Company NameGypsy Corner Management Company Limited
Company StatusActive
Company Number05262113
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 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 Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed10 October 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCity And Docklands (W3) Limited (Corporation)
StatusCurrent
Appointed06 July 2007(2 years, 8 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressPortal West Business Centre Portal West Business C
6 Portal Way
London
W3 6RY
Director NameAVON Ground Rents Limited (Corporation)
StatusCurrent
Appointed10 October 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Secretary NameAVON Ground Rents Limited (Corporation)
StatusCurrent
Appointed06 October 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NamePaula Gray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Southeastern Avenue
Edmonton
London
N9 9LR
Secretary NameMaryline Peron
NationalityFrench
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2006)
RoleCompany Director
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Director NameMaryline Peron
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2006(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 26 March 2007)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameBernard David Wales
NationalityBritish
StatusResigned
Appointed27 June 2006(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2006)
RoleCompany Director
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Director NameMrs Maryline Stone
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2012)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2013)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameIvan Max Sacks
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(7 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanmore Hall
Wood Lane
Stanmore
Middlesex
HA7 4JY
Director NameMs Audrey Winnie Lutchmaya
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address78 Queensbury Road
Wembley
Middlesex
HA0 1NH
Director NameMr Peter Lewin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2012)
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence Address56 East Court
Wembley
Middlesex
HA0 3QL
Director NameKar Lock Yeoh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed11 March 2013(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 March 2013)
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence Address7 Lawrence Road
Pinner
Middx
HA5 1LH
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed21 March 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2013)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed26 March 2007(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 March 2007)
Correspondence AddressHathaway House
Popes Drive
London
N3 1QF
Secretary NameY&Y Management Limited (Corporation)
StatusResigned
Appointed10 October 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 October 2016)
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1Langley Properties Uk Limited
3.35%
Ordinary
7 at £1Aro Continental Sa
2.93%
Ordinary
6 at £1Inventure 8 Investments Limited
2.51%
Ordinary
5 at £1M&m King
2.09%
Ordinary
5 at £1Orchard Portfolio 7 Limited
2.09%
Ordinary
3 at £1Foong Yee & Kar Lock Yeoh
1.26%
Ordinary
3 at £1Hillside Investments Limited
1.26%
Ordinary
2 at £1Adenia Developments LTD
0.84%
Ordinary
2 at £1Arowana Limited
0.84%
Ordinary
2 at £1Arsallah Khan & Amineh Ahmed Arsallah Khan Hoti
0.84%
Ordinary
2 at £1Choong Fook Poh & Claire Elizabeth Simmonds
0.84%
Ordinary
2 at £1I. Ezekiel
0.84%
Ordinary
2 at £1M. Matthew & R. Moore
0.84%
Ordinary
2 at £1Marian Nneamaka Ali
0.84%
Ordinary
2 at £1Philip Rajendra Latchana
0.84%
Ordinary
2 at £1Sulayman Sharif & Abdul Sharbatly
0.84%
Ordinary
1 at £1A. Sarafraz
0.42%
Ordinary
1 at £1Abeed & Nasim Mohamed
0.42%
Ordinary
1 at £1Adam Eldin
0.42%
Ordinary
1 at £1Admon Gabrael
0.42%
Ordinary
1 at £1Ahmad Ajjour & Malak Mroue
0.42%
Ordinary
1 at £1Aileen & Claire Fitzpatrick
0.42%
Ordinary
1 at £1Aleksandra Danuta & Donovan Pillay
0.42%
Ordinary
1 at £1Alhajio Abdusalam Abubakar
0.42%
Ordinary
1 at £1Ali Maghsodipour
0.42%
Ordinary
1 at £1Amadu Amah Ali
0.42%
Ordinary
1 at £1Amanda Lipman
0.42%
Ordinary
1 at £1Amgad Mohamed Mounir Rady Ramadan
0.42%
Ordinary
1 at £1Angelo & Mario Henry
0.42%
Ordinary
1 at £1Anise Risley
0.42%
Ordinary
1 at £1Antoinette Radhani Jaganathan
0.42%
Ordinary
1 at £1Applegate Investment Servicees LTD
0.42%
Ordinary
1 at £1Aram Navai
0.42%
Ordinary
1 at £1Arjun Roshun Asirwatham
0.42%
Ordinary
1 at £1Armada Resources Limited
0.42%
Ordinary
1 at £1Ashish Bhutani
0.42%
Ordinary
1 at £1Ayman Shalayel
0.42%
Ordinary
1 at £1Barry Stephen Burns & Gillian Jayne Burns
0.42%
Ordinary
1 at £1Brijesh Singh Chauhan & Rani Chauhan & Pallavi Chawhan
0.42%
Ordinary
1 at £1Bryan Heath & Oksana Boese
0.42%
Ordinary
1 at £1C. Garey
0.42%
Ordinary
1 at £1C.r. Dick
0.42%
Ordinary
1 at £1Camelia Barcan
0.42%
Ordinary
1 at £1Carolyn Iva Meosa
0.42%
Ordinary
1 at £1Christian Corradi & Shirlynn Lim
0.42%
Ordinary
1 at £1Christopher Douglas Frith
0.42%
Ordinary
1 at £1Christopher Theodossiades
0.42%
Ordinary
1 at £1City & Docklands (W3) Limited
0.42%
Ordinary
1 at £1D. O'leary
0.42%
Ordinary
1 at £1D.c. & G.a. Lyon
0.42%
Ordinary
1 at £1Daniel De Villiers Louw Lotter
0.42%
Ordinary
1 at £1David & Simona Kenton
0.42%
Ordinary
1 at £1David Akigbogun
0.42%
Ordinary
1 at £1David Howard & Simona Jane Kenton
0.42%
Ordinary
1 at £1Davina Ramya Krishnan
0.42%
Ordinary
1 at £1Davinder Sing Jamus & Priyanka Singh
0.42%
Ordinary
1 at £1Davinder Sjamus & Priyanka Singh
0.42%
Ordinary
1 at £1Dennis Connaughton
0.42%
Ordinary
1 at £1Derek Tyrrell
0.42%
Ordinary
1 at £1Dexley Steven Fidyk
0.42%
Ordinary
1 at £1Dimitrios Neofitidis
0.42%
Ordinary
1 at £1Dominic Arthur John Sherwood
0.42%
Ordinary
1 at £1Donovan Pillay & Aleksandra Danuta Pillay
0.42%
Ordinary
1 at £1Dr Amadu Adah Ali
0.42%
Ordinary
1 at £1Dr Amal Chandra Paul & Mrs Monowara Paul
0.42%
Ordinary
1 at £1Dr Soner Kayan
0.42%
Ordinary
1 at £1E. Edwards
0.42%
Ordinary
1 at £1Eman-ul Haque Choudhury
0.42%
Ordinary
1 at £1Emineh Graghats-banian
0.42%
Ordinary
1 at £1Eric Martin Goates & Wei-hong Li
0.42%
Ordinary
1 at £1Esref Selim Ersahin
0.42%
Ordinary
1 at £1Fowaz Sultan
0.42%
Ordinary
1 at £1Francisco De Paula Sierra Camara & Rocio Alba Hierrezuelo
0.42%
Ordinary
1 at £1Gary Heights
0.42%
Ordinary
1 at £1Gavin John Bull
0.42%
Ordinary
1 at £1Gemma Lyons
0.42%
Ordinary
1 at £1Gengyuan Chen & Min Su
0.42%
Ordinary
1 at £1Grant Barbe
0.42%
Ordinary
1 at £1Gurpreet Kaur & Bhajan Singh
0.42%
Ordinary
1 at £1Hanan Omer Sulieman
0.42%
Ordinary
1 at £1Hi Chu Belinda Yap-millwood
0.42%
Ordinary
1 at £1Homeira Kiani Rad
0.42%
Ordinary
1 at £1Hua Ukpai
0.42%
Ordinary
1 at £1Illius Properties Limited
0.42%
Ordinary
1 at £1Imran Khan & Mohamed Ali Raja
0.42%
Ordinary
1 at £1J. Booth-dickson
0.42%
Ordinary
1 at £1J. Kelly
0.42%
Ordinary
1 at £1J. Philips
0.42%
Ordinary
1 at £1James Samuel Thomson
0.42%
Ordinary
1 at £1James Terence & Gloria Susan White
0.42%
Ordinary
1 at £1Jan Msciway Douglas Kozlowski & Barbara Kozlowski
0.42%
Ordinary
1 at £1Javad Kabiri & Soraya Kabiri
0.42%
Ordinary
1 at £1Jeanette Marion Dickinson
0.42%
Ordinary
1 at £1Jesuratnam Ponnudurai
0.42%
Ordinary
1 at £1Jianing Wang & Ya Huang
0.42%
Ordinary
1 at £1Johan Galliers & Sharon Elaine Lucille Galliers
0.42%
Ordinary
1 at £1Juan Jose Bilboa Garcia
0.42%
Ordinary
1 at £1Judith Pearson
0.42%
Ordinary
1 at £1King Jackson Ehiwarior
0.42%
Ordinary
1 at £1Kingslea Limited
0.42%
Ordinary
1 at £1Kira Suresh & Ruta Kiran Rele
0.42%
Ordinary
1 at £1Laszlo Gyula Szabo
0.42%
Ordinary
1 at £1Lee Lai Kuan & Yap Lai Ken
0.42%
Ordinary
1 at £1Lenna Chen Maffei
0.42%
Ordinary
1 at £1Leon Montgomery Samuels
0.42%
Ordinary
1 at £1Lin Xie & Sheng Xu
0.42%
Ordinary
1 at £1Litsa Stella & Anthony Frances
0.42%
Ordinary
1 at £1Louise Davis
0.42%
Ordinary
1 at £1Luckey Jim Estate Limited
0.42%
Ordinary
1 at £1Lynne Michael
0.42%
Ordinary
1 at £1M. & D. Buckley
0.42%
Ordinary
1 at £1M. & M. Buckley
0.42%
Ordinary
1 at £1M. & M. Hogan
0.42%
Ordinary
1 at £1M. Hawkins
0.42%
Ordinary
1 at £1M.m.j. De Friend
0.42%
Ordinary
1 at £1M.m.j. De Friends
0.42%
Ordinary
1 at £1Mark P.j. Riley & Lotte Gitte Norgaard Jensen
0.42%
Ordinary
1 at £1Matthew Clarke
0.42%
Ordinary
1 at £1Maureen Ngozi Obi-ezekpazu
0.42%
Ordinary
1 at £1Mayada Aziz Jaffar
0.42%
Ordinary
1 at £1Mehwish Sultan
0.42%
Ordinary
1 at £1Michael Allen
0.42%
Ordinary
1 at £1Michael David Slater & Pauline Anne Slater & Christopher Stanley Williams
0.42%
Ordinary
1 at £1Michael Stephen C. Thomas & Sharon Anne Thomas
0.42%
Ordinary
1 at £1Michael Thomaides
0.42%
Ordinary
1 at £1Mohamad Mohty
0.42%
Ordinary
1 at £1Mohamed Fawzi Mohamed Yoursi Ahmed Dawoud
0.42%
Ordinary
1 at £1Mohamed Fawzi Mohamed Yousri Ahmed Dawoud
0.42%
Ordinary
1 at £1Muhammad Ahmad Barakat Al Ahmad & Laila Al Shemamri
0.42%
Ordinary
1 at £1Nabila Qureshey
0.42%
Ordinary
1 at £1Naila Shaikh
0.42%
Ordinary
1 at £1Naomi Vanessa Nicholas
0.42%
Ordinary
1 at £1Nicky Montgomery & Cathy Ann Jones
0.42%
Ordinary
1 at £1Nicolas Nicolaou
0.42%
Ordinary
1 at £1Olga Nikolskaya & Artem Ushakov
0.42%
Ordinary
1 at £1Optima (Cambridge) Limited
0.42%
Ordinary
1 at £1P. Lewin
0.42%
Ordinary
1 at £1Pallavi Chawhan & Brijesh Singh Chauhan & Rani Chauhan
0.42%
Ordinary
1 at £1Pamela Theodossiades
0.42%
Ordinary
1 at £1Pascale Gilbert Davies
0.42%
Ordinary
1 at £1Patricia Regis
0.42%
Ordinary
1 at £1Patrick Cornish & Anne Pamela Jones
0.42%
Ordinary
1 at £1Pauk Yung Keung
0.42%
Ordinary
1 at £1Paul Charles Anthony Kell
0.42%
Ordinary
1 at £1Paul Edward & Beverley Anne & Ian Edward Carter
0.42%
Ordinary
1 at £1Pepino Business Sa
0.42%
Ordinary
1 at £1Peter Liu
0.42%
Ordinary
1 at £1Peyman Eshghi
0.42%
Ordinary
1 at £1Pratap Pandurang Tambe
0.42%
Ordinary
1 at £1Qamar Iqbal
0.42%
Ordinary
1 at £1R & A Grossman
0.42%
Ordinary
1 at £1Raad Xavier & Rita Adib Francis
0.42%
Ordinary
1 at £1Rajesh & Krishna Kataria
0.42%
Ordinary
1 at £1Rakesh Chandrakant Thakrar & Michael John Robinson
0.42%
Ordinary
1 at £1Ran Wang
0.42%
Ordinary
1 at £1Ravi Kumar Tomar
0.42%
Ordinary
1 at £1Razieh Assadigohar
0.42%
Ordinary
1 at £1Rebecca Sil
0.42%
Ordinary
1 at £1Resha Moti Daryanani & Yogesh Moti Daryanani
0.42%
Ordinary
1 at £1Roshni Ananda
0.42%
Ordinary
1 at £1S. Efstratiou & C. Charalambour
0.42%
Ordinary
1 at £1Saqeb Ahmed Soomro
0.42%
Ordinary
1 at £1Saqib Ahmed Soomro
0.42%
Ordinary
1 at £1Sarah Warda
0.42%
Ordinary
1 at £1Sean & Pauline Johnston
0.42%
Ordinary
1 at £1Seema Alley
0.42%
Ordinary
1 at £1Shahnaz Zahid & Ambree K. Kafeel
0.42%
Ordinary
1 at £1Shantina & Katria Niles
0.42%
Ordinary
1 at £1Silvino Casa Nova Dias
0.42%
Ordinary
1 at £1Simon Andrew & Yosavadee Godsave
0.42%
Ordinary
1 at £1Souphaphine Reuangsri Holen
0.42%
Ordinary
1 at £1Sourav Choudhury
0.42%
Ordinary
1 at £1Sshahwa's LTD
0.42%
Ordinary
1 at £1Stephen & Kiara Blenkinsop
0.42%
Ordinary
1 at £1Stiofan Macreamoinn
0.42%
Ordinary
1 at £1Sulayman Haussain Sharif
0.42%
Ordinary
1 at £1Sulayman Sharif & Abdl Sharbatly
0.42%
Ordinary
1 at £1Summerfield Trading Management Limited
0.42%
Ordinary
1 at £1Surag Narpatsinh
0.42%
Ordinary
1 at £1T. Emmanuel
0.42%
Ordinary
1 at £1Talib Qayum
0.42%
Ordinary
1 at £1Tamer Mohamed Hassan El-mekky
0.42%
Ordinary
1 at £1Taofiki Alli-balogun
0.42%
Ordinary
1 at £1Thomas Shankey
0.42%
Ordinary
1 at £1Thu Nguyen Grigsby
0.42%
Ordinary
1 at £1Tiger Group Consultant Holding Limited
0.42%
Ordinary
1 at £1Valentin Kravchenko
0.42%
Ordinary
1 at £1Vaughan Wheeler & Jenifer Ann Roberts
0.42%
Ordinary
1 at £1Vipul Master
0.42%
Ordinary
1 at £1Wasequl Huq Reagan
0.42%
Ordinary
1 at £1Westgate 3 Limited
0.42%
Ordinary
1 at £1Xavier Shelton & Prisca Lynette Jeganathan
0.42%
Ordinary
1 at £1Xavier Shelton Jeganathan & Prisica Lynette Jeganathan
0.42%
Ordinary
1 at £1Yasmine Radi
0.42%
Ordinary
1 at £1Yue Wen Chen & Zi Zhong Yu
0.42%
Ordinary
1 at £1Yujia Min
0.42%
Ordinary
1 at £1Yuk Chun Morris Sun & Ming Tim Leung
0.42%
Ordinary
1 at £1Zhenshaw Wei
0.42%
Ordinary
1 at £1Zian All & Hala Adnan Al Hindawi
0.42%
Ordinary
1 at £1Zoe Theodossiades
0.42%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

16 November 2023Director's details changed for Avon Ground Rents Limited on 16 November 2023 (1 page)
16 November 2023Secretary's details changed for Avon Ground Rents Limited on 16 November 2023 (1 page)
17 July 2023Confirmation statement made on 29 June 2023 with updates (21 pages)
29 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 October 2022Termination of appointment of Ivan Max Sacks as a director on 1 July 2022 (1 page)
13 July 2022Confirmation statement made on 29 June 2022 with updates (20 pages)
23 July 2021Confirmation statement made on 29 June 2021 with updates (20 pages)
8 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 June 2021Change of details for Mr Israel Moskovitz as a person with significant control on 21 June 2021 (2 pages)
29 June 2021Director's details changed for Mr Israel Moskovitz on 21 June 2021 (2 pages)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 July 2020Confirmation statement made on 29 June 2020 with updates (21 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 August 2019Confirmation statement made on 29 June 2019 with updates (21 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 29 June 2018 with updates (21 pages)
18 October 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 283
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 283
(3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (23 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (23 pages)
1 December 2016Confirmation statement made on 18 October 2016 with updates (22 pages)
1 December 2016Confirmation statement made on 18 October 2016 with updates (22 pages)
7 October 2016Appointment of Avon Ground Rents Limited as a secretary on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Y&Y Management Limited as a secretary on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Y&Y Management Limited as a secretary on 6 October 2016 (1 page)
7 October 2016Appointment of Avon Ground Rents Limited as a secretary on 6 October 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 239
(23 pages)
10 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 239
(23 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 239
(23 pages)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 239
(23 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 February 2014Secretary's details changed for Y&Y Management on 4 November 2013 (1 page)
21 February 2014Secretary's details changed for Y&Y Management on 4 November 2013 (1 page)
21 February 2014Secretary's details changed for Y&Y Management on 4 November 2013 (1 page)
5 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
3 February 2014Registered office address changed from Avon House 2 Timberwharf Road London N16 6DB on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Avon House 2 Timberwharf Road London N16 6DB on 3 February 2014 (1 page)
3 February 2014Director's details changed for Ivan Max Sacks on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Ivan Max Sacks on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Ivan Max Sacks on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Avon Ground Rents Limited on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Avon House 2 Timberwharf Road London N16 6DB on 3 February 2014 (1 page)
3 February 2014Director's details changed for City and Docklands (W3) Limited on 3 February 2014 (1 page)
3 February 2014Director's details changed for Avon Ground Rents Limited on 3 February 2014 (1 page)
3 February 2014Director's details changed for City and Docklands (W3) Limited on 3 February 2014 (1 page)
3 February 2014Director's details changed for Avon Ground Rents Limited on 3 February 2014 (1 page)
3 February 2014Director's details changed for City and Docklands (W3) Limited on 3 February 2014 (1 page)
22 November 2013Director's details changed for Israel Moskovilz on 10 October 2013 (2 pages)
22 November 2013Director's details changed for Israel Moskovilz on 10 October 2013 (2 pages)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 239
(23 pages)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 239
(23 pages)
19 November 2013Director's details changed for City and Docklands (W3) Limited on 18 October 2013 (1 page)
19 November 2013Director's details changed for City and Docklands (W3) Limited on 18 October 2013 (1 page)
4 November 2013Appointment of Y&Y Management as a secretary (3 pages)
4 November 2013Appointment of Avon Ground Rents Limited as a director (3 pages)
4 November 2013Appointment of Avon Ground Rents Limited as a director (3 pages)
4 November 2013Appointment of Y&Y Management as a secretary (3 pages)
23 October 2013Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 23 October 2013 (2 pages)
23 October 2013Appointment of Israel Moskovilz as a director (3 pages)
23 October 2013Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
23 October 2013Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
23 October 2013Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
23 October 2013Appointment of Israel Moskovilz as a director (3 pages)
23 October 2013Termination of appointment of Kelly Hobbs as a secretary (2 pages)
23 October 2013Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
23 October 2013Termination of appointment of Kelly Hobbs as a secretary (2 pages)
23 October 2013Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 23 October 2013 (2 pages)
23 August 2013Termination of appointment of Peter Lewin as a director (1 page)
23 August 2013Termination of appointment of Audrey Lutchmaya as a director (1 page)
23 August 2013Termination of appointment of Kar Yeoh as a director (1 page)
23 August 2013Termination of appointment of Peter Lewin as a director (1 page)
23 August 2013Termination of appointment of Kar Yeoh as a director (1 page)
23 August 2013Termination of appointment of Audrey Lutchmaya as a director (1 page)
23 May 2013Appointment of Ms Audrey Winnie Lutchmaya as a director (4 pages)
23 May 2013Appointment of Peter Lewin as a director (3 pages)
23 May 2013Appointment of Peter Lewin as a director (3 pages)
23 May 2013Appointment of Ms Audrey Winnie Lutchmaya as a director (4 pages)
28 March 2013Appointment of Kar Lock Yeoh as a director (3 pages)
28 March 2013Appointment of Kar Lock Yeoh as a director (3 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (25 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (25 pages)
8 August 2012Termination of appointment of Maryline Stone as a director (1 page)
8 August 2012Termination of appointment of Maryline Stone as a director (1 page)
18 May 2012Appointment of Ivan Max Sacks as a director (3 pages)
18 May 2012Appointment of Ivan Max Sacks as a director (3 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (26 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (26 pages)
17 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 March 2011Termination of appointment of Terence White as a secretary (2 pages)
11 March 2011Appointment of Kelly Hobbs as a secretary (3 pages)
11 March 2011Termination of appointment of Terence White as a secretary (2 pages)
11 March 2011Appointment of Kelly Hobbs as a secretary (3 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (24 pages)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (24 pages)
4 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
4 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
4 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
6 July 2010Director's details changed for Maryline Peron on 24 June 2010 (4 pages)
6 July 2010Director's details changed for Maryline Peron on 24 June 2010 (4 pages)
12 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (22 pages)
12 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (22 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 December 2008Return made up to 18/10/08; full list of members (28 pages)
21 December 2008Return made up to 18/10/08; full list of members (28 pages)
25 November 2008Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page)
25 November 2008Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page)
19 May 2008Registered office changed on 19/05/2008 from hathaway house popes drive finchley london (1 page)
19 May 2008Registered office changed on 19/05/2008 from hathaway house popes drive finchley london (1 page)
19 November 2007Return made up to 18/10/07; full list of members (50 pages)
19 November 2007Return made up to 18/10/07; full list of members (50 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
19 March 2007Return made up to 18/10/06; full list of members (34 pages)
19 March 2007Return made up to 18/10/06; full list of members (34 pages)
24 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
14 July 2006New director appointed (4 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (4 pages)
14 July 2006New secretary appointed;new director appointed (3 pages)
14 July 2006New secretary appointed;new director appointed (3 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
10 April 2006Secretary resigned (1 page)
7 April 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
7 April 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 April 2006Return made up to 18/10/05; full list of members (6 pages)
6 April 2006Return made up to 18/10/05; full list of members (6 pages)
24 December 2004Director's particulars changed (2 pages)
24 December 2004Director's particulars changed (2 pages)
18 October 2004Incorporation (16 pages)
18 October 2004Incorporation (16 pages)