Company Name27/29 New North Road Management Company Limited
DirectorsJeremy Joseph Bartholemew Renzo Lasman and Olivia Jane Treharne
Company StatusActive
Company Number04147767
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremy Joseph Bartholemew Renzo Lasman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleProject Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 19 Bowling Green Lane
London
EC1R 0BD
Secretary NameMr Jeremy Joseph Bartholemew Renzo Lasman
NationalityBritish
StatusCurrent
Appointed24 February 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address1 Applegarth Court
Witney
OX28 6PE
Director NameMs Olivia Jane Treharne
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 - 29 New North Road
London
N1 6JB
Director NameAlastair Nigel Charles Mordaunt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2
27-29 New North Road
London
N1 6JB
Director NamePatrick Strobel
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 3
27-29 New North Road
London
N1 6JB
Secretary NameAlastair Nigel Charles Mordaunt
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 2
27-29 New North Road
London
N1 6JB
Director NameJane Anne Bacchus
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2007(6 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 06 July 2020)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Etna Road
St. Albans
Hertfordshire
AL3 5NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27-29 New North Road
London
N1 6JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £1Jane Bacchus
20.00%
Ordinary
1 at £1Jeremy Lasman
20.00%
Ordinary
1 at £1Kellie Scott
20.00%
Ordinary
1 at £1Olivia Treherne
20.00%
Ordinary
1 at £1Rikki Garg
20.00%
Ordinary

Financials

Year2014
Net Worth£18,128
Cash£7,541

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

27 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
27 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
12 April 2023Registered office address changed from 1 Applegarth Court Witney OX28 6PE England to 27-29 New North Road London N1 6JB on 12 April 2023 (1 page)
12 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
6 August 2020Appointment of Ms Olivia Jane Treharne as a director on 6 July 2020 (2 pages)
28 July 2020Termination of appointment of Jane Anne Bacchus as a director on 6 July 2020 (1 page)
14 July 2020Registered office address changed from 49 Buttercross Lane Witney OX28 4DN England to 1 Applegarth Court Witney OX28 6PE on 14 July 2020 (1 page)
20 April 2020Confirmation statement made on 25 January 2020 with no updates (2 pages)
20 April 2020Administrative restoration application (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2018 (3 pages)
18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Registered office address changed from C/O Jeremy Lasman Flat 4, 19 Bowling Green Lane London EC1R 0BD to 49 Buttercross Lane Witney OX28 4DN on 7 February 2019 (1 page)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5
(5 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5
(5 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5
(5 pages)
20 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5
(5 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
12 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 February 2011Director's details changed for Jane Anne Bacchus on 21 January 2011 (2 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Jane Anne Bacchus on 21 January 2011 (2 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Jeremy Lasman on 21 January 2011 (2 pages)
22 February 2011Director's details changed for Jeremy Lasman on 21 January 2011 (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
2 May 2010Secretary's details changed for Jeremy Lasman on 25 January 2010 (1 page)
2 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 May 2010Registered office address changed from Flat 3 27-29 New North Road Hackney London N1 6JB on 2 May 2010 (1 page)
2 May 2010Registered office address changed from Flat 3 27-29 New North Road Hackney London N1 6JB on 2 May 2010 (1 page)
2 May 2010Director's details changed for Jeremy Lasman on 25 January 2010 (2 pages)
2 May 2010Director's details changed for Jane Anne Bacchus on 25 January 2010 (2 pages)
2 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 May 2010Director's details changed for Jane Anne Bacchus on 25 January 2010 (2 pages)
2 May 2010Director's details changed for Jeremy Lasman on 25 January 2010 (2 pages)
2 May 2010Secretary's details changed for Jeremy Lasman on 25 January 2010 (1 page)
2 May 2010Registered office address changed from Flat 3 27-29 New North Road Hackney London N1 6JB on 2 May 2010 (1 page)
23 March 2009Return made up to 25/01/09; full list of members (4 pages)
23 March 2009Return made up to 25/01/09; full list of members (4 pages)
7 February 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
7 February 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
7 February 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
7 February 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
25 February 2008Return made up to 25/01/08; full list of members (4 pages)
25 February 2008Return made up to 25/01/08; full list of members (4 pages)
9 August 2007Director resigned (1 page)
9 August 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
21 June 2007Return made up to 25/01/07; full list of members (8 pages)
21 June 2007Return made up to 25/01/07; full list of members (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
2 March 2006Return made up to 25/01/06; full list of members (8 pages)
2 March 2006Return made up to 25/01/06; full list of members (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
17 February 2005Return made up to 25/01/05; full list of members (9 pages)
17 February 2005Return made up to 25/01/05; full list of members (9 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
26 February 2004Return made up to 25/01/04; full list of members (9 pages)
26 February 2004Return made up to 25/01/04; full list of members (9 pages)
6 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Secretary resigned;director resigned (1 page)
8 May 2003Secretary resigned;director resigned (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(9 pages)
24 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(9 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
15 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
10 April 2001Ad 25/01/01-05/03/01 £ si 3@1=3 £ ic 2/5 (2 pages)
10 April 2001Ad 25/01/01-05/03/01 £ si 3@1=3 £ ic 2/5 (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
25 January 2001Incorporation (21 pages)
25 January 2001Incorporation (21 pages)