Company Name19 Sheffield Terrace Limited
DirectorsHelen Boaden and Claire Dass
Company StatusActive
Company Number01450649
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 7 months ago)
Previous NameKimvale Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Edelle Carr
NationalityBritish
StatusCurrent
Appointed03 November 2004(25 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMs Helen Boaden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(32 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleBroadcaster/Journalist
Country of ResidenceEngland
Correspondence AddressRed Carpet 62 Grants Close
Mill Hill
London
NW7 1DE
Director NameMiss Claire Dass
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(39 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRed Carpet 62 Grants Close
Mill Hill
London
NW7 1DE
Director NameSuzanne Catharine Marland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration30 years, 9 months (resigned 19 October 2022)
RolePrivate Secretary Royal Househ
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4, Brentford Executive Park Great West Ro
Brentford
Middlesex
TW8 9DR
Director NameWanda Bell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 July 2003)
RoleRegistered Nurse
Correspondence AddressFlat B 19 Sheffield Terrace
London
W8 7NQ
Director NameMr Nigel Havers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1995)
RoleActor/Managing Director
Country of ResidenceEngland
Correspondence AddressFlat A/C
19 Sheffield Terrace
London
W8 7NQ
Director NameClement Peter James
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 January 2005)
RoleChartered Accountant
Correspondence AddressLe Fougueyra
Flaujagues
33350
France
Director NameRosemary Jill James
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 January 2005)
RoleAntique Dealer
Country of ResidenceFrance
Correspondence AddressLe Fougueyra
Flaujagues
33350
France
Director NameMr Gregory John Mitchell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 December 2002)
RoleMerchandise Director
Correspondence AddressFlat F
19 Sheffield Terrace
London
W8 7NQ
Director NameMr Michael Herford Wooller
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 1996)
RoleIndependent Producer
Correspondence Address19 Sheffield Terrace
London
W8 7NQ
Director NameJoyce Wooller
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 23 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
19 Sheffield Terrace
London
W8 7NQ
Secretary NameMr Michael Herford Wooller
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 1996)
RoleCompany Director
Correspondence Address19 Sheffield Terrace
London
W8 7NQ
Director NameChristopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address19c Sheffield Terrace
London
W8 7NQ
Secretary NameClement Peter James
NationalityBritish
StatusResigned
Appointed20 February 1996(16 years, 5 months after company formation)
Appointment Duration6 years (resigned 04 March 2002)
RoleChartered Accountant
Correspondence AddressFlat G 19 Sheffield Terrace
London
W8 7NQ
Director NameRobert Jennings Bell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1997(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 2003)
RoleSoftware Developer
Correspondence AddressFlat B 19 Sheffield Terrace
London
W8 7NQ
Director NameChloe Nicole Rayner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(20 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 21 May 2021)
RoleLaw Student
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 19 Sheffield Terrace
London
W8 7NQ
Director NameJanice Anne Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(21 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2008)
RoleHousewife
Correspondence AddressMalt House Cottage
High Street
Hurley
Berkshire
SL6 5LT
Secretary NameJoyce Wooller
NationalityBritish
StatusResigned
Appointed04 March 2002(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
19 Sheffield Terrace
London
W8 7NQ
Director NamePeter Dass
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(23 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 July 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Linden Mews
London
W2 4HD
Director NameAdrian Jason Charles James
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(25 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2008)
RolePublishing
Correspondence AddressFlat G
19 Sheffield Terrace
London
W8 7NQ
Director NameMrs Julia Scott Fitzpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRed Carpet 62 Grants Close
Mill Hill
London
NW7 1DE

Location

Registered AddressRed Carpet 62 Grants Close
Mill Hill
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

2 at £1Chloe Nicole Forsyth
28.57%
Ordinary
1 at £1Helen Boaden
14.29%
Ordinary
1 at £1Isabel Espinosa De Los Monteros
14.29%
Ordinary
1 at £1Joyce Wooller
14.29%
Ordinary
1 at £1Mr Peter Dass
14.29%
Ordinary
1 at £1Suzanne Catharine Marland
14.29%
Ordinary

Financials

Year2014
Net Worth£787,835

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Filing History

24 December 2023Confirmation statement made on 24 December 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 29 December 2022 (4 pages)
27 December 2022Confirmation statement made on 27 December 2022 with updates (4 pages)
27 December 2022Termination of appointment of Suzanne Catharine Marland as a director on 19 October 2022 (1 page)
8 September 2022Micro company accounts made up to 29 December 2021 (3 pages)
27 December 2021Confirmation statement made on 27 December 2021 with updates (4 pages)
30 September 2021Micro company accounts made up to 29 December 2020 (3 pages)
5 August 2021Termination of appointment of Chloe Nicole Rayner as a director on 21 May 2021 (1 page)
17 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
28 December 2020Micro company accounts made up to 29 December 2019 (3 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 29 December 2018 (3 pages)
4 July 2019Termination of appointment of Peter Dass as a director on 1 July 2019 (1 page)
4 July 2019Appointment of Ms Claire Dass as a director on 1 July 2019 (2 pages)
8 February 2019Appointment of Mrs Julia Scott Fitzpatrick as a director on 8 February 2019 (2 pages)
31 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
22 September 2018Micro company accounts made up to 29 December 2017 (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Joyce Wooller as a director on 23 October 2017 (1 page)
25 October 2017Termination of appointment of Joyce Wooller as a director on 23 October 2017 (1 page)
23 September 2017Total exemption small company accounts made up to 29 December 2016 (5 pages)
23 September 2017Total exemption small company accounts made up to 29 December 2016 (5 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (6 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 29 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 29 December 2015 (5 pages)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 7
(8 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 7
(8 pages)
28 September 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
7 April 2015Director's details changed for Suzanne Catharine Marland on 19 March 2015 (3 pages)
7 April 2015Director's details changed for Suzanne Catharine Marland on 19 March 2015 (3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7
(8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7
(8 pages)
26 September 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 7
(8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 7
(8 pages)
24 September 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
1 February 2012Appointment of Ms Helen Boaden as a director (2 pages)
1 February 2012Appointment of Ms Helen Boaden as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 December 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
30 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
30 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 February 2010Director's details changed for Joyce Wooller on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Peter Dass on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Joyce Wooller on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Suzanne Catharine Marland on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Chloe Nicole Rayner on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Chloe Nicole Rayner on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Suzanne Catharine Marland on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Peter Dass on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2009Appointment terminated director adrian james (1 page)
2 February 2009Appointment terminated director adrian james (1 page)
2 February 2009Appointment terminated director janice wright (1 page)
2 February 2009Director's change of particulars / chloe wright / 31/12/2008 (2 pages)
2 February 2009Director's change of particulars / chloe wright / 31/12/2008 (2 pages)
2 February 2009Appointment terminated director janice wright (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 February 2007Return made up to 31/12/06; full list of members (4 pages)
21 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 July 2006Return made up to 31/12/05; full list of members (4 pages)
28 July 2006Return made up to 31/12/05; full list of members (4 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 19 sheffield terrace london W8 7NQ (1 page)
14 March 2005Registered office changed on 14/03/05 from: 19 sheffield terrace london W8 7NQ (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Return made up to 31/12/04; full list of members (11 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Return made up to 31/12/04; full list of members (11 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2004Return made up to 31/12/03; full list of members (11 pages)
24 February 2004Return made up to 31/12/03; full list of members (11 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (12 pages)
7 January 2003Return made up to 31/12/02; full list of members (12 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 February 2001Ad 15/02/01--------- £ si 1@1=1 £ ic 6/7 (2 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Ad 15/02/01--------- £ si 1@1=1 £ ic 6/7 (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (10 pages)
11 January 2001Return made up to 31/12/00; full list of members (10 pages)
31 July 2000Director resigned (1 page)
31 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
12 January 2000Return made up to 31/12/99; full list of members (10 pages)
12 January 2000Return made up to 31/12/99; full list of members (10 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (7 pages)
27 January 1999Return made up to 31/12/98; no change of members (7 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 June 1996Director's particulars changed (1 page)
28 June 1996Secretary's particulars changed;director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
28 June 1996Secretary's particulars changed;director's particulars changed (1 page)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned;director resigned (2 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned;director resigned (2 pages)
18 February 1996Director resigned;new director appointed (4 pages)
18 February 1996Return made up to 31/12/95; no change of members (6 pages)
18 February 1996Return made up to 31/12/95; no change of members (6 pages)
18 February 1996Director resigned;new director appointed (4 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 February 1981Company name changed\certificate issued on 05/02/81 (8 pages)
5 February 1981Company name changed\certificate issued on 05/02/81 (8 pages)