Company Name5 North Common Road Limited
Company StatusActive
Company Number04508867
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGrahame Gilmour Wylie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2003(10 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RolePicture Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 5 North Common Road
London
W5 2QA
Director NameMr Mathieu Roger Rosey
Date of BirthApril 1980 (Born 43 years ago)
NationalityBritish,French
StatusCurrent
Appointed06 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Gaurav Sharma
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed14 January 2019(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMark Wilson Wilkinson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2005)
RoleEngineer
Correspondence AddressFlat 7 5 North Common Road
London
W5 2QA
Director NameMrs Catherine Pierrette Francoise Wines
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(6 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 05 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 North Common Road
London
W5 2QA
Secretary NameMrs Catherine Pierrette Francoise Wines
NationalityBritish
StatusResigned
Appointed17 February 2003(6 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 14 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 North Common Road
London
W5 2QA
Director NamePaul Thomas Frank
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 2013)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
5 North Common Road
London
W5 2QA
Director NamePhilippe Bell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 April 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressFlat 8
5 North Common Road
London
W5 2QA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mrs Susan Rose Barr
25.00%
Ordinary
1 at £1Ben Philip Ing Brewer & Samantha Janet Castle
12.50%
Ordinary
1 at £1Mathieu Rosey & Sandrine Couturier
12.50%
Ordinary
1 at £1Mrs Gillian Sarah Wylie & Mr Grahame Gilmour Wylie
12.50%
Ordinary
1 at £1Ms Catherine P.f Wines
12.50%
Ordinary
1 at £1Obinna Chidlebere Ezechukwu
12.50%
Ordinary
1 at £1Suhasini Keshari Leelasena
12.50%
Ordinary

Financials

Year2014
Turnover£12,000
Net Worth£31,710
Cash£28,376
Current Liabilities£170

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 1 week ago)
Next Return Due26 August 2024 (5 months, 1 week from now)

Filing History

9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 September 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
27 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
6 June 2019Termination of appointment of Catherine Pierrette Francoise Wines as a director on 5 June 2019 (1 page)
29 April 2019Appointment of Mr Gaurav Sharma as a director on 22 April 2019 (2 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Termination of appointment of Catherine Pierrette Francoise Wines as a secretary on 14 January 2019 (1 page)
14 January 2019Appointment of Colin Bibra Estate Agents Ltd as a secretary on 14 January 2019 (2 pages)
14 January 2019Registered office address changed from 5 North Common Road Flat 2 London W5 2QA to 204 Northfield Avenue London W13 9SJ on 14 January 2019 (1 page)
18 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
24 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
6 March 2016Appointment of Mr Mathieu Rosey as a director on 6 March 2016 (2 pages)
6 March 2016Appointment of Mr Mathieu Rosey as a director on 6 March 2016 (2 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
31 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 8
(6 pages)
31 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 8
(6 pages)
18 April 2015Termination of appointment of Philippe Bell as a director on 17 April 2015 (1 page)
18 April 2015Termination of appointment of Philippe Bell as a director on 17 April 2015 (1 page)
3 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(7 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(7 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
8 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 8
(7 pages)
8 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 8
(7 pages)
12 May 2013Termination of appointment of Paul Frank as a director (1 page)
12 May 2013Termination of appointment of Paul Frank as a director (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
3 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
28 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (8 pages)
28 August 2010Director's details changed for Philippe Bell on 12 August 2010 (2 pages)
28 August 2010Director's details changed for Grahame Gilmour Wylie on 12 August 2010 (2 pages)
28 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (8 pages)
28 August 2010Director's details changed for Grahame Gilmour Wylie on 12 August 2010 (2 pages)
28 August 2010Director's details changed for Paul Thomas Frank on 12 August 2010 (2 pages)
28 August 2010Director's details changed for Paul Thomas Frank on 12 August 2010 (2 pages)
28 August 2010Director's details changed for Philippe Bell on 12 August 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
12 August 2009Return made up to 12/08/09; full list of members (7 pages)
12 August 2009Return made up to 12/08/09; full list of members (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 September 2008Return made up to 12/08/08; full list of members (7 pages)
8 September 2008Return made up to 12/08/08; full list of members (7 pages)
29 August 2007Return made up to 12/08/07; full list of members (5 pages)
29 August 2007Return made up to 12/08/07; full list of members (5 pages)
28 February 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
28 February 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
7 September 2006Return made up to 12/08/06; full list of members (4 pages)
7 September 2006Return made up to 12/08/06; full list of members (4 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
15 September 2005Director resigned (1 page)
15 September 2005Return made up to 12/08/05; full list of members (10 pages)
15 September 2005Return made up to 12/08/05; full list of members (10 pages)
15 September 2005Director resigned (1 page)
27 August 2004Return made up to 12/08/04; full list of members (10 pages)
27 August 2004Return made up to 12/08/04; full list of members (10 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 September 2003Return made up to 12/08/03; full list of members (9 pages)
3 September 2003Return made up to 12/08/03; full list of members (9 pages)
4 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Resolutions
  • RES13 ‐ Selling property 22/06/03
(1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Resolutions
  • RES13 ‐ Selling property 22/06/03
(1 page)
4 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
13 March 2003Ad 28/02/03--------- £ si 7@1=7 £ ic 1/8 (3 pages)
13 March 2003Ad 28/02/03--------- £ si 7@1=7 £ ic 1/8 (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 February 2003Registered office changed on 27/02/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (15 pages)
12 August 2002Incorporation (15 pages)