Company Name3 Coolhurst Road Limited
Company StatusActive
Company Number01787208
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 2 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 Alexandra Kempner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1997(13 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Coolhurst Road
Crouch End
London
N8 8EP
Secretary NameMs Alexandra Kempner
NationalityBritish
StatusCurrent
Appointed01 April 2003(19 years, 2 months after company formation)
Appointment Duration21 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3a Coolhurst Road
Crouch End
London
N8 8EP
Director NameMrs Tamar Fransman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(24 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence Address41 Morningside Park
Edinburgh
Lothian
EH10 5EZ
Scotland
Director NameMs Fiona Mary Thompson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(24 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleFreelance Writer
Country of ResidenceEngland
Correspondence Address3b Coolhurst Road
Crouch End
London
N8 8EP
Director NameMr Keith Audas
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCivil Servant
Correspondence Address3 Coolhurst Road
London
N8 8EP
Director NameMiss Tanya Emma Levy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleLibrarian
Correspondence Address3 Coolhurst Road
London
N8 8EP
Director NameMiss Joanna Tilt Latham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCivil Servant
Correspondence AddressFlat A 3 Coolhurst Road
London
N8 8EP
Secretary NameMiss Joanna Tilt Latham
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Correspondence AddressFlat A 3 Coolhurst Road
London
N8 8EP
Secretary NameMiss Tanya Emma Levy
NationalityBritish
StatusResigned
Appointed22 July 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address3 Coolhurst Road
London
N8 8EP
Director NameMargaret Evelyn Therese Cronin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 1997)
RoleScientiffic Officer
Correspondence Address3a Coolhurst Road
Crouch End
London
N8 8EP
Director NameIan Cliford Foster
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 October 1997)
RoleCompany Director
Correspondence AddressFlat C 3 Coolhurst Road
London
N8 8EP
Secretary NameMargaret Evelyn Therese Cronin
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 1997)
RoleScientific Officer
Correspondence Address3a Coolhurst Road
Crouch End
London
N8 8EP
Director NameLucy Penelope Hope Wynne-Eyton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1996)
RoleAfter Sales Manager
Correspondence AddressFlat B 3 Coolhurst Road
London
N8 8EP
Director NameAbby Judith Daniel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 May 1999)
RoleDirector Of Community Services
Correspondence AddressFlat B 3 Coolhurst Road
Crouch End
London
N8 8EP
Secretary NameAbby Judith Daniel
NationalityBritish
StatusResigned
Appointed14 July 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 1999)
RoleDirector Of Community Services
Correspondence AddressFlat B 3 Coolhurst Road
Crouch End
London
N8 8EP
Director NameDr Anthony Tudor Williams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1997(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2002)
RoleDoctor
Correspondence Address3c Coolhurst Road
London
N8 8EP
Secretary NameDr Anthony Tudor Williams
NationalityBritish
StatusResigned
Appointed26 May 1999(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2002)
RoleDoctor
Correspondence Address3c Coolhurst Road
London
N8 8EP
Director NameLouise Jane Wener
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 January 2009)
RoleMusician
Correspondence Address3b Coolhurst Road
London
N8 8EP
Director NameDeborah Lee Jarvis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(19 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 January 2009)
RoleMake Up Artist
Correspondence Address3 C Coolhurst Road
London
N8 8EP

Location

Registered AddressFlat A
3 Coolhurst Road
London
N8 8EP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Kempner
33.33%
Ordinary
1 at £1Martin Fransman & Mrs Tamar Fransman
33.33%
Ordinary
1 at £1Miss Fiona Mary Thompson
33.33%
Ordinary

Financials

Year2014
Turnover£1,801
Net Worth£1,241
Cash£1,241

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Notification of Fiona Mary Thompson as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Tamar Fransman as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Tamar Fransman as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Alexandra Kempner as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Fiona Mary Thompson as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Alexandra Kempner as a person with significant control on 7 July 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
2 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 3
(7 pages)
2 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 3
(7 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
28 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 3
(6 pages)
28 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 3
(6 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(6 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
23 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
17 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
17 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
28 June 2010Director's details changed for Alexandra Kempner on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Fiona Mary Thompson on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Fiona Mary Thompson on 22 June 2010 (2 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Alexandra Kempner on 22 June 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 September 2009Return made up to 22/06/09; full list of members (4 pages)
6 September 2009Return made up to 22/06/09; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
26 January 2009Return made up to 22/06/08; full list of members (4 pages)
26 January 2009Return made up to 22/06/08; full list of members (4 pages)
19 January 2009Appointment terminated director deborah jarvis (1 page)
19 January 2009Appointment terminated director louise wener (1 page)
19 January 2009Director appointed mrs tamar fransman (1 page)
19 January 2009Appointment terminated director louise wener (1 page)
19 January 2009Director appointed mrs tamar fransman (1 page)
19 January 2009Director appointed miss fiona mary thompson (1 page)
19 January 2009Director appointed miss fiona mary thompson (1 page)
19 January 2009Appointment terminated director deborah jarvis (1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
9 July 2007Return made up to 22/06/07; full list of members (3 pages)
9 July 2007Return made up to 22/06/07; full list of members (3 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 July 2006Return made up to 22/06/06; full list of members (8 pages)
10 July 2006Return made up to 22/06/06; full list of members (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 22/06/05; full list of members (8 pages)
5 July 2005Return made up to 22/06/05; full list of members (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 22/06/04; full list of members (8 pages)
12 July 2004Return made up to 22/06/04; full list of members (8 pages)
15 April 2004Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(8 pages)
15 April 2004Registered office changed on 15/04/04 from: flat c 3 coolhurst road london N8 8EP (1 page)
15 April 2004Registered office changed on 15/04/04 from: flat c 3 coolhurst road london N8 8EP (1 page)
15 April 2004Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(8 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
15 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 06/07/01; full list of members (8 pages)
11 July 2001Return made up to 06/07/01; full list of members (8 pages)
18 January 2001Full accounts made up to 31 March 2000 (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 06/07/00; full list of members (8 pages)
21 July 2000Return made up to 06/07/00; full list of members (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (6 pages)
23 July 1999Return made up to 06/07/99; no change of members
  • 363(287) ‐ Registered office changed on 23/07/99
(4 pages)
23 July 1999Return made up to 06/07/99; no change of members
  • 363(287) ‐ Registered office changed on 23/07/99
(4 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
11 December 1998Accounts made up to 31 March 1998 (5 pages)
11 December 1998Accounts made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 09/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
20 July 1998Return made up to 09/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
16 January 1998Accounts made up to 31 March 1997 (5 pages)
16 January 1998Accounts made up to 31 March 1997 (5 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Director resigned (1 page)
16 January 1997Accounts made up to 31 March 1996 (5 pages)
16 January 1997Director resigned (1 page)
16 January 1997Accounts made up to 31 March 1996 (5 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1996Accounts made up to 31 March 1995 (3 pages)
19 January 1996Accounts made up to 31 March 1995 (3 pages)
30 August 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)
30 August 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)