Company Name18 Mountview Road Crouch End Limited
Company StatusActive
Company Number02626335
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 1991(32 years, 10 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 NameLucy Anne Cuddon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(10 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RolePicture Researcher
Country of ResidenceUnited Kingdom
Correspondence Address18b Mount View Road
London
N4 4HX
Director NameMiss Pippa Victoria Seton
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(26 years after company formation)
Appointment Duration6 years, 10 months
RoleDog Walker
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Director NameMr Andrew Neophytou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2017(26 years after company formation)
Appointment Duration6 years, 10 months
RoleProperty Management & Developer
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Director NameMr Morley Coulson
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(31 years after company formation)
Appointment Duration1 year, 9 months
RoleData Scientist
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Director NameMrs Gwendoline Edith Elphick
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(same day as company formation)
RoleDirector (Proposed)
Correspondence Address18 Mountview Road
London
N4 4HX
Director NameMr John Joseph Gibbons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(same day as company formation)
RoleFactory Manager
Correspondence Address18 Mountview Road
London
N4 4HX
Secretary NameMrs Gwendoline Edith Elphick
NationalityBritish
StatusResigned
Appointed03 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Mountview Road
London
N4 4HX
Director NameMr David Alexander Thomas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleStockbroker
Correspondence Address18 Mountview Road
London
N4 4HX
Director NameDr Don Murphy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1996(5 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 October 1997)
RoleScientist
Correspondence Address18a Mount View Road
Crouch End
London
N4 4HX
Director NameMichael John Kempe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman/American
StatusResigned
Appointed18 March 1998(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2001)
RoleEmployee Of Crest Co
Correspondence Address18c Mount View Road
London
N4 4HX
Secretary NameLucy Anne Cuddon
NationalityBritish
StatusResigned
Appointed18 March 1998(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 March 2002)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address18b Mount View Road
London
N4 4HX
Director NameMyles Harrison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2007)
RoleSolicitor
Correspondence Address18a Mount View Road
London
N4 4HX
Secretary NameTracey Wright
NationalityBritish
StatusResigned
Appointed27 March 2002(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2005)
RoleSolicitor
Correspondence Address18a Mount View Road
London
N4 4HX
Secretary NameJohn Coyle
NationalityNorthern Irish
StatusResigned
Appointed03 October 2005(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2008)
RoleTelecoms Manager
Correspondence Address18 Mount View Road
London
N4 4HX
Director NameMr Colin Robert Williams
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(15 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 May 2017)
RoleCampaign Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address18a Mount View Road
London
N4 4HX
Secretary NameMr Colin Robert Williams
NationalityBritish
StatusResigned
Appointed29 July 2008(17 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 25 July 2012)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address18a Mount View Road
London
N4 4HX
Secretary NameMr Danielle Neophytou
StatusResigned
Appointed25 July 2012(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2016)
RoleCompany Director
Correspondence Address9 St. Davids Drive
Broxbourne
Hertfordshire
EN10 7LS
Director NameMiss Susannah Kirsten McIntyre
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(25 years after company formation)
Appointment Duration6 years (resigned 12 July 2022)
RoleInnovation Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Secretary NameMs Susannah Kirsten Crosier McIntyre
StatusResigned
Appointed07 July 2016(25 years after company formation)
Appointment Duration6 years (resigned 12 July 2022)
RoleCompany Director
Correspondence Address18d Mount View Road
London
N4 4HX

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
7 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 October 2022Notification of a person with significant control statement (2 pages)
30 August 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
22 August 2022Cessation of Susannah Kirsten Crosier Mcintyre as a person with significant control on 12 July 2022 (1 page)
22 August 2022Appointment of Mr Morley Coulson as a director on 12 July 2022 (2 pages)
22 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
22 August 2022Termination of appointment of Susannah Kirsten Mcintyre as a director on 12 July 2022 (1 page)
22 August 2022Termination of appointment of Susannah Kirsten Crosier Mcintyre as a secretary on 12 July 2022 (1 page)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
20 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
28 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Appointment of Miss Pippa Victoria Seton as a director on 26 June 2017 (2 pages)
11 July 2017Appointment of Miss Susannah Kirsten Mcintyre as a director on 7 July 2016 (2 pages)
11 July 2017Registered office address changed from 18 Mountview Road Crouch End London N4 4HX to First Floor 677 High Road North Finchley London N12 0DA on 11 July 2017 (1 page)
11 July 2017Appointment of Miss Susannah Kirsten Mcintyre as a director on 7 July 2016 (2 pages)
11 July 2017Termination of appointment of Colin Robert Williams as a director on 5 May 2017 (1 page)
11 July 2017Appointment of Miss Pippa Victoria Seton as a director on 26 June 2017 (2 pages)
11 July 2017Appointment of Mr Andrew Neophytou as a director on 2 July 2017 (2 pages)
11 July 2017Registered office address changed from 18 Mountview Road Crouch End London N4 4HX to First Floor 677 High Road North Finchley London N12 0DA on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Andrew Neophytou as a director on 2 July 2017 (2 pages)
11 July 2017Termination of appointment of Colin Robert Williams as a director on 5 May 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Appointment of Ms Susannah Kirsten Crosier Mcintyre as a secretary on 7 July 2016 (2 pages)
7 July 2016Appointment of Ms Susannah Kirsten Crosier Mcintyre as a secretary on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of Danielle Neophytou as a secretary on 7 July 2016 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
7 July 2016Termination of appointment of Danielle Neophytou as a secretary on 7 July 2016 (1 page)
1 July 2016Secretary's details changed for Mr Andrew Neophytou on 30 June 2016 (1 page)
1 July 2016Secretary's details changed for Mr Andrew Neophytou on 30 June 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
11 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
6 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
25 July 2012Appointment of Mr Andrew Neophytou as a secretary (2 pages)
25 July 2012Termination of appointment of Colin Williams as a secretary (1 page)
25 July 2012Termination of appointment of Colin Williams as a secretary (1 page)
25 July 2012Appointment of Mr Andrew Neophytou as a secretary (2 pages)
25 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
29 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
29 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
26 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
27 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
27 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
2 August 2010Director's details changed for Mr Colin Robert Williams on 30 June 2010 (2 pages)
2 August 2010Annual return made up to 30 June 2010 no member list (4 pages)
2 August 2010Director's details changed for Mr Colin Robert Williams on 30 June 2010 (2 pages)
2 August 2010Annual return made up to 30 June 2010 no member list (4 pages)
30 July 2010Secretary's details changed for Colin Robert Williams on 30 June 2010 (1 page)
30 July 2010Secretary's details changed for Colin Robert Williams on 30 June 2010 (1 page)
30 July 2010Director's details changed for Lucy Anne Cuddon on 30 June 2010 (2 pages)
30 July 2010Director's details changed for Lucy Anne Cuddon on 30 June 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Annual return made up to 30 June 2009 no member list (2 pages)
21 October 2009Annual return made up to 30 June 2009 no member list (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Secretary appointed colin robert williams (2 pages)
5 May 2009Secretary appointed colin robert williams (2 pages)
29 July 2008Annual return made up to 30/06/08 (3 pages)
29 July 2008Appointment terminated secretary john coyle (1 page)
29 July 2008Annual return made up to 30/06/08 (3 pages)
29 July 2008Appointment terminated secretary john coyle (1 page)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
31 July 2007Annual return made up to 30/06/07 (2 pages)
31 July 2007Annual return made up to 30/06/07 (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Annual return made up to 30/06/06 (4 pages)
21 July 2006Annual return made up to 30/06/06 (4 pages)
7 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
13 September 2005Annual return made up to 30/06/05 (4 pages)
13 September 2005Annual return made up to 30/06/05 (4 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 August 2004Annual return made up to 30/06/04 (4 pages)
6 August 2004Annual return made up to 30/06/04 (4 pages)
26 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
5 August 2003Annual return made up to 30/06/03 (4 pages)
5 August 2003Annual return made up to 30/06/03 (4 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
11 July 2002Annual return made up to 30/06/02 (4 pages)
11 July 2002Annual return made up to 30/06/02 (4 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 May 2002Director resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 May 2002Director resigned (1 page)
1 August 2001Annual return made up to 30/06/01 (3 pages)
1 August 2001Annual return made up to 30/06/01 (3 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 September 2000Annual return made up to 30/06/00 (3 pages)
6 September 2000Annual return made up to 30/06/00 (3 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
9 July 1999Annual return made up to 30/06/99 (4 pages)
9 July 1999Annual return made up to 30/06/99 (4 pages)
23 July 1998Annual return made up to 30/06/98
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
23 July 1998Annual return made up to 30/06/98
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Accounts for a medium company made up to 30 June 1997 (7 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Accounts for a medium company made up to 30 June 1997 (7 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
8 July 1997Annual return made up to 30/06/97 (4 pages)
8 July 1997Annual return made up to 30/06/97 (4 pages)
12 May 1997Full accounts made up to 30 June 1996 (8 pages)
12 May 1997Full accounts made up to 30 June 1996 (8 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
5 August 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (7 pages)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (7 pages)
28 June 1995Annual return made up to 30/06/95 (4 pages)
28 June 1995Annual return made up to 30/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 July 1991Incorporation (18 pages)
3 July 1991Incorporation (18 pages)