Company NameThe 17 Almeida Street N1 Management Company Limited
Company StatusActive
Company Number03782481
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 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 NameMrs Jeanne Elizabeth Butterfield
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(same day as company formation)
RolePolitical Researcher
Country of ResidenceEngland
Correspondence Address3 Furzedown Road
Southampton
Hampshire
SO17 1PN
Director NameMr Tom De Fonblanque
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address17 2nd- 3rd Floor Flat
Almeida Street
London
N1 1TB
Director NameMs Juliet Wooi
Date of BirthJune 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed10 July 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Top Flat 17 Almeida Street
London
N1 1TB
Director NameRaymond Mark Arram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Buckingham Gate
London
SW1E 6BS
Director NameMelissa Iona Roussopoulos
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTopflat 17 Almeida Street
London
N1 1TB
Director NameDominic Andrew Winter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address17 Almeida Street
London
N1 1TB
Secretary NameMelissa Roussopoulos
NationalityBritish
StatusResigned
Appointed02 July 2006(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 05 March 2007)
RoleConsultant
Correspondence Address17 Almeida Street
Islington
London
N1 1TB
Director NamePeter Smith Cullen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(7 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Almeida Street
London
N1 1TB
Secretary NameMrs Dorothy Iris Harrison
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardilaun Road
London
N5 2QR
Director NameJoel Adam Spungin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 July 2013)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
17 Almeida Street
London
N1 1TB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBolt Burdon Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address16 Theberton Street
Islington
London
N1 0QX
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address17 Top Flat 17 Almeida Street
London
N1 1TB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Jeanne Butterfield
25.00%
Ordinary
1 at £1Peter Smith-cullen & Geraldine Smith-cullen
25.00%
Ordinary
1 at £1Russell Kilikita & Frank Montenaro
25.00%
Ordinary
1 at £1Tom De Fonblanque
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£845
Current Liabilities£401

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
21 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
25 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
30 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
16 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
20 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
23 April 2018Notification of Tom Defonblanque as a person with significant control on 1 June 2016 (2 pages)
23 April 2018Notification of Jeanne Butterfield as a person with significant control on 1 June 2016 (2 pages)
23 April 2018Notification of Juliet Wooi as a person with significant control on 10 July 2017 (2 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
1 August 2017Appointment of Ms Juliet Wooi as a director on 10 July 2017 (2 pages)
1 August 2017Appointment of Ms Juliet Wooi as a director on 10 July 2017 (2 pages)
5 July 2017Termination of appointment of Peter Smith Cullen as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Peter Smith Cullen as a director on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(6 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(6 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Appointment of Mr Tom De Fonblanque as a director (2 pages)
9 July 2013Appointment of Mr Tom De Fonblanque as a director (2 pages)
7 July 2013Termination of appointment of Joel Spungin as a director (1 page)
7 July 2013Termination of appointment of Joel Spungin as a director (1 page)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
28 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 July 2010Director's details changed for Jeanne Elizabeth Butterfield on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Joel Adam Spungin on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Joel Adam Spungin on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Joel Adam Spungin on 4 June 2010 (2 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Peter Smith Cullen on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Peter Smith Cullen on 4 June 2010 (2 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Jeanne Elizabeth Butterfield on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Jeanne Elizabeth Butterfield on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Peter Smith Cullen on 4 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 August 2009Return made up to 04/06/09; full list of members (4 pages)
3 August 2009Return made up to 04/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 June 2008Registered office changed on 23/06/2008 from basement flat 17 almeida street london N1 1TB (1 page)
23 June 2008Return made up to 04/06/08; full list of members (5 pages)
23 June 2008Registered office changed on 23/06/2008 from basement flat 17 almeida street london N1 1TB (1 page)
23 June 2008Return made up to 04/06/08; full list of members (5 pages)
19 February 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
11 July 2006Return made up to 04/06/06; full list of members (9 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Return made up to 04/06/06; full list of members (9 pages)
11 July 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
20 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 August 2005Return made up to 04/06/05; full list of members (9 pages)
3 August 2005Return made up to 04/06/05; full list of members (9 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 July 2004Return made up to 04/06/04; full list of members (9 pages)
5 July 2004Return made up to 04/06/04; full list of members (9 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 June 2003Return made up to 04/06/03; full list of members (9 pages)
16 June 2003Return made up to 04/06/03; full list of members (9 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 June 2002Return made up to 04/06/02; full list of members (9 pages)
20 June 2002Return made up to 04/06/02; full list of members (9 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2001Return made up to 04/06/01; full list of members (8 pages)
14 June 2001Return made up to 04/06/01; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 June 2000Return made up to 04/06/00; full list of members (7 pages)
27 June 2000Return made up to 04/06/00; full list of members (7 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (4 pages)
23 July 1999New director appointed (4 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (1 page)
4 June 1999Incorporation (15 pages)
4 June 1999Incorporation (15 pages)