Company Name18 Priory Terrace London Limited
Company StatusActive
Company Number04663037
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 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 NameMrs Charlotte Frances Avery
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(7 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safe Property Management 21 Romney Court
Shepherds Bush Green
London
W12 8PY
Director NameMr David John Campbell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management 21 Romney Court
Shepherds Bush Green
London
W12 8PY
Director NameMr Andrew Hywel Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(16 years after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O 109 Forest Drive
Lytham St. Annes
Lancs
FY8 4PS
Director NameMr James Robert Edward Scattergood
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 3 18 Priory Terrace
London
NW6 4DH
Director NameCharlotte Frances Avery
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 2008)
RoleTeacher
Correspondence Address10b Bishopswood Road
London
N6 4NY
Director NameTatjana Raca
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 01 February 2014)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address14 Kimberley Court Kimberley Road
London
NW6 7SL
Director NameProf David Yudilevich Levy
Date of BirthJune 1929 (Born 94 years ago)
NationalityChilean
StatusResigned
Appointed29 January 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2006)
RoleRetired University Professor
Correspondence AddressTiziano 385-Appt.31, Las Londes
Santage
Chile
Director NamePaula Jocelyn Topham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(1 year, 11 months after company formation)
Appointment Duration12 years (resigned 01 February 2017)
RoleActress & Alternative Health P
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
18 Priory Terrace
London
Greater London
NW6 4DH
Secretary NameCharlotte Frances Avery
NationalityBritish
StatusResigned
Appointed29 January 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 2008)
RoleTeacher
Correspondence Address10b Bishopswood Road
London
N6 4NY
Secretary NameMr Ian Andrew Rennie
NationalityBritish
StatusResigned
Appointed23 January 2008(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGanwick Cottage Ganwick
Barnet
Hertfordshire
EN5 4SG
Secretary NameMr Ian Andrew Gerard Rennie
NationalityBritish
StatusResigned
Appointed23 January 2008(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGanwick Cottage Ganwick
Barnet
Hertfordshire
EN5 4SG
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
NW1 7AN
Secretary NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed01 November 2018(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2022)
Correspondence Address3 Castle Gate Castle Street
Hertford
SG14 1HD

Location

Registered AddressC/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Davies
25.00%
Ordinary
1 at £1Ivan Yudilevich
25.00%
Ordinary
1 at £1Miss Charlotte Frances Avery
25.00%
Ordinary
1 at £1Paula Topham
25.00%
Ordinary

Financials

Year2014
Net Worth-£39
Cash£4,281
Current Liabilities£4,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 December 2022Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page)
17 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
17 February 2022Registered office address changed from 18 Priory Terrace London NW6 4DH England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 17 February 2022 (1 page)
14 February 2022Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 February 2022 (1 page)
14 February 2022Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 18 Priory Terrace London NW6 4DH on 14 February 2022 (1 page)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Appointment of Mr James Robert Edward Scattergood as a director on 21 March 2019 (2 pages)
21 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
12 February 2019Appointment of Mr Andrew Hywel Davies as a director on 11 February 2019 (2 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 November 2018Termination of appointment of Ian Andrew Rennie as a secretary on 1 November 2018 (1 page)
13 November 2018Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 November 2018 (2 pages)
13 November 2018Registered office address changed from 27 Clowders Road London SE6 4DA England to 3 Castle Gate Castle Street Hertford SG14 1HD on 13 November 2018 (1 page)
1 August 2018Registered office address changed from 26 High Road East Finchley London N2 9PJ to 27 Clowders Road London SE6 4DA on 1 August 2018 (1 page)
14 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
17 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
13 February 2017Termination of appointment of Paula Jocelyn Topham as a director on 1 February 2017 (1 page)
13 February 2017Appointment of Mr David John Campbell as a director on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Paula Jocelyn Topham as a director on 1 February 2017 (1 page)
13 February 2017Appointment of Mr David John Campbell as a director on 1 February 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Appointment of Mrs Charlotte Frances Avery as a director on 1 January 2011 (2 pages)
8 March 2016Appointment of Mrs Charlotte Frances Avery as a director on 1 January 2011 (2 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(4 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(4 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(4 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 February 2014Termination of appointment of Tatjana Raca as a director (1 page)
12 February 2014Termination of appointment of Tatjana Raca as a director (1 page)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(4 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(4 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption full accounts made up to 29 February 2012 (5 pages)
20 September 2012Total exemption full accounts made up to 29 February 2012 (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
15 November 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
13 September 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Paula Jocelyn Topham on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Tatjana Raca on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Paula Jocelyn Topham on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Tatjana Raca on 16 February 2010 (2 pages)
28 August 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
28 August 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
23 February 2009Return made up to 11/02/09; full list of members (4 pages)
23 February 2009Return made up to 11/02/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
8 October 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
3 March 2008Return made up to 11/02/08; full list of members (4 pages)
3 March 2008Return made up to 11/02/08; full list of members (4 pages)
1 March 2008Registered office changed on 01/03/2008 from 10B bishopswood road london N6 4NY (1 page)
1 March 2008Registered office changed on 01/03/2008 from 10B bishopswood road london N6 4NY (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of register of members (1 page)
29 February 2008Appointment terminated secretary charlotte avery (1 page)
29 February 2008Appointment terminated secretary charlotte avery (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
27 December 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Return made up to 11/02/07; full list of members (3 pages)
6 March 2007Return made up to 11/02/07; full list of members (3 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
21 November 2006Registered office changed on 21/11/06 from: grindal house 7, bishopswood road london N6 4PH (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: grindal house 7, bishopswood road london N6 4PH (1 page)
28 March 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
28 March 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 March 2006Return made up to 11/02/06; full list of members (3 pages)
9 March 2006Return made up to 11/02/06; full list of members (3 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
15 March 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Ad 29/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 February 2005Ad 29/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
28 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
28 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
25 March 2004Return made up to 11/02/04; full list of members (7 pages)
25 March 2004Return made up to 11/02/04; full list of members (7 pages)
11 February 2003Incorporation (20 pages)
11 February 2003Incorporation (20 pages)