Company Name70 Pyrland Road Management Company Limited
Company StatusActive
Company Number02690883
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Julia Elisabeth Clark
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(same day as company formation)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address70 Pyrland Road
Islington
London
N5 2JD
Director NameVit Vladimir Kolar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(10 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address70 Pyrland Road
London
N5 2JD
Secretary NameJulia Elisabeth Clark
NationalityBritish,New Zealande
StatusCurrent
Appointed23 January 2004(11 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleBarrister
Correspondence Address165 Gloucester Avenue
Primrose Hill
London
NW1 8LA
Director NameMiss Julia Laurence Grassi
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(22 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address70b Pyrland Road
Islington
London
N5 2JD
Director NameMr Jonathan David Meakin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(23 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleIllustrator
Country of ResidenceEngland
Correspondence Address70c Pyrland Road
London
N5 2JD
Director NameMr John Hugh Davison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration3 years (resigned 20 March 1995)
RoleJournalist
Correspondence Address70 Pyrland Road
Highbury
London
N5 2JD
Director NameMr Adam Christopher Stuart
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration11 years, 10 months (resigned 02 January 2004)
RoleCivil Engineer
Correspondence Address70 Pyrland Road
Highbury
London
N5 2JD
Director NameMs Geraldine Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration3 years (resigned 20 March 1995)
RoleDoctor
Correspondence Address70 Pyrland Road
Highbury
London
N5 2JD
Secretary NameMr Adam Christopher Stuart
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration11 years, 11 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address70 Pyrland Road
Highbury
London
N5 2JD
Director NameKate Barnes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 1999)
RoleLibrarian/Education Officer
Correspondence Address70d Pyrland Road
Highbury
London
N5 2JD
Director NameChristopher John Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 1996)
RoleComposer/Music Producer/Publis
Correspondence Address70b Pyrland Road
Highbury
London
N5 2JD
Director NamePatricia Abiola
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(3 years, 12 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 March 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70b Pyrland Road
London
N5 2JD
Director NameSally Adrienne Lewis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2002)
RolePublisher
Correspondence Address70d Pyrland Road
London
N5 2JD
Director NameSarah Fay Culpeper
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2009)
RoleCommunications Manager
Correspondence Address70c Pyrland Road
London
N5 2JD
Director NameMs Charlotte Alexandra Von Eisenhart Rothe
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(17 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2015)
RolePolitical Researcher
Country of ResidenceUnited Kingdom
Correspondence Address70c Pyrland Road
Islington
London
N5 2JD

Location

Registered AddressC/O Julia Clark
165 Gloucester Avenue
London
NW1 8LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Von Eisenhart Rothe
25.00%
Ordinary
1 at £1Julia Clark
25.00%
Ordinary
1 at £1Notting Hill Home Ownership LTD
25.00%
Ordinary
1 at £1Viktor Kolar
25.00%
Ordinary

Financials

Year2014
Net Worth-£304
Current Liabilities£5,027

Accounts

Latest Accounts28 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

10 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
1 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
7 April 2018Micro company accounts made up to 28 February 2018 (3 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 March 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
5 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
8 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
23 October 2016Registered office address changed from C/O Julia Clark, Hogarth Chambers 5 New Square Lincoln's Inn London WC2A 3RJ to C/O C/O Julia Clark 165 Gloucester Avenue London NW1 8LA on 23 October 2016 (1 page)
23 October 2016Registered office address changed from C/O Julia Clark, Hogarth Chambers 5 New Square Lincoln's Inn London WC2A 3RJ to C/O C/O Julia Clark 165 Gloucester Avenue London NW1 8LA on 23 October 2016 (1 page)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(7 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(7 pages)
20 March 2016Appointment of Mr Jonathan David Meakin as a director on 21 December 2015 (2 pages)
20 March 2016Appointment of Mr Jonathan David Meakin as a director on 21 December 2015 (2 pages)
20 March 2016Director's details changed for Ms Julia Elisabeth Clark on 2 February 2015 (2 pages)
20 March 2016Director's details changed for Ms Julia Elisabeth Clark on 2 February 2015 (2 pages)
13 March 2016Termination of appointment of Charlotte Alexandra Von Eisenhart Rothe as a director on 21 December 2015 (1 page)
13 March 2016Termination of appointment of Charlotte Alexandra Von Eisenhart Rothe as a director on 21 December 2015 (1 page)
10 September 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
10 September 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
25 March 2015Appointment of Ms Julia Laurence Grassi as a director on 21 March 2014 (2 pages)
25 March 2015Appointment of Ms Julia Laurence Grassi as a director on 21 March 2014 (2 pages)
25 March 2015Termination of appointment of Patricia Abiola as a director on 21 March 2014 (1 page)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(7 pages)
25 March 2015Termination of appointment of Patricia Abiola as a director on 21 March 2014 (1 page)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(7 pages)
16 September 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
16 September 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
13 May 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
13 May 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
6 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
3 October 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
19 March 2010Director's details changed for Ms Charlotte Alexandra Von Eisenhart Rothe on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Vit Vladimir Kolar on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Patricia Abiola on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Vit Vladimir Kolar on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Patricia Abiola on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ms Julia Elisabeth Clark on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ms Charlotte Alexandra Von Eisenhart Rothe on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ms Julia Elisabeth Clark on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
1 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
1 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
25 November 2009Appointment of Ms Charlotte Alexandra Von Eisenhart Rothe as a director (1 page)
25 November 2009Appointment of Ms Charlotte Alexandra Von Eisenhart Rothe as a director (1 page)
25 November 2009Termination of appointment of Sarah Culpeper as a director (1 page)
25 November 2009Termination of appointment of Sarah Culpeper as a director (1 page)
2 March 2009Return made up to 25/02/09; full list of members (5 pages)
2 March 2009Return made up to 25/02/09; full list of members (5 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
20 March 2008Return made up to 25/02/08; full list of members (5 pages)
20 March 2008Return made up to 25/02/08; full list of members (5 pages)
19 March 2008Registered office changed on 19/03/2008 from c/o julia clark, hogarth chambers, 5 new square lincoln's inn london WC2A 3RJ (1 page)
19 March 2008Registered office changed on 19/03/2008 from c/o julia clark, hogarth chambers, 5 new square lincoln's inn london WC2A 3RJ (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of debenture register (1 page)
19 August 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
19 August 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
21 March 2007Return made up to 25/02/07; full list of members (3 pages)
21 March 2007Return made up to 25/02/07; full list of members (3 pages)
21 March 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
21 March 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
15 March 2006Return made up to 25/02/06; full list of members (3 pages)
15 March 2006Registered office changed on 15/03/06 from: c/o julia clark, hogarth chambers, 5 new square lincoln's inn london WC2A 3RJ (1 page)
15 March 2006Return made up to 25/02/06; full list of members (3 pages)
15 March 2006Location of register of members (1 page)
15 March 2006Registered office changed on 15/03/06 from: c/o julia clark, hogarth chambers, 5 new square lincoln's inn london WC2A 3RJ (1 page)
15 March 2006Location of register of members (1 page)
17 June 2005Secretary's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Secretary's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
16 June 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
23 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
23 May 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
23 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
23 May 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
8 April 2004Return made up to 25/02/04; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 April 2004Return made up to 25/02/04; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
5 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
5 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
26 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
15 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
20 May 2002Return made up to 25/02/02; full list of members (9 pages)
20 May 2002Return made up to 25/02/02; full list of members (9 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Return made up to 25/02/01; full list of members (8 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Return made up to 25/02/01; full list of members (8 pages)
20 December 2000Full accounts made up to 29 February 2000 (11 pages)
20 December 2000Full accounts made up to 29 February 2000 (11 pages)
5 May 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1999Full accounts made up to 28 February 1999 (7 pages)
15 December 1999Full accounts made up to 28 February 1999 (7 pages)
3 June 1999Return made up to 25/02/99; full list of members (10 pages)
3 June 1999Return made up to 25/02/99; full list of members (10 pages)
31 December 1998Full accounts made up to 28 February 1998 (7 pages)
31 December 1998Full accounts made up to 28 February 1998 (7 pages)
14 August 1998Return made up to 25/02/98; no change of members (4 pages)
14 August 1998Return made up to 25/02/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
13 June 1997Return made up to 25/02/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1997Return made up to 25/02/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
27 December 1996Full accounts made up to 28 February 1996 (7 pages)
27 December 1996Full accounts made up to 28 February 1996 (7 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Return made up to 25/02/96; full list of members (6 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Return made up to 25/02/96; full list of members (6 pages)
27 March 1996Director resigned;new director appointed (2 pages)
12 December 1995Full accounts made up to 28 February 1995 (7 pages)
12 December 1995Full accounts made up to 28 February 1995 (7 pages)
30 March 1995Return made up to 25/02/95; no change of members (4 pages)
30 March 1995Return made up to 25/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)