Company Name10-16 Essex Road London N1 Limited
Company StatusActive
Company Number03413801
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameMrs Pravina Subhash Lakhani
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(1 year, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eversley Crescent
London
N21 1EL
Secretary NameKatherina Petricia Low
NationalityBritish
StatusCurrent
Appointed09 August 2001(4 years after company formation)
Appointment Duration22 years, 8 months
RoleTrainee Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
10 Essex Road
London
N1 8LN
Director NameNicholas Owen Hassall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2003(6 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8e Headland Road
Hong Kong
Foreign
Director NameMrs Elizabeth Mary Manners
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(17 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 10 Essex Road
London
N1 8LN
Director NameMiss Sian Elisabeth Uffen Rivers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(17 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address23 Priory Road
London
N8 8LH
Director NameEmma Louise Hassall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleProducer T.V
Correspondence AddressBottom Flat 16 Essex Road
London
N1 8LN
Director NameDr Christopher Paul Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleWriter
Correspondence Address1o Essex Road
London
N1 8LN
Secretary NameChristoher Paul Wilson
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleWriter
Correspondence Address23 Horsham Avenue
London
N12 9BG
Director NameGraham Richard Hay-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2002)
RoleAcademic
Correspondence AddressTop Flat 16 Essex Road
London
N1 8LN
Director NameKatherina Petricia Low
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(4 years after company formation)
Appointment Duration13 years, 6 months (resigned 12 February 2015)
RoleTrainee Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
10 Essex Road
London
N1 8LN
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address7 Eversley Crescent
London
N21 1EL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Mary Manners
25.00%
Ordinary
1 at £1Mr Nicholas Hassall
25.00%
Ordinary
1 at £1Mrs P.s. Lakhani
25.00%
Ordinary
1 at £1Ms Sian Rivers
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
13 July 2022Registered office address changed from 309 Hoe Street London E17 9BG to 7 Eversley Crescent London N21 1EL on 13 July 2022 (1 page)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
13 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(8 pages)
24 March 2015Appointment of Miss Sian Elisabeth Uffen Rivers as a director on 12 February 2015 (2 pages)
24 March 2015Appointment of Miss Sian Elisabeth Uffen Rivers as a director on 12 February 2015 (2 pages)
23 March 2015Termination of appointment of Katherina Petricia Low as a director on 12 February 2015 (1 page)
23 March 2015Appointment of Mrs Elizabeth Mary Manners as a director on 12 February 2015 (2 pages)
23 March 2015Termination of appointment of Katherina Petricia Low as a director on 12 February 2015 (1 page)
23 March 2015Appointment of Mrs Elizabeth Mary Manners as a director on 12 February 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(6 pages)
7 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
16 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Director's details changed for Nicholas Owen Hassall on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Katherina Petricia Low on 1 August 2010 (2 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Katherina Petricia Low on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Katherina Petricia Low on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Nicholas Owen Hassall on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Nicholas Owen Hassall on 1 August 2010 (2 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
9 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
11 September 2009Return made up to 01/08/09; full list of members (4 pages)
11 September 2009Return made up to 01/08/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
4 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 August 2005Return made up to 01/08/05; full list of members (3 pages)
5 August 2005Return made up to 01/08/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
27 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Return made up to 01/08/04; full list of members (7 pages)
29 October 2004Director resigned (1 page)
29 October 2004Return made up to 01/08/04; full list of members (7 pages)
28 October 2004Registered office changed on 28/10/04 from: first floor flat 10 essex road london N1 8LN (1 page)
28 October 2004Registered office changed on 28/10/04 from: first floor flat 10 essex road london N1 8LN (1 page)
25 October 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
25 October 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
2 September 2004Return made up to 01/08/03; full list of members (7 pages)
2 September 2004Return made up to 01/08/03; full list of members (7 pages)
31 August 2004New director appointed (1 page)
31 August 2004New director appointed (1 page)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
21 June 2003Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 June 2003Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 July 2002Registered office changed on 11/07/02 from: 12 arvon road london N5 1PR (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 12 arvon road london N5 1PR (1 page)
2 October 2001Return made up to 01/08/01; full list of members (8 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Return made up to 01/08/01; full list of members (8 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
30 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 June 2000Registered office changed on 19/06/00 from: top flat 16 essex road london N1 8LN (1 page)
19 June 2000Registered office changed on 19/06/00 from: top flat 16 essex road london N1 8LN (1 page)
5 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
5 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
13 October 1999Return made up to 01/08/99; full list of members (6 pages)
13 October 1999Return made up to 01/08/99; full list of members (6 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
13 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
13 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
26 August 1998Return made up to 01/08/98; full list of members (6 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Return made up to 01/08/98; full list of members (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
25 November 1997Ad 20/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 1997Ad 20/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
2 September 1997Director resigned (1 page)
4 August 1997Incorporation (18 pages)
4 August 1997Incorporation (18 pages)