Company Name68 Huntingdon Street (Management) Limited
DirectorsGregory James Willmott and Timothy Joseph Corbett
Company StatusActive
Company Number03321749
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 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 NameMr Gregory James Willmott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold House The Green
Stillingfleet
YO19 6SF
Director NameMr Timothy Joseph Corbett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(13 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Fournier Street
London
E1 6QE
Secretary NameMr Timothy Joseph Corbett
StatusCurrent
Appointed06 July 2010(13 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address9 Fournier Street
London
E1 6QE
Director NameFrancoise Soules Harris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench British
StatusResigned
Appointed20 June 1997(3 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 07 May 2004)
RoleAccountant
Correspondence Address68 Huntingdon Street
London
N1 1BX
Director NameDavid John Slough
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2001)
RoleComputer Analyst
Correspondence Address68 Huntingdon Street
London
N1 1BX
Secretary NameDavid John Slough
NationalityBritish
StatusResigned
Appointed20 June 1997(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2001)
RoleComputer Analyst
Correspondence Address68 Huntingdon Street
London
N1 1BX
Secretary NameFrancoise Soules Harris
NationalityFrench British
StatusResigned
Appointed18 December 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2004)
RoleChartered Accountant
Correspondence Address68 Huntingdon Street
London
N1 1BX
Director NameBruce Nick Beckloff
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2004(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 July 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address68a Huntingdon Street
Islington
London
N1 1BX
Secretary NameMr Gregory James Willmott
NationalityBritish
StatusResigned
Appointed08 May 2004(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 July 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold House The Green
Stillingfleet
YO19 6SF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address9 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Gregory Willmott & Natalia O'shei
50.00%
Ordinary
1 at £1Timothy Corbett
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts19 August 2022 (1 year, 8 months ago)
Next Accounts Due19 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End19 August

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

15 July 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 19 August 2019 (3 pages)
15 July 2020Registered office address changed from 68 Huntingdon Street London N1 1BX to 9 Fournier Street London E1 6QE on 15 July 2020 (1 page)
29 March 2019Micro company accounts made up to 19 August 2018 (2 pages)
28 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 19 August 2017 (2 pages)
3 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 19 August 2016 (2 pages)
19 May 2017Micro company accounts made up to 19 August 2016 (2 pages)
29 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Total exemption small company accounts made up to 19 August 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 19 August 2015 (4 pages)
8 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Total exemption small company accounts made up to 19 August 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 19 August 2014 (4 pages)
19 May 2014Total exemption small company accounts made up to 19 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 19 August 2013 (4 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 19 August 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 19 August 2012 (4 pages)
15 May 2012Total exemption small company accounts made up to 19 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 19 August 2011 (4 pages)
3 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 19 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 19 August 2010 (4 pages)
20 May 2011Termination of appointment of Gregory Willmott as a secretary (1 page)
20 May 2011Appointment of Mr Timothy Joseph Corbett as a secretary (1 page)
20 May 2011Termination of appointment of Bruce Beckloff as a director (1 page)
20 May 2011Appointment of Mr Timothy Joseph Corbett as a secretary (1 page)
20 May 2011Appointment of Mr Timothy Joseph Corbett as a director (2 pages)
20 May 2011Appointment of Mr Timothy Joseph Corbett as a director (2 pages)
20 May 2011Termination of appointment of Bruce Beckloff as a director (1 page)
20 May 2011Termination of appointment of Gregory Willmott as a secretary (1 page)
4 June 2010Total exemption small company accounts made up to 19 August 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 19 August 2009 (4 pages)
15 April 2010Director's details changed for Gregory Willmott on 10 February 2010 (2 pages)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Gregory Willmott on 10 February 2010 (2 pages)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 19 August 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 19 August 2008 (3 pages)
16 March 2009Director and secretary's change of particulars / gregory willmott / 01/01/2006 (1 page)
16 March 2009Return made up to 20/02/09; full list of members (4 pages)
16 March 2009Return made up to 20/02/09; full list of members (4 pages)
16 March 2009Director and secretary's change of particulars / gregory willmott / 01/01/2006 (1 page)
9 June 2008Total exemption small company accounts made up to 19 August 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 19 August 2007 (3 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
30 May 2007Total exemption small company accounts made up to 19 August 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 19 August 2006 (3 pages)
27 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Total exemption full accounts made up to 19 August 2005 (3 pages)
22 June 2006Total exemption full accounts made up to 19 August 2005 (3 pages)
23 March 2006Return made up to 20/02/06; full list of members (8 pages)
23 March 2006Return made up to 20/02/06; full list of members (8 pages)
22 June 2005Total exemption full accounts made up to 19 August 2004 (3 pages)
22 June 2005Total exemption full accounts made up to 19 August 2004 (3 pages)
30 March 2005Return made up to 20/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2005Return made up to 20/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned;director resigned (1 page)
14 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Total exemption full accounts made up to 19 August 2003 (5 pages)
7 January 2005Total exemption full accounts made up to 19 August 2003 (5 pages)
19 April 2004Return made up to 20/02/04; full list of members (8 pages)
19 April 2004Return made up to 20/02/04; full list of members (8 pages)
7 March 2003Total exemption full accounts made up to 19 August 2002 (3 pages)
7 March 2003Total exemption full accounts made up to 19 August 2002 (3 pages)
21 February 2003Return made up to 20/02/03; full list of members (8 pages)
21 February 2003Return made up to 20/02/03; full list of members (8 pages)
11 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
23 November 2001Total exemption full accounts made up to 19 August 2001 (3 pages)
23 November 2001Total exemption full accounts made up to 19 August 2001 (3 pages)
5 March 2001Return made up to 20/02/01; full list of members (6 pages)
5 March 2001Return made up to 20/02/01; full list of members (6 pages)
7 November 2000Full accounts made up to 19 August 2000 (3 pages)
7 November 2000Full accounts made up to 19 August 2000 (3 pages)
16 February 2000Return made up to 20/02/00; full list of members (6 pages)
16 February 2000Return made up to 20/02/00; full list of members (6 pages)
9 November 1999Full accounts made up to 19 August 1999 (3 pages)
9 November 1999Full accounts made up to 19 August 1999 (3 pages)
21 February 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 21/02/99
(4 pages)
21 February 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 21/02/99
(4 pages)
11 December 1998Full accounts made up to 19 August 1998 (3 pages)
11 December 1998Full accounts made up to 19 August 1998 (3 pages)
25 February 1998Return made up to 20/02/98; full list of members (6 pages)
25 February 1998Return made up to 20/02/98; full list of members (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Secretary resigned (1 page)
9 January 1998Accounting reference date extended from 28/02/98 to 19/08/98 (1 page)
9 January 1998Accounting reference date extended from 28/02/98 to 19/08/98 (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
20 February 1997Incorporation (11 pages)
20 February 1997Incorporation (11 pages)