Company Name92 Chester Road Management Company Limited
DirectorsJoseph Enos Desjardins and Louis Dresner
Company StatusActive
Company Number04832159
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 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 Joseph Enos Desjardins
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFinnish
StatusCurrent
Appointed18 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleSound Designer
Country of ResidenceEngland
Correspondence Address92 Chester Road
Tottenham
London
N17 6BZ
Secretary NameMr Joseph Enos Desjardins
StatusCurrent
Appointed18 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address92 Chester Road
Tottenham
London
N17 6BZ
Director NameMr Louis Dresner
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 Chester Road
Tottenham
London
N17 6BZ
Director NameMiss Oona Patricia Wallace
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 92 Chester Road
Tottenham
London
N17 6BZ
Director NameMr Artur Bieniek
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92a Chester Road
London
N17 6BZ
Secretary NameMr Artur Bieniek
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92a Chester Road
London
N17 6BZ
Director NameMs Collette Elaine Hutchinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 December 2020)
RolePublicity Manager
Country of ResidenceUnited Kingdom
Correspondence Address92b Chester Road
London
N17 6BZ
Director NameMs Orietta Bencic
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2018)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address92a Chester Road
London
N17 6BZ
Secretary NameMiss Collette Elaine Hutchinson
StatusResigned
Appointed10 September 2014(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2020)
RoleCompany Director
Correspondence Address92 Chester Road
Tottenham
London
N17 6BZ
Director NameMr Matthew O'Neill
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence Address92a Chester Road
London
N17 6BZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address92 Chester Road
Tottenham
London
N17 6BZ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London

Shareholders

1 at £1Collette Elaine Hutchinson
50.00%
Ordinary
1 at £1Orietta Bencic
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
25 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
15 June 2021Appointment of Mr Louis Dresner as a director on 2 June 2021 (2 pages)
3 June 2021Termination of appointment of Matthew James O'neill as a director on 28 May 2021 (1 page)
10 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
27 February 2021Appointment of Mr Joseph Enos Desjardins as a secretary on 18 December 2020 (2 pages)
27 February 2021Termination of appointment of Collette Elaine Hutchinson as a director on 18 December 2020 (1 page)
27 February 2021Appointment of Mr Joseph Enos Desjardins as a director on 18 December 2020 (2 pages)
27 February 2021Cessation of Collette Elaine Hutchinson as a person with significant control on 18 December 2020 (1 page)
27 February 2021Termination of appointment of Collette Elaine Hutchinson as a secretary on 18 December 2020 (1 page)
27 February 2021Notification of Joseph Enos Desjardins as a person with significant control on 20 December 2020 (2 pages)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
28 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
12 March 2018Appointment of Mr Matthew James O'neill as a director on 12 March 2018 (2 pages)
27 February 2018Cessation of Orietta Bencic as a person with significant control on 16 February 2018 (1 page)
27 February 2018Termination of appointment of Orietta Bencic as a director on 16 February 2018 (1 page)
23 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
12 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 September 2014Appointment of Miss Collette Elaine Hutchinson as a secretary on 10 September 2014 (2 pages)
28 September 2014Appointment of Miss Collette Elaine Hutchinson as a secretary on 10 September 2014 (2 pages)
8 September 2014Termination of appointment of Artur Bieniek as a director on 25 August 2014 (1 page)
8 September 2014Termination of appointment of Artur Bieniek as a director on 25 August 2014 (1 page)
7 September 2014Appointment of Miss Orietta Bencic as a director on 25 July 2014 (2 pages)
7 September 2014Appointment of Miss Orietta Bencic as a director on 25 July 2014 (2 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
9 May 2014Termination of appointment of Oona Wallace as a director (1 page)
9 May 2014Appointment of Miss Collette Elaine Hutchinson as a director (2 pages)
9 May 2014Termination of appointment of Oona Wallace as a director (1 page)
9 May 2014Appointment of Miss Collette Elaine Hutchinson as a director (2 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
26 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
21 June 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
21 June 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
29 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
13 July 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
5 August 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 August 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
3 August 2010Termination of appointment of Artur Bieniek as a secretary (1 page)
3 August 2010Director's details changed for Oona Patricia Wallace on 14 July 2010 (2 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Oona Patricia Wallace on 14 July 2010 (2 pages)
3 August 2010Termination of appointment of Artur Bieniek as a secretary (1 page)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
6 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
20 July 2007Return made up to 14/07/07; full list of members (2 pages)
20 July 2007Return made up to 14/07/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
31 July 2006Return made up to 14/07/06; full list of members (2 pages)
31 July 2006Return made up to 14/07/06; full list of members (2 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
9 August 2005Return made up to 14/07/05; full list of members (2 pages)
9 August 2005Return made up to 14/07/05; full list of members (2 pages)
20 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
20 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
18 October 2004Return made up to 14/07/04; full list of members (9 pages)
18 October 2004Return made up to 14/07/04; full list of members (9 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003New director appointed (2 pages)
14 July 2003Incorporation (33 pages)
14 July 2003Incorporation (33 pages)