Company Name5-9 Burdett Mews Management Company Limited
DirectorAndrew Barry Usiskin
Company StatusActive
Company Number03686011
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Previous NameFieldinner Limited

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 Andrew Barry Usiskin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address97 Redington Road
London
NW3 7RR
Secretary NameMrs Susan Caroline Usiskin
NationalityBritish
StatusCurrent
Appointed17 April 2000(1 year, 4 months after company formation)
Appointment Duration24 years
RoleCounsellor
Country of ResidenceEngland
Correspondence Address97 Redington Road
London
NW3 7RR
Director NameAlistair James Maughan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2000)
RoleSolicitor
Correspondence Address5 Burdett Mews
Belsize Crescent
London
NW3 5QX
Secretary NameAlistair James Maughan
NationalityBritish
StatusResigned
Appointed11 January 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2000)
RoleSolicitor
Correspondence Address5 Burdett Mews
Belsize Crescent
London
NW3 5QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTaureau Investments Limited (Corporation)
StatusResigned
Appointed11 January 1999(3 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 December 1999)
Correspondence Address39-41 Broad Street
St Helier
Jersey
JE4 8PU

Location

Registered Address97 Redington Road
London
NW3 7RR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan Gratch
20.00%
Ordinary
1 at £1Paul Nicholas Adams & Gail Edwina Adams
20.00%
Ordinary
1 at £1Peter Grant
20.00%
Ordinary
1 at £1Redington Design Company LTD
20.00%
Ordinary
1 at £1Sasco Investments LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£1,209
Cash£531
Current Liabilities£283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

27 February 2024Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA England to 97 Redington Road London NW3 7RR on 27 February 2024 (1 page)
18 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 August 2022Registered office address changed from 159 High Street Barnet EN5 5SU England to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 17 August 2022 (1 page)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
15 March 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
19 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
29 June 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
22 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 July 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 July 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Registered office address changed from Joshua Leigh & Co, Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 18 January 2016 (1 page)
18 January 2016Secretary's details changed for Susan Caroline Usiskin on 1 January 2015 (1 page)
18 January 2016Director's details changed for Andrew Barry Usiskin on 1 January 2015 (2 pages)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
(4 pages)
18 January 2016Registered office address changed from Joshua Leigh & Co, Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 18 January 2016 (1 page)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
(4 pages)
18 January 2016Secretary's details changed for Susan Caroline Usiskin on 1 January 2015 (1 page)
18 January 2016Director's details changed for Andrew Barry Usiskin on 1 January 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Joshua Leigh & Co, Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Joshua Leigh & Co, Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ on 12 August 2015 (1 page)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5
(5 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(5 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Director's details changed for Andrew Barry Usiskin on 17 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Andrew Barry Usiskin on 17 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 January 2009Return made up to 18/12/08; full list of members (4 pages)
24 January 2009Return made up to 18/12/08; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 January 2007Return made up to 18/12/06; full list of members (3 pages)
23 January 2007Return made up to 18/12/06; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 January 2005Return made up to 18/12/04; change of members (6 pages)
11 January 2005Return made up to 18/12/04; change of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 February 2004Return made up to 18/12/03; no change of members (6 pages)
14 February 2004Return made up to 18/12/03; no change of members (6 pages)
31 December 2003Registered office changed on 31/12/03 from: 11A flask walk london NW3 1HJ (1 page)
31 December 2003Registered office changed on 31/12/03 from: 11A flask walk london NW3 1HJ (1 page)
2 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 February 2002Return made up to 18/12/01; full list of members (7 pages)
25 February 2002Return made up to 18/12/01; full list of members (7 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 January 2001Return made up to 18/12/00; full list of members (7 pages)
3 January 2001Return made up to 18/12/00; full list of members (7 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
21 April 2000Registered office changed on 21/04/00 from: 5 burdett mews belsize crescent london NW3 5QX (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 5 burdett mews belsize crescent london NW3 5QX (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
10 January 2000Return made up to 18/12/99; full list of members (8 pages)
10 January 2000Return made up to 18/12/99; full list of members (8 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
20 May 1999Company name changed fieldinner LIMITED\certificate issued on 21/05/99 (5 pages)
20 May 1999Company name changed fieldinner LIMITED\certificate issued on 21/05/99 (5 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
5 February 1999Ad 11/01/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 February 1999Ad 11/01/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
28 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/01/99
(1 page)
18 December 1998Incorporation (13 pages)
18 December 1998Incorporation (13 pages)