Company Name4 Nelson Road Limited
DirectorsJane Nicola Ripley and Travis William Alfriend
Company StatusActive
Company Number04561477
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2002(21 years, 6 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

Secretary NameJane Nicola Ripley
StatusCurrent
Appointed20 May 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address4 Nelson Road
London
N8 9RU
Director NameJane Nicola Ripley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address21 Regents Wharf Wharf Place
London
E2 9BD
Director NameMr Travis William Alfriend
Date of BirthDecember 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address4 Nelson Road
London
N8 9RU
Director NameElla Rachel Joseph
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address19e Gould Terrace
London
E8 1JX
Director NameKathryn Lowe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleInsolvency Practioner
Correspondence Address4a Nelson Road
London
N8 9RU
Secretary NameElla Rachel Joseph
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address19e Gould Terrace
London
E8 1JX
Director NameEdward David Gibbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 24 October 2014)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address4 Nelson Road
London
N8 9RU
Director NameMr James Burrows
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2021)
RoleAssociate Director - Residential Sales
Country of ResidenceUnited Kingdom
Correspondence Address4 Nelson Road Flat B
4 Nelson Road
London
N8 9RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Nelson Road
London
N8 9RU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 February 2021Termination of appointment of James Burrows as a director on 15 January 2021 (1 page)
15 February 2021Appointment of Mr Travis William Alfriend as a director on 15 January 2021 (2 pages)
8 December 2020Appointment of Jane Nicola Ripley as a director on 8 December 2020 (2 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 October 2015Annual return made up to 14 October 2015 no member list (3 pages)
21 October 2015Annual return made up to 14 October 2015 no member list (3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 May 2015Appointment of Mr James Burrows as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr James Burrows as a director on 15 May 2015 (2 pages)
24 October 2014Termination of appointment of Edward David Gibbs as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Edward David Gibbs as a director on 24 October 2014 (1 page)
20 October 2014Annual return made up to 14 October 2014 no member list (2 pages)
20 October 2014Annual return made up to 14 October 2014 no member list (2 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 14 October 2013 no member list (2 pages)
7 November 2013Annual return made up to 14 October 2013 no member list (2 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Annual return made up to 14 October 2012 no member list (2 pages)
26 November 2012Annual return made up to 14 October 2012 no member list (2 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 November 2011Annual return made up to 14 October 2011 no member list (2 pages)
25 November 2011Annual return made up to 14 October 2011 no member list (2 pages)
24 November 2011Appointment of Jane Nicola Ripley as a secretary (1 page)
24 November 2011Termination of appointment of Ella Joseph as a secretary (1 page)
24 November 2011Termination of appointment of Ella Joseph as a director (1 page)
24 November 2011Appointment of Jane Nicola Ripley as a secretary (1 page)
24 November 2011Termination of appointment of Ella Joseph as a director (1 page)
24 November 2011Termination of appointment of Ella Joseph as a secretary (1 page)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 14 October 2010 no member list (3 pages)
9 November 2010Annual return made up to 14 October 2010 no member list (3 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Annual return made up to 14 October 2009 no member list (4 pages)
9 November 2009Director's details changed for Ella Rachel Joseph on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Edward David Gibbs on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 no member list (4 pages)
9 November 2009Director's details changed for Ella Rachel Joseph on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Edward David Gibbs on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ella Rachel Joseph on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Edward David Gibbs on 9 November 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 August 2009Annual return made up to 14/10/08 (2 pages)
20 August 2009Annual return made up to 14/10/08 (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 December 2007Annual return made up to 14/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 2007Annual return made up to 14/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 November 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
17 November 2005Annual return made up to 14/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 2005Annual return made up to 14/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 December 2004Annual return made up to 14/10/04 (4 pages)
23 December 2004Annual return made up to 14/10/04 (4 pages)
14 November 2003Annual return made up to 14/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 2003Annual return made up to 14/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (21 pages)
14 October 2002Incorporation (21 pages)