Company Name1 Howitt Road Management Company Limited
Company StatusActive
Company Number04396497
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month 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 NameMs Joanne Shurvell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleMarketer
Country of ResidenceEnglend
Correspondence Address1b Howitt Road
Belsize Park
London
NW3 4LT
Secretary NameMs Joanne Shurvell
NationalityBritish
StatusCurrent
Appointed21 November 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleMarketer
Country of ResidenceEnglend
Correspondence Address1b Howitt Road
Belsize Park
London
NW3 4LT
Director NameMr Anthony Isaacs
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(11 years after company formation)
Appointment Duration11 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Howitt Road
London
NW3 4LT
Director NameMiss Paula Cristalli
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBrazilian
StatusCurrent
Appointed02 December 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Howitt Road
London
NW3 4LT
Director NameMr Pierre Joseph Cherki
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed22 August 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDws The Zig Zag Building 70
Victoria Street
London
SW1E 6SQ
Director NameStefanie Albers
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed18 March 2002(same day as company formation)
RolePersonal Assistant
Correspondence Address1b Howitt Road
London
NW3 4LT
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePhilip Harvey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleMusic
Correspondence Address1a Howitt Road
London
NW3 4LT
Director NameSusan Lynne Wilcox
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressOak Tree Farm
Barrow Moor
Longnor
Derbyshire
SK17 0QP
Secretary NameSusan Lynne Wilcox
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressOak Tree Farm
Barrow Moor
Longnor
Derbyshire
SK17 0QP
Director NameEmmet Brennan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 02 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address987 Bukit Timah Rd
04-05 Felicium Court
Maplewoods
589628
Singapore
Secretary NameRadha Rupa Chakraborty
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2006)
RoleManagement Consultant
Correspondence Address1 D Howitt Road
London
NW3 4LT
Director NameMr Benjamin Noakes
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 April 2013)
RoleProfessional
Country of ResidenceEngland
Correspondence Address1a Howitt Road
Belsize Park
London
NW3 4LT
Director NameMr Simon Martin Wilkinson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 August 2015)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
1 Howitt Road
London
NW3 4LT
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressGrove House C/O Daud Qadri & Co 2 Woodberry Grove
North Finchley
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony Isaaca
25.00%
Ordinary
1 at £1Cristalli Paula
25.00%
Ordinary
1 at £1Joanne Shurvell
25.00%
Ordinary
1 at £1Simon Wilkinson
25.00%
Ordinary

Financials

Year2014
Net Worth£152

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 Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

2 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
24 April 2018Director's details changed for Mr Pierre Joseph Francaise on 7 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Pierre Joseph Francaise on 7 April 2018 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Termination of appointment of Simon Martin Wilkinson as a director on 22 August 2015 (1 page)
8 April 2016Termination of appointment of Simon Martin Wilkinson as a director on 22 August 2015 (1 page)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(6 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(6 pages)
8 April 2016Appointment of Mr Pierre Joseph Francaise as a director on 22 August 2015 (2 pages)
8 April 2016Appointment of Mr Pierre Joseph Francaise as a director on 22 August 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(7 pages)
5 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(7 pages)
1 May 2015Appointment of Miss Paula Cristalli as a director on 2 December 2014 (2 pages)
1 May 2015Termination of appointment of Emmet Brennan as a director on 2 December 2014 (1 page)
1 May 2015Appointment of Miss Paula Cristalli as a director on 2 December 2014 (2 pages)
1 May 2015Termination of appointment of Emmet Brennan as a director on 2 December 2014 (1 page)
1 May 2015Appointment of Miss Paula Cristalli as a director on 2 December 2014 (2 pages)
1 May 2015Termination of appointment of Emmet Brennan as a director on 2 December 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Appointment of Mr Anthony Isaacs as a director (2 pages)
8 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
8 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
8 May 2014Appointment of Mr Anthony Isaacs as a director (2 pages)
7 May 2014Termination of appointment of Benjamin Noakes as a director (1 page)
7 May 2014Termination of appointment of Benjamin Noakes as a director (1 page)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
21 March 2013Registered office address changed from , Tuscan Studios 14 Muswell Hill Road, London, N6 5UG, United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from , Tuscan Studios 14 Muswell Hill Road, London, N6 5UG, United Kingdom on 21 March 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Director's details changed for Mr Benjamin Noakes on 12 April 2011 (2 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
19 March 2012Director's details changed for Mr Benjamin Noakes on 12 April 2011 (2 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Registered office address changed from , 1 Howitt Road, Belsize Park, London, NW3 4LT on 26 January 2012 (1 page)
26 January 2012Registered office address changed from , 1 Howitt Road, Belsize Park, London, NW3 4LT on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 1 Howitt Road Belsize Park London NW3 4LT on 26 January 2012 (1 page)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Simon Wilkinson on 13 March 2010 (2 pages)
6 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Joanne Shurvell on 13 March 2010 (2 pages)
6 May 2010Director's details changed for Emmet Brennan on 13 March 2010 (2 pages)
6 May 2010Director's details changed for Joanne Shurvell on 13 March 2010 (2 pages)
6 May 2010Director's details changed for Simon Wilkinson on 13 March 2010 (2 pages)
6 May 2010Director's details changed for Emmet Brennan on 13 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 18/03/09; full list of members (5 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 18/03/09; full list of members (5 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 June 2008Return made up to 18/03/08; full list of members (5 pages)
20 June 2008Return made up to 18/03/08; full list of members (5 pages)
7 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
17 May 2007Return made up to 18/03/06; full list of members (8 pages)
17 May 2007Return made up to 18/03/06; full list of members (8 pages)
17 April 2007Return made up to 18/03/07; full list of members (8 pages)
17 April 2007Return made up to 18/03/07; full list of members (8 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New secretary appointed;new director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 April 2005Return made up to 18/03/05; full list of members (9 pages)
22 April 2005Return made up to 18/03/05; full list of members (9 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
31 March 2004Return made up to 18/03/04; full list of members (8 pages)
31 March 2004Return made up to 18/03/04; full list of members (8 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
11 April 2003Return made up to 18/03/03; full list of members (7 pages)
11 April 2003Return made up to 18/03/03; full list of members (7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Ad 18/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 April 2002Registered office changed on 08/04/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: c/o north west registration, services, 9 abbey square, chester cheshire CH1 2HU (1 page)
8 April 2002Ad 18/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 March 2002Incorporation (12 pages)
18 March 2002Incorporation (12 pages)