Company NameSixty Six Priory Road Limited
Company StatusActive
Company Number02568463
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 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 Sonia Guzzo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian,British
StatusCurrent
Appointed12 October 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address66d Priory Road
London
NW6 3RE
Director NameMr Steven John Hooper
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66d Priory Road
London
NW6 3RE
Director NameMs Kate Levy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66a Priory Road
London
NW6 3RE
Director NameMr Densil Benedict Corray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1994)
RoleAccountant
Correspondence Address66d Priory Road
West Hampstead
London
NW6 3RE
Director NameMr Mark Stephen Godson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration4 weeks (resigned 10 January 1993)
RoleInterior Designer
Correspondence Address66a Priory Road
West Hampstead
London
NW6 3RE
Director NameMr John Lyman Riker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration3 years (resigned 14 December 1995)
RoleManagement Consultant
Correspondence Address66c Priory Road
West Hampstead
London
NW6 3RE
Director NameMr Jeffery Robert Berryman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration28 years, 10 months (resigned 29 October 2021)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address66b Priory Road
West Hampstead
London
NW6 3RE
Secretary NameMr Jeffery Robert Berryman
NationalityNew Zealander
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration28 years, 10 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address66b Priory Road
West Hampstead
London
NW6 3RE
Director NameWilliam Paul Bailie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 1994)
RoleRisk Management Consultant
Correspondence Address66a Priory Road
London
NW6 3RE
Director NameAnne Hepburn Edwards
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1994(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66a Priory Road
West Hampstead
London
NW6 3RE
Director NameRuth-Marie Mackrodt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2000)
RoleBanker
Correspondence Address66d Priory Road
London
NW6 3RE
Director NameJohn Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2003)
RoleRetired
Correspondence Address9 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland

Location

Registered Address66 Priory Road
London
NW6 3RE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

19 August 2023Accounts for a dormant company made up to 24 December 2022 (2 pages)
16 February 2023Director's details changed for Ms Kate Levy on 30 September 2022 (2 pages)
16 February 2023Director's details changed for Ms Kate Levy on 16 February 2023 (2 pages)
23 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 June 2022Change of details for Ms Sonia Guzzo as a person with significant control on 25 June 2022 (2 pages)
28 June 2022Change of details for Mr Steven John Hooper as a person with significant control on 25 June 2022 (2 pages)
28 June 2022Change of details for Ms Kate Levy as a person with significant control on 25 June 2022 (2 pages)
27 June 2022Registered office address changed from Kalculus Marylebone Road London NW1 5PU England to 66 Priory Road London NW6 3RE on 27 June 2022 (1 page)
25 June 2022Director's details changed for Ms Kate Levy on 25 June 2022 (2 pages)
25 June 2022Director's details changed for Ms Kate Levy on 25 June 2022 (2 pages)
25 June 2022Director's details changed for Ms Sonia Guzzo on 25 June 2022 (2 pages)
25 June 2022Director's details changed for Ms Sonia Guzzo on 25 June 2022 (2 pages)
25 June 2022Change of details for Ms Kate Levy as a person with significant control on 25 June 2022 (2 pages)
25 June 2022Director's details changed for Ms Kate Levy on 25 June 2022 (2 pages)
25 June 2022Change of details for Mr Steven John Hooper as a person with significant control on 25 June 2022 (2 pages)
25 June 2022Registered office address changed from 66 Priory Road West Hampstead London NW6 3RE to Kalculus Marylebone Road London NW1 5PU on 25 June 2022 (1 page)
25 June 2022Change of details for Ms Sonia Guzzo as a person with significant control on 25 June 2022 (2 pages)
25 June 2022Director's details changed for Mr Steven John Hooper on 25 June 2022 (2 pages)
25 June 2022Director's details changed for Mr Steven John Hooper on 25 June 2022 (2 pages)
1 November 2021Termination of appointment of Jeffery Robert Berryman as a director on 29 October 2021 (1 page)
1 November 2021Cessation of Jeffery Robert Berryman as a person with significant control on 29 October 2021 (1 page)
22 October 2021Confirmation statement made on 22 October 2021 with updates (3 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
13 October 2021Notification of Steven John Hooper as a person with significant control on 13 December 2016 (2 pages)
12 October 2021Notification of Kate Levy as a person with significant control on 15 September 2021 (2 pages)
12 October 2021Notification of Sonia Guzzo as a person with significant control on 13 December 2016 (2 pages)
12 October 2021Appointment of Ms Kate Levy as a director on 12 October 2021 (2 pages)
12 October 2021Appointment of Mr Steven John Hooper as a director on 12 October 2021 (2 pages)
12 October 2021Change of details for Mr Jeffery Robert Berryman as a person with significant control on 12 October 2021 (2 pages)
12 October 2021Appointment of Ms Sonia Guzzo as a director on 12 October 2021 (2 pages)
12 October 2021Termination of appointment of Jeffery Robert Berryman as a secretary on 12 October 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 March 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(5 pages)
4 May 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 April 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(5 pages)
8 April 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(5 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(5 pages)
12 May 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(5 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
25 February 2012Termination of appointment of Anne Edwards as a director (1 page)
25 February 2012Termination of appointment of Anne Edwards as a director (1 page)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 January 2010Director's details changed for Anne Hepburn Edwards on 13 December 2009 (2 pages)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Anne Hepburn Edwards on 13 December 2009 (2 pages)
17 January 2010Director's details changed for Mr Jeffery Robert Berryman on 13 December 2009 (2 pages)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Mr Jeffery Robert Berryman on 13 December 2009 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 January 2009Return made up to 13/12/08; full list of members (5 pages)
23 January 2009Return made up to 13/12/08; full list of members (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Return made up to 13/12/07; full list of members (5 pages)
18 April 2008Return made up to 13/12/07; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 February 2007Return made up to 13/12/06; full list of members (8 pages)
16 February 2007Return made up to 13/12/06; full list of members (8 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 February 2006Return made up to 13/12/05; full list of members (8 pages)
3 February 2006Return made up to 13/12/05; full list of members (8 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 December 2004Return made up to 13/12/04; full list of members (8 pages)
22 December 2004Return made up to 13/12/04; full list of members (8 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 February 2003Return made up to 13/12/02; full list of members (8 pages)
7 February 2003Return made up to 13/12/02; full list of members (8 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 February 2000Return made up to 13/12/99; full list of members (8 pages)
29 February 2000Return made up to 13/12/99; full list of members (8 pages)
11 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 January 1999Return made up to 13/12/98; no change of members (4 pages)
8 January 1999Return made up to 13/12/98; no change of members (4 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 February 1998Return made up to 13/12/97; no change of members (4 pages)
20 February 1998Return made up to 13/12/97; no change of members (4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 March 1997Return made up to 13/12/96; full list of members (7 pages)
13 March 1997Return made up to 13/12/96; full list of members (7 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 February 1996Return made up to 13/12/95; no change of members (4 pages)
11 February 1996Return made up to 13/12/95; no change of members (4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 March 1995New director appointed (2 pages)
17 March 1995Return made up to 13/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Return made up to 13/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 December 1990Incorporation (16 pages)
13 December 1990Incorporation (16 pages)