Company Name74 Northchurch Road Ltd
Company StatusActive
Company Number02359814
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameValerie Owen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(7 years, 12 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinefield Stony Corner
Gravesend
Kent
DA13 9HR
Director NameMr Stuart Michael McDonald
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(8 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Northchurch Road
London
N1 3NY
Secretary NameMr Stuart Michael McDonald
NationalityBritish
StatusCurrent
Appointed17 October 1997(8 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Northchurch Road
London
N1 3NY
Director NameDaniel James Sanderson Wellings
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(18 years after company formation)
Appointment Duration17 years, 1 month
RoleFinancial An
Country of ResidenceUnited Kingdom
Correspondence Address74 Northchurch Road
London
N1 3NY
Director NameMr Philip Bloomfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 1997)
RoleActor
Correspondence AddressGround Floor Flat 74 Northchurch Road
London
N1 3NY
Director NameMr Simon Gregson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 August 1996)
RoleChartered Accountant
Correspondence AddressGarden Flat 74 Northchurch Road
London
N1 3NY
Director NameMs Sarah Elizabeth Hall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration7 years (resigned 01 April 1998)
RoleChartered Accountant
Correspondence AddressTop Flat 74 Northchurch Road
London
N1 3NY
Director NameMs Sharon Hutton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 1997)
RolePublishing
Correspondence AddressGround Floor Flat 74 Northchurch Road
London
N1 3NY
Secretary NameMr Simon Gregson
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 August 1996)
RoleCompany Director
Correspondence AddressGarden Flat 74 Northchurch Road
London
N1 3NY
Director NameSteven Goodwin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 11 months after company formation)
Appointment Duration8 years (resigned 08 March 2007)
RoleCompany Director
Correspondence Address74 Northchurch Road
London
N1 3NY

Location

Registered AddressGround Floor Flat
74 Northchurch Road
London
N1 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

1 at £1Anthony Owen & Valerie Owen
33.33%
Ordinary
1 at £1Dr Ian Wellings & Sophie Wellings & Linda Wellings & Daniel James Sanderson Wellings
33.33%
Ordinary
1 at £1Stuart McDonald
33.33%
Ordinary

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
5 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
11 March 2021Change of details for Mr Stuart Michael Mcdonald as a person with significant control on 1 March 2021 (5 pages)
14 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
24 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 3
(7 pages)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 3
(7 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(7 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(7 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(7 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(7 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 April 2010Director's details changed for Valerie Owen on 10 March 2010 (2 pages)
24 April 2010Director's details changed for Stuart Michael Mcdonald on 10 March 2010 (2 pages)
24 April 2010Director's details changed for Stuart Michael Mcdonald on 10 March 2010 (2 pages)
24 April 2010Director's details changed for Valerie Owen on 10 March 2010 (2 pages)
24 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
24 April 2010Director's details changed for Daniel James Sanderson Wellings on 10 March 2010 (2 pages)
24 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
24 April 2010Director's details changed for Daniel James Sanderson Wellings on 10 March 2010 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 10/03/09; full list of members (6 pages)
6 April 2009Return made up to 10/03/09; full list of members (6 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 10/03/08; change of members (7 pages)
13 May 2008Return made up to 10/03/08; change of members (7 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 10/03/07; full list of members (8 pages)
20 April 2007Return made up to 10/03/07; full list of members (8 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 10/03/06; full list of members (8 pages)
15 March 2006Return made up to 10/03/06; full list of members (8 pages)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(8 pages)
1 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(8 pages)
9 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 10/03/04; full list of members (8 pages)
17 March 2004Return made up to 10/03/04; full list of members (8 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 10/03/03; full list of members (8 pages)
17 March 2003Return made up to 10/03/03; full list of members (8 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 March 2002Return made up to 10/03/02; full list of members (8 pages)
27 March 2002Return made up to 10/03/02; full list of members (8 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 March 2001Return made up to 10/03/01; full list of members (8 pages)
15 March 2001Return made up to 10/03/01; full list of members (8 pages)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 March 2000Return made up to 10/03/00; full list of members (8 pages)
21 March 2000Return made up to 10/03/00; full list of members (8 pages)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 March 1999Director resigned (1 page)
9 March 1999Return made up to 10/03/99; full list of members (6 pages)
9 March 1999Return made up to 10/03/99; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
3 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 March 1998Return made up to 10/03/98; full list of members (6 pages)
5 March 1998Return made up to 10/03/98; full list of members (6 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 October 1997New secretary appointed;new director appointed (2 pages)
30 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
12 March 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1997New director appointed (2 pages)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 March 1996Return made up to 10/03/96; no change of members (4 pages)
28 March 1996Return made up to 10/03/96; no change of members (4 pages)
1 March 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 March 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)