Company NameSeventeen Howitt Road Limited
Company StatusActive
Company Number03131152
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)

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 NameLucy Oldfield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(5 years after company formation)
Appointment Duration23 years, 4 months
RoleSecretary
Country of ResidenceGBR
Correspondence Address17b Howitt Road
Belsize Park
London
NW3 4LT
Director NameMiss Kate Elizabeth Fitzgerald
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed13 April 2017(21 years, 4 months after company formation)
Appointment Duration7 years
RoleFx Trader
Country of ResidenceEngland
Correspondence Address17a Howitt Road
London
NW3 4LT
Secretary NameMiss Kate Elizabeth Fitzgerald
StatusCurrent
Appointed16 October 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address17a Howitt Road Howitt Road
London
NW3 4LT
Director NameMiss Rebecca Stella Esther Eliad
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address17c Howitt Road
Belsize Park
NW3 4LT
Director NameEdgar Albrecht Whitley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleLecturer
Correspondence Address17 Howitt Road
Belsize Park
London
NW3 4LT
Director NameEdward David Kempner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleProducer/Actor
Correspondence Address17 Howitt Road
Belsize Park
London
NW3 4LT
Secretary NameEdgar Albrecht Whitley
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleLecturer
Correspondence Address17 Howitt Road
Belsize Park
London
NW3 4LT
Director NameCarol McGiffen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 20 March 2000)
RoleTV Producer
Correspondence Address17 Howitt Road
London
NW3 4LT
Director NameDenise Love
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 December 2000)
RoleRecording Studio Manager
Correspondence Address17a Howitt Road
London
NW3 4LT
Director NameSandra Hastie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(4 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2016)
RoleWriter Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Belsize Park
London
NW3 4DU
Secretary NameSandra Hastie
NationalityBritish
StatusResigned
Appointed30 March 2001(5 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2016)
RoleWriter Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Belsize Park
London
NW3 4DU
Director NameThomas Alexander Whiting
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceGB
Correspondence Address17c Howitt Road
London
NW3 4LT
Director NameMr Oliver Michael Pearson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(14 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 November 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Howitt Road
London
NW3 4LT
Director NameMs Michal Ohana-Cole
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(21 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 April 2017)
RoleArtist
Country of ResidenceEngland
Correspondence Address17 Howitt Road
Flat A
London
NW3 4LT
Secretary NameMs Michal Ohana-Cole
StatusResigned
Appointed30 November 2016(21 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 April 2017)
RoleCompany Director
Correspondence Address17 Howitt Road
Flat A
London
NW3 4LT
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address17 Howitt Road
London
NW3 4LT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2012
Net Worth£440
Cash£5,999
Current Liabilities£5,559

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 4 November 2023 with updates (4 pages)
5 December 2023Notification of Kate Elizabeth Fitzgerald as a person with significant control on 8 November 2022 (2 pages)
5 December 2023Withdrawal of a person with significant control statement on 5 December 2023 (2 pages)
5 December 2023Notification of Lucy Astrid Oldfield as a person with significant control on 8 November 2022 (2 pages)
5 December 2023Notification of Rebecca Stella Esther Eliad as a person with significant control on 8 November 2022 (2 pages)
9 March 2023Micro company accounts made up to 30 May 2022 (5 pages)
14 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
16 November 2022Appointment of Miss Rebecca Stella Esther Eliad as a director on 8 November 2022 (2 pages)
15 November 2022Termination of appointment of Oliver Michael Pearson as a director on 8 November 2022 (1 page)
19 May 2022Micro company accounts made up to 30 May 2021 (5 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Confirmation statement made on 4 November 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 30 May 2020 (5 pages)
27 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 May 2019 (5 pages)
6 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 May 2018 (5 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
23 January 2019Confirmation statement made on 4 November 2018 with no updates (3 pages)
22 October 2018Registered office address changed from 17 Howitt Road London 17 Howitt Road London NW3 4LT England to 17 Howitt Road London NW3 4LT on 22 October 2018 (1 page)
26 February 2018Total exemption small company accounts made up to 30 May 2017 (6 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
17 October 2017Appointment of Miss Kate Elizabeth Fitzgerald as a secretary on 16 October 2017 (2 pages)
17 October 2017Appointment of Miss Kate Elizabeth Fitzgerald as a secretary on 16 October 2017 (2 pages)
16 October 2017Appointment of Miss Kate Elizabeth Fitzgerald as a director on 13 April 2017 (2 pages)
16 October 2017Appointment of Miss Kate Elizabeth Fitzgerald as a director on 13 April 2017 (2 pages)
29 August 2017Previous accounting period extended from 30 November 2016 to 30 May 2017 (1 page)
29 August 2017Previous accounting period extended from 30 November 2016 to 30 May 2017 (1 page)
26 April 2017Termination of appointment of Michal Ohana-Cole as a secretary on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Michal Ohana-Cole as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Michal Ohana-Cole as a secretary on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Michal Ohana-Cole as a director on 25 April 2017 (1 page)
8 December 2016Appointment of Ms. Michal Ohana-Cole as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Ms. Michal Ohana-Cole as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Sandra Hastie as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Ms Michal Ohana-Cole as a secretary on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Sandra Hastie as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Ms Michal Ohana-Cole as a secretary on 30 November 2016 (2 pages)
4 November 2016Registered office address changed from C/O C/O Sandra Hastie 26 Belsize Park Flat 2 London NW3 4DU to 17 Howitt Road London 17 Howitt Road London NW3 4LT on 4 November 2016 (1 page)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Termination of appointment of Sandra Hastie as a secretary on 1 November 2016 (1 page)
4 November 2016Registered office address changed from C/O C/O Sandra Hastie 26 Belsize Park Flat 2 London NW3 4DU to 17 Howitt Road London 17 Howitt Road London NW3 4LT on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Sandra Hastie as a secretary on 1 November 2016 (1 page)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 February 2016Termination of appointment of Oliver Michael Pearson as a director on 11 February 2016 (1 page)
11 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(6 pages)
11 February 2016Termination of appointment of Oliver Michael Pearson as a director on 11 February 2016 (1 page)
11 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(6 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(6 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(6 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 May 2010Appointment of Mr Oliver Michael Pearson as a director (2 pages)
28 May 2010Appointment of Mr Oliver Michael Pearson as a director (2 pages)
28 May 2010Appointment of Mr Oliver Michael Pearson as a director (2 pages)
28 May 2010Appointment of Mr Oliver Michael Pearson as a director (2 pages)
6 May 2010Termination of appointment of Thomas Whiting as a director (1 page)
6 May 2010Termination of appointment of Thomas Whiting as a director (1 page)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Thomas Alexander Whiting on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Thomas Alexander Whiting on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lucy Oldfield on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sandra Calkins Hastie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lucy Oldfield on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Thomas Alexander Whiting on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lucy Oldfield on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sandra Calkins Hastie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sandra Calkins Hastie on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from Flat 2 26 C/O Sandra Hastie Belsize Park London NW3 4DU United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Flat 2 26 C/O Sandra Hastie Belsize Park London NW3 4DU United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Flat 2 26 C/O Sandra Hastie Belsize Park London NW3 4DU United Kingdom on 7 December 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 March 2009Director and secretary's change of particulars / sandra hastie / 13/03/2009 (1 page)
18 March 2009Director and secretary's change of particulars / sandra hastie / 13/03/2009 (1 page)
10 March 2009Registered office changed on 10/03/2009 from 17 howitt road london NW3 4LT (1 page)
10 March 2009Registered office changed on 10/03/2009 from 17 howitt road london NW3 4LT (1 page)
6 March 2009Return made up to 27/11/08; full list of members (4 pages)
6 March 2009Return made up to 27/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 January 2008Return made up to 27/11/07; full list of members (3 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Return made up to 27/11/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 February 2007Return made up to 27/11/06; full list of members (3 pages)
6 February 2007Return made up to 27/11/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 January 2006Return made up to 27/11/05; full list of members (7 pages)
6 January 2006Return made up to 27/11/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 December 2004Return made up to 27/11/04; full list of members (7 pages)
24 December 2004Return made up to 27/11/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 January 2004Return made up to 27/11/03; full list of members (7 pages)
6 January 2004Return made up to 27/11/03; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 January 2003Return made up to 27/11/02; full list of members (7 pages)
3 January 2003Return made up to 27/11/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
3 January 2002Return made up to 27/11/01; full list of members (6 pages)
3 January 2002Return made up to 27/11/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 November 2000 (2 pages)
28 December 2001Total exemption small company accounts made up to 30 November 2000 (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
29 December 2000Return made up to 27/11/00; full list of members (6 pages)
29 December 2000Return made up to 27/11/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 30 November 1999 (2 pages)
6 September 2000Accounts for a small company made up to 30 November 1999 (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
24 December 1999Return made up to 27/11/99; full list of members (6 pages)
24 December 1999Return made up to 27/11/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (1 page)
22 September 1999Accounts for a small company made up to 30 November 1998 (1 page)
7 December 1998Return made up to 27/11/98; no change of members (4 pages)
7 December 1998Return made up to 27/11/98; no change of members (4 pages)
21 October 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
21 October 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
18 December 1997Return made up to 27/11/97; full list of members (6 pages)
18 December 1997Return made up to 27/11/97; full list of members (6 pages)
10 November 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Ad 13/07/96--------- £ si 1@1 (2 pages)
26 February 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1997Ad 13/07/96--------- £ si 1@1 (2 pages)
4 August 1996Director resigned (2 pages)
4 August 1996New director appointed (1 page)
4 August 1996Director resigned (2 pages)
4 August 1996New director appointed (1 page)
20 December 1995Registered office changed on 20/12/95 from: 179 great portland street london W1N 6LS (1 page)
20 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 179 great portland street london W1N 6LS (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995New director appointed (2 pages)
27 November 1995Incorporation (42 pages)
27 November 1995Incorporation (42 pages)