Company NameAcademy Management Company (London) Limited
DirectorRory Niall Sachs
Company StatusActive
Company Number02599826
CategoryPrivate Limited Company
Incorporation Date9 April 1991(33 years, 1 month 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 Rory Niall Sachs
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Butler & Stag 4 Forest Drive
Theydon Bois
Epping
CM16 7EY
Director NameDonald William Benton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBeach Hill House
Manor Road High Beach
Loughton
Essex
IG10 4AD
Secretary NameMr Russell George Looker
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Firs Lane
Winchmore Hill
London
N21 3HX
Secretary NameRaymond St John Murphy
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address1st Floor 3 Kings Bench Walk
Inner Temple
London
EC4Y 7DT
Director NameMiss Claire Elizabeth Binns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 June 1997)
RoleTrainee Solicitor
Correspondence Address19 Academy Court
Kirkwall Place
London
E2 0NB
Director NameMr Mervyn Joseph Sheppard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 1999)
RoleLithographer
Correspondence Address14 Academy Court
Kirkwall Place Bethnell Green
London
E2 0NQ
Secretary NameMr Barry Gell
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 5 months after company formation)
Appointment Duration14 years (resigned 04 September 2007)
RoleCompany Director
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameCecile Jeanne Brugnoli
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 April 1999(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2001)
RoleAccounts Assistant
Correspondence Address14 Academy Court
Kirkwall Place
London
E2 0NQ
Director NameDavid Baksh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2004)
RoleBusiness Consultant
Correspondence Address7 Academy Court
Kirkwall Place
London
E2 0NQ
Director NameCeri Suzanne Hughes
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(11 years after company formation)
Appointment Duration5 months (resigned 20 September 2002)
RoleBusiness Consultant
Correspondence Address10 Academy Court
Kirkwall Place Bethnal Green
London
E2 0NQ
Director NameSofia Kallin
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed02 September 2003(12 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 20 October 2022)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr James Gareth Hill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2023(31 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2023)
RoleHead Of Nurse
Country of ResidenceEngland
Correspondence AddressPO Box 447
Heyford Park Innovation Centre, 77 Heyford Park, C
Heyford Park
Bicester
OX25 5HD
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusResigned
Appointed04 September 2007(16 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2022)
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Secretary NameLove Your Block Ltd (Corporation)
StatusResigned
Appointed01 December 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2024)
Correspondence AddressPO Box 447
Heyford Park Innovation Centre, 77 Heyford Park, C
Heyford Park
Bicester
OX25 5HD

Location

Registered AddressC/O Butler & Stag 4 Forest Drive
Theydon Bois
Epping
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Shareholders

1 at £1Adam Hill
5.00%
Ordinary
1 at £1Alison Austin
5.00%
Ordinary
1 at £1Faye Schopen
5.00%
Ordinary
1 at £1Geoffrey Higgins & Nathan Higgins
5.00%
Ordinary
1 at £1Jaime Edwards
5.00%
Ordinary
1 at £1John Atherton
5.00%
Ordinary
1 at £1John Niall Crabb
5.00%
Ordinary
1 at £1Miss Denise Traue
5.00%
Ordinary
1 at £1Mr Andrew Morakinyo
5.00%
Ordinary
1 at £1Mr James Gareth Hill
5.00%
Ordinary
1 at £1Mr L. Marshall
5.00%
Ordinary
1 at £1Mr Pablo A.a. Salantino & Anna Ivanova
5.00%
Ordinary
1 at £1Mr Paul Daley & Miss Rachel Cosford
5.00%
Ordinary
1 at £1Mr Stephen Khan
5.00%
Ordinary
1 at £1Mr Tim Griffith
5.00%
Ordinary
1 at £1Ms Chiara Muzzi
5.00%
Ordinary
1 at £1Ms E. Yeeling-li
5.00%
Ordinary
1 at £1Ms Sofia Kallin
5.00%
Ordinary
1 at £1Owain Evans & Rosalind Fuller
5.00%
Ordinary
1 at £1Rob Wingrove
5.00%
Ordinary

Financials

Year2014
Turnover£15,600
Net Worth£5,146
Cash£5,162
Current Liabilities£540

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (4 weeks, 1 day ago)
Next Return Due23 April 2025 (11 months, 2 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 July 2023Termination of appointment of James Gareth Hill as a director on 20 July 2023 (1 page)
20 April 2023Confirmation statement made on 9 April 2023 with updates (6 pages)
28 February 2023Appointment of Mr James Gareth Hill as a director on 27 February 2023 (2 pages)
15 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 December 2022Appointment of Love Your Block Ltd as a secretary on 1 December 2022 (2 pages)
13 December 2022Appointment of Mr Rory Niall Sachs as a director on 1 December 2022 (2 pages)
13 December 2022Registered office address changed from 141 High Road Loughton Essex IG10 4LT to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 13 December 2022 (1 page)
25 October 2022Termination of appointment of Sofia Kallin as a director on 20 October 2022 (1 page)
17 May 2022Termination of appointment of John Simmons (Property Management) Limited as a secretary on 1 March 2022 (1 page)
11 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 May 2021Confirmation statement made on 9 April 2021 with updates (5 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20
(6 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20
(6 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20
(6 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20
(6 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20
(6 pages)
21 March 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
21 March 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 April 2010Director's details changed for Sofia Kallin on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
20 April 2010Director's details changed for Sofia Kallin on 9 April 2010 (2 pages)
20 April 2010Secretary's details changed for John Simmons (Property Management) Limited on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
20 April 2010Secretary's details changed for John Simmons (Property Management) Limited on 9 April 2010 (2 pages)
20 April 2010Secretary's details changed for John Simmons (Property Management) Limited on 9 April 2010 (2 pages)
20 April 2010Director's details changed for Sofia Kallin on 9 April 2010 (2 pages)
30 October 2009Director's details changed for Sofia Kallin on 22 October 2009 (3 pages)
30 October 2009Director's details changed for Sofia Kallin on 22 October 2009 (3 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
14 April 2009Return made up to 09/04/09; full list of members (11 pages)
14 April 2009Return made up to 09/04/09; full list of members (11 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 April 2008Return made up to 09/04/08; full list of members (7 pages)
28 April 2008Return made up to 09/04/08; full list of members (7 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
21 April 2007Return made up to 09/04/07; full list of members (7 pages)
21 April 2007Return made up to 09/04/07; full list of members (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 April 2006Return made up to 09/04/06; full list of members (7 pages)
19 April 2006Return made up to 09/04/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 May 2005Return made up to 09/04/05; full list of members (7 pages)
10 May 2005Return made up to 09/04/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 May 2004Return made up to 09/04/04; full list of members (7 pages)
7 May 2004Return made up to 09/04/04; full list of members (7 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
17 April 2002Return made up to 09/04/02; full list of members (7 pages)
17 April 2002Return made up to 09/04/02; full list of members (7 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2000Return made up to 09/04/00; full list of members (7 pages)
5 May 2000Return made up to 09/04/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 April 1999Return made up to 09/04/99; full list of members (5 pages)
7 April 1999Return made up to 09/04/99; full list of members (5 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 April 1998Return made up to 09/04/98; full list of members (5 pages)
18 April 1998Return made up to 09/04/98; full list of members (5 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
6 April 1997Return made up to 09/04/97; full list of members (5 pages)
6 April 1997Return made up to 09/04/97; full list of members (5 pages)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
14 April 1996Return made up to 09/04/96; full list of members (5 pages)
14 April 1996Return made up to 09/04/96; full list of members (5 pages)
19 July 1995Return made up to 09/04/95; full list of members (6 pages)
19 July 1995Return made up to 09/04/95; full list of members (6 pages)
25 May 1995Full accounts made up to 31 December 1994 (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 April 1991Incorporation (12 pages)
9 April 1991Incorporation (12 pages)