Company Name235 Stoke Newington Church Street Management Company Limited
Company StatusActive
Company Number05486210
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Philip Charles Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months
RoleScientist
Country of ResidenceEngland
Correspondence Address235 Stoke Newington Church Street
London
N16 9HP
Director NameMr Martin Brett Boden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouth House The Green
Adderbury
Oxfordshire
OX17 3NE
Director NameLauren Nicole Moy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address235 Stoke Newington Church Street
(Lower Ground Floor Flat)
London
N16 9HP
Director NameAndrew Graham Thomas
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleGraphic Designer
Country of ResidenceSingapore
Correspondence Address235 Stoke Newington Church Street
(First Floor Flat)
London
N16 9HP
Secretary NameLauren Nicole Moy
StatusCurrent
Appointed12 June 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address235 Stoke Newington Church Street
(Lower Ground Floor Flat)
London
N16 9HP
Director NameMeridy Elizabeth Clare Northcott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 December 2007)
RoleMarketing Manager
Correspondence Address2nd Floor Flat 235 Stoke Newington
Church Street
London
N16 9HP
Director NameJames Richard Harry Kerr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2005(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 21 April 2016)
RoleIt Mgr
Country of ResidenceEngland
Correspondence Address235 Stoke Newington Church Street
London
N16 9HP
Secretary NameJames Richard Harry Kerr
NationalityBritish
StatusResigned
Appointed03 December 2005(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 21 April 2016)
RoleIt Mgr
Country of ResidenceEngland
Correspondence Address235 Stoke Newington Church Street
London
N16 9HP
Director NameBuyview Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressTop Floor Flat, 235 Stoke Newington Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

2 at £1Andrew Thomas
25.00%
Ordinary
2 at £1Dr Philip Charles Jones
25.00%
Ordinary
2 at £1James Richard Harry Kerr
25.00%
Ordinary
2 at £1Martin Sarah Boden
25.00%
Ordinary

Financials

Year2014
Net Worth£7,520
Current Liabilities£480

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

19 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
23 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
23 June 2023Appointment of Mr Jonas De Beukelaer as a director on 19 June 2023 (2 pages)
30 March 2023Director's details changed for Mr. Martin Brett Boden on 20 March 2023 (2 pages)
8 March 2023Termination of appointment of Lauren Nicole Moy as a director on 1 March 2023 (1 page)
8 March 2023Registered office address changed from Lower Ground Floor Flat 235Stoke Newington Church Street London N16 9HP to 235 Top Floor Flat Stoke Newington Church Street London N16 9HP on 8 March 2023 (1 page)
8 March 2023Appointment of Mr Martin Brett Boden as a secretary on 1 March 2023 (2 pages)
8 March 2023Termination of appointment of Lauren Nicole Moy as a secretary on 1 March 2023 (1 page)
8 March 2023Registered office address changed from 235 Top Floor Flat Stoke Newington Church Street London N16 9HP England to Top Floor Flat, 235 Stoke Newington Church Street London N16 9HP on 8 March 2023 (1 page)
1 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
2 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
2 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 July 2016Appointment of Andrew Graham Thomas as a director on 12 June 2016 (2 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8
(7 pages)
18 July 2016Appointment of Andrew Graham Thomas as a director on 12 June 2016 (2 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8
(7 pages)
15 July 2016Appointment of Lauren Nicole Moy as a director on 12 June 2016 (2 pages)
15 July 2016Appointment of Lauren Nicole Moy as a director on 12 June 2016 (2 pages)
15 July 2016Appointment of Lauren Nicole Moy as a secretary on 12 June 2016 (2 pages)
15 July 2016Appointment of Lauren Nicole Moy as a secretary on 12 June 2016 (2 pages)
14 July 2016Appointment of Martin Boden as a director on 12 June 2016 (2 pages)
14 July 2016Appointment of Martin Boden as a director on 12 June 2016 (2 pages)
21 April 2016Termination of appointment of James Richard Harry Kerr as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of James Richard Harry Kerr as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of James Richard Harry Kerr as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of James Richard Harry Kerr as a secretary on 21 April 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 8
(5 pages)
12 July 2015Director's details changed for James Richard Harry Kerr on 12 July 2015 (2 pages)
12 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 8
(5 pages)
12 July 2015Secretary's details changed for James Richard Harry Kerr on 12 July 2015 (1 page)
12 July 2015Secretary's details changed for James Richard Harry Kerr on 12 July 2015 (1 page)
12 July 2015Director's details changed for James Richard Harry Kerr on 12 July 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 8
(5 pages)
5 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 8
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
11 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
12 July 2010Director's details changed for Dr Philip Charles Jones on 21 June 2010 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Dr Philip Charles Jones on 21 June 2010 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for James Richard Harry Kerr on 21 June 2010 (2 pages)
12 July 2010Director's details changed for James Richard Harry Kerr on 21 June 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
22 July 2009Return made up to 21/06/09; full list of members (4 pages)
22 July 2009Return made up to 21/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 July 2008Return made up to 21/06/08; full list of members (5 pages)
15 July 2008Return made up to 21/06/08; full list of members (5 pages)
14 July 2008Appointment terminated director meridy northcott (1 page)
14 July 2008Appointment terminated director meridy northcott (1 page)
14 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 July 2007Return made up to 21/06/07; full list of members (3 pages)
16 July 2007Return made up to 21/06/07; full list of members (3 pages)
14 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
14 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
5 July 2006Return made up to 21/06/06; full list of members (3 pages)
5 July 2006Return made up to 21/06/06; full list of members (3 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Ad 03/12/05--------- £ si 7@1=7 £ ic 1/8 (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 January 2006Registered office changed on 16/01/06 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Ad 03/12/05--------- £ si 7@1=7 £ ic 1/8 (2 pages)
21 June 2005Incorporation (13 pages)
21 June 2005Incorporation (13 pages)