Company Name18 Dufferin Street (Management) Limited
Company StatusActive
Company Number03347452
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Timothy John Morris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18a
Dufferin Street
London
EC1Y 8PD
Director NameToby Blake English
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(10 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlat 4 18 Dufferin Street
London
EC1Y 8PD
Director NameBelinda Kathleen Slattery
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed04 April 2009(11 years, 12 months after company formation)
Appointment Duration15 years
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence AddressFlat 2 18
Dufferin Street
London
EC1Y 8PD
Director NameMr John William Bettles
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(14 years after company formation)
Appointment Duration13 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Marlborough Crescent Sevenoaks
Kent
TN13 2HP
Secretary NameMr Matthew Starmer
StatusCurrent
Appointed25 July 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NamePeter John De Savary
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressShilstone
Chagford
Newton Abbot
Devon
TQ13 8JX
Director NameMary Ann Lutyens
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleConsultant
Correspondence Address53 Clarendon Road
London
W11 4JD
Secretary NameJoseph Keefe
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address53 Hayes Road
Bromley
Kent
BR2 9AE
Director NameJoshua Appignanesi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(10 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 August 2011)
RoleTV Dir/Researcher
Country of ResidenceEngland
Correspondence Address18 Dufferin Street
London
EC1Y 8PD
Director NameChristian Martin Jozefowicz
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 1999)
RoleCompany Director
Correspondence Address18 Dufferin Street
London
EC1Y 8PD
Director NamePaul Robert Mitton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2001)
RoleCorporate Finance
Correspondence Address5 Leconfield Road
Highbury
London
N5 2RX
Director NamePaul Andrew Weismann
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 September 2002)
RoleStockbroker
Correspondence Address18 Dufferin Street
London
EC1Y 8PD
Secretary NamePaul Robert Mitton
NationalityBritish
StatusResigned
Appointed02 February 1998(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2001)
RoleCorporate Finance
Correspondence Address5 Leconfield Road
Highbury
London
N5 2RX
Director NameFerdinand Mathes Knapp
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2001(4 years after company formation)
Appointment Duration8 years (resigned 20 April 2009)
RoleInvestment Banker
Correspondence Address18 Dufferin Street
London
EC1Y 8PD
Secretary NameJoshua Appignanesi
NationalityBritish
StatusResigned
Appointed17 April 2001(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dufferin Street
London
EC1Y 8PD
Director NameToby Blake English
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 October 2003)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 4 18 Dufferin Street
London
EC1Y 8PD
Director NameCharlotte English
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2003(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 October 2007)
RoleStudent
Correspondence AddressFlat 4
18 Dufferin Street
London
EC1Y 8PD
Secretary NameMr Timothy John Morris
NationalityBritish
StatusResigned
Appointed29 November 2006(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18a
Dufferin Street
London
EC1Y 8PD

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,484
Cash£93
Current Liabilities£1,577

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

5 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
29 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
5 May 2021Director's details changed for Mr Timothy John Morris on 5 May 2021 (2 pages)
5 May 2021Director's details changed for Toby Blake English on 5 May 2021 (2 pages)
5 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
9 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
9 May 2018Director's details changed for Mr John William Bettles on 2 May 2018 (2 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 June 2016Annual return made up to 8 April 2016 no member list (5 pages)
2 June 2016Annual return made up to 8 April 2016 no member list (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 8 April 2015 no member list (5 pages)
27 April 2015Annual return made up to 8 April 2015 no member list (5 pages)
27 April 2015Annual return made up to 8 April 2015 no member list (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Director's details changed for Belinda Kathleen Slattery on 2 May 2013 (2 pages)
2 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
2 May 2013Director's details changed for Belinda Kathleen Slattery on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Belinda Kathleen Slattery on 2 May 2013 (2 pages)
2 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
2 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Termination of appointment of Timothy Morris as a secretary (1 page)
22 January 2013Appointment of Mr Matthew Starmer as a secretary (1 page)
22 January 2013Appointment of Mr Matthew Starmer as a secretary (1 page)
22 January 2013Termination of appointment of Timothy Morris as a secretary (1 page)
23 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
23 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
23 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 August 2011Termination of appointment of Joshua Appignanesi as a director (1 page)
17 August 2011Termination of appointment of Joshua Appignanesi as a director (1 page)
4 May 2011Appointment of Mr John William Bettles as a director (2 pages)
4 May 2011Appointment of Mr John William Bettles as a director (2 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (6 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (6 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (6 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Annual return made up to 8 April 2010 no member list (4 pages)
25 May 2010Annual return made up to 8 April 2010 no member list (4 pages)
25 May 2010Director's details changed for Joshua Appignanesi on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 8 April 2010 no member list (4 pages)
25 May 2010Director's details changed for Toby Blake English on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Timothy John Morris on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Belinda Kathleen Slattery on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Timothy John Morris on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Toby Blake English on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Belinda Kathleen Slattery on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Joshua Appignanesi on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Toby Blake English on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Timothy John Morris on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Belinda Kathleen Slattery on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Joshua Appignanesi on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 July 2009Director appointed belinda kathleen slattery (2 pages)
14 July 2009Director appointed belinda kathleen slattery (2 pages)
7 May 2009Appointment terminate, director and secretary andrew borovsky logged form (1 page)
7 May 2009Appointment terminate, director and secretary andrew borovsky logged form (1 page)
28 April 2009Appointment terminated director ferdinand knapp (1 page)
28 April 2009Appointment terminated director ferdinand knapp (1 page)
22 April 2009Annual return made up to 08/04/09 (3 pages)
22 April 2009Annual return made up to 08/04/09 (3 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2008Annual return made up to 08/04/08 (3 pages)
17 June 2008Annual return made up to 08/04/08 (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
9 May 2007Annual return made up to 08/04/07 (2 pages)
9 May 2007Annual return made up to 08/04/07 (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 June 2006Annual return made up to 08/04/06 (2 pages)
5 June 2006Annual return made up to 08/04/06 (2 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 April 2005Annual return made up to 08/04/05 (2 pages)
15 April 2005Annual return made up to 08/04/05 (2 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Annual return made up to 08/04/04 (5 pages)
21 April 2004Annual return made up to 08/04/04 (5 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 May 2003Annual return made up to 08/04/03 (5 pages)
6 May 2003Annual return made up to 08/04/03 (5 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
17 April 2002Annual return made up to 08/04/02 (4 pages)
17 April 2002Annual return made up to 08/04/02 (4 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 July 2001Secretary resigned;director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned;director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
23 April 2001Annual return made up to 08/04/01 (4 pages)
23 April 2001Annual return made up to 08/04/01 (4 pages)
11 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 April 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director resigned
(4 pages)
20 April 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director resigned
(4 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
23 April 1999Annual return made up to 08/04/99 (5 pages)
23 April 1999Annual return made up to 08/04/99 (5 pages)
15 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
15 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
11 May 1998Annual return made up to 08/04/98 (5 pages)
11 May 1998Annual return made up to 08/04/98 (5 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
14 July 1997Registered office changed on 14/07/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
30 April 1997Memorandum and Articles of Association (9 pages)
30 April 1997Memorandum and Articles of Association (9 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1997Incorporation (20 pages)
8 April 1997Incorporation (20 pages)