Company Name21 - 22 Highbury Crescent Limited
Company StatusActive
Company Number05881161
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2006(17 years, 9 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 NameRoy Alfred Prentice
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Charlotte Moss
Date of BirthMay 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 2012(6 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr John Howard Whitehead
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Anthony David Bonnar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr John Simon Roback
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed02 October 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2011)
RoleSecretary
Country of ResidenceIreland
Correspondence AddressGreat Connell
Newbridge
County Kildare
Irish
Director NameMiss Caroline Ni Mhurchadha
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Regents Park House 105-109 Park Road
London
NW8 7JP
Director NameLynette Jane Rees
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Robinswood Mews
21-22 Highbury Crescent
London
N5 1RH
Director NameJoanna Helen Grace Ritchie
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Highwood Court 22 Highbury Crescent
London
N5 1RX
Director NameRobin Charles Mabey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceU K
Correspondence Address5 Robinswood Mews
21-22 Highbury Crescent
London
N5 1RH
Director NameEmma Catherine O'Driscoll
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2011(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 December 2020)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Ltd, Portsoken House 155 -
London
EC3N 1LJ
Director NameRuth Catherine Tobbell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 2012)
RoleMarketing Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address23 Southbury 144 London Road
London
NW8 0RY
Director NameMr Anthony David Bonnar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameJudith Ann Gershon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameChesterton Global Limited (Corporation)
StatusResigned
Appointed09 November 2011(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2017)
Correspondence Address327-329 Upper Street
London
N1 2XQ

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Filing History

11 August 2023Accounts for a dormant company made up to 25 December 2022 (2 pages)
26 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 25 December 2021 (2 pages)
10 August 2022Termination of appointment of Judith Ann Gershon as a director on 5 August 2022 (1 page)
25 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 25 December 2020 (2 pages)
15 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page)
5 January 2021Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
15 December 2020Termination of appointment of Emma Catherine O'driscoll as a director on 10 December 2020 (1 page)
30 September 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
22 July 2020Director's details changed for Ms Charlotte Moss (Hc03/000) on 22 July 2020 (2 pages)
22 July 2020Director's details changed for Charlotte Moss on 22 July 2020 (2 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 December 2019Appointment of Mr John Simon Roback as a director on 13 November 2019 (2 pages)
13 September 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 November 2018Appointment of Mr Anthony David Bonnar as a director on 14 November 2018 (2 pages)
8 May 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
12 December 2017Director's details changed for Roy Alfred Prentice on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Emma Catherine O'driscoll on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Charlotte Moss on 12 December 2017 (2 pages)
12 December 2017Appointment of Mr John Howard Whitehead as a director on 24 September 2017 (2 pages)
12 December 2017Director's details changed for Judith Ann Gershon on 12 December 2017 (2 pages)
10 October 2017Termination of appointment of Chesterton Global Limited as a secretary on 2 October 2017 (1 page)
10 October 2017Termination of appointment of Chesterton Global Limited as a secretary on 2 October 2017 (1 page)
10 October 2017Termination of appointment of Robin Charles Mabey as a director on 5 October 2017 (1 page)
10 October 2017Appointment of Rendall and Rittner Limited as a secretary on 2 October 2017 (2 pages)
10 October 2017Registered office address changed from 327-329 Upper Street London N1 2XQ to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Robin Charles Mabey as a director on 5 October 2017 (1 page)
10 October 2017Appointment of Rendall and Rittner Limited as a secretary on 2 October 2017 (2 pages)
10 October 2017Registered office address changed from 327-329 Upper Street London N1 2XQ to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 10 October 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
22 March 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
19 August 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
1 February 2016Annual return made up to 14 January 2016 no member list (7 pages)
1 February 2016Annual return made up to 14 January 2016 no member list (7 pages)
21 January 2016Appointment of Judith Ann Gershon as a director on 16 November 2015 (3 pages)
21 January 2016Appointment of Judith Ann Gershon as a director on 16 November 2015 (3 pages)
20 October 2015Termination of appointment of Lynette Jane Rees as a director on 16 October 2015 (1 page)
20 October 2015Termination of appointment of Lynette Jane Rees as a director on 16 October 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
30 January 2015Annual return made up to 14 January 2015 no member list (7 pages)
30 January 2015Annual return made up to 14 January 2015 no member list (7 pages)
28 January 2015Termination of appointment of Joanna Helen Grace Ritchie as a director on 1 January 2015 (1 page)
28 January 2015Termination of appointment of Joanna Helen Grace Ritchie as a director on 1 January 2015 (1 page)
28 January 2015Termination of appointment of Joanna Helen Grace Ritchie as a director on 1 January 2015 (1 page)
23 April 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
4 February 2014Termination of appointment of Anthony Bonnar as a director (1 page)
4 February 2014Annual return made up to 14 January 2014 no member list (8 pages)
4 February 2014Annual return made up to 14 January 2014 no member list (8 pages)
4 February 2014Termination of appointment of Anthony Bonnar as a director (1 page)
5 September 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
11 February 2013Appointment of Mr Anthony David Bonnar as a director (2 pages)
11 February 2013Appointment of Mr Anthony David Bonnar as a director (2 pages)
25 January 2013Appointment of Charlotte Moss as a director (2 pages)
25 January 2013Appointment of Charlotte Moss as a director (2 pages)
15 January 2013Annual return made up to 14 January 2013 no member list (8 pages)
15 January 2013Annual return made up to 14 January 2013 no member list (8 pages)
15 January 2013Director's details changed for Robin Charles Mabey on 11 January 2013 (2 pages)
15 January 2013Director's details changed (2 pages)
15 January 2013Director's details changed for Robin Charles Mabey on 11 January 2013 (2 pages)
15 January 2013Director's details changed (2 pages)
15 January 2013Director's details changed for Emma Catherine O'driscoll on 11 January 2013 (2 pages)
15 January 2013Director's details changed for Emma Catherine O'driscoll on 11 January 2013 (2 pages)
15 January 2013Director's details changed (2 pages)
15 January 2013Director's details changed (2 pages)
14 January 2013Director's details changed for Lynette Jane Rees on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Lynette Jane Rees on 14 January 2013 (2 pages)
11 January 2013Director's details changed for Roy Alfred Prentice on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Roy Alfred Prentice on 11 January 2013 (2 pages)
5 November 2012Termination of appointment of Ruth Tobbell as a director (1 page)
5 November 2012Termination of appointment of Ruth Tobbell as a director (1 page)
26 July 2012Accounts for a dormant company made up to 25 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 25 December 2011 (1 page)
20 June 2012Appointment of Ruth Catherine Tobbell as a director (3 pages)
20 June 2012Appointment of Ruth Catherine Tobbell as a director (3 pages)
16 February 2012Annual return made up to 31 December 2011 (17 pages)
16 February 2012Annual return made up to 31 December 2011 (17 pages)
27 January 2012Appointment of Chesterton Global Limited as a secretary (3 pages)
27 January 2012Appointment of Chesterton Global Limited as a secretary (3 pages)
23 November 2011Termination of appointment of William Moten as a secretary (2 pages)
23 November 2011Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 23 November 2011 (2 pages)
23 November 2011Appointment of Joanna Helen Grace Ritchie as a director (3 pages)
23 November 2011Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 23 November 2011 (2 pages)
23 November 2011Appointment of Joanna Helen Grace Ritchie as a director (3 pages)
23 November 2011Appointment of Lynette Jane Rees as a director (3 pages)
23 November 2011Appointment of Lynette Jane Rees as a director (3 pages)
23 November 2011Termination of appointment of William Moten as a secretary (2 pages)
21 November 2011Appointment of Roy Alfred Prentice as a director (3 pages)
21 November 2011Termination of appointment of Caroline Ni Mhurchadha as a director (2 pages)
21 November 2011Appointment of Emma Catherine O'driscoll as a director (3 pages)
21 November 2011Appointment of Robin Charles Mabey as a director (3 pages)
21 November 2011Termination of appointment of Bernard Murphy as a director (2 pages)
21 November 2011Registered office address changed from Hiview House Highgate Road London NW5 1TN on 21 November 2011 (2 pages)
21 November 2011Appointment of Emma Catherine O'driscoll as a director (3 pages)
21 November 2011Termination of appointment of Bernard Murphy as a director (2 pages)
21 November 2011Registered office address changed from Hiview House Highgate Road London NW5 1TN on 21 November 2011 (2 pages)
21 November 2011Appointment of Roy Alfred Prentice as a director (3 pages)
21 November 2011Appointment of Robin Charles Mabey as a director (3 pages)
21 November 2011Termination of appointment of Caroline Ni Mhurchadha as a director (2 pages)
6 October 2011Accounts for a dormant company made up to 25 December 2010 (1 page)
6 October 2011Accounts for a dormant company made up to 25 December 2010 (1 page)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
2 November 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
2 November 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
21 October 2009Accounts for a dormant company made up to 25 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 25 December 2008 (1 page)
24 January 2009Annual return made up to 31/12/08 (3 pages)
24 January 2009Annual return made up to 31/12/08 (3 pages)
27 October 2008Accounts for a dormant company made up to 25 December 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 25 December 2007 (1 page)
6 October 2008Director appointed mr bernard joseph murphy (1 page)
6 October 2008Director appointed mr bernard joseph murphy (1 page)
3 October 2008Director appointed miss caroline NI mhurchadha (1 page)
3 October 2008Director appointed miss caroline NI mhurchadha (1 page)
22 August 2008Annual return made up to 19/07/08 (2 pages)
22 August 2008Annual return made up to 19/07/08 (2 pages)
16 June 2008Accounting reference date shortened from 31/07/2008 to 25/12/2007 (1 page)
16 June 2008Accounting reference date shortened from 31/07/2008 to 25/12/2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 August 2007Annual return made up to 19/07/07 (2 pages)
16 August 2007Annual return made up to 19/07/07 (2 pages)
19 July 2006Incorporation (18 pages)
19 July 2006Incorporation (18 pages)