Company Name30 Crouch Hall Road Limited
DirectorsJohn Charles Alexander Sutherland and Jaroslav Kratochvil
Company StatusActive
Company Number03217208
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 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 NameJohn Charles Alexander Sutherland
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(same day as company formation)
RoleCivil Servant Retired
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Crouch Hall Road
London
N8 8HJ
Director NameMr Jaroslav Kratochvil
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySlovak
StatusCurrent
Appointed04 April 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleFinancial Data Analyst
Country of ResidenceEngland
Correspondence Address4 Crouch Hall Road
London
N8 8HJ
Secretary NameMaureen Anita Stewart
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
30 Crouch Hall Road
Crouch End
London
N8 8HJ
Director NameChristine Gernon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 October 2003)
RoleTV Director
Correspondence AddressFlat 2 30 Crouch Hall Road
London
N8 8HJ
Director NameMs Pamela Jean Harling
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(1 year, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 November 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 4 30 Crouch Hall Road
London
N8 8HJ
Secretary NameScott Caldwell
NationalityBritish
StatusResigned
Appointed19 May 1998(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 June 2007)
RoleNegotiator
Correspondence AddressFlat 5 30 Crouch Hall Road
London
N8 8HJ
Director NameDanielle Smith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 2007)
RoleFlorist
Correspondence AddressFlat 2
30 Crouch Hall Road
London
N8 8JH
Director NameMrs Tamara Kratochvil
Date of BirthSeptember 1984 (Born 39 years ago)
NationalitySlovak
StatusResigned
Appointed16 February 2015(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address30 Crouch Hall Road
London
N8 8HJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteharingey.gov.uk

Location

Registered Address30 Crouch Hall Road
London
N8 8HJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

20 at £1Andrew John Maclean Nairn & Kathryn Ann Nairn
20.00%
Ordinary
20 at £1Margarita Piatek
20.00%
Ordinary
20 at £1Mr John Sutherland
20.00%
Ordinary
20 at £1Ron Riley & Jane Riley
20.00%
Ordinary
20 at £1Tamara Kratochvil & Jaroslav Kratochvil
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

28 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Tamara Kratochvil as a director on 10 July 2019 (1 page)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 April 2019Appointment of Mr Jaroslav Kratochvil as a director on 4 April 2019 (2 pages)
4 April 2019Notification of a person with significant control statement (2 pages)
19 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
24 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-14
  • GBP 100
(6 pages)
14 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-14
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(5 pages)
25 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(5 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 February 2015Appointment of Mrs Tamara Kratochvil as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mrs Tamara Kratochvil as a director on 16 February 2015 (2 pages)
21 November 2014Termination of appointment of Pamela Jean Harling as a director on 20 November 2014 (1 page)
21 November 2014Termination of appointment of Pamela Jean Harling as a director on 20 November 2014 (1 page)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
4 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Pamela Jean Harling on 26 June 2010 (2 pages)
20 July 2010Director's details changed for Pamela Jean Harling on 26 June 2010 (2 pages)
20 July 2010Director's details changed for John Charles Alexander Sutherland on 26 June 2010 (2 pages)
20 July 2010Director's details changed for John Charles Alexander Sutherland on 26 June 2010 (2 pages)
3 August 2009Return made up to 26/06/09; full list of members (4 pages)
3 August 2009Return made up to 26/06/09; full list of members (4 pages)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
17 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 July 2008Return made up to 26/06/08; full list of members (4 pages)
23 July 2008Return made up to 26/06/08; full list of members (4 pages)
24 July 2007Return made up to 26/06/07; full list of members (3 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 26/06/07; full list of members (3 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Secretary resigned (1 page)
18 July 2006Return made up to 26/06/06; full list of members (3 pages)
18 July 2006Return made up to 26/06/06; full list of members (3 pages)
7 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
24 July 2005Return made up to 26/06/05; full list of members (8 pages)
24 July 2005Return made up to 26/06/05; full list of members (8 pages)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
18 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
17 July 2003Return made up to 26/06/03; full list of members (10 pages)
17 July 2003Return made up to 26/06/03; full list of members (10 pages)
6 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
1 July 2002Return made up to 26/06/02; full list of members (8 pages)
1 July 2002Return made up to 26/06/02; full list of members (8 pages)
28 August 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
5 July 2000Return made up to 26/06/00; full list of members (8 pages)
5 July 2000Return made up to 26/06/00; full list of members (8 pages)
23 July 1999Return made up to 26/06/99; full list of members (6 pages)
23 July 1999Return made up to 26/06/99; full list of members (6 pages)
7 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 July 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
2 July 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (1 page)
26 June 1996Incorporation (16 pages)
26 June 1996Incorporation (16 pages)