Company Name29 Rathcoole Avenue N8 Limited
Company StatusActive
Company Number04045323
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Sarah Elizabeth Moody
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29b Rathcoole Avenue
London
N8 9LY
Secretary NameMiss Sarah Elizabeth Moody
StatusCurrent
Appointed15 August 2018(18 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address29 Rathcoole Avenue
London
N8 9LY
Director NameMr Samuel Thomas Hurley
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleSeo Manager
Country of ResidenceEngland
Correspondence Address29a Rathcoole Avenue
London
N8 9LY
Director NameMrs Jessica Patricia Johanna Hurley
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleSenior Medical Writer
Country of ResidenceEngland
Correspondence Address29a Rathcoole Avenue
London
N8 9LY
Director NameMiss Jessica Patricia Johanna Thorne
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleSenior Medical Writer
Country of ResidenceEngland
Correspondence Address29a Rathcoole Avenue
London
N8 9LY
Director NameTamara Jill Pedgrift
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleProject Manager
Correspondence Address29b Rathcoole Avenue
London
N8 9LY
Director NameMarion Anne Stoker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleSocial Worker
Correspondence Address29a Rathcoole Avenue
London
N8 9LY
Secretary NameMarion Anne Stoker
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleSocial Worker
Correspondence Address29a Rathcoole Avenue
London
N8 9LY
Director NameJustin Lewis Vivas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 2006)
RoleSolicitor
Correspondence Address29 Rathcoole Avenue
Hornsey
London
N8 9LY
Director NameBernadette Virginia Daley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 22 April 2005)
RoleSolicitor
Correspondence Address29a Rathcoole Avenue
Crouch End
London
N8 9LY
Secretary NameBernadette Virginia Daley
NationalityBritish
StatusResigned
Appointed20 December 2004(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 22 April 2005)
RoleSolicitor
Correspondence Address29a Rathcoole Avenue
Crouch End
London
N8 9LY
Director NameIan Richard Bird
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29a Rathcoole Avenue
London
N8 9LY
Secretary NameCarmel Anne Giblin
NationalityBritish
StatusResigned
Appointed30 April 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 June 2014)
RoleSolicitor
Correspondence Address29b Rathcoole Avenue
London
N8 9LY
Director NameMichael Monaghan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 23 June 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Rathcoole Avenue
London
N8 9LY
Director NameMr Christopher Alan Stanley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(13 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29a Rathcoole Avenue
London
N8 9LY
Secretary NameMr Christopher Alan Stanley
StatusResigned
Appointed25 June 2014(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2018)
RoleCompany Director
Correspondence Address29 Rathcoole Avenue
London
N8 9LY
Director NameMr Benjamin James Claypole
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2014(13 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2017)
RoleDirector Of Health Club
Country of ResidenceEngland
Correspondence Address29 Rathcoole Avenue
London
N8 9LY
Director NameMiss Elizabeth Jeanne McCoid Parker-Foskett
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(17 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 October 2018)
RoleDog Groomer
Country of ResidenceUnited Kingdom
Correspondence Address29a Rathcoole Avenue
London
N8 9LY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address29 Rathcoole Avenue
London
N8 9LY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Claypole & Julie Tedeschi
50.00%
Ordinary
1 at £1Christopher Stanley & Elizabeth Parker-foskett
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

6 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
22 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
10 October 2022Notification of Amanda Rabin as a person with significant control on 30 September 2022 (2 pages)
4 October 2022Appointment of Ms Amanda Belinda Camilla Rabin as a director on 30 September 2022 (2 pages)
4 October 2022Cessation of Samuel Thomas Hurley as a person with significant control on 30 September 2022 (1 page)
4 October 2022Termination of appointment of Samuel Thomas Hurley as a director on 30 September 2022 (1 page)
4 October 2022Termination of appointment of Jessica Patricia Johanna Hurley as a director on 30 September 2022 (1 page)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
20 May 2022Director's details changed for Miss Jessica Patricia Johanna Thorne on 15 August 2021 (2 pages)
6 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
11 June 2021Amended accounts for a dormant company made up to 31 August 2020 (2 pages)
25 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
2 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
8 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
13 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 October 2018Cessation of Christopher Alan Stanley as a person with significant control on 13 October 2018 (1 page)
13 October 2018Notification of Samuel Thomas Hurley as a person with significant control on 13 October 2018 (2 pages)
13 October 2018Termination of appointment of Elizabeth Jeanne Mccoid Parker-Foskett as a director on 13 October 2018 (1 page)
13 October 2018Termination of appointment of Christopher Alan Stanley as a director on 13 October 2018 (1 page)
13 October 2018Appointment of Mr Samuel Thomas Hurley as a director on 13 October 2018 (2 pages)
13 October 2018Appointment of Miss Jessica Patricia Johanna Thorne as a director on 13 October 2018 (2 pages)
15 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
15 August 2018Appointment of Miss Sarah Elizabeth Moody as a secretary on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Christopher Alan Stanley as a secretary on 15 August 2018 (1 page)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 January 2018Notification of Sarah Elizabeth Moody as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Appointment of Miss Elizabeth Jeanne Mccoid Parker-Foskett as a director on 1 December 2017 (2 pages)
13 December 2017Cessation of Benjamin James Claypole as a person with significant control on 30 November 2017 (1 page)
13 December 2017Appointment of Miss Sarah Elizabeth Moody as a director on 1 December 2017 (2 pages)
13 December 2017Termination of appointment of Benjamin James Claypole as a director on 30 November 2017 (1 page)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 August 2014Appointment of Mr Benjamin James Claypole as a director on 29 July 2014 (2 pages)
30 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(5 pages)
30 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(5 pages)
30 August 2014Appointment of Mr Benjamin James Claypole as a director on 29 July 2014 (2 pages)
30 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(5 pages)
25 June 2014Appointment of Mr Christopher Alan Stanley as a secretary (2 pages)
25 June 2014Appointment of Mr Christopher Alan Stanley as a secretary (2 pages)
23 June 2014Termination of appointment of Carmel Giblin as a secretary (1 page)
23 June 2014Termination of appointment of Michael Monaghan as a director (1 page)
23 June 2014Termination of appointment of Carmel Giblin as a secretary (1 page)
23 June 2014Termination of appointment of Michael Monaghan as a director (1 page)
11 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 January 2014Appointment of Mr Christopher Alan Stanley as a director (2 pages)
20 January 2014Termination of appointment of Ian Bird as a director (1 page)
20 January 2014Appointment of Mr Christopher Alan Stanley as a director (2 pages)
20 January 2014Termination of appointment of Ian Bird as a director (1 page)
3 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 2
(5 pages)
3 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 2
(5 pages)
3 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 2
(5 pages)
28 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 August 2010Director's details changed for Michael Monaghan on 2 August 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Michael Monaghan on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Ian Richard Bird on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Ian Richard Bird on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Michael Monaghan on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Ian Richard Bird on 2 August 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 August 2009Return made up to 02/08/09; full list of members (4 pages)
26 August 2009Return made up to 02/08/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
22 August 2007Return made up to 02/08/07; full list of members (3 pages)
22 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
16 August 2006Return made up to 02/08/06; full list of members (8 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Return made up to 02/08/06; full list of members (8 pages)
16 August 2006New director appointed (2 pages)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
31 August 2005Return made up to 02/08/05; full list of members (7 pages)
31 August 2005Return made up to 02/08/05; full list of members (7 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
15 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005New secretary appointed (1 page)
7 January 2005Return made up to 02/08/04; full list of members (7 pages)
7 January 2005Return made up to 02/08/04; full list of members (7 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
5 September 2003Return made up to 02/08/03; full list of members (7 pages)
5 September 2003Return made up to 02/08/03; full list of members (7 pages)
16 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
16 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
7 August 2002Return made up to 02/08/02; full list of members (7 pages)
7 August 2002Return made up to 02/08/02; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
11 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
29 October 2001Return made up to 02/08/01; full list of members; amend (6 pages)
29 October 2001Return made up to 02/08/01; full list of members; amend (6 pages)
4 October 2001Return made up to 02/08/01; full list of members (6 pages)
4 October 2001Return made up to 02/08/01; full list of members (6 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 August 2000Registered office changed on 14/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
2 August 2000Incorporation (14 pages)
2 August 2000Incorporation (14 pages)