Company Name11 Northolme Road Limited
Company StatusActive
Company Number02577405
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Previous NameKeepbold Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Joanna Mary Lewis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTaxassist Accountants, Screenworks, Office 218 22
London
N5 2EF
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(16 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTaxassist Accountants, Screenworks, Office 218 22
London
N5 2EF
Director NameDr John Clifford Witney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(27 years, 2 months after company formation)
Appointment Duration6 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTaxassist Accountants, Screenworks, Office 218 22
London
N5 2EF
Director NameCorinna Susan Cresswell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 1995)
RoleSolicitor
Correspondence Address2b-26 Magazine Gap Road
Hong Kong
Director NameDavid Alan Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 1996)
RoleSolicitor
Correspondence Address11 Northolme Road
London
N5 2UZ
Director NameJulia Mary Marriott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 1995)
RoleTeacher
Correspondence Address11 Northolme Road
London
N5 2UZ
Secretary NameDavid Alan Davies
NationalityBritish
StatusResigned
Appointed27 March 1993(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 April 1996)
RoleSecretary
Correspondence Address11 Northolme Road
London
N5 2UZ
Director NameAnne Elizabeth Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 2003)
RoleTelevision Producer
Correspondence AddressTop Flat 11 Northolme Road
London
N5 2UZ
Director NameJames Dunkley Sixsmith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2000)
RoleCompany Director
Correspondence AddressFirst Floor Flat
11 Northolme Road Highbury
London
N5 2UZ
Secretary NameAnne Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed12 April 1996(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2003)
RoleCompany Director
Correspondence AddressTop Flat 11 Northolme Road
London
N5 2UZ
Director NameRaymond Peter Macnamara
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 2006)
RoleCareers Advisor
Correspondence AddressFirst Floor Flat 11 Northolme Road
London
N5 2UZ
Director NameMatthew Ralph Bult Lowe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2007)
RoleEditor
Correspondence AddressTop Flat
11 Northolme Road
London
N5 2UZ
Secretary NameJoanna Mary Lewis
NationalityBritish
StatusResigned
Appointed15 January 2003(11 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressGround Flat
11 Northolme Road
London
N5 2UZ
Director NameMr Rodrigo Hiram Catril
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed06 January 2006(14 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address235 Blackstock Road
London
N5 2LL
Director NameMr Thomas Struthers
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address235 Blackstock Road
London
N5 2LL
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 March 1993)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressTaxassist Accountants, Screenworks, Office 218
22 Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.8k at £1Joanna Mary Lewis
39.98%
Ordinary
1.4k at £1Mr Adam Paul Raymond Tow & Mrs Layla Tow
30.01%
Ordinary
1.4k at £1Thomas William Struthers & Eleni Lykourina
30.01%
Ordinary

Financials

Year2014
Net Worth£4,516
Cash£83
Current Liabilities£576

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
5 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
12 March 2022Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL to Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF on 12 March 2022 (1 page)
24 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
21 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 January 2021Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
5 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
15 October 2018Appointment of Dr John Clifford Witney as a director on 13 April 2018 (2 pages)
15 October 2018Termination of appointment of Thomas Struthers as a director on 14 March 2018 (1 page)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 November 2017Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
7 November 2017Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4,562
(4 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4,562
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 February 2015Director's details changed for Mr Adam Paul Raymond Tow on 18 February 2015 (2 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,562
(4 pages)
18 February 2015Director's details changed for Mr Adam Paul Raymond Tow on 18 February 2015 (2 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,562
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Appointment of Mr Thomas Struthers as a director (2 pages)
6 February 2014Termination of appointment of Rodrigo Catril as a director (1 page)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4,562
(4 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4,562
(4 pages)
6 February 2014Termination of appointment of Rodrigo Catril as a director (1 page)
6 February 2014Appointment of Mr Thomas Struthers as a director (2 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
11 March 2013Termination of appointment of Joanna Lewis as a secretary (1 page)
11 March 2013Termination of appointment of Joanna Lewis as a secretary (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
14 January 2012Registered office address changed from C/O C/O Taxassist Accountants Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA United Kingdom on 14 January 2012 (1 page)
14 January 2012Registered office address changed from C/O C/O Taxassist Accountants Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA United Kingdom on 14 January 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Joanna Mary Lewis on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Adam Paul Raymond Tow on 1 February 2011 (2 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Joanna Mary Lewis on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Adam Paul Raymond Tow on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Joanna Mary Lewis on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Adam Paul Raymond Tow on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Rodrigo Hiram Catril on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Rodrigo Hiram Catril on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Rodrigo Hiram Catril on 1 February 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 September 2010Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 29 September 2010 (1 page)
24 March 2010Director's details changed for Rodrigo Hiram Catril on 17 January 2010 (4 pages)
24 March 2010Director's details changed for Rodrigo Hiram Catril on 17 January 2010 (4 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 February 2009Return made up to 16/01/09; full list of members (4 pages)
24 February 2009Return made up to 16/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 January 2008Return made up to 16/01/08; full list of members (3 pages)
24 January 2008Return made up to 16/01/08; full list of members (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (3 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 June 2007Return made up to 16/01/07; full list of members (3 pages)
29 June 2007Return made up to 16/01/07; full list of members (3 pages)
26 June 2007Location of debenture register (1 page)
26 June 2007Location of debenture register (1 page)
26 June 2007Location of register of members (1 page)
26 June 2007Location of register of members (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 August 2006Return made up to 16/01/06; full list of members (3 pages)
21 August 2006Return made up to 16/01/06; full list of members (3 pages)
16 December 2005Registered office changed on 16/12/05 from: 11 northolme road london N5 2UZ (1 page)
16 December 2005Registered office changed on 16/12/05 from: 11 northolme road london N5 2UZ (1 page)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 January 2005Return made up to 16/01/04; full list of members (6 pages)
28 January 2005Return made up to 16/01/04; full list of members (6 pages)
28 January 2005Return made up to 16/01/05; full list of members (6 pages)
28 January 2005Return made up to 16/01/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 May 2003Return made up to 16/01/03; full list of members (7 pages)
24 May 2003Return made up to 16/01/03; full list of members (7 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 January 2002Return made up to 16/01/02; full list of members (7 pages)
24 January 2002Return made up to 16/01/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 January 2001Return made up to 16/01/01; full list of members (7 pages)
25 January 2001Return made up to 16/01/01; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
24 January 2000Return made up to 16/01/00; full list of members (7 pages)
24 January 2000Return made up to 16/01/00; full list of members (7 pages)
21 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 March 1999Return made up to 16/01/99; full list of members (4 pages)
8 March 1999Return made up to 16/01/99; full list of members (4 pages)
21 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 February 1998Return made up to 16/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 February 1998Return made up to 16/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 March 1997Particulars of contract relating to shares (3 pages)
24 March 1997Ad 29/01/97--------- £ si 4552@1=4552 £ ic 10/4562 (2 pages)
24 March 1997Ad 29/01/97--------- £ si 4552@1=4552 £ ic 10/4562 (2 pages)
24 March 1997Particulars of contract relating to shares (3 pages)
27 February 1997£ nc 1000/10 16/07/92 (1 page)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997£ nc 10/4562 29/01/97 (1 page)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997£ nc 1000/10 16/07/92 (1 page)
27 February 1997£ nc 10/4562 29/01/97 (1 page)
7 February 1997Return made up to 16/01/97; full list of members (6 pages)
7 February 1997Return made up to 16/01/97; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 May 1996Secretary resigned;director resigned (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Secretary resigned;director resigned (2 pages)
11 January 1996Return made up to 16/01/96; full list of members (7 pages)
11 January 1996Return made up to 16/01/96; full list of members (7 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
1 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
13 August 1992Memorandum and Articles of Association (23 pages)
13 August 1992Memorandum and Articles of Association (23 pages)
28 January 1991Incorporation (9 pages)
28 January 1991Incorporation (9 pages)