Company Name13 Pond Street Management Limited
Company StatusActive
Company Number03311662
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 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 Mary Ann Richardson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(10 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleHouseholder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13 Pond Street
London
NW3 2PN
Director NameJustin Adam Simon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2015(18 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL3 Flat 1 Pond Street
London
NW3 2PN
Director NameMr Mehmet Okan Ari
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityTurkish
StatusCurrent
Appointed29 November 2016(19 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address94/6 Feneryolu Mah Fahrettin Kerim Gokay Cad
- External Door No. 94, Internal Door No. 6
Kadikoy
Istanbul
Turkey
Director NameJohn Philip De Metz
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleArchitect Company Director
Correspondence Address2 Oaklands Road
London
N20 8BD
Secretary NameLinda Joy De Metz
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Oaklands Road
London
N20 8BD
Director NameAmanda Jane Platell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 1997(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2008)
RoleSelf-Employed Writer
Correspondence AddressFlat 13.3 13 Pond Street
London
NW3 2PN
Director NamePedro Alexander Rocha Webb
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13.2 13 Pond Street
London
NW3 2PN
Director NameCharles Henry Mark Ellingham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 03 June 1998)
RolePublisher
Correspondence AddressFlat 13.1 13 Pond Street
London
NW3 2PN
Secretary NameNatania Maria Jansz
NationalityBritish
StatusResigned
Appointed01 June 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressFlat 13.1 13 Pond Street
London
NW3 2PN
Director NameBarry James Ryan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 June 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2003)
RoleTrader
Correspondence AddressFlat 13.1 13 Pond Street
London
NW3 2PN
Secretary NameBarry James Ryan
NationalityIrish
StatusResigned
Appointed03 June 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2003)
RoleTrader
Correspondence AddressFlat 13.1 13 Pond Street
London
NW3 2PN
Director NameMr Trevor Hewitt Simon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(5 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 1
13 Pond Street
London
Greater London
NW3 2PN
Secretary NameMr Russell Mark Abrahams
NationalityBritish
StatusResigned
Appointed07 January 2003(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Charterhouse Street
London
EC1M 6AW
Director NameVictoria Louise Shore
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(18 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Flat 1 Pond Street
London
NW3 2PN
Director NameMs Oya Ari Sezgin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed04 March 2016(19 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 November 2016)
RoleUnknown
Country of ResidenceTurkey
Correspondence Address13 Pond Street
London
NW3 2PN
Secretary NameHML Hathaways Limited (Corporation)
StatusResigned
Appointed30 October 2013(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2016)
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9AE

Location

Registered Address13 Pond Street
London
NW3 2PN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Justin Simon & Victoria Shore
33.33%
Ordinary
1 at £1Mary Ann Richardson
33.33%
Ordinary
1 at £1Pedro Alexander Rocha Webb
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

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

Filing History

2 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
14 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
9 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 December 2016Termination of appointment of Oya Ari Sezgin as a director on 29 November 2016 (1 page)
6 December 2016Appointment of Mr Mehmet Okan Ari as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of Oya Ari Sezgin as a director on 29 November 2016 (1 page)
6 December 2016Appointment of Mr Mehmet Okan Ari as a director on 29 November 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Appointment of Ms Oya Ari Sezgin as a director on 4 March 2016 (2 pages)
8 March 2016Termination of appointment of Hml Hathaways Limited as a secretary on 4 March 2016 (1 page)
8 March 2016Registered office address changed from Prospect House 20 Athenaeum Road Whetstone London N20 9AE to 13 Pond Street London NW3 2PN on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mary Ann Richardson on 4 March 2016 (2 pages)
8 March 2016Registered office address changed from Prospect House 20 Athenaeum Road Whetstone London N20 9AE to 13 Pond Street London NW3 2PN on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mary Ann Richardson on 4 March 2016 (2 pages)
8 March 2016Appointment of Ms Oya Ari Sezgin as a director on 4 March 2016 (2 pages)
8 March 2016Termination of appointment of Hml Hathaways Limited as a secretary on 4 March 2016 (1 page)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(6 pages)
18 February 2016Termination of appointment of Victoria Louise Shore as a director on 3 February 2016 (1 page)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(6 pages)
18 February 2016Termination of appointment of Victoria Louise Shore as a director on 3 February 2016 (1 page)
2 December 2015Termination of appointment of Pedro Alexander Rocha Webb as a director on 1 June 2015 (1 page)
2 December 2015Termination of appointment of Pedro Alexander Rocha Webb as a director on 1 June 2015 (1 page)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
22 April 2015Appointment of Justin Adam Simon as a director on 27 February 2015 (3 pages)
22 April 2015Appointment of Justin Adam Simon as a director on 27 February 2015 (3 pages)
1 April 2015Appointment of Victoria Louise Shore as a director on 27 February 2015 (3 pages)
1 April 2015Appointment of Victoria Louise Shore as a director on 27 February 2015 (3 pages)
27 March 2015Director's details changed for Mary Ann Richardson on 1 October 2014 (2 pages)
27 March 2015Director's details changed for Mary Ann Richardson on 1 October 2014 (2 pages)
27 March 2015Director's details changed for Mary Ann Richardson on 1 October 2014 (2 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(6 pages)
6 February 2015Termination of appointment of Trevor Hewitt Simon as a director on 5 December 2014 (1 page)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(6 pages)
6 February 2015Termination of appointment of Trevor Hewitt Simon as a director on 5 December 2014 (1 page)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(6 pages)
6 February 2015Termination of appointment of Trevor Hewitt Simon as a director on 5 December 2014 (1 page)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
12 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(15 pages)
12 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(15 pages)
12 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(15 pages)
25 November 2013Registered office address changed from 13 Pond Street London NW3 2PN United Kingdom on 25 November 2013 (3 pages)
25 November 2013Appointment of Hml Hathaways Limited as a secretary (3 pages)
25 November 2013Appointment of Hml Hathaways Limited as a secretary (3 pages)
25 November 2013Registered office address changed from 13 Pond Street London NW3 2PN United Kingdom on 25 November 2013 (3 pages)
1 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 November 2012Registered office address changed from 2Nd Floor 111 Charterhouse Street London EC1M 6AW on 2 November 2012 (1 page)
2 November 2012Termination of appointment of Russell Abrahams as a secretary (1 page)
2 November 2012Termination of appointment of Russell Abrahams as a secretary (1 page)
2 November 2012Registered office address changed from 2Nd Floor 111 Charterhouse Street London EC1M 6AW on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 2Nd Floor 111 Charterhouse Street London EC1M 6AW on 2 November 2012 (1 page)
6 March 2012Director's details changed for Mary Ann Richardson on 5 March 2012 (2 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for Mary Ann Richardson on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Mary Ann Richardson on 5 March 2012 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Pedro Alexander Rocha Webb on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mary Ann Richardson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Pedro Alexander Rocha Webb on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Trevor Simon on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mary Ann Richardson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Trevor Simon on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 February 2009Director appointed mary richardson (2 pages)
13 February 2009Director appointed mary richardson (2 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Appointment terminated director amanda platell (1 page)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Appointment terminated director amanda platell (1 page)
7 February 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
1 May 2008Return made up to 03/02/08; full list of members (4 pages)
1 May 2008Return made up to 03/02/08; full list of members (4 pages)
8 March 2007Return made up to 03/02/07; full list of members (7 pages)
8 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
8 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
8 March 2007Return made up to 03/02/07; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 March 2006Return made up to 03/02/06; full list of members (7 pages)
6 March 2006Return made up to 03/02/06; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 March 2005Secretary's particulars changed (1 page)
17 March 2005Secretary's particulars changed (1 page)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
15 December 2004Registered office changed on 15/12/04 from: 30 st johns lane london EC1M 4NB (1 page)
15 December 2004Registered office changed on 15/12/04 from: 30 st johns lane london EC1M 4NB (1 page)
31 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
31 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
31 March 2004Return made up to 03/02/04; full list of members (7 pages)
31 March 2004Return made up to 03/02/04; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
4 April 2003Return made up to 03/02/03; full list of members (7 pages)
4 April 2003Return made up to 03/02/03; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
25 January 2003New secretary appointed (1 page)
25 January 2003Secretary resigned;director resigned (1 page)
25 January 2003New director appointed (1 page)
25 January 2003Secretary resigned;director resigned (1 page)
25 January 2003New secretary appointed (1 page)
25 January 2003New director appointed (1 page)
1 March 2002Return made up to 03/02/02; full list of members (7 pages)
1 March 2002Return made up to 03/02/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
1 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
19 April 2001Return made up to 03/02/01; full list of members (7 pages)
19 April 2001Return made up to 03/02/01; full list of members (7 pages)
19 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
26 May 2000Return made up to 03/02/00; full list of members (7 pages)
26 May 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
26 May 2000Return made up to 03/02/00; full list of members (7 pages)
26 May 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
4 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
4 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
(6 pages)
25 February 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
(6 pages)
5 March 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
5 March 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 June 1997Registered office changed on 24/06/97 from: 139-143 stoke newington high street london N16 0PA (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 139-143 stoke newington high street london N16 0PA (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New director appointed (2 pages)
3 February 1997Incorporation (18 pages)
3 February 1997Incorporation (18 pages)