Company Name5 Etchingham Park Road Limited
Company StatusActive
Company Number00965791
CategoryPrivate Limited Company
Incorporation Date10 November 1969(54 years, 5 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 NameMs Ursula Brigitte Davidson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Etchingham Park Road
Finchley
London
N3 2DU
Director NameVittoria Gavulic
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(26 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 5 Etchingham Park Road
Finchley
London
N3 2DU
Director NameKevin Gerard Goggin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2009(39 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 5 Etchingham Park Road
Finchley
London
N3 2DU
Director NameMr John Patrick Butler
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 September 1996)
RoleMechanical Engineer
Correspondence AddressMoor Cottage
Bowithick
Launceston
Cornwall
PL15 7SH
Secretary NameMr John Patrick Butler
NationalityBritish
StatusResigned
Appointed01 October 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressMoor Cottage
Bowithick
Launceston
Cornwall
PL15 7SH
Director NameDavid Allen Cook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(26 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 December 2008)
RoleLondon Taxi Driver
Correspondence AddressFlat 3 5 Etchingham Park Road
Finchley
London
N3 2DU
Secretary NameVittoria Gavulic
NationalityBritish
StatusResigned
Appointed27 September 1996(26 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 July 2011)
RoleEnglish Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 5 Etchingham Park Road
Finchley
London
N3 2DU
Director NameJaysri Chandaria
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(33 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2008)
RoleTeacher
Correspondence AddressFlat 1
5 Ethchingham Park Road Finchley
London
N3 2DU
Director NameMr Mike Steven Young
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(39 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 5 Etchingham Park Road
London
N3 2DU

Contact

Telephone020 83491285
Telephone regionLondon

Location

Registered AddressFlat 4
5 Etchingham Park Road
Finchley
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £5Arslan Elver
25.00%
Ordinary
1 at £5Kevin Gerard Goggin
25.00%
Ordinary
1 at £5Mrs Vittoria Gavulic
25.00%
Ordinary
1 at £5Ms Ursula Brigitte Davidson
25.00%
Ordinary

Financials

Year2014
Turnover£3,618
Net Worth£5,004
Cash£5,004

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

8 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
11 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
3 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20
(5 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20
(5 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20
(5 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20
(5 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20
(6 pages)
15 October 2013Termination of appointment of Mike Young as a director (1 page)
15 October 2013Termination of appointment of Mike Young as a director (1 page)
9 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
13 October 2011Director's details changed for Vittoria Gavulic on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Kevin Gerard Goggin on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Vittoria Gavulic on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Ms Ursula Brigitte Davidson on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Ms Ursula Brigitte Davidson on 30 September 2011 (2 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
13 October 2011Director's details changed for Kevin Gerard Goggin on 30 September 2011 (2 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
13 October 2011Director's details changed for Mike Steven Young on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Mike Steven Young on 30 September 2011 (2 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
12 July 2011Termination of appointment of Vittoria Gavulic as a secretary (2 pages)
12 July 2011Termination of appointment of Vittoria Gavulic as a secretary (2 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (16 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (16 pages)
29 October 2010Director's details changed for Ms Ursula Brigitte Davidson on 1 April 2010 (3 pages)
29 October 2010Director's details changed for Ms Ursula Brigitte Davidson on 1 April 2010 (3 pages)
29 October 2010Director's details changed for Ms Ursula Brigitte Davidson on 1 April 2010 (3 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (16 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
2 July 2009Director appointed mike steven young (1 page)
2 July 2009Director appointed mike steven young (1 page)
2 July 2009Director appointed kevin gerard goggin (1 page)
2 July 2009Director appointed kevin gerard goggin (1 page)
29 January 2009Appointment terminated director david cook (1 page)
29 January 2009Appointment terminated director david cook (1 page)
5 January 2009Appointment terminated director jaysri chandaria (1 page)
5 January 2009Appointment terminated director jaysri chandaria (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (6 pages)
22 October 2008Return made up to 01/10/08; full list of members (6 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
19 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
16 October 2006Return made up to 01/10/06; full list of members (9 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
16 October 2006Return made up to 01/10/06; full list of members (9 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
20 October 2005Return made up to 01/10/05; full list of members (9 pages)
20 October 2005Return made up to 01/10/05; full list of members (9 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
21 October 2004Return made up to 01/10/04; full list of members (9 pages)
21 October 2004Return made up to 01/10/04; full list of members (9 pages)
16 October 2003Return made up to 01/10/03; full list of members (9 pages)
16 October 2003Return made up to 01/10/03; full list of members (9 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
23 October 2002Return made up to 01/10/02; full list of members (8 pages)
23 October 2002Return made up to 01/10/02; full list of members (8 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
10 October 2001Return made up to 01/10/01; full list of members (7 pages)
10 October 2001Return made up to 01/10/01; full list of members (7 pages)
2 November 2000Return made up to 01/10/00; no change of members
  • 363(287) ‐ Registered office changed on 02/11/00
(7 pages)
2 November 2000Return made up to 01/10/00; no change of members
  • 363(287) ‐ Registered office changed on 02/11/00
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (3 pages)
26 October 1999Full accounts made up to 31 December 1998 (3 pages)
26 October 1999Full accounts made up to 31 December 1998 (3 pages)
26 October 1999Return made up to 01/10/99; no change of members (5 pages)
26 October 1999Return made up to 01/10/99; no change of members (5 pages)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
28 October 1998Return made up to 01/10/98; full list of members (6 pages)
28 October 1998Return made up to 01/10/98; full list of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (3 pages)
16 October 1998Full accounts made up to 31 December 1997 (3 pages)
17 October 1997Return made up to 01/10/97; no change of members (4 pages)
17 October 1997Full accounts made up to 31 December 1996 (3 pages)
17 October 1997Full accounts made up to 31 December 1996 (3 pages)
17 October 1997Return made up to 01/10/97; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (3 pages)
24 October 1996Full accounts made up to 31 December 1995 (3 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (3 pages)
27 October 1995Full accounts made up to 31 December 1994 (3 pages)