Company Name96 Wightman Road (Freehold) Limited
DirectorsJack Lewis and Daliborka Striftombolas
Company StatusActive
Company Number03928140
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJack Lewis
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleWebsite Management
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMs Daliborka Striftombolas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 96 Wightman Road
London
N4 1RN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameSteve Ranson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleSystems Administrator
Country of ResidenceAustralia
Correspondence Address6 Ivy Street
Randwick
Nsw 2031
Australia
Secretary NameRose Marguerite Marney
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleLibrarian
Correspondence AddressFlat 5
96 Wightman Road
London
N4 1RN
Secretary NameSteve Ranson
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleSystems Administrator
Correspondence AddressFlat 4,96 Wightman Road
London
N4 1RN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameRose Marguerite Marney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 2007)
RoleLibrarian
Correspondence AddressFlat 5
96 Wightman Road
London
N4 1RN
Director NamePaul Younger
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2005)
RoleHotel Concierge
Correspondence AddressFlat 3
96 Wightman Road
Harringey
London
N4 1RN
Director NameKyriacos Striftombolas
Date of BirthMay 1974 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed15 March 2002(2 years after company formation)
Appointment Duration18 years, 4 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Conway Road
London
N14 7BH
Director NameDalia Al Husseini
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 February 2015)
Role3 D Artist
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 333876
Marina Wharf Tower 1 Villa 7, Floor 2, Dubai Marin
Jbr 392 Marsa Dubai
Dubai
United Arab Emirates
Secretary NameEsther Gurvits
NationalityBritish
StatusResigned
Appointed26 June 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2009)
RoleCompany Director
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameNicole McCaffrey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 October 2016)
RoleProcurement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 96 Wightman Road
London
N4 1RN
Secretary NameDalia Al Husseini
NationalityBritish
StatusResigned
Appointed19 January 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2010)
Role3 Dvex Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
96 Wightman Road
London
N4 1RN
Director NameJoanna Young
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 24 August 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17a Hewitt Road
London
N8 0BS

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joanna Young
25.00%
Ordinary
1 at £1Kyriacos Striftombolas
25.00%
Ordinary
1 at £1Nicole Mccaffrey
25.00%
Ordinary
1 at £1Steve Ranson
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
21 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
22 February 2023Second filing of Confirmation Statement dated 17 February 2022 (3 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 March 2022Confirmation statement made on 17 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2023.
(4 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 May 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
14 May 2021Appointment of Ms Daliborka Striftombolas as a director on 27 April 2021 (2 pages)
14 May 2021Termination of appointment of Kyriacos Striftombolas as a director on 17 July 2020 (1 page)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
22 October 2020Termination of appointment of Joanna Young as a director on 24 August 2020 (1 page)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
25 February 2020Director's details changed for Joanna Young on 7 May 2019 (2 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
13 February 2017Termination of appointment of Nicole Mccaffrey as a director on 24 October 2016 (1 page)
13 February 2017Appointment of Jack Lewis as a director on 24 October 2016 (2 pages)
13 February 2017Termination of appointment of Nicole Mccaffrey as a director on 24 October 2016 (1 page)
13 February 2017Appointment of Jack Lewis as a director on 24 October 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(7 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(7 pages)
25 February 2016Termination of appointment of Steve Ranson as a director on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Steve Ranson as a director on 24 February 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(7 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(7 pages)
3 March 2015Termination of appointment of Dalia Al Husseini as a director on 13 February 2015 (2 pages)
3 March 2015Appointment of Joanna Young as a director on 13 February 2015 (3 pages)
3 March 2015Appointment of Joanna Young as a director on 13 February 2015 (3 pages)
3 March 2015Termination of appointment of Dalia Al Husseini as a director on 13 February 2015 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(6 pages)
6 March 2014Director's details changed for Dalia Al Husseini on 17 February 2014 (2 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(6 pages)
6 March 2014Director's details changed for Dalia Al Husseini on 17 February 2014 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
12 March 2013Director's details changed for Dalia Al Husseini on 31 January 2013 (2 pages)
12 March 2013Director's details changed for Dalia Al Husseini on 31 January 2013 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Dalia Al Husseini on 1 February 2011 (2 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Dalia Al Husseini on 1 February 2011 (2 pages)
22 February 2011Director's details changed for Dalia Al Husseini on 1 February 2011 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 March 2010Termination of appointment of Dalia Al Husseini as a secretary (1 page)
19 March 2010Termination of appointment of Dalia Al Husseini as a secretary (1 page)
19 March 2010Director's details changed for Dalia Al Husseini on 4 March 2010 (2 pages)
19 March 2010Director's details changed for Steve Ranson on 4 March 2010 (2 pages)
19 March 2010Director's details changed for Dalia Al Husseini on 4 March 2010 (2 pages)
19 March 2010Director's details changed for Steve Ranson on 4 March 2010 (2 pages)
25 February 2010Director's details changed for Steve Ranson on 17 February 2010 (2 pages)
25 February 2010Director's details changed for Steve Ranson on 17 February 2010 (2 pages)
25 February 2010Director's details changed for Dalia Al Husseini on 17 February 2010 (2 pages)
25 February 2010Director's details changed for Dalia Al Husseini on 17 February 2010 (2 pages)
25 February 2010Director's details changed for Nicole Mccaffrey on 17 February 2010 (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Nicole Mccaffrey on 17 February 2010 (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
2 March 2009Return made up to 17/02/09; full list of members (5 pages)
2 March 2009Return made up to 17/02/09; full list of members (5 pages)
26 February 2009Secretary appointed dalia al husseini (2 pages)
26 February 2009Secretary appointed dalia al husseini (2 pages)
20 February 2009Appointment terminated secretary esther gurvits (1 page)
20 February 2009Appointment terminated secretary esther gurvits (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 October 2008Director appointed nicole mccaffrey (2 pages)
21 October 2008Director appointed nicole mccaffrey (2 pages)
19 June 2008Return made up to 17/02/08; change of members
  • 363(287) ‐ Registered office changed on 19/06/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2008Return made up to 17/02/08; change of members
  • 363(287) ‐ Registered office changed on 19/06/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2007Secretary resigned;director resigned (1 page)
4 August 2007Secretary resigned;director resigned (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 March 2007Return made up to 17/02/07; full list of members (9 pages)
22 March 2007Return made up to 17/02/07; full list of members (9 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 February 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
2 February 2006Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page)
2 February 2006Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
18 March 2005Return made up to 17/02/05; full list of members (9 pages)
18 March 2005Return made up to 17/02/05; full list of members (9 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
9 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
13 February 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
13 February 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
19 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
7 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
7 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
14 March 2002Return made up to 17/02/02; full list of members (7 pages)
14 March 2002Return made up to 17/02/02; full list of members (7 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
17 December 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
17 December 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
17 December 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
28 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 December 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
6 December 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page)
17 February 2000Incorporation (14 pages)
17 February 2000Incorporation (14 pages)