Company Name16 North Common Road Limited
Company StatusActive
Company Number03288880
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Rachel Agnew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(4 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 North Common Road
London
W5 2QB
Director NameProf Alexandru Galis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(9 years, 12 months after company formation)
Appointment Duration17 years, 5 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address16 North Common Road
London
W5 2QB
Director NameMrs Lelia Graziela Galis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(9 years, 12 months after company formation)
Appointment Duration17 years, 5 months
RoleTranslator/Psychotherapist
Country of ResidenceEngland
Correspondence Address16 North Common Road
London
W5 2QB
Secretary NameMrs Lelia Graziela Galis
NationalityBritish
StatusCurrent
Appointed01 December 2006(9 years, 12 months after company formation)
Appointment Duration17 years, 5 months
RoleTranslator/Psychotherapist
Country of ResidenceEngland
Correspondence Address16 North Common Road
London
W5 2QB
Director NameMr Gagandeep Walia
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Hawthorne Avenue
Ruislip
Middlesex
HA4 8SS
Director NameMs Joanne Mary Wood
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16 North Common Road
Ealing
London
W5 2QB
Director NameJonathan Bruce Blow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleVideo Editor
Correspondence AddressFlat 5 16 North Common Road
Ealing
London
W5 2QB
Director NameTimothy Richard Hooker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleProject Manager Property Devel
Correspondence AddressFlat 1 16 North Common Road
Ealing
London
W5 2QB
Secretary NameTimothy Richard Hooker
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleProject Manager Property Devel
Correspondence AddressFlat 1 16 North Common Road
Ealing
London
W5 2QB
Director NameJoanne Mary Wood
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2006)
RoleRetailer
Correspondence AddressFlat 4,16 North Common Road
London
W5 2QB
Director NameJane Brett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2005)
RoleConsultant
Correspondence AddressFlat 2 16 North Common Road
Ealing
London
W5 2QB
Secretary NameJane Brett
NationalityBritish
StatusResigned
Appointed05 October 2000(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 October 2003)
RoleConsultant
Correspondence AddressFlat 2 16 North Common Road
Ealing
London
W5 2QB
Secretary NameAlistair Agnew
NationalityBritish
StatusResigned
Appointed10 October 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressFlat 1 16 North Common Road
Ealing
London
W5 2QB
Director NameGagan Walia
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years, 12 months after company formation)
Appointment Duration2 weeks (resigned 15 December 2006)
RoleBusiness Consultant
Correspondence AddressFlat 3 16 North Common Road
London
W5 2QB
Director NameMr Simon David Charles Robinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(24 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16 North Common Road
Ealing
London
W5 2QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 2
16 North Common Road
Ealing
London
W5 2QB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gagan Walia
20.00%
Ordinary
1 at £1Jo Wood
20.00%
Ordinary
1 at £1Lelia Graziela Galis & Alexandru Galis
20.00%
Ordinary
1 at £1Rachel Agnew & Alistair Agnew
20.00%
Ordinary
1 at £1Simon Robinson
20.00%
Ordinary

Financials

Year2014
Net Worth£2,460
Cash£1,306
Current Liabilities£601

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Filing History

31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
4 November 2021Termination of appointment of Simon David Charles Robinson as a director on 30 October 2021 (1 page)
11 August 2021Appointment of Simon Robinson as a director on 11 August 2021 (2 pages)
11 August 2021Appointment of Ms Joanne Mary Wood as a director on 11 August 2021 (2 pages)
30 March 2021Appointment of Mr Gagandeep Walia as a director on 27 March 2021 (2 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 December 2016Confirmation statement made on 29 December 2016 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Confirmation statement made on 29 December 2016 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5
(7 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5
(7 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5
(7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 5
(7 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 5
(7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 5
(7 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Professor Alexandru Galis on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Lelia Graziela Galis on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Lelia Graziela Galis on 18 January 2010 (1 page)
18 January 2010Director's details changed for Professor Alexandru Galis on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Rachel Agnew on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Rachel Agnew on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Lelia Graziela Galis on 18 January 2010 (1 page)
18 January 2010Director's details changed for Mrs Lelia Graziela Galis on 18 January 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Annual return made up to 12 December 2008 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 12 December 2008 with a full list of shareholders (5 pages)
16 March 2009Return made up to 06/12/08; full list of members (5 pages)
16 March 2009Return made up to 06/12/08; full list of members (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 February 2008Return made up to 06/12/07; full list of members (3 pages)
18 February 2008Return made up to 06/12/07; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Return made up to 06/12/06; full list of members (4 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Return made up to 06/12/06; full list of members (4 pages)
6 December 2006New secretary appointed (1 page)
6 December 2006New director appointed (1 page)
1 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 February 2006Return made up to 06/12/05; full list of members (9 pages)
15 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
15 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
15 February 2006Return made up to 06/12/05; full list of members (9 pages)
14 July 2005Return made up to 06/12/04; full list of members (9 pages)
14 July 2005Return made up to 06/12/04; full list of members (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
17 February 2004Return made up to 06/12/03; full list of members (8 pages)
17 February 2004Return made up to 06/12/03; full list of members (8 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
23 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 December 2002Return made up to 06/12/02; full list of members (9 pages)
20 December 2002Return made up to 06/12/02; full list of members (9 pages)
26 January 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
26 January 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
24 January 2002Return made up to 06/12/01; full list of members (9 pages)
24 January 2002Return made up to 06/12/01; full list of members (9 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/01
(11 pages)
25 January 2001Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/01
(11 pages)
25 January 2001New director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
7 February 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
6 January 1999Return made up to 06/12/98; no change of members (4 pages)
6 January 1999Return made up to 06/12/98; no change of members (4 pages)
13 November 1998Full accounts made up to 31 December 1997 (6 pages)
13 November 1998Full accounts made up to 31 December 1997 (6 pages)
25 January 1998Return made up to 06/12/97; full list of members (6 pages)
25 January 1998Return made up to 06/12/97; full list of members (6 pages)
8 June 1997Registered office changed on 08/06/97 from: c/o heath & co 14 ivor place london NW1 6HS (1 page)
8 June 1997Registered office changed on 08/06/97 from: c/o heath & co 14 ivor place london NW1 6HS (1 page)
26 February 1997Ad 12/02/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 February 1997Ad 12/02/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Incorporation (18 pages)
6 December 1996Incorporation (18 pages)