Company Name7 St. Cuthberts Road Limited
Company StatusActive
Company Number04837395
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 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 NameMs Rosemary Anne Forgan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address7 St. Cuthberts Road
London
NW2 3QJ
Director NameIvanco Vane Milanov
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 St. Cuthberts Road
London
NW2 3QJ
Secretary NameMs Julie Lik Ling Pang
NationalityMalaysian
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Cuthberts Road
London
NW2 3QJ
Director NameMr Graham John Addicott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2004(5 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Cuthberts Road
London
NW2 3QJ

Location

Registered Address7 St. Cuthberts Road
London
NW2 3QJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Julie Lik Ling Pang & Ivanco Vane Milanov
50.00%
Ordinary
1 at £1Rosemary Anne Forgan & Graham John Addicott
50.00%
Ordinary

Financials

Year2014
Turnover£1,500
Net Worth-£2,152
Cash£3,507
Current Liabilities£1,900

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

9 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
7 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
26 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
9 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
26 September 2014Registered office address changed from First Floor, 27 Gloucester Place London W1U 8HU to 7 St. Cuthberts Road London NW2 3QJ on 26 September 2014 (1 page)
26 September 2014Registered office address changed from First Floor, 27 Gloucester Place London W1U 8HU to 7 St. Cuthberts Road London NW2 3QJ on 26 September 2014 (1 page)
1 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
27 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Mrs Rosemary Anne Forgan on 1 October 2010 (2 pages)
11 August 2011Director's details changed for Mr Graham John Addicott on 1 October 2010 (2 pages)
11 August 2011Director's details changed for Mrs Rosemary Anne Forgan on 1 October 2010 (2 pages)
11 August 2011Director's details changed for Mr Graham John Addicott on 1 October 2010 (2 pages)
11 August 2011Director's details changed for Mrs Rosemary Anne Forgan on 1 October 2010 (2 pages)
11 August 2011Director's details changed for Mr Graham John Addicott on 1 October 2010 (2 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
5 August 2010Registered office address changed from 7 St. Cuthberts Road Limited London NW2 3QJ on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 7 St. Cuthberts Road Limited London NW2 3QJ on 5 August 2010 (1 page)
5 August 2010Director's details changed for Rosemary Forgan on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Julie Lik Ling Pang on 1 October 2009 (1 page)
5 August 2010Director's details changed for Ivanco Vane Milanov on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Julie Lik Ling Pang on 1 October 2009 (1 page)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Graham John Addicott on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Ivanco Vane Milanov on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Graham John Addicott on 1 October 2009 (2 pages)
5 August 2010Registered office address changed from 7 St. Cuthberts Road Limited London NW2 3QJ on 5 August 2010 (1 page)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Julie Lik Ling Pang on 1 October 2009 (1 page)
5 August 2010Director's details changed for Rosemary Forgan on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Rosemary Forgan on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Ivanco Vane Milanov on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Graham John Addicott on 1 October 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
12 August 2009Return made up to 18/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / graham addicott / 21/05/2009 (1 page)
12 August 2009Return made up to 18/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / graham addicott / 21/05/2009 (1 page)
12 August 2009Director's change of particulars / rosemary forgan / 21/05/2009 (1 page)
12 August 2009Director's change of particulars / rosemary forgan / 21/05/2009 (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
5 August 2008Return made up to 18/07/08; full list of members (4 pages)
5 August 2008Return made up to 18/07/08; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 18/07/07; full list of members (3 pages)
14 August 2007Return made up to 18/07/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 August 2006Return made up to 18/07/06; full list of members (3 pages)
8 August 2006Return made up to 18/07/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
14 September 2005Return made up to 18/07/05; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 18/07/05; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 October 2004Return made up to 18/07/04; full list of members (7 pages)
5 October 2004Return made up to 18/07/04; full list of members (7 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
18 July 2003Incorporation (16 pages)
18 July 2003Incorporation (16 pages)