Company NameJohn Kirk House Management Company Limited
Company StatusActive
Company Number08036666
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years 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 NameJohn O'Connor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed05 September 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleLawyer (Us Qualified)
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameDr Rachel Anne Polonsky
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleWriter/Academic
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Richard Swann
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Richard John Armit
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31-32 John Street
London
WC1N 2AT
Director NameMr Maximilian Charles Benson Jenkins
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address31-32 John Street John Street
London
WC1N 2AT
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed08 June 2023(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
Correspondence AddressWilberforce House Station Road
Station Road
London
NW4 4QE
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMr Joseph Noel Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2012(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameMr Andrew John Melrose
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameAharon Benjamin Missri
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2012(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameYehuda Arieh Missri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2012(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameRobin John Kamath
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Director NameMrs Amanda Mary Jenkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish,American
StatusResigned
Appointed05 September 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 September 2018)
RoleCharity Coordinator
Country of ResidenceEngland
Correspondence Address10 St. Bride Street
London
EC4A 4AD

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andreas Breiter
6.25%
Ordinary A
1 at £1Andrew Wingfield & Helen Wingfield
6.25%
Ordinary A
1 at £1Anthony Quinlan & Stephanie Quinlan
6.25%
Ordinary A
1 at £1Armin Eiber & Richard Amrit
6.25%
Ordinary A
1 at £1John Kirk House Freehold Limited
6.25%
Ordinary B
1 at £1John O'connor
6.25%
Ordinary A
1 at £1Julie Swann
6.25%
Ordinary A
1 at £1Niriva LTD
6.25%
Ordinary A
1 at £1Quadrangle Nominees LTD
6.25%
Ordinary A
1 at £1Rachel Polonsky
6.25%
Ordinary A
1 at £1Rachelle Mahapatra & Willian Hanbury
6.25%
Ordinary A
1 at £1Robin Kamath
6.25%
Ordinary A
2 at £1London District Housing Association LTD
12.50%
Ordinary A
2 at £1Timothy Mahapatra
12.50%
Ordinary A

Financials

Year2014
Net Worth£1

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

21 November 2023Appointment of P.A. Registrars Limited as a secretary on 8 June 2023 (2 pages)
15 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 April 2023Confirmation statement made on 18 April 2023 with updates (6 pages)
13 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 April 2021Confirmation statement made on 18 April 2021 with updates (6 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
24 June 2019Registered office address changed from Goodman Derrick Llp 10 st. Bride Street London EC4A 4AD to Wilberforce House Station Road London NW4 4QE on 24 June 2019 (1 page)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 April 2019Appointment of Mr Richard John Armit as a director on 3 September 2018 (2 pages)
24 April 2019Termination of appointment of Amanda Mary Jenkins as a director on 3 September 2018 (1 page)
24 April 2019Appointment of Mr Maximilian Charles Benson Jenkins as a director on 3 September 2018 (2 pages)
21 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 May 2016Termination of appointment of Robin John Kamath as a director on 21 September 2015 (2 pages)
16 May 2016Termination of appointment of Robin John Kamath as a director on 21 September 2015 (2 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 14
(6 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 14
(6 pages)
3 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
3 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 August 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 16
(18 pages)
27 August 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 16
(18 pages)
25 August 2015Appointment of Amanda Mary Jenkins as a director on 5 September 2014 (3 pages)
25 August 2015Appointment of Dr Rachel Anne Polonsky as a director on 5 September 2014 (3 pages)
25 August 2015Termination of appointment of Yehuda Arieh Missri as a director on 5 September 2014 (2 pages)
25 August 2015Appointment of Dr Rachel Anne Polonsky as a director on 5 September 2014 (3 pages)
25 August 2015Appointment of Robin John Kamath as a director on 5 September 2014 (3 pages)
25 August 2015Termination of appointment of Yehuda Arieh Missri as a director on 5 September 2014 (2 pages)
25 August 2015Appointment of John O'connor as a director on 5 September 2014 (3 pages)
25 August 2015Appointment of Mr Richard Swann as a director on 5 September 2014 (3 pages)
25 August 2015Registered office address changed from 2 st Andrews Place Lewes East Sussex BN7 1UP to 10 st. Bride Street London EC4A 4AD on 25 August 2015 (2 pages)
25 August 2015Termination of appointment of Yehuda Arieh Missri as a director on 5 September 2014 (2 pages)
25 August 2015Appointment of Mr Richard Swann as a director on 5 September 2014 (3 pages)
25 August 2015Appointment of John O'connor as a director on 5 September 2014 (3 pages)
25 August 2015Registered office address changed from 2 st Andrews Place Lewes East Sussex BN7 1UP to 10 st. Bride Street London EC4A 4AD on 25 August 2015 (2 pages)
25 August 2015Termination of appointment of Joseph Noel Leonard as a director on 5 September 2014 (2 pages)
25 August 2015Appointment of Dr Rachel Anne Polonsky as a director on 5 September 2014 (3 pages)
25 August 2015Appointment of Robin John Kamath as a director on 5 September 2014 (3 pages)
25 August 2015Appointment of Amanda Mary Jenkins as a director on 5 September 2014 (3 pages)
25 August 2015Appointment of Robin John Kamath as a director on 5 September 2014 (3 pages)
25 August 2015Termination of appointment of Joseph Noel Leonard as a director on 5 September 2014 (2 pages)
25 August 2015Termination of appointment of Aharon Benjamin Missri as a director on 5 September 2014 (2 pages)
25 August 2015Termination of appointment of Aharon Benjamin Missri as a director on 5 September 2014 (2 pages)
25 August 2015Termination of appointment of Andrew John Melrose as a director on 5 September 2014 (2 pages)
25 August 2015Appointment of Mr Richard Swann as a director on 5 September 2014 (3 pages)
25 August 2015Termination of appointment of Andrew John Melrose as a director on 5 September 2014 (2 pages)
25 August 2015Appointment of Amanda Mary Jenkins as a director on 5 September 2014 (3 pages)
25 August 2015Appointment of John O'connor as a director on 5 September 2014 (3 pages)
25 August 2015Termination of appointment of Aharon Benjamin Missri as a director on 5 September 2014 (2 pages)
25 August 2015Termination of appointment of Joseph Noel Leonard as a director on 5 September 2014 (2 pages)
25 August 2015Termination of appointment of Andrew John Melrose as a director on 5 September 2014 (2 pages)
19 August 2015Withdraw the company strike off application (1 page)
19 August 2015Withdraw the company strike off application (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
3 August 2015Application to strike the company off the register (3 pages)
3 August 2015Application to strike the company off the register (3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16
(8 pages)
15 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16
(8 pages)
14 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 16.00
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 16.00
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 16.00
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
8 October 2013Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 8 October 2013 (1 page)
7 May 2013Director's details changed for Mr Joseph Noel Leonard on 23 May 2012 (2 pages)
7 May 2013Director's details changed for Yehuda Arieh Missri on 23 May 2012 (2 pages)
7 May 2013Director's details changed for Yehuda Arieh Missri on 23 May 2012 (2 pages)
7 May 2013Director's details changed for Aharon Benjamin Missri on 23 May 2012 (2 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Aharon Benjamin Missri on 23 May 2012 (2 pages)
7 May 2013Director's details changed for Mr Joseph Noel Leonard on 23 May 2012 (2 pages)
5 July 2012Termination of appointment of John King as a director (2 pages)
5 July 2012Termination of appointment of John King as a director (2 pages)
26 June 2012Particulars of variation of rights attached to shares (3 pages)
26 June 2012Particulars of variation of rights attached to shares (3 pages)
26 June 2012Appointment of Aharon Benjamin Missri as a director (3 pages)
26 June 2012Appointment of Joseph Noel Leonard as a director (3 pages)
26 June 2012Appointment of Joseph Noel Leonard as a director (3 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 June 2012Appointment of Andrew John Melrose as a director (3 pages)
26 June 2012Appointment of Andrew John Melrose as a director (3 pages)
26 June 2012Appointment of Yehuda Arieh Missri as a director (3 pages)
26 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
26 June 2012Change of share class name or designation (2 pages)
26 June 2012Appointment of Yehuda Arieh Missri as a director (3 pages)
26 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 June 2012Appointment of Aharon Benjamin Missri as a director (3 pages)
26 June 2012Change of share class name or designation (2 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)