Company Name3 Mowbray Road Limited
Company StatusActive
Company Number03352019
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Previous NameMidwatch Limited

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 NameRoger Alan McMahon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Director NameAntoine Villard
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2010(12 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Mowbray Road
London
NW6 7QX
Director NameMs Lisa Francine Ryde
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(17 years after company formation)
Appointment Duration9 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Director NameMr Michael Crews Gamer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Director NameMr James Benedict Sweetman
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Director NameRebecca Jane Benwell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2002)
RoleCivil Servant
Correspondence AddressFlat 5 3 Mowbray Road
Willesden
London
NW6 7QX
Director NameRoger Graham Coe-Salazar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1997(1 month, 3 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 02 October 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 5 3 Mowbray Road
Brondesbury
London
NW6 7QX
Director NamePaul Christie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address4 Howard Street
Kilmarnock
Ayrshire
KA1 2BP
Scotland
Director NameNathalie Darinka Maletic
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed08 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2000)
RoleOffice Manager
Correspondence AddressFlat 1 3 Mowbray Road
London
NW6 7QX
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 5 months after company formation)
Appointment Duration14 years (resigned 03 October 2013)
RoleCompany Director
Correspondence Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameDavid George Venni
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2007)
RolePhotographer
Correspondence AddressFlat 1 3 Mowbray Road
London
NW6 7QX
Director NameJoshua Gideon Graff
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 2013)
RoleBus Dev
Correspondence AddressFlat 1
3 Mowbray Road
London
NW6 7QX
Director NameMr Stephen John Cartwright
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(16 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2020)
RoleFilm Director Freelance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3 Mowbray Road
Brondesbury
London
NW6 7QX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameCompton Solicitors (Corporation)
StatusResigned
Appointed27 June 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1998)
Correspondence Address90/92 Parkway
Regents Park
London
NW1 7AN
Secretary NameManagement Company Support Services Limited (Corporation)
StatusResigned
Appointed08 October 1998(1 year, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 October 1999)
Correspondence AddressUnit 4 Chapmans Yard Mill End
Standon
Ware
Hertfordshire
SG11 1LR

Location

Registered Address923 Finchley Road
Golders Green
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Antoine Villard
20.00%
Ordinary
1 at £1Lisa Francine Ryde
20.00%
Ordinary
1 at £1Roger Alan Mcmahon
20.00%
Ordinary
1 at £1Roger Graham Coe
20.00%
Ordinary
1 at £1Stephen John Cartwright
20.00%
Ordinary

Financials

Year2014
Net Worth£5,249
Current Liabilities£4,221

Accounts

Latest Accounts25 December 2023 (4 months ago)
Next Accounts Due25 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 December

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

11 November 2020Appointment of Mr James Benedict Sweetman as a director on 30 September 2020 (2 pages)
11 November 2020Termination of appointment of Stephen John Cartwright as a director on 30 September 2020 (1 page)
3 November 2020Director's details changed for Ms Lisa Francine Ryde on 3 November 2020 (2 pages)
3 May 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 25 December 2019 (7 pages)
18 October 2019Termination of appointment of Roger Graham Coe-Salazar as a director on 2 October 2019 (1 page)
18 October 2019Appointment of Mr Michael Crews Gamer as a director on 2 October 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 25 December 2018 (7 pages)
3 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 25 December 2017 (6 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
19 April 2016Registered office address changed from C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE United Kingdom to 923 Finchley Road Golders Green London NW11 7PE on 19 April 2016 (1 page)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5
(8 pages)
19 April 2016Registered office address changed from C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE United Kingdom to 923 Finchley Road Golders Green London NW11 7PE on 19 April 2016 (1 page)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5
(8 pages)
18 April 2016Director's details changed for Roger Alan Mcmahon on 12 April 2016 (2 pages)
18 April 2016Director's details changed for Roger Graham Coe-Salazar on 12 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Stephen John Cartwright on 15 January 2014 (2 pages)
18 April 2016Director's details changed for Ms Lisa Francine Ryde on 14 April 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
18 April 2016Director's details changed for Roger Graham Coe-Salazar on 12 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Stephen John Cartwright on 15 January 2014 (2 pages)
18 April 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
18 April 2016Director's details changed for Roger Alan Mcmahon on 12 April 2016 (2 pages)
18 April 2016Director's details changed for Ms Lisa Francine Ryde on 14 April 2016 (2 pages)
15 February 2016Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE on 15 February 2016 (1 page)
7 October 2015Accounts for a dormant company made up to 25 December 2014 (4 pages)
7 October 2015Accounts for a dormant company made up to 25 December 2014 (4 pages)
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(8 pages)
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(8 pages)
21 October 2014Director's details changed for Roger Alan Mcmahon on 3 September 2014 (2 pages)
21 October 2014Director's details changed for Roger Alan Mcmahon on 3 September 2014 (2 pages)
21 October 2014Director's details changed for Roger Graham Coe on 3 September 2014 (2 pages)
21 October 2014Director's details changed for Roger Alan Mcmahon on 3 September 2014 (2 pages)
21 October 2014Director's details changed for Roger Graham Coe on 3 September 2014 (2 pages)
21 October 2014Director's details changed for Roger Graham Coe on 3 September 2014 (2 pages)
16 September 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
8 August 2014Termination of appointment of Joshua Gideon Graff as a director on 19 November 2013 (1 page)
8 August 2014Termination of appointment of Joshua Gideon Graff as a director on 19 November 2013 (1 page)
18 June 2014Appointment of Mr Stephen John Cartwright as a director on 15 January 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/01/2014
(2 pages)
18 June 2014Appointment of Mr Stephen John Cartwright as a director (2 pages)
18 June 2014Appointment of Lisa Francine Ryde as a director (2 pages)
18 June 2014Appointment of Mr Stephen John Cartwright as a director on 15 January 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/01/2014
(2 pages)
18 June 2014Appointment of Lisa Francine Ryde as a director (2 pages)
2 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
(8 pages)
2 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
(8 pages)
18 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
18 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
17 January 2014Appointment of Stephen John Cartwright as a director (2 pages)
17 January 2014Appointment of Stephen John Cartwright as a director (2 pages)
5 September 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
21 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 21 December 2012 (1 page)
21 December 2012Secretary's details changed for Mr Edward John Stanley on 26 November 2012 (2 pages)
21 December 2012Secretary's details changed for Mr Edward John Stanley on 26 November 2012 (2 pages)
21 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 21 December 2012 (1 page)
4 October 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
31 January 2012Secretary's details changed for Mr Edward John Stanley on 5 January 2012 (2 pages)
31 January 2012Secretary's details changed for Mr Edward John Stanley on 5 January 2012 (2 pages)
31 January 2012Secretary's details changed for Mr Edward John Stanley on 5 January 2012 (2 pages)
12 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
16 September 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page)
14 April 2010Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page)
25 February 2010Appointment of Antoine Villard as a director (3 pages)
25 February 2010Appointment of Antoine Villard as a director (3 pages)
4 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 5.00
(2 pages)
4 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 5.00
(2 pages)
6 October 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
2 July 2009Return made up to 14/04/09; full list of members (4 pages)
2 July 2009Return made up to 14/04/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 25 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 25 December 2007 (4 pages)
11 June 2008Return made up to 14/04/08; full list of members (4 pages)
11 June 2008Return made up to 14/04/08; full list of members (4 pages)
17 January 2008Registered office changed on 17/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
17 January 2008Registered office changed on 17/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
26 November 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
26 November 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
2 May 2007Return made up to 14/04/07; full list of members (3 pages)
2 May 2007Return made up to 14/04/07; full list of members (3 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
5 December 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
19 June 2006Return made up to 14/04/06; full list of members (3 pages)
19 June 2006Return made up to 14/04/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
10 May 2005Return made up to 14/04/05; full list of members (3 pages)
10 May 2005Return made up to 14/04/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 25 December 2003 (4 pages)
28 January 2005Total exemption small company accounts made up to 25 December 2003 (4 pages)
11 June 2004Return made up to 14/04/04; full list of members (3 pages)
11 June 2004Return made up to 14/04/04; full list of members (3 pages)
4 October 2003Total exemption small company accounts made up to 25 December 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 25 December 2002 (4 pages)
15 May 2003Return made up to 14/04/03; full list of members (4 pages)
15 May 2003Return made up to 14/04/03; full list of members (4 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
13 September 2002Total exemption small company accounts made up to 25 December 2001 (4 pages)
13 September 2002Total exemption small company accounts made up to 25 December 2001 (4 pages)
8 May 2002Return made up to 14/04/02; full list of members (3 pages)
8 May 2002Return made up to 14/04/02; full list of members (3 pages)
30 July 2001Total exemption small company accounts made up to 25 December 2000 (4 pages)
30 July 2001Total exemption small company accounts made up to 25 December 2000 (4 pages)
17 May 2001Return made up to 14/04/01; full list of members (3 pages)
17 May 2001Return made up to 14/04/01; full list of members (3 pages)
17 October 2000Secretary's particulars changed (1 page)
17 October 2000Secretary's particulars changed (1 page)
9 October 2000Accounts for a small company made up to 25 December 1999 (5 pages)
9 October 2000Accounts for a small company made up to 25 December 1999 (5 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 30 April 1999 (8 pages)
4 April 2000Full accounts made up to 30 April 1999 (8 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: unit 4 chapmans yard standon ware hertfordshire SG11 1LR (1 page)
22 March 2000Registered office changed on 22/03/00 from: unit 4 chapmans yard standon ware hertfordshire SG11 1LR (1 page)
22 March 2000Accounting reference date shortened from 30/04/00 to 25/12/99 (1 page)
22 March 2000Accounting reference date shortened from 30/04/00 to 25/12/99 (1 page)
11 February 2000Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 February 2000Accounts for a dormant company made up to 30 April 1998 (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
27 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1999Return made up to 14/04/99; full list of members (5 pages)
28 April 1999Return made up to 14/04/99; full list of members (5 pages)
3 February 1999Company name changed midwatch LIMITED\certificate issued on 04/02/99 (2 pages)
3 February 1999Company name changed midwatch LIMITED\certificate issued on 04/02/99 (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: 90-92 parkway regents park london NW1 7AN (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: 90-92 parkway regents park london NW1 7AN (1 page)
19 January 1999Ad 08/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Ad 08/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
21 May 1998Return made up to 14/04/98; full list of members (6 pages)
21 May 1998Return made up to 14/04/98; full list of members (6 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 3 garden walk london EC2A 3EQ (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: 3 garden walk london EC2A 3EQ (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
14 April 1997Incorporation (16 pages)
14 April 1997Incorporation (16 pages)