Company Name34 Crouch Hall rd Limited
Company StatusActive
Company Number02085422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1986(37 years, 5 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 NameMr Leslie Heseltine
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(17 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleActor/Entertainer
Country of ResidenceEngland
Correspondence Address14 Harcourt Road
London
N22 7XW
Director NameMr Rohan Rajendram
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(23 years after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Crouch Hall Rd
Crouch End
London
N8 8HJ
Secretary NameMr Rohan Rajendram
StatusCurrent
Appointed01 January 2010(23 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address34 Crouch Hall Rd
Crouch End
London
N8 8HJ
Director NameMs Nicola Rolls
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressFlat 5 Crouch Hall Road
London
N8 8HJ
Director NameDr Harriet Wright
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2020(33 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleDentist
Country of ResidenceEngland
Correspondence Address34 Crouch Hall Road
London
N8 8HJ
Director NameMr Richard Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1991(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 24 June 1991)
RolePublisher
Correspondence Address34 Crouch Hall Road
London
N8 8HJ
Secretary NameMrs Melanie Jane Arnold
NationalityBritish
StatusResigned
Appointed13 January 1991(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 1992)
RoleCompany Director
Correspondence Address34 Crouch Hall Road
London
N8 8HJ
Director NameMiss Paulette Stephens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 1996)
RoleAccount Director
Correspondence Address34 Crouch Hall Road
London
N8 8HJ
Secretary NameStephen Cyril Eden
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 January 2008)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
34 Crouch Hall Road
London
N8 8HJ
Director NameMichael Kitto
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 March 2001)
RoleCompany Director
Correspondence Address34 Crouch Hall Road
London
N8 8HJ
Director NameAlison Anne Gardiner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2004)
RolePodiatrist
Correspondence AddressFlat 4
34 Crouch Hall Road
London
N8 8HY
Director NameDimitris Gennadios
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed09 June 2002(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2004)
RoleFinance
Correspondence AddressFlat 1
34 Crouch Hall Road
London
N8 8HJ
Director NameStephen Cyril Eden
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(15 years, 5 months after company formation)
Appointment Duration13 years (resigned 01 July 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
34 Crouch Hall Road
London
N8 8HJ
Director NameYisha Xue
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(16 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2015)
RoleMetals Consultant
Country of ResidenceEngland
Correspondence Address23 Gladwell Road
London
N8 9AA
Director NameMr Steven Usher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address34 34 Crouch Hall Road
London
N8 8HJ
Secretary NameMr Steven Usher
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address34 34 Crouch Hall Road
London
N8 8HJ
Director NameMr Daniel George Tickner
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(17 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 February 2020)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
34 Crouch Hall Road
London
N8 8HJ
Secretary NameMr Daniel George Tickner
NationalityBritish
StatusResigned
Appointed05 February 2007(20 years, 1 month after company formation)
Appointment Duration13 years (resigned 16 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
34 Crouch Hall Road
London
N8 8HJ
Director NameStephen John Usher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
34 Crouch Hall Road
London
N8 8HJ

Contact

Telephone08444778551
Telephone regionUnknown

Location

Registered Address34 Crouch Hall Rd
Crouch End
London
N8 8HJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,031
Cash£901

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Daniel George Tickner as a secretary on 16 February 2020 (1 page)
28 February 2020Appointment of Dr Harriet Wright as a director on 16 February 2020 (2 pages)
28 February 2020Termination of appointment of Daniel George Tickner as a director on 16 February 2020 (1 page)
28 February 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 March 2017Confirmation statement made on 16 December 2016 with updates (4 pages)
24 March 2017Confirmation statement made on 16 December 2016 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Termination of appointment of Stephen Cyril Eden as a director on 1 July 2015 (1 page)
11 January 2016Termination of appointment of Yisha Xue as a director on 1 July 2015 (1 page)
11 January 2016Termination of appointment of Stephen Cyril Eden as a director on 1 July 2015 (1 page)
11 January 2016Termination of appointment of Yisha Xue as a director on 1 July 2015 (1 page)
11 January 2016Appointment of Ms Nicola Rolls as a director on 1 July 2015 (2 pages)
11 January 2016Appointment of Ms Nicola Rolls as a director on 1 July 2015 (2 pages)
11 January 2016Annual return made up to 16 December 2015 no member list (6 pages)
11 January 2016Annual return made up to 16 December 2015 no member list (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 December 2014Annual return made up to 16 December 2014 no member list (7 pages)
25 December 2014Annual return made up to 16 December 2014 no member list (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Annual return made up to 16 December 2013 no member list (7 pages)
3 January 2014Annual return made up to 16 December 2013 no member list (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Annual return made up to 16 December 2012 no member list (7 pages)
6 January 2013Annual return made up to 16 December 2012 no member list (7 pages)
5 January 2012Annual return made up to 16 December 2011 no member list (7 pages)
5 January 2012Annual return made up to 16 December 2011 no member list (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
6 January 2011Termination of appointment of Steven Usher as a secretary (1 page)
6 January 2011Annual return made up to 16 December 2010 no member list (7 pages)
6 January 2011Appointment of Mr Rohan Rajendram as a secretary (1 page)
6 January 2011Director's details changed for Daniel George Tickner on 6 January 2011 (2 pages)
6 January 2011Termination of appointment of Stephen Usher as a director (1 page)
6 January 2011Director's details changed for Stephen Cyril Eden on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Daniel George Tickner on 6 January 2011 (2 pages)
6 January 2011Termination of appointment of Stephen Usher as a director (1 page)
6 January 2011Termination of appointment of Steven Usher as a director (1 page)
6 January 2011Termination of appointment of Steven Usher as a secretary (1 page)
6 January 2011Termination of appointment of Steven Usher as a director (1 page)
6 January 2011Appointment of Mr Rohan Rajendram as a director (2 pages)
6 January 2011Appointment of Mr Rohan Rajendram as a director (2 pages)
6 January 2011Director's details changed for Stephen Cyril Eden on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 16 December 2010 no member list (7 pages)
6 January 2011Appointment of Mr Rohan Rajendram as a secretary (1 page)
6 January 2011Director's details changed for Daniel George Tickner on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Stephen Cyril Eden on 6 January 2011 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Annual return made up to 16 December 2009 no member list (5 pages)
17 December 2009Annual return made up to 16 December 2009 no member list (5 pages)
1 September 2009Annual return made up to 16/12/08 (4 pages)
1 September 2009Annual return made up to 16/12/08 (4 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
13 January 2009Annual return made up to 16/12/07 (4 pages)
13 January 2009Secretary appointed mr steven usher (1 page)
13 January 2009Director appointed mr steven usher (1 page)
13 January 2009Director appointed mr leslie heseltine (1 page)
13 January 2009Appointment terminated secretary stephen eden (1 page)
13 January 2009Director appointed mr steven usher (1 page)
13 January 2009Secretary appointed mr steven usher (1 page)
13 January 2009Appointment terminated secretary stephen eden (1 page)
13 January 2009Director appointed mr leslie heseltine (1 page)
13 January 2009Annual return made up to 16/12/07 (4 pages)
19 June 2008Annual return made up to 16/12/06 (3 pages)
19 June 2008Annual return made up to 16/12/06 (3 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
6 September 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 September 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Annual return made up to 16/12/05 (4 pages)
6 February 2006Annual return made up to 16/12/05 (4 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Annual return made up to 16/12/04
  • 363(288) ‐ Director resigned
(4 pages)
5 May 2005Annual return made up to 16/12/04
  • 363(288) ‐ Director resigned
(4 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
14 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 May 2004Annual return made up to 16/12/03 (4 pages)
5 May 2004Annual return made up to 16/12/03 (4 pages)
21 November 2003Annual return made up to 16/12/02 (4 pages)
21 November 2003Annual return made up to 16/12/02 (4 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2002Annual return made up to 16/12/01 (4 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Annual return made up to 16/12/01 (4 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
8 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Annual return made up to 16/12/00 (3 pages)
17 January 2001Annual return made up to 16/12/00 (3 pages)
29 February 2000Annual return made up to 16/12/99 (3 pages)
29 February 2000Annual return made up to 16/12/99 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 1999Annual return made up to 16/12/98 (4 pages)
19 January 1999Annual return made up to 16/12/98 (4 pages)
3 December 1998Annual return made up to 16/12/97 (4 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Annual return made up to 16/12/97 (4 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 January 1997Annual return made up to 16/12/96 (4 pages)
16 January 1997Annual return made up to 16/12/96 (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 December 1986Incorporation (14 pages)
19 December 1986Incorporation (14 pages)