Company Name107 Crewys Road/16 Nant Road Limited
DirectorsRosine Jozef Perelberg and Sandra Diane Cohen
Company StatusActive
Company Number04300682
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameProf Rosine Jozef Perelberg
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleProfessor Of Psychology
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameMiss Sandra Diane Cohen
StatusCurrent
Appointed17 July 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMiss Sandra Diane Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameBojan Nikolic
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Crewys Road
London
NW2 2AU
Director NameMilanka Nikolic
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address107 Crewys Road
London
NW2 2AU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMilanka Nikolic
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address107 Crewys Road
London
NW2 2AU
Director NameDonald McCulloch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2002(12 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address107 Crewys Road
London
NW2 2AY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5 at £1Rosine Perelberg
50.00%
Ordinary
5 at £1Sandra Cohen
50.00%
Ordinary

Accounts

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

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

19 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
2 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
21 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 January 2014Registered office address changed from 107 Crewys Road Childs Hill London NW2 2AU on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 107 Crewys Road Childs Hill London NW2 2AU on 20 January 2014 (1 page)
17 January 2014Director's details changed for Miss Sandra Diane Cohen on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Professor Rosine Jozef Perelberg on 17 January 2014 (2 pages)
17 January 2014Secretary's details changed for Miss Sandra Diane Cohen on 17 January 2014 (1 page)
17 January 2014Secretary's details changed for Miss Sandra Diane Cohen on 17 January 2014 (1 page)
17 January 2014Director's details changed for Professor Rosine Jozef Perelberg on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Miss Sandra Diane Cohen on 17 January 2014 (2 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(6 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(6 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(6 pages)
23 July 2013Termination of appointment of Milanka Nikolic as a director (1 page)
23 July 2013Appointment of Professor Rosine Jozef Perelberg as a director (2 pages)
23 July 2013Termination of appointment of Milanka Nikolic as a director (1 page)
23 July 2013Appointment of Professor Rosine Jozef Perelberg as a director (2 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 July 2013Termination of appointment of Donald Mcculloch as a director (1 page)
20 July 2013Appointment of Miss Sandra Diane Cohen as a director (2 pages)
20 July 2013Termination of appointment of Donald Mcculloch as a director (1 page)
20 July 2013Appointment of Miss Sandra Diane Cohen as a secretary (2 pages)
20 July 2013Termination of appointment of Milanka Nikolic as a secretary (1 page)
20 July 2013Appointment of Miss Sandra Diane Cohen as a director (2 pages)
20 July 2013Appointment of Miss Sandra Diane Cohen as a secretary (2 pages)
20 July 2013Termination of appointment of Milanka Nikolic as a secretary (1 page)
11 June 2013Termination of appointment of Bojan Nikolic as a director (1 page)
11 June 2013Termination of appointment of Bojan Nikolic as a director (1 page)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
19 November 2010Director's details changed for Donald Mcculloch on 29 November 2009 (2 pages)
19 November 2010Director's details changed for Donald Mcculloch on 29 November 2009 (2 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Donald Mcculloch on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Milanka Nikolic on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Milanka Nikolic on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Bojan Nikolic on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Bojan Nikolic on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Milanka Nikolic on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Donald Mcculloch on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Bojan Nikolic on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Donald Mcculloch on 8 October 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 October 2007Return made up to 08/10/07; no change of members (7 pages)
27 October 2007Return made up to 08/10/07; no change of members (7 pages)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 November 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 November 2006Return made up to 08/10/06; no change of members (7 pages)
2 November 2006Return made up to 08/10/06; no change of members (7 pages)
2 November 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 September 2006Return made up to 24/07/06; full list of members (7 pages)
7 September 2006Return made up to 24/07/06; full list of members (7 pages)
22 November 2005Return made up to 08/10/05; no change of members (7 pages)
22 November 2005Return made up to 08/10/05; no change of members (7 pages)
5 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
5 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
15 October 2004Return made up to 08/10/04; no change of members (7 pages)
15 October 2004Return made up to 08/10/04; no change of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
28 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
31 December 2003Return made up to 08/10/03; full list of members (7 pages)
31 December 2003Return made up to 08/10/03; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
15 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
26 October 2002Return made up to 08/10/02; full list of members (7 pages)
26 October 2002Return made up to 08/10/02; full list of members (7 pages)
11 January 2002Ad 08/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 January 2002Ad 08/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 January 2002Registered office changed on 10/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
8 October 2001Incorporation (15 pages)
8 October 2001Incorporation (15 pages)