Company NameToombell Property Management Limited
Company StatusActive
Company Number03737028
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKatherine Lubar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican,British
StatusCurrent
Appointed05 July 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address19a Sutherland Place
London
W2 5BZ
Director NameMr Mark Nicholas Roper Drimie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(8 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Sutherland Place
London
W2 5BZ
Director NameMr Christopher John Nowlan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(14 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutherland Place
London
W2 5BZ
Director NameMr Pieter Johannes Hooft
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed12 December 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sutherland Place
London
W2 5BZ
Director NameWilliam Pratt Thompson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressFlat 2 19 Sutherland Place
London
W2 5BZ
Director NameAlexander Dudley Whitburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 12 June 2007)
RoleBanker
Correspondence AddressFlat 4 19 Sutherland Place
London
W2 5BZ
Secretary NameAlexander Dudley Whitburn
NationalityBritish
StatusResigned
Appointed07 May 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 12 June 2007)
RoleBanker
Correspondence AddressFlat 4 19 Sutherland Place
London
W2 5BZ
Director NameSarah Anne Beddington
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 year, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 November 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
19 Sutherland Place
London
W2 5BZ
Director NameMs Jennifer Mary Emma Duffy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 2007)
RolePR
Correspondence AddressFlat 2
19 Sutherland Place
London
W2 5BZ
Director NameLucy Frances Peppiatt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(8 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 December 2014)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
19 Sutherland Place
London
W2 5BZ
Secretary NameMs Jennifer Mary Emma Duffy
NationalityBritish
StatusResigned
Appointed12 June 2007(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2007)
RolePR Consultant
Correspondence AddressFlat 2
19 Sutherland Place
London
W2 5BZ
Secretary NameLucy Frances Peppiatt
NationalityBritish
StatusResigned
Appointed01 December 2007(8 years, 8 months after company formation)
Appointment Duration7 years (resigned 12 December 2014)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
19 Sutherland Place
London
W2 5BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.harrowroadstudios.co.uk

Location

Registered Address19 Sutherland Place
London
W2 5BZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Christopher Nowlan
25.00%
Ordinary
1 at £1Katherine Lubar
25.00%
Ordinary
1 at £1Mark Roper-drimie
25.00%
Ordinary
1 at £1Pieter Hooft
25.00%
Ordinary

Financials

Year2014
Net Worth£914
Cash£1,363
Current Liabilities£449

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

29 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 4
(6 pages)
20 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 4
(6 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Appointment of Mr Pieter Johannes Hooft as a director on 12 December 2014 (2 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(7 pages)
19 March 2015Director's details changed for Katherine Lubar on 1 October 2009 (2 pages)
19 March 2015Director's details changed for Katherine Lubar on 1 October 2009 (2 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(7 pages)
19 March 2015Appointment of Mr Pieter Johannes Hooft as a director on 12 December 2014 (2 pages)
19 March 2015Director's details changed for Katherine Lubar on 1 October 2009 (2 pages)
16 March 2015Termination of appointment of Lucy Frances Peppiatt as a secretary on 12 December 2014 (1 page)
16 March 2015Termination of appointment of Lucy Frances Peppiatt as a director on 12 December 2014 (1 page)
16 March 2015Termination of appointment of Lucy Frances Peppiatt as a secretary on 12 December 2014 (1 page)
16 March 2015Termination of appointment of Lucy Frances Peppiatt as a director on 12 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(8 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Termination of appointment of Sarah Beddington as a director (1 page)
26 November 2013Termination of appointment of Sarah Beddington as a director (1 page)
26 November 2013Appointment of Mr Christopher John Nowlan as a director (2 pages)
26 November 2013Appointment of Mr Christopher John Nowlan as a director (2 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Katherine Lubar on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Lucy Frances Peppiatt on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sarah Anne Beddington on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark Nicholas Roper Drimie on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Katherine Lubar on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sarah Anne Beddington on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Lucy Frances Peppiatt on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Lucy Frances Peppiatt on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark Nicholas Roper Drimie on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark Nicholas Roper Drimie on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Katherine Lubar on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sarah Anne Beddington on 9 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Director's change of particulars / mark roper drimie / 15/05/2008 (1 page)
23 March 2009Director's change of particulars / mark roper drimie / 15/05/2008 (1 page)
23 March 2009Return made up to 19/03/09; full list of members (5 pages)
23 March 2009Return made up to 19/03/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 19/03/08; full list of members (6 pages)
1 April 2008Return made up to 19/03/08; full list of members (6 pages)
31 March 2008Appointment terminated director jennifer duffy (1 page)
31 March 2008Appointment terminated director jennifer duffy (1 page)
4 March 2008Director appointed mark nicholas roper drimie (2 pages)
4 March 2008Director appointed mark nicholas roper drimie (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007New director appointed (2 pages)
5 April 2007Return made up to 19/03/07; full list of members (9 pages)
5 April 2007Return made up to 19/03/07; full list of members (9 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 19/03/06; full list of members (9 pages)
27 March 2006Return made up to 19/03/06; full list of members (9 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 19/03/05; full list of members (9 pages)
23 March 2005Return made up to 19/03/05; full list of members (9 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 19/03/04; full list of members (9 pages)
10 March 2004Return made up to 19/03/04; full list of members (9 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 19/03/03; full list of members (9 pages)
3 April 2003Return made up to 19/03/03; full list of members (9 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 19/03/02; full list of members (8 pages)
18 April 2002Return made up to 19/03/02; full list of members (8 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 March 2001Return made up to 19/03/01; full list of members (8 pages)
26 March 2001Return made up to 19/03/01; full list of members (8 pages)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
24 March 2000Return made up to 19/03/00; full list of members (6 pages)
24 March 2000Return made up to 19/03/00; full list of members (6 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
5 July 1999Ad 29/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 July 1999Ad 29/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
9 June 1999Registered office changed on 09/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1999Incorporation (18 pages)
19 March 1999Incorporation (18 pages)