Company Name22 Cumberland Park Residents Limited
DirectorsJohn Daniel Abiodun Adebiyi and Caroline Denise Bates
Company StatusActive
Company Number03766046
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 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 NameJohn Daniel Abiodun Adebiyi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Esmond Road
London
W4 1JQ
Director NameCaroline Denise Bates
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address4 Coulter Road
London
W6 0BJ
Secretary NameMr Timothy Michael Taylor
StatusCurrent
Appointed01 February 2015(15 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameNigel Louis Cousins
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 5
22 Cumberland Park
London
W3 6SX
Secretary NameJohn Daniel Abiodun Adebiyi
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Esmond Road
London
W4 1JQ
Director NameJulie Margaret Drummond Hay
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2004(5 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 December 2014)
RoleAntiquarian Print Dealer
Country of ResidenceEngland
Correspondence AddressUp Berrick
Berrick Salome
Wallingford
Oxfordshire
OX10 6JN
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Nigel Louis Cousins
40.00%
Ordinary
1 at £1Caroline Denise Bates
20.00%
Ordinary
1 at £1John Daniel Abiodun Adebiyi
20.00%
Ordinary
1 at £1Marius Johansen & Jasbeer Virdee
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

19 January 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
11 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
12 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
14 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5
(5 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5
(5 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5
(5 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5
(5 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5
(5 pages)
17 February 2015Registered office address changed from 22 Cumberland Park London W3 6SX to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Julie Margaret Drummond Hay as a director on 19 December 2014 (1 page)
17 February 2015Termination of appointment of John Daniel Abiodun Adebiyi as a secretary on 1 February 2015 (1 page)
17 February 2015Appointment of Mr Timothy Michael Taylor as a secretary on 1 February 2015 (2 pages)
17 February 2015Termination of appointment of Julie Margaret Drummond Hay as a director on 19 December 2014 (1 page)
17 February 2015Termination of appointment of John Daniel Abiodun Adebiyi as a secretary on 1 February 2015 (1 page)
17 February 2015Registered office address changed from 22 Cumberland Park London W3 6SX to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 17 February 2015 (1 page)
17 February 2015Termination of appointment of John Daniel Abiodun Adebiyi as a secretary on 1 February 2015 (1 page)
17 February 2015Appointment of Mr Timothy Michael Taylor as a secretary on 1 February 2015 (2 pages)
17 February 2015Appointment of Mr Timothy Michael Taylor as a secretary on 1 February 2015 (2 pages)
31 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(7 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(7 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(7 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 May 2010Director's details changed for John Daniel Abiodun Adebiyi on 7 May 2010 (2 pages)
20 May 2010Director's details changed for John Daniel Abiodun Adebiyi on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Julie Margaret Drummond Hay on 7 May 2010 (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for John Daniel Abiodun Adebiyi on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Caroline Denise Bates on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Julie Margaret Drummond Hay on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Caroline Denise Bates on 7 May 2010 (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Julie Margaret Drummond Hay on 7 May 2010 (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Caroline Denise Bates on 7 May 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 May 2009Return made up to 07/05/09; full list of members (5 pages)
29 May 2009Return made up to 07/05/09; full list of members (5 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
9 June 2008Return made up to 07/05/08; full list of members (5 pages)
9 June 2008Return made up to 07/05/08; full list of members (5 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 June 2007Return made up to 07/05/07; no change of members (7 pages)
12 June 2007Return made up to 07/05/07; no change of members (7 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
6 September 2006Return made up to 07/05/06; full list of members (8 pages)
6 September 2006Return made up to 07/05/06; full list of members (8 pages)
19 May 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
8 July 2005Return made up to 07/05/05; full list of members (7 pages)
8 July 2005Return made up to 07/05/05; full list of members (7 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
15 July 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
15 July 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
5 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
6 March 2001Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/02/01
(1 page)
6 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
6 March 2001Full accounts made up to 31 May 2000 (4 pages)
6 March 2001Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/02/01
(1 page)
6 March 2001Full accounts made up to 31 May 2000 (4 pages)
6 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Ad 12/09/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 October 1999Ad 12/09/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
7 May 1999Incorporation (17 pages)
7 May 1999Incorporation (17 pages)