Company Name22 Northumberland Avenue Property Management Limited
Company StatusDissolved
Company Number05459958
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date14 August 2018 (5 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 NameDr Phyllis Aline Santamaria
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleConsultant In Education
Country of ResidenceEngland
Correspondence AddressSuite 7
22 Northumberland Avenue
London
WC2N 5AP
Director NameMr John Edward Cambridge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(8 years, 2 months after company formation)
Appointment Duration5 years (closed 14 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 5 22 Northumberland Avenue
London
WC2N 5AP
Director NameMr Timothy Derrick Straker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(8 years, 2 months after company formation)
Appointment Duration5 years (closed 14 August 2018)
RoleQueen's Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFlat2 22 Northumberland Avenue
London
WC2N 5AP
Director NameMr Hendrik Rinke De Jong
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4
22 Northumberland Avenue
London
WC2N 5AP
Secretary NameDr Phyllis Aline Santamaria
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleConsultant In Education
Country of ResidenceEngland
Correspondence AddressSuite 7
22 Northumberland Avenue
London
WC2N 5AP
Secretary NameRoger James Southam
StatusResigned
Appointed01 July 2010(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 May 2011)
RoleCompany Director
Correspondence Address16th Tower Building 11 York Road
London
SE1 7NX
Secretary NameMr Roger Southam
StatusResigned
Appointed01 July 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2012)
RoleCompany Director
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed26 January 2012(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2012)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address22 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

7 at £1Janis Gjelseth & John Cambridge & Claire Ho & K.p. Ho & Brian Dobson & Hendrik De Jong & Paul Butler & Dr Phyllis Aline Santamaria & James Bainbridge & Timothy
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 7
(7 pages)
9 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 7
(6 pages)
12 June 2014Termination of appointment of Hendrik De Jong as a director (1 page)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 7
(7 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 March 2014Appointment of Mr John Edward Cambridge as a director (2 pages)
3 March 2014Appointment of Mr Timothy Derrick Straker as a director (2 pages)
17 July 2013Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
17 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
17 July 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 17 July 2013 (1 page)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
25 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
7 February 2012Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
7 February 2012Registered office address changed from 16Th Tower Building 11 York Road London SE1 7NX on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 16Th Tower Building 11 York Road London SE1 7NX on 7 February 2012 (2 pages)
7 February 2012Termination of appointment of Roger Southam as a secretary (1 page)
9 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 May 2011Termination of appointment of Roger Southam as a secretary (1 page)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 July 2010Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 22 July 2010 (2 pages)
22 July 2010Appointment of Mr Roger Southam as a secretary (3 pages)
20 July 2010Registered office address changed from Suite 7 22 Northumberland Avenue London WC2N 5AP on 20 July 2010 (1 page)
20 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
19 July 2010Termination of appointment of Phyllis Santamaria as a secretary (1 page)
19 July 2010Director's details changed for Hendrik Rinke De Jong on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Hendrik Rinke De Jong on 1 October 2009 (2 pages)
19 July 2010Appointment of Mr Roger Southam as a secretary (1 page)
2 March 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 June 2009Return made up to 23/05/09; full list of members (5 pages)
13 June 2008Return made up to 23/05/08; full list of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 July 2007Return made up to 23/05/07; full list of members (4 pages)
26 July 2007Registered office changed on 26/07/07 from: 22 northumberland avenue london WC2N 5AP (1 page)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 23/05/06; full list of members (4 pages)
12 June 2006Director's particulars changed (1 page)
2 June 2005New secretary appointed (1 page)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
23 May 2005Incorporation (20 pages)