Company NameCicero Drive 25-28 Limited
DirectorsMartin Michael Greenfield and Russel Ian Ball
Company StatusActive
Company Number04997390
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 2003(20 years, 4 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 NameMr Martin Michael Greenfield
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Allandale Avenue
London
N3 3PJ
Secretary NameMr Martin Michael Greenfield
StatusCurrent
Appointed05 June 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address14 Allandale Avenue
London
N3 3PJ
Director NameMr Russel Ian Ball
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleGeoscientist
Country of ResidenceEngland
Correspondence Address3 Acorn Close
Luton
LU2 7LU
Director NameSarah Rosemary Barratt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2007)
RoleSecretary
Correspondence Address27 Cicero Drive
Luton
LU3 4DA
Director NameBarbara Jeanne Haylett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 days after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Frith Lane
London
NW7 1JA
Secretary NameSarah Rosemary Barratt
NationalityBritish
StatusResigned
Appointed19 December 2003(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2007)
RoleSecretary
Correspondence Address27 Cicero Drive
Luton
LU3 4DA
Director NameMiss Michelle Hobbs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 October 2014)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Frith Lane
London
NW7 1JA
Secretary NameMiss Michelle Hobbs
NationalityBritish
StatusResigned
Appointed25 February 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 October 2014)
RoleProduct Manager
Correspondence Address4 Frith Lane
London
NW7 1JA
Director NameMiss Tamsin Rowena Carleton Gane
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2018)
RoleBuyer
Country of ResidenceEngland
Correspondence Address14 Allandale Avenue
London
N3 3PJ
Secretary NameMiss Tamsin Rowena Carleton Gane
StatusResigned
Appointed07 October 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2017)
RoleCompany Director
Correspondence Address4 Frith Lane
London
NW7 1JA
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address14 Allandale Avenue
London
N3 3PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 May 2018Termination of appointment of Tamsin Rowena Carleton Gane as a director on 7 May 2018 (1 page)
4 January 2018Notification of Martin Michael Greenfield as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
29 August 2017Cessation of Tamsin Rowena Carleton Gane as a person with significant control on 1 July 2017 (1 page)
29 August 2017Cessation of Tamsin Rowena Carleton Gane as a person with significant control on 29 August 2017 (1 page)
6 June 2017Registered office address changed from 14 Allandale Avenue Allandale Avenue London N3 3PJ England to 14 Allandale Avenue London N3 3PJ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 4 Frith Lane London NW7 1JA to 14 Allandale Avenue Allandale Avenue London N3 3PJ on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Martin Michael Greenfield as a director on 5 June 2017 (2 pages)
6 June 2017Registered office address changed from 14 Allandale Avenue Allandale Avenue London N3 3PJ England to 14 Allandale Avenue London N3 3PJ on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Martin Michael Greenfield as a secretary on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr Martin Michael Greenfield as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr Martin Michael Greenfield as a secretary on 5 June 2017 (2 pages)
6 June 2017Termination of appointment of Tamsin Rowena Carleton Gane as a secretary on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 4 Frith Lane London NW7 1JA to 14 Allandale Avenue Allandale Avenue London N3 3PJ on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Tamsin Rowena Carleton Gane as a secretary on 6 June 2017 (1 page)
26 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 March 2017Termination of appointment of Barbara Jeanne Haylett as a director on 28 February 2017 (1 page)
26 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 March 2017Termination of appointment of Barbara Jeanne Haylett as a director on 28 February 2017 (1 page)
24 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
24 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
2 January 2016Annual return made up to 13 December 2015 no member list (3 pages)
2 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 January 2016Annual return made up to 13 December 2015 no member list (3 pages)
2 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 December 2014Annual return made up to 13 December 2014 no member list (3 pages)
13 December 2014Annual return made up to 13 December 2014 no member list (3 pages)
7 October 2014Registered office address changed from 13 Rays Close Bletchley Milton Keynes MK2 3FG to 4 Frith Lane London NW7 1JA on 7 October 2014 (1 page)
7 October 2014Appointment of Miss Tamsin Rowena Carleton Gane as a director on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Michelle Hobbs as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Miss Tamsin Rowena Carleton Gane as a secretary on 7 October 2014 (2 pages)
7 October 2014Appointment of Miss Tamsin Rowena Carleton Gane as a secretary on 7 October 2014 (2 pages)
7 October 2014Appointment of Miss Tamsin Rowena Carleton Gane as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Miss Tamsin Rowena Carleton Gane as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Michelle Hobbs as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Michelle Hobbs as a director on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 13 Rays Close Bletchley Milton Keynes MK2 3FG to 4 Frith Lane London NW7 1JA on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Michelle Hobbs as a director on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 13 Rays Close Bletchley Milton Keynes MK2 3FG to 4 Frith Lane London NW7 1JA on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Michelle Hobbs as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Miss Tamsin Rowena Carleton Gane as a director on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Michelle Hobbs as a director on 7 October 2014 (1 page)
13 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 17 December 2013 no member list (3 pages)
6 January 2014Annual return made up to 17 December 2013 no member list (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 December 2012Annual return made up to 17 December 2012 no member list (3 pages)
29 December 2012Annual return made up to 17 December 2012 no member list (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 December 2011Annual return made up to 17 December 2011 no member list (2 pages)
29 December 2011Annual return made up to 17 December 2011 no member list (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 December 2010Annual return made up to 17 December 2010 no member list (2 pages)
29 December 2010Annual return made up to 17 December 2010 no member list (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 December 2009Director's details changed for Barbara Jeanne Haylett on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Barbara Jeanne Haylett on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Miss Michelle Hobbs on 14 December 2009 (2 pages)
24 December 2009Director's details changed for Miss Michelle Hobbs on 14 December 2009 (2 pages)
24 December 2009Secretary's details changed for Michelle Hobbs on 14 December 2009 (1 page)
24 December 2009Secretary's details changed for Michelle Hobbs on 14 December 2009 (1 page)
24 December 2009Annual return made up to 17 December 2009 no member list (3 pages)
24 December 2009Annual return made up to 17 December 2009 no member list (3 pages)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 December 2009Registered office address changed from 26 Cicero Drive Luton LU3 4DA on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 26 Cicero Drive Luton LU3 4DA on 14 December 2009 (1 page)
3 January 2009Annual return made up to 17/12/08 (2 pages)
3 January 2009Annual return made up to 17/12/08 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008Annual return made up to 17/12/07 (2 pages)
7 January 2008Annual return made up to 17/12/07 (2 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: 27 cicero drive luton LU3 4DA (1 page)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 27 cicero drive luton LU3 4DA (1 page)
2 January 2007Annual return made up to 17/12/06 (2 pages)
2 January 2007Annual return made up to 17/12/06 (2 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2005Annual return made up to 17/12/05 (2 pages)
20 December 2005Annual return made up to 17/12/05 (2 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 December 2004Annual return made up to 17/12/04 (4 pages)
30 December 2004Annual return made up to 17/12/04 (4 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: 152-160 city road london EC1V 2NX (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: 152-160 city road london EC1V 2NX (1 page)
19 January 2004New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
17 December 2003Incorporation (12 pages)
17 December 2003Incorporation (12 pages)