Company Name16 Nelson Road Management Limited
DirectorsFiona Kathryn Stubbs and Andrew John Furlong
Company StatusActive
Company Number01974114
CategoryPrivate Limited Company
Incorporation Date30 December 1985(38 years, 4 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 Fiona Kathryn Stubbs
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(20 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
16 Nelson Road
London
N8 9RU
Director NameMr Andrew John Furlong
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(35 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RolePharmaceutical Sales
Country of ResidenceEngland
Correspondence Address16 Nelson Road
Crouch End
London
N8 9RU
Director NameMs Madeline Jane Ball
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 1992)
RoleSolicitor
Correspondence Address16 Nelson Road
London
N8 9RU
Director NameMr Ivan Lobao Carvalho
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 2000)
RoleEconomist
Correspondence Address16 Nelson Road
London
N8 9RU
Secretary NameMr Richard Ivor Griffiths
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address16 Nelson Road
London
N8 9RU
Director NameMs Ann Wilkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 1997)
RoleSocial Worker
Correspondence AddressGround Floor Flat 16 Nelson Road
London
N8 9RU
Secretary NameLynn Marie Oconnor
NationalityBritish
StatusResigned
Appointed04 February 1994(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 22 October 1999)
RoleManagement Information Manager
Correspondence Address16 Nelson Road
Crouch End
London
N8 9RU
Director NameSarah Fowler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(11 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 April 2006)
RoleTeacher
Correspondence Address16 Nelson Road
Crouch End
London
N8 9RU
Secretary NameMartin Keble
NationalityBritish
StatusResigned
Appointed22 October 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2002)
RolePharmacist
Correspondence AddressTop Flat 16 Nelson Road
London
N8 9RU
Director NameTina Kovaci
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2000(14 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2007)
RoleBanking
Correspondence AddressFirst Floor Flat, 16 Nelson Road
London
N8 9RU
Secretary NameRichard Lormier Thomas Acklam
NationalityBritish
StatusResigned
Appointed28 May 2002(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 2005)
RoleTextbook Writer
Correspondence Address5 Park Ridings
Hornsey
London
N8 0LB
Secretary NameKatrina Jo Lindop
NationalityBritish
StatusResigned
Appointed24 August 2005(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2008)
RoleSolicitor
Correspondence Address16c Nelson Road
Crouch End
London
N8 9RU
Director NameRebecca Tatlock
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2007(21 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2012)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 16 Nelson Road
Crouch End
London
N8 9RU
Secretary NameMr Andrew John Furlong
NationalityBritish
StatusResigned
Appointed28 April 2008(22 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 March 2021)
RoleMedical Rep
Correspondence Address16 Nelson Road
.
Crouch End
London
N8 9RU
Director NameMr Ben Shaw
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(26 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2018)
RoleAdvertising Strategist
Country of ResidenceUnited Kingdom
Correspondence Address16 Nelson Road
Crouch End
London
N8 9RU
Director NameMs Monica Anne Singleton
Date of BirthMay 1981 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 May 2018(32 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Nelson Road
Crouch End
London
N8 9RU

Location

Registered Address16 Nelson Road
Crouch End
London
N8 9RU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

1 at £1Ben Shaw
33.33%
Ordinary
1 at £1Fiona Kathryn Stubbs
33.33%
Ordinary
1 at £1Mr Andrew John Furlong
33.33%
Ordinary

Financials

Year2014
Net Worth£2,068
Cash£2,278
Current Liabilities£210

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 Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
4 July 2023Confirmation statement made on 5 July 2022 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
16 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
20 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
28 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
27 March 2021Termination of appointment of Andrew John Furlong as a secretary on 26 March 2021 (1 page)
27 March 2021Appointment of Mr Andrew John Furlong as a director on 26 March 2021 (2 pages)
15 March 2021Cessation of Monica Anne Singleton as a person with significant control on 12 March 2021 (1 page)
15 March 2021Change of details for Mr Andrew Furlong as a person with significant control on 12 March 2021 (2 pages)
15 March 2021Termination of appointment of Monica Anne Singleton as a director on 12 March 2021 (1 page)
6 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 June 2018Notification of Monica Anne Singleton as a person with significant control on 18 May 2018 (2 pages)
4 June 2018Appointment of Ms Monica Anne Singleton as a director on 18 May 2018 (2 pages)
4 June 2018Cessation of Ben Shaw as a person with significant control on 18 May 2018 (1 page)
4 June 2018Termination of appointment of Ben Shaw as a director on 18 May 2018 (1 page)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(5 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(5 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Appointment of Ben Shaw as a director (2 pages)
9 August 2012Appointment of Ben Shaw as a director (2 pages)
9 August 2012Termination of appointment of Rebecca Tatlock as a director (1 page)
9 August 2012Termination of appointment of Rebecca Tatlock as a director (1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Rebecca Tatlock on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Fiona Kathryn Stubbs on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Fiona Kathryn Stubbs on 31 March 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Rebecca Tatlock on 31 March 2010 (2 pages)
21 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Secretary appointed mr andrew john furlong (1 page)
30 April 2008Secretary appointed mr andrew john furlong (1 page)
8 April 2008Appointment terminated secretary katrina lindop (1 page)
8 April 2008Appointment terminated secretary katrina lindop (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
24 April 2007Return made up to 31/03/07; full list of members (7 pages)
24 April 2007Return made up to 31/03/07; full list of members (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
17 May 2006Return made up to 31/03/06; full list of members (7 pages)
17 May 2006Return made up to 31/03/06; full list of members (7 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 January 2006Secretary resigned (1 page)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 May 2001Return made up to 31/03/01; full list of members (6 pages)
18 May 2001Return made up to 31/03/01; full list of members (6 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)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 May 1998Return made up to 31/03/98; full list of members (6 pages)
15 May 1998Return made up to 31/03/98; full list of members (6 pages)
3 July 1997Full accounts made up to 31 March 1997 (6 pages)
3 July 1997Full accounts made up to 31 March 1997 (6 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 August 1996Full accounts made up to 31 March 1996 (6 pages)
28 August 1996Full accounts made up to 31 March 1996 (6 pages)
25 April 1996Return made up to 31/03/96; no change of members (4 pages)
25 April 1996Return made up to 31/03/96; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 April 1995Return made up to 31/03/95; full list of members (6 pages)
19 April 1995Return made up to 31/03/95; full list of members (6 pages)
30 December 1985Incorporation (10 pages)
30 December 1985Incorporation (10 pages)