Company Name17 Nassington Road Limited
Company StatusActive
Company Number04083324
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Andriana Naidoo
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A, 17 Nassington Road Flat A
17 Nassington Road
London
NW3 2TX
Director NameMiss Camilla Mary Elizabeth Fisher Crouch
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17c Nassington Road
London
NW3 2TX
Director NameMr Marc Stephen Bennett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2021(21 years after company formation)
Appointment Duration2 years, 6 months
RoleAdvertising
Country of ResidenceEngland
Correspondence Address17 17b
Nassington Road
London
NW3 2TX
Director NameCatherine Ellen Cummins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2000(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2002)
RoleEditor
Correspondence Address2 Parliament Street
London
SW1A 2LZ
Director NameHarold Michael Hall
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(5 days after company formation)
Appointment Duration4 years (resigned 08 October 2004)
RoleRetired Civil Servant
Correspondence Address33 Shirlock Road
London
NW3 2HR
Director NameDiana Cassandra Mary Hopkins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(5 days after company formation)
Appointment Duration19 years, 4 months (resigned 08 February 2020)
RoleRetired Information  Officer
Country of ResidenceEngland
Correspondence Address17c Nassington Road
London
NW3 2TX
Director NameAngela Pauline King
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(5 days after company formation)
Appointment Duration21 years, 3 months (resigned 11 January 2022)
RolePolitical Writer/Blogger
Country of ResidenceEngland
Correspondence Address17d Nassington Road
London
NW3 2TX
Secretary NameCatherine Ellen Cummins
NationalityIrish
StatusResigned
Appointed09 October 2000(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2002)
RoleEditor
Correspondence Address2 Parliament Street
London
SW1A 2LZ
Secretary NameDiana Cassandra Mary Hopkins
NationalityBritish
StatusResigned
Appointed26 September 2002(1 year, 11 months after company formation)
Appointment Duration17 years (resigned 17 October 2019)
RoleRetired Information  Officer
Country of ResidenceEngland
Correspondence Address17c Nassington Road
London
NW3 2TX
Director NameJessica Rosamonde Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2010)
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address17b Nassington Road
London
NW3 2TX
Director NameMiss Freya Louise Aysha Law
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 17 Nassington Road
London
NW3 2TX
Director NameMr Boris Nicolaievich Telyatnikov
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Beaufort Mansions
Beaufort Road
London
SW3 5AF
Director NameMr Annan Thomson Galloway
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat B, 17 Nassington Road 17b Nassington Road
London
NW3 2TX
Director NameMs Sylwia Anna Galloway
Date of BirthJune 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed06 November 2015(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2021)
RoleBanking (Derivative Analyst)
Country of ResidenceEngland
Correspondence Address17b 17b Nassington Road
London
NW3 2TX
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN

Location

Registered Address17c Nassington Road
London
NW3 2TX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Andriana Naidoo
25.00%
Ordinary
1 at £1Angela Pauline King
25.00%
Ordinary
1 at £1Annan Galloway & Sylvia Zielinska
25.00%
Ordinary
1 at £1Diana Cassandra Mary Hopkins
25.00%
Ordinary

Financials

Year2014
Turnover£3,477
Net Worth£4
Cash£2,896
Current Liabilities£3,510

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

4 December 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
7 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 July 2022Termination of appointment of Angela Pauline King as a director on 11 January 2022 (1 page)
18 October 2021Appointment of Mr Marc Stephen Bennett as a director on 9 October 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
22 March 2021Termination of appointment of Sylwia Anna Galloway as a director on 22 March 2021 (1 page)
22 March 2021Termination of appointment of Annan Thomson Galloway as a director on 22 March 2021 (1 page)
14 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
9 November 2020Appointment of Miss Camilla Mary Elizabeth Fisher Crouch as a director on 19 September 2020 (2 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
17 February 2020Termination of appointment of Diana Cassandra Mary Hopkins as a director on 8 February 2020 (1 page)
7 November 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
30 October 2019Director's details changed for Ms Sylwia Anna Zielinska on 8 October 2019 (2 pages)
30 October 2019Confirmation statement made on 4 October 2019 with no updates (2 pages)
24 October 2019Termination of appointment of Diana Cassandra Mary Hopkins as a secretary on 17 October 2019 (2 pages)
31 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
7 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Amended total exemption full accounts made up to 31 October 2016 (15 pages)
12 October 2017Amended total exemption full accounts made up to 31 October 2016 (15 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
20 November 2015Appointment of Mr Annan Thomson Galloway as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Mr Annan Thomson Galloway as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Ms Sylwia Anna Zielinska as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Ms Sylwia Anna Zielinska as a director on 6 November 2015 (2 pages)
19 November 2015Director's details changed for Andriana Naidoo on 6 November 2015 (2 pages)
19 November 2015Director's details changed for Andriana Naidoo on 6 November 2015 (2 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(7 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(7 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(7 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(7 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(7 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(7 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
29 July 2014Termination of appointment of Boris Nicolaievich Telyatnikov as a director on 26 June 2014 (1 page)
29 July 2014Termination of appointment of Boris Nicolaievich Telyatnikov as a director on 26 June 2014 (1 page)
28 October 2013Director's details changed for Mr Boris Nicolaievich Telyatnikov on 24 August 2013 (2 pages)
28 October 2013Director's details changed for Andriana Naidoo on 1 September 2013 (2 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(7 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(7 pages)
28 October 2013Director's details changed for Andriana Naidoo on 1 September 2013 (2 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(7 pages)
28 October 2013Director's details changed for Andriana Naidoo on 1 September 2013 (2 pages)
28 October 2013Director's details changed for Mr Boris Nicolaievich Telyatnikov on 24 August 2013 (2 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
20 September 2012Appointment of Mr Boris Nicolaievich Telyatnikov as a director (2 pages)
20 September 2012Appointment of Mr Boris Nicolaievich Telyatnikov as a director (2 pages)
11 June 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
11 June 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
24 May 2012Termination of appointment of Freya Law as a director (1 page)
24 May 2012Termination of appointment of Freya Law as a director (1 page)
26 October 2011Director's details changed for Angela Pauline King on 5 January 2011 (2 pages)
26 October 2011Director's details changed for Angela Pauline King on 5 January 2011 (2 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
26 October 2011Director's details changed for Angela Pauline King on 5 January 2011 (2 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
18 February 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
18 February 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
28 October 2010Appointment of Miss Freya Louise Aysha Law as a director (2 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
28 October 2010Appointment of Miss Freya Louise Aysha Law as a director (2 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
12 March 2010Termination of appointment of Jessica Hall as a director (1 page)
12 March 2010Termination of appointment of Jessica Hall as a director (1 page)
13 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Diana Cassandra Mary Hopkins on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Jessica Rosamonde Hall on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Jessica Rosamonde Hall on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Angela Pauline King on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Angela Pauline King on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Andriana Naidoo on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Diana Cassandra Mary Hopkins on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Andriana Naidoo on 28 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
29 October 2008Return made up to 04/10/08; full list of members (6 pages)
29 October 2008Return made up to 04/10/08; full list of members (6 pages)
19 September 2008Director appointed andriana naidoo (2 pages)
19 September 2008Director appointed andriana naidoo (2 pages)
24 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
24 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 November 2007Return made up to 04/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2007Return made up to 04/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
3 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
7 November 2006Return made up to 04/10/06; full list of members (8 pages)
7 November 2006Return made up to 04/10/06; full list of members (8 pages)
12 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
12 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
1 December 2005Return made up to 04/10/05; full list of members (8 pages)
1 December 2005Return made up to 04/10/05; full list of members (8 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
29 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
16 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 November 2003Return made up to 04/10/03; full list of members (8 pages)
10 November 2003Return made up to 04/10/03; full list of members (8 pages)
21 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 November 2002Return made up to 04/10/02; full list of members (9 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Return made up to 04/10/02; full list of members (9 pages)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
23 April 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
23 April 2002Secretary resigned;director resigned (1 page)
18 October 2001Return made up to 04/10/01; full list of members (7 pages)
18 October 2001Return made up to 04/10/01; full list of members (7 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Ad 09/10/00--------- £ si 2@1=2 £ ic 2/4 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: comptons 90-92 parkway regents park london NW1 7AN (1 page)
6 November 2000Registered office changed on 06/11/00 from: comptons 90-92 parkway regents park london NW1 7AN (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Ad 09/10/00--------- £ si 2@1=2 £ ic 2/4 (1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Incorporation (19 pages)
4 October 2000Incorporation (19 pages)