Company Name116 Crouch Hill Limited
Company StatusActive
Company Number03541451
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1998(26 years 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 NameMaria Hanna
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(same day as company formation)
RoleAdvisory Teacher
Country of ResidenceEngland
Correspondence AddressFlat 3 116 Crouch Hill
London
N8 9DY
Director NameMr Hendrik Johannes Louw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt 21 Wendover Court
116-118 Monton Road
Manchester
M30 9HG
Director NameMr Oliver Jeffcott
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address116 Crouch Hill
London
N8 9DY
Director NameMrs Maria Gallo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address8 Lynton Road 8 Lynton Road
London
N8 8SL
Director NameMr William Dare Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleWriter
Country of ResidenceEngland
Correspondence Address5b Wolseley Road Wolseley Road
London
N8 8RR
Director NameSusan Wall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleGraphic Designer
Correspondence AddressGarden Flat 116 Crouch Hill
Crouch End
London
N8 9DY
Secretary NameVida Rye
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleOffice Administrator
Correspondence AddressFlat 2 116 Crouch Hill
Crouch End
London
N8 9DY
Director NameGraham David Rye
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 2002)
RoleCivil Servant
Correspondence AddressFlat 2
116 Crouch Hill
Crouch End
London
N8 9DY
Secretary NameMaria Hanna
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 3 116 Crouch Hill
London
N8 9DY
Director NameMichelle Louise Henderson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2007)
RoleProduction Manager
Correspondence AddressFlat 2
116 Crouch Hill
London
N8 9DY
Director NameAlan Power
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2007)
RoleLibrarian
Correspondence AddressFlat 1
116 Crouch Hill Hornsey
London
N8 9DY
Secretary NameAltan Fadil
NationalityBritish
StatusResigned
Appointed05 May 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2007)
RoleIct Manager
Correspondence AddressFlat 2
116 Crouch Hill
London
N8 9DY
Director NameRebecca Gray
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2007(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 2007)
RoleCommunication Manager
Correspondence AddressFlat 1
116 Crouch Hill Hornsey
London
N8 9DY
Secretary NameAlan Power
NationalityBritish
StatusResigned
Appointed07 May 2007(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 2007)
RoleLibrarian
Correspondence AddressFlat 1
116 Crouch Hill Hornsey
London
N8 9DY
Director NameCarly King
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2013)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
116 Crouch Hill
London
N8 9DY
Secretary NameArja Marianne Markowski
NationalityGerman
StatusResigned
Appointed31 October 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressFlat 4
116 Crouch Hill
London
N8 9DY
Secretary NameMs Dana Fainaru
NationalityIrish
StatusResigned
Appointed30 March 2009(10 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 2014)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 116 Crouch Hill
London
N8 9DY
Director NameMr Mark James Currie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2013(14 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 October 2021)
RoleTest & Deployment Manager
Country of ResidenceEngland
Correspondence Address116 Crouch Hill
Flat 4
London
N8 9DY
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Telephone020 83746331
Telephone regionLondon

Location

Registered Address116 Crouch Hill
London
N8 9DY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,188
Cash£2,748
Current Liabilities£5,472

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

7 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
13 June 2022Appointment of Mr William Dare Jones as a director on 13 June 2022 (2 pages)
5 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
15 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
18 October 2021Notification of a person with significant control statement (2 pages)
13 October 2021Termination of appointment of Mark James Currie as a director on 13 October 2021 (1 page)
13 October 2021Cessation of Mark James Currie as a person with significant control on 15 June 2021 (1 page)
13 October 2021Appointment of Mrs Maria Gallo as a director on 13 October 2021 (2 pages)
10 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
10 May 2021Appointment of Mr Oliver Jeffcott as a director on 10 May 2021 (2 pages)
15 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
13 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
9 November 2019Appointment of Dr Hendrik Johannes Louw as a director on 9 November 2019 (2 pages)
19 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
19 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 25 March 2015 no member list (3 pages)
22 April 2015Annual return made up to 25 March 2015 no member list (3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 February 2015Termination of appointment of Dana Fainaru as a secretary on 16 August 2014 (1 page)
7 February 2015Termination of appointment of Dana Fainaru as a secretary on 16 August 2014 (1 page)
16 April 2014Annual return made up to 25 March 2014 no member list (4 pages)
16 April 2014Annual return made up to 25 March 2014 no member list (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Appointment of Mr Mark Currie as a director (2 pages)
22 April 2013Appointment of Mr Mark Currie as a director (2 pages)
21 April 2013Annual return made up to 25 March 2013 no member list (3 pages)
21 April 2013Annual return made up to 25 March 2013 no member list (3 pages)
20 April 2013Termination of appointment of Carly King as a director (1 page)
20 April 2013Termination of appointment of Carly King as a director (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Annual return made up to 25 March 2012 no member list (4 pages)
20 April 2012Annual return made up to 25 March 2012 no member list (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Director's details changed for Carly Melzack on 16 January 2012 (3 pages)
30 January 2012Director's details changed for Carly Melzack on 16 January 2012 (3 pages)
3 May 2011Annual return made up to 25 March 2011 no member list (4 pages)
3 May 2011Annual return made up to 25 March 2011 no member list (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Director's details changed for Carly Melzack on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Carly Melzack on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Maria Hanna on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 25 March 2010 no member list (3 pages)
19 April 2010Director's details changed for Carly Melzack on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Maria Hanna on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 25 March 2010 no member list (3 pages)
19 April 2010Director's details changed for Maria Hanna on 1 October 2009 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
20 April 2009Annual return made up to 25/03/09 (2 pages)
20 April 2009Annual return made up to 25/03/09 (2 pages)
31 March 2009Appointment terminated secretary arja markowski (1 page)
31 March 2009Appointment terminated secretary arja markowski (1 page)
31 March 2009Secretary appointed ms dana fainaru (1 page)
31 March 2009Secretary appointed ms dana fainaru (1 page)
3 March 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
21 April 2008Appointment terminated director alan power (1 page)
21 April 2008Annual return made up to 25/03/08 (2 pages)
21 April 2008Appointment terminated director alan power (1 page)
21 April 2008Annual return made up to 25/03/08 (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Annual return made up to 25/03/07 (4 pages)
11 June 2007Annual return made up to 25/03/07 (4 pages)
11 June 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
30 March 2006Annual return made up to 25/03/06 (4 pages)
30 March 2006Annual return made up to 25/03/06 (4 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
9 May 2005Annual return made up to 06/04/05
  • 363(288) ‐ Secretary resigned
(4 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Annual return made up to 06/04/05
  • 363(288) ‐ Secretary resigned
(4 pages)
9 May 2005New secretary appointed (2 pages)
4 April 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
4 April 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
25 May 2004Annual return made up to 06/04/04 (4 pages)
25 May 2004Annual return made up to 06/04/04 (4 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 May 2003Annual return made up to 06/04/03 (4 pages)
9 May 2003Annual return made up to 06/04/03 (4 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 August 2002Annual return made up to 06/04/02 (4 pages)
1 August 2002Annual return made up to 06/04/02 (4 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Director resigned (1 page)
4 May 2001Annual return made up to 06/04/01 (3 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Annual return made up to 06/04/01 (3 pages)
4 May 2001New director appointed (2 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
3 May 2000Annual return made up to 06/04/00 (3 pages)
3 May 2000Annual return made up to 06/04/00 (3 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
6 April 1998Incorporation (19 pages)
6 April 1998Incorporation (19 pages)