Company Name3, 5 And 7 Ainger Road Limited
DirectorSharon Nelkin
Company StatusActive
Company Number04004918
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 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 NameMiss Sharon Nelkin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address26 High Road High Road
London
N2 9PJ
Secretary NameMs Olivia Rennie
StatusCurrent
Appointed01 July 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address26 High Road High Road
London
N2 9PJ
Director NameMr Julien David Hofer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGassons View
Filkins
Gloucestershire
GL7 3RJ
Wales
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed07 June 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameAnthony Fitzmaurice
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2005)
RoleQuant Analyst
Correspondence AddressTop Floor Flat
7 Ainger Road
London
NW3 3AR
Director NameCathleen Gene Adams
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2004(4 years after company formation)
Appointment Duration15 years (resigned 12 July 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Ainger Road
Flat 3
London
NW3 3AR
Director NameNicholas Luke Hodges
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2007)
RoleInvestment Banker
Correspondence AddressFlat 2
No 5 Ainger Road
London
Middlesex
NW3 3AR
Director NameMr Nathan Zen Briner
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2006(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 May 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2-3 Ainger Road
London
NW3 3AR
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed22 September 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Simon Harry Hildebrand
NationalityEnglish
StatusResigned
Appointed01 January 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2011)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Edgware
Middlesex
HA8 6QX
Director NameMiss Sharon Nelkin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2010)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Ainger Road
London
NW3 3AR
Director NameMrs Joanna Chesher
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 2010(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
3 Ainger Road
London
NW3 3AR
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed22 September 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameSandrove Brahams & Associates Limited (Corporation)
StatusResigned
Appointed01 January 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2011)
Correspondence Address19-20 Grosvenor Street
London
W1K 4QH
Secretary NameParkwood Management Company (London) Ltd (Corporation)
StatusResigned
Appointed29 September 2011(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2016)
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY

Location

Registered Address26 High Road High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anthony Fitzmaurice
8.33%
Ordinary
2 at £1Caroline Binham & Jason Warren
8.33%
Ordinary
2 at £1Caroline York
8.33%
Ordinary
2 at £1Cathleen Gene Adams
8.33%
Ordinary
2 at £1D. Buckley
8.33%
Ordinary
2 at £1Green Geiko Investment LTD
8.33%
Ordinary
2 at £1I.m. Vaughan-buckley
8.33%
Ordinary
2 at £1Joanna Chesher
8.33%
Ordinary
2 at £1Morgan Kavanagh
8.33%
Ordinary
2 at £1Nathan Briner
8.33%
Ordinary
2 at £1Ruth Eastwood Krief
8.33%
Ordinary
2 at £1Sharon Alison Nelkin
8.33%
Ordinary

Financials

Year2014
Turnover£22,205
Net Worth£24
Cash£16,390
Current Liabilities£19,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 July 2019Cessation of Cathleen Gene Adams as a person with significant control on 12 July 2019 (1 page)
24 July 2019Termination of appointment of Cathleen Gene Adams as a director on 12 July 2019 (1 page)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
2 July 2018Appointment of Ms Olivia Rennie as a secretary on 1 July 2018 (2 pages)
19 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Notification of Cathleen Gene Adams as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
3 July 2017Notification of Sharon Nelkin as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Notification of Sharon Nelkin as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Notification of Cathleen Gene Adams as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 August 2016Director's details changed for Miss Sharon Nelkin on 18 April 2016 (2 pages)
2 August 2016Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 18 April 2016 (1 page)
2 August 2016Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 18 April 2016 (1 page)
2 August 2016Director's details changed for Miss Sharon Nelkin on 18 April 2016 (2 pages)
2 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 24
(6 pages)
2 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 24
(6 pages)
30 July 2016Registered office address changed from Crystal House Queens Parade Close London N11 3FY to 26 High Road High Road London N2 9PJ on 30 July 2016 (1 page)
30 July 2016Registered office address changed from Crystal House Queens Parade Close London N11 3FY to 26 High Road High Road London N2 9PJ on 30 July 2016 (1 page)
16 July 2015Appointment of Miss Sharon Nelkin as a director on 10 July 2015 (3 pages)
16 July 2015Appointment of Miss Sharon Nelkin as a director on 10 July 2015 (3 pages)
9 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
9 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 24
(5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 24
(5 pages)
28 May 2015Termination of appointment of Joanna Chesher as a director on 13 May 2015 (2 pages)
28 May 2015Termination of appointment of Joanna Chesher as a director on 13 May 2015 (2 pages)
27 January 2015Director's details changed for Mrs Joanna Chesher on 16 December 2014 (3 pages)
27 January 2015Director's details changed for Mrs Joanna Chesher on 16 December 2014 (3 pages)
9 September 2014Registered office address changed from Crystal House Queens Parade Close London N11 3FY to Crystal House Queens Parade Close London N11 3FY on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from Crystal House Queens Parade Close London N11 3FY to Crystal House Queens Parade Close London N11 3FY on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from Crystal House Queens Parade Close London N11 3FY to Crystal House Queens Parade Close London N11 3FY on 9 September 2014 (2 pages)
7 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(6 pages)
7 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(6 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 August 2012Director's details changed (2 pages)
14 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 August 2012Director's details changed (2 pages)
14 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Ms Joanna Kaye on 12 February 2012 (2 pages)
13 August 2012Director's details changed for Ms Joanna Kaye on 12 February 2012 (2 pages)
10 October 2011Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages)
10 October 2011Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages)
6 October 2011Registered office address changed from C/O Ms. C. Adams Flat 3 5 Ainger Road London NW3 3AR England on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from C/O Ms. C. Adams Flat 3 5 Ainger Road London NW3 3AR England on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from C/O Ms. C. Adams Flat 3 5 Ainger Road London NW3 3AR England on 6 October 2011 (2 pages)
26 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
26 September 2011Termination of appointment of Nathan Briner as a director (1 page)
26 September 2011Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Sandrove Brahams & Associates Limited as a secretary (1 page)
26 September 2011Termination of appointment of Simon Hildebrand as a secretary (1 page)
26 September 2011Termination of appointment of Nathan Briner as a director (1 page)
26 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
26 September 2011Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Sandrove Brahams & Associates Limited as a secretary (1 page)
26 September 2011Termination of appointment of Simon Hildebrand as a secretary (1 page)
7 September 2011Solvency statement dated 02/05/11 (1 page)
7 September 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 09/05/2011
(1 page)
7 September 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 09/05/2011
(1 page)
7 September 2011Statement by directors (1 page)
7 September 2011Solvency statement dated 02/05/11 (1 page)
7 September 2011Statement by directors (1 page)
1 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
28 June 2010Secretary's details changed for Sandrove Brahams & Associates Limited on 30 May 2010 (2 pages)
28 June 2010Secretary's details changed for Sandrove Brahams & Associates Limited on 30 May 2010 (2 pages)
12 May 2010Termination of appointment of Sharon Nelkin as a director (1 page)
12 May 2010Termination of appointment of Sharon Nelkin as a director (1 page)
12 May 2010Appointment of Ms Joanna Kaye as a director (2 pages)
12 May 2010Appointment of Ms Joanna Kaye as a director (2 pages)
15 February 2010Statement of capital following an allotment of shares on 22 November 2005
  • GBP 22
(7 pages)
15 February 2010Statement of capital following an allotment of shares on 22 November 2005
  • GBP 22
(7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 June 2009Return made up to 31/05/09; full list of members (7 pages)
3 June 2009Return made up to 31/05/09; full list of members (7 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 November 2008Director appointed miss sharon nelkin (1 page)
18 November 2008Director appointed miss sharon nelkin (1 page)
28 October 2008Secretary appointed sandrove brahams & associates LIMITED (1 page)
28 October 2008Return made up to 31/05/08; full list of members (7 pages)
28 October 2008Secretary appointed mr simon harry hildebrand (1 page)
28 October 2008Secretary appointed mr simon harry hildebrand (1 page)
28 October 2008Appointment terminated director nicholas hodges (1 page)
28 October 2008Return made up to 31/05/08; full list of members (7 pages)
28 October 2008Secretary appointed sandrove brahams & associates LIMITED (1 page)
28 October 2008Appointment terminated director nicholas hodges (1 page)
5 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Registered office changed on 07/01/08 from: hathaway house popes drive fincley london N3 1QF (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: hathaway house popes drive fincley london N3 1QF (1 page)
7 January 2008Secretary resigned (1 page)
20 June 2007Return made up to 31/05/07; no change of members (8 pages)
20 June 2007Return made up to 31/05/07; no change of members (8 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 November 2006Registered office changed on 23/11/06 from: 717 green lanes winchmore hill london N21 3RX (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 717 green lanes winchmore hill london N21 3RX (1 page)
23 November 2006New secretary appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
15 June 2006Return made up to 31/05/06; full list of members (10 pages)
15 June 2006Return made up to 31/05/06; full list of members (10 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
23 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
20 June 2005Return made up to 31/05/05; full list of members (10 pages)
20 June 2005Return made up to 31/05/05; full list of members (10 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
3 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 June 2004Ad 30/05/04--------- £ si 9@1=9 £ ic 2/11 (3 pages)
9 June 2004Ad 30/05/04--------- £ si 9@1=9 £ ic 2/11 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
4 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 July 2002Return made up to 31/05/02; full list of members (6 pages)
2 July 2002Return made up to 31/05/02; full list of members (6 pages)
14 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
14 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
9 August 2001Return made up to 31/05/01; full list of members (6 pages)
9 August 2001Return made up to 31/05/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: flat 3 5 ainger road london NW3 3AR (1 page)
24 July 2001Registered office changed on 24/07/01 from: flat 3 5 ainger road london NW3 3AR (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
31 May 2000Incorporation (20 pages)
31 May 2000Incorporation (20 pages)