Company Name13 Staverton Road Nw2 5Ey Limited
Company StatusActive
Company Number03868527
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 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 NameRobert Yorke Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13 Staverton Road
London
NW2 5EY
Director NameArthur Stuart Gregory
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleLogistics Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHoney Suckle Cottage 25 High Street
Great Offley
Hitchin
Hertfordshire
SG5 3AP
Director NameMr Saul Jonathan Bergbaum
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(17 years after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Staverton Road
London
NW2 5EY
Director NameMr George Addy Barnard
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(20 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 13 Staverton Road
London
NW2 5EY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Ian Robert George Hamilton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
13 Staverton Road
London
Greater London
NW2 5EY
Director NameAbigail Jo Morris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Staverton Road
London
NW2 5EY
Director NamePeter Stinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 13 Staverton Road
London
NW2 5EY
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NamePeter Stinson
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 13 Staverton Road
London
NW2 5EY
Director NameHannah Weisfield
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 2017)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Staverton Road
London
NW2 5EY
Director NameMr Jason Alner
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 13 Staverton Road
London
NW2 5EY
Director NameMs Alison Bennet
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 13 Staverton Road
London
NW2 5EY
Director NameKAYA (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address13 Staverton Road
London
NW2 5EY

Location

Registered Address1st Floor Global House
299-303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Arthur Stuart Gregory
20.00%
Ordinary
1 at £1Hannah Weisfeld
20.00%
Ordinary
1 at £1Kaya
20.00%
Ordinary
1 at £1Peter Stinson
20.00%
Ordinary
1 at £1Robert York Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5,664
Current Liabilities£6,451

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
7 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
25 November 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
26 November 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
16 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 January 2021Appointment of Mr George Addy Barnard as a director on 20 April 2020 (2 pages)
19 January 2021Termination of appointment of Alison Bennet as a director on 20 April 2020 (1 page)
19 January 2021Confirmation statement made on 18 October 2020 with updates (5 pages)
19 January 2021Termination of appointment of Jason Alner as a director on 20 April 2020 (1 page)
17 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 November 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
27 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 July 2018Termination of appointment of Peter Stinson as a director on 11 May 2018 (1 page)
9 July 2018Termination of appointment of Peter Stinson as a secretary on 11 May 2018 (1 page)
18 October 2017Appointment of Mr Jason Alner as a director on 16 June 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Termination of appointment of Hannah Weisfield as a director on 16 June 2017 (1 page)
18 October 2017Appointment of Mr Jason Alner as a director on 16 June 2017 (2 pages)
18 October 2017Termination of appointment of Hannah Weisfield as a director on 16 June 2017 (1 page)
18 October 2017Appointment of Ms Alison Bennet as a director on 16 June 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Appointment of Ms Alison Bennet as a director on 16 June 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
13 March 2017Termination of appointment of Kaya as a director on 10 November 2016 (1 page)
13 March 2017Appointment of Mr Saul Jonathan Bergbaum as a director on 10 November 2016 (2 pages)
13 March 2017Appointment of Mr Saul Jonathan Bergbaum as a director on 10 November 2016 (2 pages)
13 March 2017Termination of appointment of Kaya as a director on 10 November 2016 (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
(9 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
(9 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5
(9 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5
(9 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5
(9 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5
(9 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Termination of appointment of Abigail Morris as a director (1 page)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (9 pages)
1 November 2011Termination of appointment of Abigail Morris as a director (1 page)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (9 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 March 2011Appointment of Hannah Weisfield as a director (3 pages)
7 March 2011Appointment of Hannah Weisfield as a director (3 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
19 March 2010Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Kaya on 29 October 2009 (2 pages)
16 March 2010Director's details changed for Robert Yorke Brown on 29 October 2009 (2 pages)
16 March 2010Director's details changed for Abigail Jo Morris on 29 October 2009 (2 pages)
16 March 2010Director's details changed for Peter Stinson on 29 October 2009 (2 pages)
16 March 2010Director's details changed for Arthur Stuart Gregory on 29 October 2009 (2 pages)
16 March 2010Director's details changed for Arthur Stuart Gregory on 29 October 2009 (2 pages)
16 March 2010Director's details changed for Robert Yorke Brown on 29 October 2009 (2 pages)
16 March 2010Director's details changed for Peter Stinson on 29 October 2009 (2 pages)
16 March 2010Director's details changed for Abigail Jo Morris on 29 October 2009 (2 pages)
16 March 2010Director's details changed for Kaya on 29 October 2009 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 January 2009Return made up to 29/10/08; full list of members (5 pages)
24 January 2009Return made up to 29/10/08; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 January 2008Return made up to 29/10/07; no change of members (8 pages)
31 January 2008Return made up to 29/10/07; no change of members (8 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 August 2007Return made up to 29/10/06; full list of members (9 pages)
28 August 2007Return made up to 29/10/06; full list of members (9 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
9 November 2005Return made up to 29/10/05; full list of members (9 pages)
9 November 2005Return made up to 29/10/05; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 January 2005Return made up to 29/10/04; full list of members (9 pages)
24 January 2005Return made up to 29/10/04; full list of members (9 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
27 February 2004Return made up to 29/10/03; full list of members (9 pages)
27 February 2004Return made up to 29/10/03; full list of members (9 pages)
29 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
29 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
2 December 2002Registered office changed on 02/12/02 from: 90-92 high road london N2 9EB (1 page)
2 December 2002Registered office changed on 02/12/02 from: 90-92 high road london N2 9EB (1 page)
22 November 2002Return made up to 29/10/02; full list of members (9 pages)
22 November 2002Return made up to 29/10/02; full list of members (9 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 November 2001Director resigned (1 page)
15 November 2001Return made up to 29/10/01; full list of members (9 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Return made up to 29/10/01; full list of members (9 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
12 December 2000Return made up to 29/10/00; full list of members (7 pages)
12 December 2000Return made up to 29/10/00; full list of members (7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: c/o nationwide co services LTD kemp house,152-160 city road london. EC1V 2HH (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Ad 29/10/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
9 November 1999Registered office changed on 09/11/99 from: c/o nationwide co services LTD kemp house,152-160 city road london. EC1V 2HH (1 page)
9 November 1999Ad 29/10/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
9 November 1999Secretary resigned (1 page)
29 October 1999Incorporation (12 pages)
29 October 1999Incorporation (12 pages)