Company Name56 Beversbrook Road Management Company Limited
DirectorAnna Michell
Company StatusActive
Company Number06436827
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
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

Secretary NameMrs Anna Michell
StatusCurrent
Appointed25 July 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address26 Tytherton Road
London
N19 4QA
Director NameAnna Michell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address26 Tytherton Road
Tufnell Park
London
N19 4QA
Director NameJohn Black
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleRetired
Correspondence Address56 B Beversbrook Road
London
N19 4QH
Director NameEve Marguerite Warin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 A Beversbrook Road
London
N19 4QH
Secretary NameJohn Black
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleRetired
Correspondence Address56 B Beversbrook Road
London
N19 4QH
Secretary NameEve Warin
StatusResigned
Appointed28 August 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 2014)
RoleCompany Director
Correspondence Address56a Ground Floor Flat
Beversbrook Road
London
N19 4QH
Director NameMr Stuart McGurk
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address56a Ground Floor Flat
Beversbrook Road
London
N19 4QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Tytherton Rd
Tufnell Park
London
N19 4QA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

1 at £1Anna Michelle
33.33%
Ordinary
1 at £1Eve Marguerite Warin
33.33%
Ordinary
1 at £1Roger Michell
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

4 January 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
30 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
8 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
18 May 2018Notification of Eve Marguerite Warin as a person with significant control on 6 April 2018 (4 pages)
10 May 2018Confirmation statement made on 4 July 2016 with updates (7 pages)
10 May 2018Confirmation statement made on 4 July 2017 with updates (2 pages)
10 May 2018Administrative restoration application (3 pages)
10 May 2018Notification of Anna Michell as a person with significant control on 6 April 2016 (4 pages)
10 May 2018Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 May 2018Appointment of Anna Michell as a director on 20 October 2015 (3 pages)
10 May 2018Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 May 2018Notification of Roger Michell as a person with significant control on 6 April 2016 (4 pages)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 October 2015Termination of appointment of Eve Marguerite Warin as a director on 20 October 2015 (1 page)
21 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 October 2015Termination of appointment of Eve Marguerite Warin as a director on 20 October 2015 (1 page)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(4 pages)
17 July 2015Registered office address changed from C/O Eve Warin 56a Ground Floor Flat Beversbrook Road London N19 4QH to 26 Tytherton Rd Tufnell Park London N19 4QA on 17 July 2015 (1 page)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(4 pages)
17 July 2015Registered office address changed from C/O Eve Warin 56a Ground Floor Flat Beversbrook Road London N19 4QH to 26 Tytherton Rd Tufnell Park London N19 4QA on 17 July 2015 (1 page)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(4 pages)
21 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
29 July 2014Appointment of Mrs Anna Michell as a secretary on 25 July 2014 (2 pages)
29 July 2014Appointment of Mrs Anna Michell as a secretary on 25 July 2014 (2 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
24 July 2014Termination of appointment of Stuart Mcgurk as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Eve Warin as a secretary on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Stuart Mcgurk as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Eve Warin as a secretary on 23 July 2014 (1 page)
29 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
18 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
25 October 2011Appointment of Mr Stuart Mcgurk as a director (2 pages)
25 October 2011Appointment of Mr Stuart Mcgurk as a director (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 October 2010Termination of appointment of John Black as a director (1 page)
22 October 2010Director's details changed for Eve Marguerite Warin on 28 August 2010 (2 pages)
22 October 2010Termination of appointment of John Black as a secretary (1 page)
22 October 2010Termination of appointment of John Black as a director (1 page)
22 October 2010Director's details changed for Eve Marguerite Warin on 28 August 2010 (2 pages)
22 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
22 October 2010Registered office address changed from 56B Beversbrook Road London N19 4QH on 22 October 2010 (1 page)
22 October 2010Appointment of Eve Warin as a secretary (1 page)
22 October 2010Registered office address changed from 56B Beversbrook Road London N19 4QH on 22 October 2010 (1 page)
22 October 2010Appointment of Eve Warin as a secretary (1 page)
22 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
22 October 2010Termination of appointment of John Black as a secretary (1 page)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
7 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
27 November 2008Return made up to 26/11/08; full list of members (4 pages)
27 November 2008Return made up to 26/11/08; full list of members (4 pages)
24 June 2008Ad 26/11/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
24 June 2008Ad 26/11/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
3 March 2008Director appointed eve marguerite warin (2 pages)
3 March 2008Director appointed eve marguerite warin (2 pages)
3 March 2008Director and secretary appointed john black (2 pages)
3 March 2008Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
3 March 2008Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
3 March 2008Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
3 March 2008Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
3 March 2008Director and secretary appointed john black (2 pages)
27 February 2008Appointment terminated director waterlow nominees LIMITED (1 page)
27 February 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
27 February 2008Appointment terminated director waterlow nominees LIMITED (1 page)
27 February 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 November 2007Incorporation (18 pages)
26 November 2007Incorporation (18 pages)