Company Name25 Agincourt Road Limited
DirectorsNeil Jack Shamash and Costas Peter Christou
Company StatusActive
Company Number01480085
CategoryPrivate Limited Company
Incorporation Date19 February 1980(44 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameNeil Jack Shamash
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1989(9 years, 9 months after company formation)
Appointment Duration34 years, 5 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address179 Fox Lane
London
N13 4BB
Secretary NameNeil Jack Shamash
NationalityBritish
StatusCurrent
Appointed16 November 1989(9 years, 9 months after company formation)
Appointment Duration34 years, 5 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address179 Fox Lane
London
N13 4BB
Director NameMr Costas Peter Christou
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(21 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Myddelton Park
London
N20 0JJ
Director NameRalph Steven Bramall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1986(6 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 October 2004)
RoleBusiness Planner
Correspondence AddressFlat 1 25/27 Agincourt Road
London
NW3 2PB
Director NameRoland Stanley Jackson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1986(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 December 1986)
RoleComputer Programmer
Correspondence AddressFlat 2 25/27 Agincourt Road
London
NW3 2PB
Director NameAngela Margaret Melley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1986(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 December 1986)
RoleArtist
Correspondence AddressFlat 2 25/27 Agincourt Road
London
NW3 2PB
Director NameRobert Gerard Mewing
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1986(6 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 December 2001)
RoleDental Surgeon
Correspondence AddressFlat 8
25 Agincourt Road
Hampstead
London
NW3 2PB
Director NameIan Wilson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1986(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 1987)
RoleCompany Director
Correspondence AddressFlat 7 25/27 Agincourt Road
London
NW3 2PB
Secretary NameAngela Margaret Melley
NationalityBritish
StatusResigned
Appointed25 May 1986(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 1986)
RoleArtist
Correspondence AddressFlat 2 25/27 Agincourt Road
London
NW3 2PB
Director NameColin Cross
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1986(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 18 December 1992)
RoleCompany Director
Correspondence AddressFlat 5 25/27 Agincourt Road
London
NW3 2PB
Director NameDr Philip Chan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1987(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 1988)
RoleCompany Director
Correspondence AddressFlat 2 25/27 Agincourt Road
London
NW3 2PB
Secretary NameDr Philip Chan
NationalityBritish
StatusResigned
Appointed19 February 1987(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 1988)
RoleCompany Director
Correspondence AddressFlat 2 25/27 Agincourt Road
London
NW3 2PB
Secretary NameRalph Steven Bramall
NationalityBritish
StatusResigned
Appointed11 February 1988(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1989)
RoleBusiness Planner
Correspondence AddressFlat 1 25/27 Agincourt Road
London
NW3 2PB
Director NameDr Jonathan Shamash
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(11 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2001)
RoleDoctor
Correspondence AddressFlat 7 25/27 Agincourt Road
London
NW3 2PB
Director NameLaila Chittoo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(17 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 September 2009)
RoleQuality Consultant
Correspondence AddressFlat 2 25 Agincourt Road
London
NW3 2PB
Director NameRachel Juliet Silkin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 February 2001)
RoleAdvertising
Correspondence AddressFlat 5 25 Agincourt Road
London
NW3 2PB

Location

Registered Address118a East Barnet Road
Barnet
Hertfordshire
EN4 8RE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

20 at £1Neil Jack Shamash
25.00%
Ordinary
10 at £1Dr Jean Thompson
12.50%
Ordinary
10 at £1Gemma Thomas
12.50%
Ordinary
10 at £1Laila Chittoo
12.50%
Ordinary
10 at £1Mcz Investments LTD
12.50%
Ordinary
10 at £1Raymond Shamash
12.50%
Ordinary
10 at £1Theresa Mari Alexander & Clyde Robert Alexander
12.50%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

7 March 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 February 2021Registered office address changed from Fifth Street Management Kingston House North Princes Gate London SW7 1LN England to 118a East Barnet Road Barnet Hertfordshire EN4 8RE on 17 February 2021 (1 page)
2 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 October 2019Registered office address changed from 179 Fox Lane London N13 4BB to Fifth Street Management Kingston House North Princes Gate London SW7 1LN on 16 October 2019 (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
26 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 80
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 80
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 80
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 80
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 80
(6 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 80
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 March 2010Director's details changed for Costas Peter Christou on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Costas Peter Christou on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Neil Jack Shamash on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Costas Peter Christou on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Neil Jack Shamash on 31 December 2009 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 October 2009Termination of appointment of Laila Chittoo as a director (1 page)
12 October 2009Termination of appointment of Laila Chittoo as a director (1 page)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Return made up to 31/12/07; no change of members (7 pages)
16 May 2008Return made up to 31/12/07; no change of members (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/02/02
(10 pages)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/02/02
(10 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 February 2000Return made up to 31/12/99; no change of members (8 pages)
3 February 2000Return made up to 31/12/99; no change of members (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 November 1997Full accounts made up to 31 December 1996 (5 pages)
10 November 1997Full accounts made up to 31 December 1996 (5 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
25 January 1996Return made up to 31/12/95; no change of members (6 pages)
25 January 1996Return made up to 31/12/95; no change of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
4 June 1993Ad 15/05/81-30/06/82 £ si 80@1 (2 pages)
4 June 1993Ad 15/05/81-30/06/82 £ si 80@1 (2 pages)
19 February 1980Incorporation (14 pages)
19 February 1980Incorporation (14 pages)