Company Name22 Carlingford Road Residents Limited
Company StatusActive
Company Number03571753
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1998(25 years, 11 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 NameBenjamin Newey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address22 Flat 2, 22 Carlingford Road
London
NW3 1RX
Director NameMr Jonathan Upton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(17 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 22 Carlingford Road
London
NW3 1RX
Secretary NameMrs Vanessa Newey
StatusCurrent
Appointed23 October 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address22 Flat 2, 22 Carlingford Road
London
NW3 1RX
Director NameMs Kwan Pui Julia Chan
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 3 22 Carlingford Road
London
NW3 1RX
Director NamePhilippa Cruickshank
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleSenior Conservation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 22 Carlingford Road
London
NW3 1RX
Director NameKim Eastwood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 2 22 Carlingford Road
Hampstead
London
NW3 1RX
Director NameChristopher John Hugh-Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address1/22 Carlingford Road
Hampstead
London
NW3 1RX
Director NameJohn Richard Philpott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleBusinessman
Correspondence Address212 The Circle
London
SE1 2JN
Secretary NameKim Eastwood
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 22 Carlingford Road
Hampstead
London
NW3 1RX
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameGeorge Douglas Sharpes Gray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2004)
RoleAccountant
Correspondence AddressFlat 1 22 Carlingford Road
London
NW3 1RX
Secretary NameGeorge Douglas Sharpes Gray
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2004)
RoleAccountant
Correspondence AddressFlat 1 22 Carlingford Road
London
NW3 1RX
Director NameHerman Reiner Marnix Klein Wassink
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed02 April 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2004)
RoleBanker
Correspondence AddressFlat 4
22 Carlingford Road
London
NW3 1RX
Director NameLinda Margaret Fletcher
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(6 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Garden Flat
22 Carlingford Road Hampstead
London
NW3 1RX
Director NameMr Richard Gordon Drennan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(6 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 17 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belsize Park
London
NW3 4EH
Secretary NameLinda Margaret Fletcher
NationalityBritish
StatusResigned
Appointed20 July 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Garden Flat
22 Carlingford Road Hampstead
London
NW3 1RX
Director NameTanya Shaw
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 2009)
RoleTelevision Producer
Correspondence AddressFlat 4
22 Carlingford Road
London
NW3 1RX
Secretary NameMr Richard Gordon Drennan
NationalityBritish
StatusResigned
Appointed23 August 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Belsize Park
London
NW3 4EH
Director NameChris Sussman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(11 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 October 2019)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 22 Carlingford Road
London
NW3 1RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Flat 2, 22 Carlingford Road
London
NW3 1RX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 May 2023 (3 pages)
19 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
19 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
29 December 2021Appointment of Ms Kwan Pui Julia Chan as a director on 22 December 2021 (2 pages)
22 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
14 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 November 2020Termination of appointment of Philippa Cruickshank as a director on 23 November 2020 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with updates (3 pages)
10 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
23 October 2019Termination of appointment of Chris Sussman as a director on 23 October 2019 (1 page)
23 October 2019Appointment of Mrs Vanessa Newey as a secretary on 23 October 2019 (2 pages)
14 August 2019Registered office address changed from C/O C. Sussman Flat 4 22 Carlingford Road London NW3 1RX to 22 Flat 2, 22 Carlingford Road London NW3 1RX on 14 August 2019 (1 page)
6 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
16 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 no member list (5 pages)
25 May 2016Annual return made up to 25 May 2016 no member list (5 pages)
11 January 2016Termination of appointment of Linda Margaret Fletcher as a director on 1 January 2016 (1 page)
11 January 2016Appointment of Mr Jonathan Upton as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Jonathan Upton as a director on 1 January 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 January 2016Termination of appointment of Linda Margaret Fletcher as a director on 1 January 2016 (1 page)
30 May 2015Annual return made up to 28 May 2015 no member list (5 pages)
30 May 2015Annual return made up to 28 May 2015 no member list (5 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 May 2014Annual return made up to 28 May 2014 no member list (5 pages)
31 May 2014Annual return made up to 28 May 2014 no member list (5 pages)
23 July 2013Appointment of Benjamin Newey as a director (3 pages)
23 July 2013Appointment of Benjamin Newey as a director (3 pages)
17 July 2013Termination of appointment of Richard Drennan as a director (1 page)
17 July 2013Termination of appointment of Richard Drennan as a secretary (1 page)
17 July 2013Registered office address changed from 64 Belsize Park London NW3 4EH on 17 July 2013 (1 page)
17 July 2013Termination of appointment of Richard Drennan as a secretary (1 page)
17 July 2013Termination of appointment of Richard Drennan as a director (1 page)
17 July 2013Registered office address changed from 64 Belsize Park London NW3 4EH on 17 July 2013 (1 page)
10 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
10 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 28 May 2013 no member list (6 pages)
28 May 2013Annual return made up to 28 May 2013 no member list (6 pages)
13 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
13 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 28 May 2012 no member list (6 pages)
28 May 2012Annual return made up to 28 May 2012 no member list (6 pages)
8 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
8 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
30 May 2011Annual return made up to 28 May 2011 no member list (6 pages)
30 May 2011Secretary's details changed for Mr Richard Gordon Drennan on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Mr Richard Gordon Drennan on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Mr Richard Gordon Drennan on 30 May 2011 (2 pages)
30 May 2011Annual return made up to 28 May 2011 no member list (6 pages)
30 May 2011Secretary's details changed for Mr Richard Gordon Drennan on 30 May 2011 (2 pages)
13 September 2010Registered office address changed from 1 Chamberlain Street London NW1 8XB on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from 1 Chamberlain Street London NW1 8XB on 13 September 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 May 2010Director's details changed for Philippa Cruickshank on 28 May 2010 (2 pages)
30 May 2010Annual return made up to 28 May 2010 no member list (4 pages)
30 May 2010Annual return made up to 28 May 2010 no member list (4 pages)
30 May 2010Director's details changed for Linda Margaret Fletcher on 28 May 2010 (2 pages)
30 May 2010Director's details changed for Chris Sussman on 28 May 2010 (2 pages)
30 May 2010Director's details changed for Philippa Cruickshank on 28 May 2010 (2 pages)
30 May 2010Director's details changed for Chris Sussman on 28 May 2010 (2 pages)
30 May 2010Director's details changed for Linda Margaret Fletcher on 28 May 2010 (2 pages)
30 May 2010Director's details changed for Richard Gordon Drennan on 28 May 2010 (2 pages)
30 May 2010Director's details changed for Richard Gordon Drennan on 28 May 2010 (2 pages)
9 October 2009Appointment of Chris Sussman as a director (2 pages)
9 October 2009Termination of appointment of Tanya Shaw as a director (1 page)
9 October 2009Appointment of Chris Sussman as a director (2 pages)
9 October 2009Termination of appointment of Tanya Shaw as a director (1 page)
7 June 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
7 June 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 June 2009Director and secretary's change of particulars / richard drennan / 02/06/2009 (1 page)
2 June 2009Annual return made up to 28/05/09 (3 pages)
2 June 2009Annual return made up to 28/05/09 (3 pages)
2 June 2009Director and secretary's change of particulars / richard drennan / 02/06/2009 (1 page)
10 July 2008Registered office changed on 10/07/2008 from drennan & co 64 belsize park london NW3 4EH (1 page)
10 July 2008Registered office changed on 10/07/2008 from drennan & co 64 belsize park london NW3 4EH (1 page)
12 June 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
12 June 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
4 June 2008Annual return made up to 28/05/08 (3 pages)
4 June 2008Annual return made up to 28/05/08 (3 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: FLAT1 22 carlingford road london NW3 1RX (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: FLAT1 22 carlingford road london NW3 1RX (1 page)
31 August 2007Secretary resigned (1 page)
8 June 2007Annual return made up to 28/05/07 (5 pages)
8 June 2007Annual return made up to 28/05/07 (5 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
21 June 2006Annual return made up to 28/05/06 (5 pages)
21 June 2006Annual return made up to 28/05/06 (5 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
15 June 2005Annual return made up to 28/05/05 (5 pages)
15 June 2005Annual return made up to 28/05/05 (5 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
29 June 2004Annual return made up to 28/05/04 (4 pages)
29 June 2004Annual return made up to 28/05/04 (4 pages)
8 May 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
8 May 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
28 June 2003Annual return made up to 28/05/03 (4 pages)
28 June 2003Annual return made up to 28/05/03 (4 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
10 June 2002Annual return made up to 28/05/02
  • 363(287) ‐ Registered office changed on 10/06/02
(4 pages)
10 June 2002Annual return made up to 28/05/02
  • 363(287) ‐ Registered office changed on 10/06/02
(4 pages)
28 February 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
28 February 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
14 June 2001Annual return made up to 28/05/01 (4 pages)
14 June 2001Annual return made up to 28/05/01 (4 pages)
12 April 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
12 April 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
21 June 2000Annual return made up to 28/05/00
  • 363(287) ‐ Registered office changed on 21/06/00
(4 pages)
21 June 2000Annual return made up to 28/05/00
  • 363(287) ‐ Registered office changed on 21/06/00
(4 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000Secretary resigned;director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
15 June 1999Annual return made up to 28/05/99 (4 pages)
15 June 1999Annual return made up to 28/05/99 (4 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 June 1998Registered office changed on 24/06/98 from: flat 22 carlingford road london NW3 (1 page)
24 June 1998Registered office changed on 24/06/98 from: flat 22 carlingford road london NW3 (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
28 May 1998Incorporation (17 pages)
28 May 1998Incorporation (17 pages)