Company Name108 Crouch Hill Limited
DirectorsSarah Margaret Pyper and Andrew Charles Stevenson
Company StatusActive
Company Number04453610
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameSarah Margaret Pyper
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(3 years, 10 months after company formation)
Appointment Duration18 years
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address149 Inderwick Road
London
N8 9JR
Director NameAndrew Charles Stevenson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(3 years, 10 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address149 Inderwick Road
London
N8 9JR
Secretary NameAndrew Charles Stevenson
NationalityBritish
StatusCurrent
Appointed06 April 2006(3 years, 10 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address149 Inderwick Road
London
N8 9JR
Director NameAndrew Charles Stevenson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3 108 Crouch Hill
London
Greater London
N8 9DY
Director NameMr Derek Williams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 Marloes Road
London
W8 5LH
Secretary NameAndrew Charles Stevenson
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3 108 Crouch Hill
London
Greater London
N8 9DY
Director NameHelen Rachel Gough
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(12 months after company formation)
Appointment Duration8 months (resigned 28 January 2004)
RoleChartered Surveyor
Correspondence AddressFlat 5
108 Crouch Hill
London
N8 9DY
Secretary NameHelen Rachel Gough
NationalityBritish
StatusResigned
Appointed01 June 2003(12 months after company formation)
Appointment Duration8 months (resigned 28 January 2004)
RoleChartered Surveyor
Correspondence AddressFlat 5
108 Crouch Hill
London
N8 9DY
Director NameMs Sarah Ann Robinson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2006)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 108 Crouch Hill
London
N8 9DY
Secretary NameMs Sarah Ann Robinson
NationalityBritish
StatusResigned
Appointed28 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2006)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 108 Crouch Hill
London
N8 9DY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone020 83746331
Telephone regionLondon

Location

Registered Address108 Crouch Hill
London
Greater London
N8 9DY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

1 at £1Andrew Stevenson & Sarah Stevenson-pyper
20.00%
Ordinary
1 at £1Derek Williams & Suzanne Williams
20.00%
Ordinary
1 at £1Laura Eleanor Gleeson & Liam Gerard Gleeson
20.00%
Ordinary
1 at £1Nicholas Roger Green
20.00%
Ordinary
1 at £1Sarah Ann Robinson
20.00%
Ordinary

Financials

Year2014
Turnover£4,300
Gross Profit£4,300
Net Worth£278
Cash£565
Current Liabilities£287

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

27 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
19 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
3 May 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(6 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(6 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(6 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(6 pages)
2 April 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
2 April 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(6 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (3 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (3 pages)
27 February 2013Amended accounts made up to 30 June 2011 (3 pages)
27 February 2013Amended accounts made up to 30 June 2011 (3 pages)
24 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
24 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
24 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
4 May 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
27 June 2010Director's details changed for Sarah Margaret Pyper on 2 June 2010 (2 pages)
27 June 2010Director's details changed for Sarah Margaret Pyper on 2 June 2010 (2 pages)
27 June 2010Director's details changed for Sarah Margaret Pyper on 2 June 2010 (2 pages)
27 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
27 June 2010Director's details changed for Andrew Charles Stevenson on 2 June 2010 (2 pages)
27 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
27 June 2010Director's details changed for Andrew Charles Stevenson on 2 June 2010 (2 pages)
27 June 2010Director's details changed for Andrew Charles Stevenson on 2 June 2010 (2 pages)
27 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
20 June 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
20 June 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
18 June 2008Return made up to 02/06/08; full list of members (5 pages)
18 June 2008Return made up to 02/06/08; full list of members (5 pages)
21 May 2008Total exemption full accounts made up to 30 June 2006 (3 pages)
21 May 2008Total exemption full accounts made up to 30 June 2006 (3 pages)
24 August 2007Return made up to 02/06/07; full list of members (8 pages)
24 August 2007Return made up to 02/06/07; full list of members (8 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006Return made up to 02/06/06; full list of members (9 pages)
27 September 2006Return made up to 02/06/06; full list of members (9 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
22 August 2005Total exemption full accounts made up to 30 June 2004 (2 pages)
22 August 2005Total exemption full accounts made up to 30 June 2004 (2 pages)
1 August 2005Return made up to 02/06/05; change of members (7 pages)
1 August 2005Return made up to 02/06/05; change of members (7 pages)
2 September 2004Return made up to 02/06/04; change of members (7 pages)
2 September 2004Return made up to 02/06/04; change of members (7 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004Secretary resigned;director resigned (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Secretary resigned;director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
12 August 2002New director appointed (2 pages)
2 June 2002Incorporation (14 pages)
2 June 2002Incorporation (14 pages)