Company Name11, St. Cuthberts Road Limited
Company StatusActive
Company Number01961643
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNaseem Karsan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(18 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleIT Support Analyst
Country of ResidenceEngland
Correspondence Address22 Ovington Gardens
London
SW3 1LE
Director NameMr David Howard Kenton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(27 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address55 Aldenham Avenue
Radlett
WD7 8JA
Secretary NameMr David Howard Kenton
StatusCurrent
Appointed28 June 2013(27 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address55 Aldenham Avenue
Radlett
Hertfordshire
WD7 8JA
Director NameMr Seth Thomas Whistler Maynard
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address11 St. Cuthberts Road
Flat 4
London
NW2 3QJ
Director NameMarkson Holdings Ltd (Corporation)
StatusCurrent
Appointed08 April 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressLevel 8(B) Main Office Tower Financial Park Labuan
Jalan Merdeka
Labuan
87000 Labuan Ft
Malaysia
Director NameAndrew Morris Blankfield
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 1993)
RoleSolicitor
Correspondence Address11 St Cuthberts Road
London
NW2 3QJ
Director NameLinda Hughes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 April 1997)
RoleDirector Of Employment Agencynager
Correspondence AddressFlat 3, 11 St Cuthberts Road
West Hampstead
London
NW2 3QT
Director NameLionel Marks
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleRetired
Correspondence Address11 St Cuthberts Road
London
NW2 3QJ
Director NameMr Robert Noel Ponsonby
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years after company formation)
Appointment Duration26 years, 9 months (resigned 15 September 2018)
RoleSelf-Employed Arts Administrat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
11 St Cuthberts Road
London
NW2 3QJ
Secretary NameLinda Hughes
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 April 1997)
RoleCompany Director
Correspondence AddressFlat 3, 11 St Cuthberts Road
West Hampstead
London
NW2 3QT
Director NameChristian Daniel Abomnes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1996)
RoleFilm Technician
Correspondence AddressFlat 2
11 St Cuthberts Road
London
NW2 3QJ
Director NameMrs Patricia Marks
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1994(8 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
11 St Cuthberts Road
London
NW2 3QJ
Director NameTerry Ann Hess
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 December 2003)
RoleSecretary
Correspondence AddressFlat 2 11 St Cuthberts Road
London
NW2 3QJ
Director NameAlexander Jonathan Lever
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1997(11 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 December 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Queens Avenue
London
N10 3PE
Secretary NameAlexander Jonathan Lever
NationalityBritish
StatusResigned
Appointed20 April 1997(11 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 December 2005)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Queens Avenue
London
N10 3PE
Director NameEmma Jane Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2008)
RoleP A To M D
Correspondence AddressFlat 3
11 St Cuthbert's Road
London
NW2 3QJ
Secretary NameEmma Jane Brown
NationalityBritish
StatusResigned
Appointed14 December 2005(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2008)
RoleP A To M D
Correspondence AddressFlat 3
11 St Cuthbert's Road
London
NW2 3QJ
Director NameDaniel Morgans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 St Cuthberts Road
London
NW2 3QJ
Secretary NameDaniel Morgans
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 St Cuthberts Road
London
NW2 3QJ

Location

Registered Address55 Aldenham Avenue
Radlett
WD7 8JA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

2 at £1June Sonia Kenton No 2 Trust
25.00%
Ordinary
2 at £1Markson Holdings LTD
25.00%
Ordinary
2 at £1Mr Robert Noel Ponsonby
25.00%
Ordinary
2 at £1Naseem Moez Zaver Karsan
25.00%
Ordinary

Financials

Year2014
Net Worth£1,015

Accounts

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

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
10 March 2020Appointment of Markson Holdings Ltd as a director on 8 April 2011 (2 pages)
6 March 2020Director's details changed for Naseem Karsan on 6 March 2020 (2 pages)
6 March 2020Appointment of Mr Seth Thomas Whistler Maynard as a director on 5 May 2019 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 September 2018Termination of appointment of Robert Noel Ponsonby as a director on 15 September 2018 (1 page)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 September 2018Registered office address changed from 11 st Cuthberts Road London NW2 3QJ to 55 Aldenham Avenue Radlett WD7 8JA on 24 September 2018 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 8
(6 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 8
(6 pages)
27 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 8
(6 pages)
27 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 8
(6 pages)
16 May 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 May 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Appointment of Mr David Howard Kenton as a director (2 pages)
9 October 2013Appointment of Mr David Howard Kenton as a director (2 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8
(7 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8
(7 pages)
29 June 2013Appointment of Mr David Howard Kenton as a secretary (2 pages)
29 June 2013Appointment of Mr David Howard Kenton as a secretary (2 pages)
23 June 2013Termination of appointment of Daniel Morgans as a director (1 page)
23 June 2013Termination of appointment of Daniel Morgans as a secretary (1 page)
23 June 2013Termination of appointment of Daniel Morgans as a director (1 page)
23 June 2013Termination of appointment of Daniel Morgans as a secretary (1 page)
23 June 2013Termination of appointment of Daniel Morgans as a secretary (1 page)
23 June 2013Termination of appointment of Daniel Morgans as a secretary (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
22 September 2011Termination of appointment of Patricia Marks as a director (1 page)
22 September 2011Termination of appointment of Patricia Marks as a director (1 page)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Daniel Morgans on 29 August 2010 (2 pages)
7 September 2010Director's details changed for Daniel Morgans on 29 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Robert Noel Ponsonby on 29 August 2010 (2 pages)
7 September 2010Director's details changed for Patricia Marks on 29 August 2010 (2 pages)
7 September 2010Director's details changed for Patricia Marks on 29 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Robert Noel Ponsonby on 29 August 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (5 pages)
18 November 2008Return made up to 29/08/08; full list of members (5 pages)
18 November 2008Return made up to 29/08/08; full list of members (5 pages)
15 October 2008Director and secretary appointed daniel morgans (1 page)
15 October 2008Director and secretary appointed daniel morgans (1 page)
7 October 2008Appointment terminated director and secretary emma brown (1 page)
7 October 2008Appointment terminated director and secretary emma brown (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Return made up to 29/08/07; no change of members (8 pages)
24 September 2007Return made up to 29/08/07; no change of members (8 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Return made up to 29/08/04; full list of members (9 pages)
28 September 2004Return made up to 29/08/04; full list of members (9 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2003Return made up to 29/08/03; full list of members (9 pages)
8 October 2003Return made up to 29/08/03; full list of members (9 pages)
1 November 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2002Return made up to 29/08/01; full list of members (9 pages)
1 October 2002Return made up to 29/08/01; full list of members (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 29/08/00; full list of members (8 pages)
24 October 2000Return made up to 29/08/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 29/08/99; no change of members (4 pages)
7 September 1999Return made up to 29/08/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 October 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 October 1997New director appointed (2 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 September 1996Return made up to 29/08/96; full list of members (6 pages)
12 September 1996Return made up to 29/08/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1995Return made up to 02/09/95; no change of members (4 pages)
25 September 1995Return made up to 02/09/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 November 1985Incorporation (15 pages)
19 November 1985Incorporation (15 pages)