Company Name16 Thurlow Road Limited
Company StatusActive
Company Number03510442
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 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 NameMichael Gordon Toppin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(14 years after company formation)
Appointment Duration12 years, 2 months
RoleTelevision Director
Country of ResidenceEngland
Correspondence AddressFlat 7 16 Thurlow Road
Hampstead
London
NW3 5PL
Director NameProf Peter Crome
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(14 years after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 16 Thurlow Road
London
NW3 5PL
Director NameMs Patricia Elizabeth Godfrey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 2018(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Thurlow Road Flat 1
London
NW3 5PL
Director NameJay Edge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Denning Road
London
NW3 1ST
Director NameDr Roger Louis Wolman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleDoctor
Correspondence AddressFlat 7
16 Thurlow Road
Hampstead
London
NW3 5PL
Secretary NameMr Graham Neville Jaffe
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Highcroft Gardens
London
NW11 0LX
Director NameMr Robert Andrew Simkin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 19 June 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGarden Flat 16 Thurlow Road
London
NW3 5PL
Secretary NameMr Robert Andrew Simkin
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGarden Flat 16 Thurlow Road
London
NW3 5PL
Director NameYoke Peng Soong
Date of BirthJuly 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed28 April 2000(2 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressCrown House
265 Kentish Town Road
London
NW5 2TP
Director NameKevin Francis Cumiskey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2005)
RoleBanking
Correspondence AddressFlat 2
16 Thurlow Road
London
NW3 5PL
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed24 August 2001(3 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 October 2013)
RoleCompany Director
Correspondence Address164 Sandy Lane
Cheam
Surrey
SM2 7ES
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameOak 11 Properties Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address30 Frederick Sanger Road
Surrey Research Park
Guildford
Surrey
GU2 5YD
Director NameOak Properties Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address30 Frederick Sanger Road
The Surrey Research Park
Guildford
Surrey
GU2 5YD
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressCrown House
265 Kentish Town Road
London
NW5 2TP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kevin Cumiskey
14.29%
Ordinary
1 at £1Miss Yoke Peng Soong
14.29%
Ordinary
1 at £1Peterkin Estates LTD
14.29%
Ordinary
1 at £1Richard Humphreys
14.29%
Ordinary
1 at £1Robert Andrew Simkin & Margot Simkin
14.29%
Ordinary
1 at £1Roger Wolman
14.29%
Ordinary
1 at £1Tat Koh
14.29%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

24 December 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
18 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
8 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 29 February 2020 (5 pages)
28 October 2020Termination of appointment of Yoke Peng Soong as a director on 18 June 2019 (1 page)
28 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
3 December 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 April 2018Appointment of Ms Patricia Elizabeth Godfrey as a director on 23 March 2018 (2 pages)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Robert Andrew Simkin as a director on 19 June 2017 (1 page)
29 June 2017Termination of appointment of Robert Andrew Simkin as a director on 19 June 2017 (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 7
(7 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 7
(7 pages)
4 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
4 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7
(7 pages)
16 February 2015Director's details changed for Yoke Peng Soong on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Yoke Peng Soong on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7
(7 pages)
16 January 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
16 January 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 April 2014Annual return made up to 19 January 2014
Statement of capital on 2014-04-03
  • GBP 7
(16 pages)
3 April 2014Annual return made up to 19 January 2014
Statement of capital on 2014-04-03
  • GBP 7
(16 pages)
5 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
5 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 February 2013Annual return made up to 19 January 2013 (15 pages)
14 February 2013Annual return made up to 19 January 2013 (15 pages)
9 May 2012Total exemption full accounts made up to 29 February 2012 (4 pages)
9 May 2012Total exemption full accounts made up to 29 February 2012 (4 pages)
7 March 2012Appointment of Professor Peter Crome as a director (3 pages)
7 March 2012Appointment of Professor Peter Crome as a director (3 pages)
22 February 2012Appointment of Michael Gordon Toppin as a director (3 pages)
22 February 2012Appointment of Michael Gordon Toppin as a director (3 pages)
31 January 2012Annual return made up to 19 January 2012 (14 pages)
31 January 2012Annual return made up to 19 January 2012 (14 pages)
22 December 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
22 December 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 August 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
31 August 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
12 February 2010Total exemption full accounts made up to 28 February 2009 (4 pages)
12 February 2010Total exemption full accounts made up to 28 February 2009 (4 pages)
6 February 2010Annual return made up to 19 January 2010 (14 pages)
6 February 2010Annual return made up to 19 January 2010 (14 pages)
27 January 2009Return made up to 19/01/09; no change of members (10 pages)
27 January 2009Return made up to 19/01/09; no change of members (10 pages)
4 December 2008Total exemption full accounts made up to 29 February 2008 (4 pages)
4 December 2008Total exemption full accounts made up to 29 February 2008 (4 pages)
6 September 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
6 September 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
16 March 2007Return made up to 13/02/07; full list of members (9 pages)
16 March 2007Return made up to 13/02/07; full list of members (9 pages)
4 November 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
4 November 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
24 April 2006Return made up to 13/02/06; full list of members (9 pages)
24 April 2006Return made up to 13/02/06; full list of members (9 pages)
6 January 2006Director resigned (2 pages)
6 January 2006Director resigned (2 pages)
24 June 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
24 June 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
23 February 2005Return made up to 13/02/05; full list of members (9 pages)
23 February 2005Return made up to 13/02/05; full list of members (9 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
5 July 2004Total exemption full accounts made up to 29 February 2004 (4 pages)
5 July 2004Total exemption full accounts made up to 29 February 2004 (4 pages)
23 February 2004Total exemption full accounts made up to 28 February 2003 (4 pages)
23 February 2004Total exemption full accounts made up to 28 February 2003 (4 pages)
11 February 2004Return made up to 13/02/04; full list of members (10 pages)
11 February 2004Return made up to 13/02/04; full list of members (10 pages)
9 February 2003Return made up to 13/02/03; full list of members (10 pages)
9 February 2003Return made up to 13/02/03; full list of members (10 pages)
25 April 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
25 April 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
9 March 2002Return made up to 13/02/02; full list of members (9 pages)
9 March 2002Return made up to 13/02/02; full list of members (9 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: garden flat 16 thurlow road london NW3 5PL (1 page)
31 August 2001Registered office changed on 31/08/01 from: garden flat 16 thurlow road london NW3 5PL (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
1 March 2001Return made up to 13/02/01; full list of members (10 pages)
1 March 2001Return made up to 13/02/01; full list of members (10 pages)
27 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
27 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
18 February 2000Return made up to 13/02/00; full list of members (9 pages)
18 February 2000Return made up to 13/02/00; full list of members (9 pages)
5 January 2000Registered office changed on 05/01/00 from: harben house harben parade finchley road london NW3 6LH (1 page)
5 January 2000Location of register of members (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Location of register of members (1 page)
5 January 2000Registered office changed on 05/01/00 from: harben house harben parade finchley road london NW3 6LH (1 page)
5 January 2000Secretary resigned (1 page)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
3 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1999New secretary appointed;new director appointed (2 pages)
3 April 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Ad 14/02/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Ad 14/02/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
13 February 1998Incorporation (14 pages)
13 February 1998Incorporation (14 pages)