Company NameNarrow Road Company Limited(The)
Company StatusActive
Company Number01893184
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Ireson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleActor/Writer
Country of ResidenceUnited Kingdom
Correspondence Address9 Marlpit Lane
Coulsdon
Surrey
CR5 2HF
Secretary NameAileen Grace Ireson
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 Marlpit Lane
Coulsdon
Surrey
CR5 2HF
Director NameMs Amy Ireson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2017(32 years, 1 month after company formation)
Appointment Duration7 years
RoleTalent Agent
Country of ResidenceEngland
Correspondence Address37 Great Queen Street
London
WC2B 5AA
Director NameMr James Ireson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2017(32 years, 1 month after company formation)
Appointment Duration7 years
RoleTalent Agent
Country of ResidenceEngland
Correspondence Address37 Great Queen Street
London
WC2B 5AA
Director NameTimothy Edward Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 January 2003)
RoleActor/Writer
Correspondence Address123 Annandale Road
Greenwich
London
SE10 0JY
Director NameJohn William Smart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressThe Old Pumping Station
Worston Lane
Burnham On Sea
Somerset
TA8 1LZ

Contact

Websitenarrowroad.co.uk
Telephone0161 8331605
Telephone regionManchester

Location

Registered Address37 Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

6 at £0.5Richard John Ireson
100.00%
Ordinary

Financials

Year2014
Net Worth£64,621
Cash£156,621
Current Liabilities£138,408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

11 January 2013Delivered on: 16 January 2013
Persons entitled: Gqs Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit deed and the tenant who will see charges with full title guarantee by way of fixed charge or its interest in the account and the deposit fund and security for the payment or reinbursement to the landlord of liability.
Outstanding
15 March 1996Delivered on: 20 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 6
(4 pages)
15 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 March 2019Notification of James Ireson as a person with significant control on 13 March 2019 (2 pages)
18 March 2019Change of details for Mr Richard Ireson as a person with significant control on 13 March 2019 (2 pages)
18 February 2019Notification of Amy Ireson as a person with significant control on 9 March 2018 (2 pages)
18 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
18 February 2019Change of details for Mr Richard Ireson as a person with significant control on 9 March 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 April 2017Appointment of Mr James Ireson as a director on 23 April 2017 (2 pages)
29 April 2017Appointment of Miss Amy Ireson as a director on 23 April 2017 (2 pages)
29 April 2017Appointment of Mr James Ireson as a director on 23 April 2017 (2 pages)
29 April 2017Appointment of Miss Amy Ireson as a director on 23 April 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Registered office address changed from 76 Neal Street 3Rd Floor London WC2H 9PL on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 76 Neal Street 3Rd Floor London WC2H 9PL on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 76 Neal Street 3Rd Floor London WC2H 9PL on 1 February 2013 (1 page)
16 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Richard John Ireson on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Richard John Ireson on 31 December 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 22 poland street london W1F 8QH (1 page)
27 November 2007Registered office changed on 27/11/07 from: 22 poland street london W1F 8QH (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 April 2004Return made up to 31/12/03; full list of members (7 pages)
1 April 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 January 1999Return made up to 31/12/98; full list of members (5 pages)
12 January 1999Return made up to 31/12/98; full list of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (12 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (12 pages)
7 March 1985Incorporation (15 pages)
7 March 1985Incorporation (15 pages)