Company NameProvidence Mews Limited
Company StatusActive
Company Number03850178
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 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 David Batchelor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleArtist
Country of ResidenceEngland
Correspondence Address247 Stoke Newington Church Street
London
N16 9HP
Director NameMr Iain McKinnon Carson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address247 Stoke Newington Church Street
London
N16 9HP
Secretary NameMr David Batchelor
NationalityBritish
StatusCurrent
Appointed20 September 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleArtist
Country of ResidenceEngland
Correspondence Address247 Stoke Newington Church Street
London
N16 9HP
Director NameMr Richard Adam
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(15 years after company formation)
Appointment Duration9 years, 6 months
RoleEvents Organiser
Country of ResidenceEngland
Correspondence Address247 Stoke Newington Church Street
London
N16 9HP
Director NameJoseph Williams
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressWellbeck House 62
Wellbeck Street
London
W1M 7HB
Secretary NameMr Paul Eliott Williams
NationalityBritish
StatusResigned
Appointed01 October 1999(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Platts Lane
London
NW3 7NL
Director NameGregory Vere Williams
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2006)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address3 Providence Yard
Ezra Street
London
E2 7RJ
Secretary NameMr David Batchelor
NationalityBritish
StatusResigned
Appointed05 April 2005(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 April 2005)
RoleArtist
Country of ResidenceEngland
Correspondence AddressProvidence Mews
Ezra Street
London
E2 7RJ
Secretary NameGregory Williams
NationalityBritish
StatusResigned
Appointed05 April 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address3 Providence Yard
Ezra Street
London
E2 7RJ
Director NameNick Selby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(6 years after company formation)
Appointment Duration7 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Academy Apartments
236 Dalston Lane
London
E8 1LX
Director NameAdam Jehan Aziz
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Providence Yard Ezra Street
London
E2 7RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address247 Stoke Newington Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Batchelor & Anne Gallagher
16.67%
Ordinary
1 at £1Iain Mckinnon Carson & Sarah Louise Wilkinson
16.67%
Ordinary
1 at £1Laurie Davidson
16.67%
Ordinary
1 at £1Oliver Hicks
16.67%
Ordinary
1 at £1Qussay Moawalla
16.67%
Ordinary
1 at £1Richard John Barrett Adam
16.67%
Ordinary

Financials

Year2014
Net Worth£5,475
Cash£1,991
Current Liabilities£1,326

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
2 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
7 June 2018Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 247 Stoke Newington Church Street London N16 9HP on 7 June 2018 (1 page)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Secretary's details changed for Mr David Batchelor on 1 May 2015 (1 page)
30 September 2015Director's details changed for Mr David Batchelor on 1 May 2015 (2 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(5 pages)
30 September 2015Secretary's details changed for Mr David Batchelor on 1 May 2015 (1 page)
30 September 2015Appointment of Mr Richard Adam as a director on 1 October 2014 (2 pages)
30 September 2015Secretary's details changed for Mr David Batchelor on 1 May 2015 (1 page)
30 September 2015Appointment of Mr Richard Adam as a director on 1 October 2014 (2 pages)
30 September 2015Appointment of Mr Richard Adam as a director on 1 October 2014 (2 pages)
30 September 2015Director's details changed for Mr David Batchelor on 1 May 2015 (2 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(5 pages)
30 September 2015Director's details changed for Mr Iain Mckinnon Carson on 1 May 2015 (2 pages)
30 September 2015Director's details changed for Mr David Batchelor on 1 May 2015 (2 pages)
30 September 2015Director's details changed for Mr Iain Mckinnon Carson on 1 May 2015 (2 pages)
30 September 2015Director's details changed for Mr Iain Mckinnon Carson on 1 May 2015 (2 pages)
11 September 2015Registered office address changed from Glen Parva Luffenhall Walkern Herts SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Glen Parva Luffenhall Walkern Herts SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 11 September 2015 (1 page)
10 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
(6 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
(6 pages)
3 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
3 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
28 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 6
(7 pages)
28 November 2013Termination of appointment of a director (1 page)
28 November 2013Termination of appointment of a director (1 page)
28 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 6
(7 pages)
14 November 2013Termination of appointment of Nick Selby as a director (1 page)
14 November 2013Termination of appointment of Nick Selby as a director (1 page)
7 November 2013Termination of appointment of Adam Aziz as a director (2 pages)
7 November 2013Termination of appointment of Adam Aziz as a director (2 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
9 November 2011Registered office address changed from Unit3 Fen End Astwick Road Stotfold Herts SG5 4BA on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Unit3 Fen End Astwick Road Stotfold Herts SG5 4BA on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Unit3 Fen End Astwick Road Stotfold Herts SG5 4BA on 9 November 2011 (1 page)
1 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
26 October 2010Director's details changed for Nick Selby on 29 September 2010 (2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
26 October 2010Director's details changed for David Batchelor on 29 September 2010 (2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
26 October 2010Director's details changed for Nick Selby on 29 September 2010 (2 pages)
26 October 2010Director's details changed for David Batchelor on 29 September 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
29 September 2009Return made up to 29/09/09; full list of members (6 pages)
29 September 2009Return made up to 29/09/09; full list of members (6 pages)
18 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
5 December 2008Return made up to 29/09/08; full list of members (6 pages)
5 December 2008Return made up to 29/09/08; full list of members (6 pages)
5 November 2008Appointment terminate, director paul karakusavic logged form (1 page)
5 November 2008Appointment terminate, director paul karakusavic logged form (1 page)
4 November 2008Director appointed adam aziz (2 pages)
4 November 2008Director appointed adam aziz (2 pages)
14 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
9 October 2007Return made up to 29/09/07; full list of members (4 pages)
9 October 2007Return made up to 29/09/07; full list of members (4 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
13 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 October 2006Return made up to 29/09/06; full list of members (4 pages)
19 October 2006Return made up to 29/09/06; full list of members (4 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
3 January 2006Return made up to 29/09/05; full list of members (4 pages)
3 January 2006Return made up to 29/09/05; full list of members (4 pages)
22 December 2005Registered office changed on 22/12/05 from: 55 loudoun road london NW8 0DL (1 page)
22 December 2005Registered office changed on 22/12/05 from: 55 loudoun road london NW8 0DL (1 page)
21 December 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Ad 05/04/05--------- £ si 6@1=6 £ ic 1/7 (3 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Ad 05/04/05--------- £ si 6@1=6 £ ic 1/7 (3 pages)
19 October 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005New secretary appointed;new director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed;new director appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Director resigned (1 page)
23 February 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
23 February 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
14 February 2005Return made up to 29/09/04; full list of members (6 pages)
14 February 2005Return made up to 29/09/04; full list of members (6 pages)
4 December 2003Return made up to 29/09/03; full list of members (6 pages)
4 December 2003Return made up to 29/09/03; full list of members (6 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 October 2002Return made up to 29/09/02; full list of members (6 pages)
29 October 2002Return made up to 29/09/02; full list of members (6 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
6 December 2001Return made up to 29/09/01; full list of members (6 pages)
6 December 2001Return made up to 29/09/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
26 June 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
27 March 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
27 March 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
7 December 2000Return made up to 29/09/00; full list of members (6 pages)
7 December 2000Return made up to 29/09/00; full list of members (6 pages)
28 October 1999Registered office changed on 28/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
29 September 1999Incorporation (14 pages)
29 September 1999Incorporation (14 pages)