5 2QY
Director NameJoan Catherine Whibley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(same day as company formation)
RoleLocal Government Officer
Correspondence Address1 Leighton Crescent
London
NW5 2QY
Secretary NameVictoria Mary Midwinter
NationalityBritish
StatusResigned
Appointed17 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Leighton Crescent
London
NW5 2QY
Director NameStephen Marlow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2010)
RoleSilver Polisher
Correspondence AddressFlat 1 1 Leighton Crescent
London
NW5 2QY
Director NameSarra Helen Shaw
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 21 June 2009)
RoleWriter
Correspondence AddressFlat 3 Leighton Crescent
London
NW5 2QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Leighton Crescent
London
NW5 2QY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Filing History

17 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 no member list (5 pages)
21 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 June 2015Annual return made up to 17 June 2015 no member list (5 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 June 2014Annual return made up to 17 June 2014 no member list (5 pages)
9 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 June 2013Annual return made up to 17 June 2013 no member list (5 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 June 2012Annual return made up to 17 June 2012 no member list (5 pages)
4 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Annual return made up to 17 June 2011 no member list (5 pages)
15 March 2011Appointment of Mr Lewis John Marlow as a director (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 September 2010Appointment of Mr Oliver Lawlor as a director (2 pages)
25 June 2010Annual return made up to 17 June 2010 no member list (2 pages)
25 June 2010Termination of appointment of Stephen Marlow as a director (1 page)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Annual return made up to 17/06/09 (3 pages)
24 June 2009Appointment terminated director patrick rochford (1 page)
24 June 2009Appointment terminated director sarra shaw (1 page)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 June 2008Annual return made up to 17/06/08 (3 pages)
27 June 2007Annual return made up to 17/06/07 (5 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 July 2006Annual return made up to 17/06/06 (5 pages)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 June 2005Annual return made up to 17/06/05 (5 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
2 July 2004Annual return made up to 17/06/04 (5 pages)
30 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 June 2003Annual return made up to 17/06/03 (5 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
21 June 2002Annual return made up to 17/06/02 (5 pages)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 June 2001Annual return made up to 17/06/01 (4 pages)
19 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 June 2000Annual return made up to 17/06/00 (4 pages)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
11 June 1999Annual return made up to 17/06/99 (4 pages)
18 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
3 July 1998Annual return made up to 17/06/98
  • 363(288) ‐ Director resigned
(4 pages)
3 July 1998New director appointed (2 pages)
5 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
5 July 1997Annual return made up to 17/06/97 (4 pages)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
21 June 1996Annual return made up to 17/06/96 (4 pages)
24 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
6 July 1995Annual return made up to 17/06/95 (4 pages)
27 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)