Company Name49 Bishops Avenue (Management) Limited
Company StatusActive
Company Number06041446
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bruce Malcolm Marchant
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Georgia Voulters
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr David Schneiderman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Robert James Peel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2023(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleReal Estate Advisor
Country of ResidenceSpain
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Ching Yeung Philip Ma
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Stuart Mark Lewis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Eric John Ernest Barnett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Thomas Edward Baddeley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMs Eugenia D'Amico
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed26 January 2024(17 years after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Jeffrey Nigel Esterkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(17 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed29 September 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 7 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Barry Jonathan Glantz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North End Avenue
London
NW3 7HP
Director NameAnthony Glantz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(2 weeks, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 April 2007)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Secretary NameAnthony Glantz
NationalityBritish
StatusResigned
Appointed22 January 2007(2 weeks, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 April 2007)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Director NameWadih Fouad Hanna
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2008)
RoleCompany Director
Correspondence AddressHillside
Chalkpit Lane
Marlow
Buckinghamshire
SL7 2JE
Secretary NameWadih Fouad Hanna
NationalityBritish
StatusResigned
Appointed24 May 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2008)
RoleBusiness Consultant
Correspondence AddressHillside
Chalkpit Lane
Marlow
Buckinghamshire
SL7 2JE
Director NameJames Patrick Reed
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2012)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Justin Adair Sullivan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 December 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Malcolm Marcus Davis
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2023(16 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Website49thebishopsavenue.com

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £11 Ebony Court LTD
6.67%
Ordinary B
1 at £11 Hazel Court LTD
6.67%
Ordinary B
1 at £11 Maple Court LTD
6.67%
Ordinary B
1 at £12 Maple Court LTD
6.67%
Ordinary B
1 at £13 Ebony Court LTD
6.67%
Ordinary B
1 at £13 Maple Court LTD
6.67%
Ordinary B
1 at £14 Maple Court LTD
6.67%
Ordinary B
1 at £16 Ebony Court LTD
6.67%
Ordinary B
1 at £1Carolyn Levy & Abraham Levy
6.67%
Ordinary B
1 at £1David Schneiderman & Linda Schneiderman
6.67%
Ordinary B
1 at £1Lime Street LTD
6.67%
Ordinary A
1 at £1Mrs Elaine Barnett & Mr Eric Barnett
6.67%
Ordinary B
1 at £1Richard Marchant
6.67%
Ordinary B
1 at £1Shirley Aron Davis
6.67%
Ordinary B
1 at £1Wai Yee Winnie Chin & Ching Yeung Philip Ma
6.67%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

1 March 2024Appointment of Mr Jeffrey Nigel Esterkin as a director on 12 February 2024 (2 pages)
9 February 2024Confirmation statement made on 4 January 2024 with updates (5 pages)
8 February 2024Termination of appointment of Malcolm Marcus Davis as a director on 8 February 2024 (1 page)
8 February 2024Appointment of Ms Eugenia D'amico as a director on 26 January 2024 (2 pages)
16 January 2024Appointment of Mr Eric John Ernest Barnett as a director on 7 December 2023 (2 pages)
16 January 2024Appointment of Mr Stuart Mark Lewis as a director on 7 December 2023 (2 pages)
16 January 2024Appointment of Mr Bruce Malcolm Marchant as a director on 7 December 2023 (2 pages)
16 January 2024Termination of appointment of Justin Adair Sullivan as a director on 7 December 2023 (1 page)
16 January 2024Appointment of Mr Robert James Peel as a director on 7 December 2023 (2 pages)
16 January 2024Appointment of Mrs Georgia Voulters as a director on 7 December 2023 (2 pages)
16 January 2024Appointment of Mr Ching Yeung Philip Ma as a director on 7 December 2023 (2 pages)
16 January 2024Appointment of Mr Malcolm Marcus Davis as a director on 7 December 2023 (2 pages)
16 January 2024Appointment of Mr Thomas Edward Baddeley as a director on 7 December 2023 (2 pages)
16 January 2024Appointment of Mr David Schneiderman as a director on 7 December 2023 (2 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
6 June 2023Change of details for Lime Street Limited as a person with significant control on 6 April 2016 (2 pages)
2 June 2023Change of details for Lime Street Limited as a person with significant control on 6 April 2016 (2 pages)
2 June 2023Change of details for Lime Street Limited as a person with significant control on 6 April 2016 (2 pages)
18 May 2023Change of details for Lime Street Limited as a person with significant control on 6 April 2016 (2 pages)
5 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
22 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
13 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 September 2019Secretary's details changed for Calder & Co Registrars Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
14 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 August 2017Notification of Lime Street Limited as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Notification of Lime Street Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15
(4 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15
(4 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
29 November 2012Termination of appointment of James Reed as a director (1 page)
29 November 2012Termination of appointment of James Reed as a director (1 page)
6 November 2012Accounts for a small company made up to 31 December 2011 (4 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (4 pages)
19 June 2012Secretary's details changed for Calder & Co Registrars Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co Registrars Limited on 18 June 2012 (2 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
23 December 2010Registered office address changed from Hazel Court 49 the Bishops Avenue London N2 0BW on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Hazel Court 49 the Bishops Avenue London N2 0BW on 23 December 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 January 2010Director's details changed for James Patrick Reed on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (11 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (11 pages)
5 January 2010Director's details changed for James Patrick Reed on 1 January 2010 (2 pages)
5 January 2010Director's details changed for James Patrick Reed on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Justin Adair Sullivan on 1 January 2010 (2 pages)
5 January 2010Director's details changed for James Patrick Reed on 1 January 2010 (2 pages)
5 January 2010Director's details changed for James Patrick Reed on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (11 pages)
5 January 2010Director's details changed for Justin Adair Sullivan on 1 January 2010 (2 pages)
5 January 2010Director's details changed for James Patrick Reed on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Justin Adair Sullivan on 1 January 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
6 January 2009Return made up to 04/01/09; full list of members (8 pages)
6 January 2009Return made up to 04/01/09; full list of members (8 pages)
9 October 2008Secretary appointed calder & co registrars LIMITED (2 pages)
9 October 2008Appointment terminated director barry glantz (1 page)
9 October 2008Director appointed justin adair sullivan (2 pages)
9 October 2008Secretary appointed calder & co registrars LIMITED (2 pages)
9 October 2008Director appointed james patrick reed (2 pages)
9 October 2008Appointment terminate, director and secretary wadih hanna fouad logged form (1 page)
9 October 2008Director appointed justin adair sullivan (2 pages)
9 October 2008Director appointed james patrick reed (2 pages)
9 October 2008Appointment terminate, director and secretary wadih hanna fouad logged form (1 page)
9 October 2008Appointment terminated director barry glantz (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 February 2008Return made up to 04/01/08; full list of members (6 pages)
15 February 2008Return made up to 04/01/08; full list of members (6 pages)
3 February 2008Ad 16/08/07--------- £ si 14@1=14 £ ic 15/29 (4 pages)
3 February 2008Ad 16/08/07--------- £ si 14@1=14 £ ic 15/29 (4 pages)
2 February 2008Registered office changed on 02/02/08 from: willowacre 3 devonshire street london W1W 5BA (1 page)
2 February 2008Registered office changed on 02/02/08 from: willowacre 3 devonshire street london W1W 5BA (1 page)
11 September 2007Memorandum and Articles of Association (26 pages)
11 September 2007Memorandum and Articles of Association (26 pages)
7 September 2007Ad 16/08/07--------- £ si 14@1=14 £ ic 1/15 (4 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 September 2007Ad 16/08/07--------- £ si 14@1=14 £ ic 1/15 (4 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007New secretary appointed (2 pages)
3 February 2007Registered office changed on 03/02/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007New director appointed (3 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 February 2007New secretary appointed;new director appointed (3 pages)
3 February 2007Registered office changed on 03/02/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
3 February 2007New director appointed (3 pages)
3 February 2007Director resigned (1 page)
3 February 2007New secretary appointed;new director appointed (3 pages)
3 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 February 2007Director resigned (1 page)
4 January 2007Incorporation (39 pages)
4 January 2007Incorporation (39 pages)