Company Name12 Croftdown Road Limited
Company StatusActive
Company Number03023033
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1995(29 years, 2 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 NameCatherine Beuzeboc
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address12a Croftdown Road
London
NW5 1EH
Director NameMiss Claire Helen Loescher
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSouthside Orchard Lane
Boars Hill
Oxford
OX1 5JH
Director NameMr Graham Clifford Crocker
Date of BirthJune 1988 (Born 35 years ago)
NationalitySouth African
StatusCurrent
Appointed25 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address12c Croftdown Road
London
NW5 1EH
Secretary NameMs Claire Helen Loescher
StatusCurrent
Appointed05 February 2024(28 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address12 Croftdown Road
London
NW5 1EH
Director NameMs Charlotte Redhead
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(29 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days
RoleBusiness Psychologist
Country of ResidenceEngland
Correspondence Address12b Croftdown Road 12b Croftdown Road
London
NW5 1EH
Secretary NameSarah Elizabeth Janes
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RolePublisher
Correspondence Address12c Croftdown Road
London
NW5 1EH
Director NameRoger David Hibberd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 2000)
RoleLecturer
Correspondence Address12c Croftdown Road
London
NW5 1EH
Director NameQian Wang
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 February 2001)
RoleResearcher
Correspondence Address12 Croftdown Road
London
NW5 1EH
Director NameSarah Elizabeth Janes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 May 1996)
RolePublisher
Correspondence Address12c Croftdown Road
London
NW5 1EH
Director NameMrs Patricia Goodacre
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(8 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 August 2005)
RolePiano Tuner
Correspondence Address12 Croftdown Road
London
NW5 1EH
Secretary NameMrs Patricia Goodacre
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address12 Croftdown Road
London
NW5 1EH
Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenaway Gardens
London
NW3 7DH
Director NamePaul Feldberg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2004)
RoleBarrister
Correspondence Address12c Croftdown Road
London
NW5 1EH
Director NameStephen John Whiting
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(6 years after company formation)
Appointment Duration10 years, 9 months (resigned 24 November 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address12d Croftdown Road
London
NW5 1EH
Director NamePaula Jayne Hedderson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12c Croftdown Road
London
NW5 1EH
Secretary NameStephen John Whiting
NationalityBritish
StatusResigned
Appointed08 August 2005(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Croftdown Road
London
NW5 1EH
Director NameJustin Charles Richard Nuttall
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 October 2005(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2010)
RoleSolicitor
Correspondence Address120 Croftdown Road
London
NW5 1EH
Director NameMr Matthew Iain Reeve Fletcher
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address12 Croftdown Road
London
NW5 1EH
Director NameMs Emelie Karin Majt Akerbrant Bengtsson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed16 August 2010(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2015)
RolePublicist
Country of ResidenceUnited Kingdom
Correspondence Address12 Croftdown Road
London
NW5 1EH
Secretary NameMr Matthew Iain Reeve Fletcher
StatusResigned
Appointed08 June 2011(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2018)
RoleCompany Director
Correspondence Address12 Croftdown Road
London
NW5 1EH
Director NameMr Claudio Rocchetti
Date of BirthMay 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 January 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Croftdown Road
London
NW5 1EH
Director NameMs Janet Anne Tomalin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2015(20 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMelford Pett Level Road
Pett Level
Hastings
East Sussex
TN35 4EE
Director NameMs Cristina Cazorla
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed15 December 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2024)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12b Croftdown Road
London
NW5 1EH
Secretary NameMs Janet Anne Tomalin
StatusResigned
Appointed07 February 2018(22 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2021)
RoleCompany Director
Correspondence Address12 Croftdown Road
London
NW5 1EH
Secretary NameMs Cristina Cazorla
StatusResigned
Appointed25 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 2024)
RoleCompany Director
Correspondence Address12 Croftdown Road
London
NW5 1EH
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address12 Croftdown Road
London
NW5 1EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£2,400
Net Worth£6,279
Cash£1,696
Current Liabilities£314

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

27 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 28 February 2022 (8 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
25 June 2021Termination of appointment of Janet Anne Tomalin as a director on 25 June 2021 (1 page)
25 June 2021Appointment of Mr Graham Clifford Crocker as a director on 25 June 2021 (2 pages)
25 June 2021Appointment of Ms Cristina Cazorla as a secretary on 25 June 2021 (2 pages)
25 June 2021Termination of appointment of Janet Anne Tomalin as a secretary on 25 June 2021 (1 page)
24 May 2021Director's details changed for Miss Claire Helen Loescher on 10 May 2021 (2 pages)
24 May 2021Elect to keep the directors' residential address register information on the public register (1 page)
11 May 2021Micro company accounts made up to 28 February 2021 (8 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 29 February 2020 (8 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 28 February 2019 (8 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 28 February 2018 (8 pages)
17 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Matthew Iain Reeve Fletcher as a secretary on 7 February 2018 (1 page)
7 February 2018Appointment of Ms Janet Anne Tomalin as a secretary on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Ms Cristina Cazorla Gil on 7 February 2018 (2 pages)
21 January 2018Termination of appointment of Claudio Rocchetti as a director on 10 January 2018 (1 page)
21 January 2018Appointment of Ms Cristina Cazorla Gil as a director on 15 December 2017 (2 pages)
10 January 2018Appointment of Miss Claire Helen Loescher as a director on 2 December 2017 (2 pages)
9 January 2018Termination of appointment of Matthew Iain Reeve Fletcher as a director on 1 December 2017 (1 page)
25 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
10 November 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
10 November 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
23 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
23 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
9 December 2015Appointment of Ms Janet Anne Tomalin as a director on 11 July 2015 (2 pages)
9 December 2015Appointment of Ms Janet Anne Tomalin as a director on 11 July 2015 (2 pages)
16 November 2015Termination of appointment of Emelie Karin Majt Akerbrant Bengtsson as a director on 17 July 2015 (1 page)
16 November 2015Termination of appointment of Emelie Karin Majt Akerbrant Bengtsson as a director on 17 July 2015 (1 page)
19 October 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
19 October 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
16 March 2015Annual return made up to 17 February 2015 no member list (4 pages)
16 March 2015Annual return made up to 17 February 2015 no member list (4 pages)
21 January 2015Total exemption full accounts made up to 28 February 2014 (6 pages)
21 January 2015Total exemption full accounts made up to 28 February 2014 (6 pages)
12 March 2014Annual return made up to 17 February 2014 no member list (4 pages)
12 March 2014Annual return made up to 17 February 2014 no member list (4 pages)
25 October 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
25 October 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 17 February 2013 no member list (4 pages)
18 February 2013Annual return made up to 17 February 2013 no member list (4 pages)
6 August 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
6 August 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
15 May 2012Appointment of Mr Claudio Rocchetti as a director (2 pages)
15 May 2012Appointment of Mr Claudio Rocchetti as a director (2 pages)
14 May 2012Termination of appointment of Stephen Whiting as a director (1 page)
14 May 2012Termination of appointment of Stephen Whiting as a director (1 page)
10 April 2012Annual return made up to 17 February 2012 no member list (5 pages)
10 April 2012Annual return made up to 17 February 2012 no member list (5 pages)
8 April 2012Director's details changed for Stephen John Whiting on 28 November 2011 (2 pages)
8 April 2012Director's details changed for Stephen John Whiting on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Stephen John Whiting on 1 July 2011 (3 pages)
28 November 2011Director's details changed for Stephen John Whiting on 1 July 2011 (3 pages)
28 November 2011Director's details changed for Stephen John Whiting on 1 July 2011 (3 pages)
11 August 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
11 August 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
8 June 2011Termination of appointment of Stephen Whiting as a secretary (1 page)
8 June 2011Appointment of Mr Matthew Iain Reeve Fletcher as a secretary (1 page)
8 June 2011Termination of appointment of Stephen Whiting as a secretary (1 page)
8 June 2011Appointment of Mr Matthew Iain Reeve Fletcher as a secretary (1 page)
4 March 2011Annual return made up to 17 February 2011 no member list (5 pages)
4 March 2011Annual return made up to 17 February 2011 no member list (5 pages)
18 August 2010Termination of appointment of Paula Hedderson as a director (1 page)
18 August 2010Termination of appointment of Paula Hedderson as a director (1 page)
18 August 2010Appointment of Ms Emelie Karin Majt Akerbrant Bengtsson as a director (2 pages)
18 August 2010Appointment of Ms Emelie Karin Majt Akerbrant Bengtsson as a director (2 pages)
26 April 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
26 April 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
18 February 2010Annual return made up to 17 February 2010 no member list (4 pages)
18 February 2010Annual return made up to 17 February 2010 no member list (4 pages)
17 February 2010Director's details changed for Stephen John Whiting on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Catherine Beuzeboc on 17 February 2010 (2 pages)
17 February 2010Appointment of Mr Matthew Iain Reeve Fletcher as a director (2 pages)
17 February 2010Director's details changed for Catherine Beuzeboc on 17 February 2010 (2 pages)
17 February 2010Appointment of Mr Matthew Iain Reeve Fletcher as a director (2 pages)
17 February 2010Director's details changed for Stephen John Whiting on 17 February 2010 (2 pages)
12 February 2010Termination of appointment of Justin Nuttall as a director (1 page)
12 February 2010Termination of appointment of Justin Nuttall as a director (1 page)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 February 2009Annual return made up to 17/02/09 (3 pages)
26 February 2009Annual return made up to 17/02/09 (3 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
21 February 2008Annual return made up to 17/02/08 (2 pages)
21 February 2008Annual return made up to 17/02/08 (2 pages)
27 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 March 2007Annual return made up to 17/02/07 (5 pages)
22 March 2007Annual return made up to 17/02/07 (5 pages)
31 March 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 March 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
9 March 2006Annual return made up to 17/02/06 (5 pages)
9 March 2006Annual return made up to 17/02/06 (5 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
14 June 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
14 June 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
31 March 2005Annual return made up to 17/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
31 March 2005Annual return made up to 17/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
16 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
16 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
5 March 2004Annual return made up to 17/02/04 (5 pages)
5 March 2004Annual return made up to 17/02/04 (5 pages)
29 April 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
29 April 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
11 March 2003Annual return made up to 17/02/03 (5 pages)
11 March 2003Annual return made up to 17/02/03 (5 pages)
7 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
7 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
28 March 2002Annual return made up to 17/02/02 (4 pages)
28 March 2002Annual return made up to 17/02/02 (4 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Full accounts made up to 28 February 2001 (9 pages)
25 May 2001Full accounts made up to 28 February 2001 (9 pages)
25 May 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
9 February 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
11 August 2000Full accounts made up to 29 February 2000 (10 pages)
11 August 2000Full accounts made up to 29 February 2000 (10 pages)
21 April 2000Annual return made up to 17/02/00 (4 pages)
21 April 2000Annual return made up to 17/02/00 (4 pages)
8 June 1999Full accounts made up to 28 February 1999 (8 pages)
8 June 1999Full accounts made up to 28 February 1999 (8 pages)
22 February 1999Annual return made up to 17/02/99 (4 pages)
22 February 1999Annual return made up to 17/02/99 (4 pages)
13 May 1998Full accounts made up to 28 February 1998 (8 pages)
13 May 1998Full accounts made up to 28 February 1998 (8 pages)
8 April 1998Annual return made up to 17/02/98 (4 pages)
8 April 1998Annual return made up to 17/02/98 (4 pages)
13 June 1997Full accounts made up to 28 February 1997 (6 pages)
13 June 1997Full accounts made up to 28 February 1997 (6 pages)
23 April 1997Annual return made up to 17/02/97 (4 pages)
23 April 1997Annual return made up to 17/02/97 (4 pages)
9 December 1996Full accounts made up to 28 February 1996 (5 pages)
9 December 1996Full accounts made up to 28 February 1996 (5 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Secretary resigned;director resigned (2 pages)
10 June 1996New secretary appointed (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Secretary resigned;director resigned (2 pages)
10 June 1996New secretary appointed (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
9 October 1995Accounting reference date notified as 28/02 (1 page)
9 October 1995Accounting reference date notified as 28/02 (1 page)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
17 February 1995Incorporation (18 pages)
17 February 1995Incorporation (18 pages)