Company Name38 Josephine Avenue Limited
Company StatusActive
Company Number03589177
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 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 Norman Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address146 Burbage Road
London
SE21 7AG
Director NameMs Samantha Kate Anderson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(6 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 3 38 Josephine Avenue
Brixton
London
SW2 2LA
Director NameMr Nigel Linton Margo
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockwell Park Row
Tulse Hill
London
SW2 2YH
Secretary NameMs Samantha Kate Anderson
NationalityBritish
StatusCurrent
Appointed28 May 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 3 38 Josephine Avenue
Brixton
London
SW2 2LA
Director NameMichael Felix Barnett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 38 Josephine Avenue
London
SW2 2LA
Director NameMartin Hamilton Clowes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleFreelance Editor
Correspondence AddressTop Flat 38 Josephine Avenue
London
SW2 2LA
Director NameMaryanne Louise McNamara
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleBusiness Manager
Correspondence AddressFlat 2 38 Josephine Avenue
Brixton
London
SW2 2LA
Secretary NameMartin Hamilton Clowes
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleFreelance Editor
Correspondence AddressTop Flat 38 Josephine Avenue
London
SW2 2LA
Director NameNicola Louise Cullen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2007)
RoleCivil Servant
Correspondence AddressFlat 3
38 Josephine Avenue
London
SW2 2LA
Secretary NameMaryanne Louise McNamara
NationalityAustralian
StatusResigned
Appointed18 March 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2008)
RoleManager
Correspondence AddressFlat 2 38 Josephine Avenue
Brixton
London
SW2 2LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address38 Josephine Avenue
London
SW2 2LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Shareholders

1 at £1Dr Norman Johnson
33.33%
Ordinary
1 at £1Miss Samantha Kate Anderson
33.33%
Ordinary
1 at £1Nigel Linton Margo
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

18 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
10 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
10 July 2023Appointment of Ms Alice Penelope Gardiner as a director on 10 July 2023 (2 pages)
10 July 2023Notification of Alice Penelope Gardiner as a person with significant control on 5 March 2023 (2 pages)
9 July 2023Notification of William David Mcintosh Johnson as a person with significant control on 5 March 2023 (2 pages)
9 July 2023Appointment of Mr William David Mcintosh Johnson as a director on 9 July 2023 (2 pages)
2 July 2023Cessation of Norman Johnson as a person with significant control on 1 July 2023 (1 page)
2 July 2023Termination of appointment of Norman Johnson as a director on 1 July 2023 (1 page)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
8 July 2022Notification of Shannon Dale Hayes as a person with significant control on 22 June 2022 (2 pages)
8 July 2022Appointment of Ms Shannon Dale Hayes as a director on 8 July 2022 (2 pages)
8 July 2022Termination of appointment of Nigel Linton Margo as a director on 22 June 2022 (1 page)
8 July 2022Cessation of Nigel Linton Margo as a person with significant control on 22 June 2022 (1 page)
11 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Samantha Kate Anderson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Nigel Linton Margo as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Norman Johnson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Samantha Kate Anderson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Norman Johnson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Nigel Linton Margo as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(7 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(7 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 3
(6 pages)
19 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 3
(6 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
(6 pages)
5 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
(6 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
18 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
20 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Dr Norman Johnson on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Samantha Kate Anderson on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Dr Norman Johnson on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Samantha Kate Anderson on 29 June 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 September 2009Return made up to 29/06/09; full list of members (4 pages)
1 September 2009Return made up to 29/06/09; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 September 2008Director appointed nigel margo (2 pages)
17 September 2008Return made up to 29/06/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(8 pages)
17 September 2008Return made up to 29/06/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(8 pages)
17 September 2008Director appointed nigel margo (2 pages)
9 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 September 2008Return made up to 29/06/07; no change of members (8 pages)
9 September 2008Return made up to 29/06/07; no change of members (8 pages)
9 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 September 2008Secretary appointed samantha kate anderson (2 pages)
8 September 2008Secretary appointed samantha kate anderson (2 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 July 2006Return made up to 29/06/06; full list of members (9 pages)
25 July 2006Return made up to 29/06/06; full list of members (9 pages)
3 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 July 2004Return made up to 29/06/04; full list of members (7 pages)
28 July 2004Return made up to 29/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 June 2003Return made up to 29/06/03; full list of members (7 pages)
27 June 2003Return made up to 29/06/03; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 July 2002Return made up to 29/06/02; full list of members (7 pages)
30 July 2002Return made up to 29/06/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
9 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
25 July 2000Return made up to 29/06/00; full list of members (7 pages)
25 July 2000Return made up to 29/06/00; full list of members (7 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
15 November 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
29 June 1998Incorporation (18 pages)
29 June 1998Incorporation (18 pages)