Company Name9 Howitt Road (Freehold) Limited
Company StatusActive
Company Number05052974
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 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 NameMs Noreen Mary O'Sullivan
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2004(2 days after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Howitt Road
London
NW3 4LT
Secretary NameNoreen M O Sullivan
NationalityIrish
StatusCurrent
Appointed25 February 2004(2 days after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Howitt Road
London
NW3 4LT
Director NameDr Jhuma Ghosh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Howitt Road
London
NW3 4LT
Director NameMr David John Walsh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed17 April 2018(14 years, 1 month after company formation)
Appointment Duration6 years
RolePsychologist
Country of ResidenceAustralia
Correspondence Address11 Suffolk St
Paddington
New South Wales 2021
Australia
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Andrew (Andrea) John Santacroce
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2013(9 years after company formation)
Appointment Duration5 years (resigned 17 April 2018)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address9 Howitt Road
London
NW3 4LT

Location

Registered Address9 Howitt Road
London
NW3 4LT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1Andrew J. Santacroce
33.33%
Ordinary
1 at £1Jhuma Ghosh
33.33%
Ordinary
1 at £1Noreen M. O'sullivan
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

30 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
17 April 2018Appointment of Mr David John Walsh as a director on 17 April 2018 (2 pages)
17 April 2018Notification of David John Walsh as a person with significant control on 17 April 2018 (2 pages)
17 April 2018Cessation of Andrew (Andrea) John Santacroce as a person with significant control on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Andrew (Andrea) John Santacroce as a director on 17 April 2018 (1 page)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
24 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 September 2017Change of details for Mr Abdrew (Andrea) John Santacroce as a person with significant control on 23 September 2017 (2 pages)
24 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 September 2017Change of details for Mr Abdrew (Andrea) John Santacroce as a person with significant control on 23 September 2017 (2 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(6 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(6 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Register(s) moved to registered office address 9 Howitt Road London NW3 4LT (1 page)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(7 pages)
19 February 2015Register(s) moved to registered office address 9 Howitt Road London NW3 4LT (1 page)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(7 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(7 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(7 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 April 2013Appointment of Mr Andrew (Andrea) John Santacroce as a director (2 pages)
3 April 2013Appointment of Mr Andrew (Andrea) John Santacroce as a director (2 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
5 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Dr Jhuma Ghosh on 9 March 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Noreen M O Sullivan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Noreen M O Sullivan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Dr Jhuma Ghosh on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Noreen M O Sullivan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Dr Jhuma Ghosh on 9 March 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 18/02/09; full list of members (4 pages)
19 March 2009Return made up to 18/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 March 2007Return made up to 18/02/07; full list of members (3 pages)
19 March 2007Return made up to 18/02/07; full list of members (3 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 February 2006Return made up to 18/02/06; full list of members (3 pages)
19 February 2006Return made up to 18/02/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 March 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 October 2004Ad 27/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 2004Ad 27/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: 16 saint john street london EC1M 4NT (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 16 saint john street london EC1M 4NT (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
23 February 2004Incorporation (14 pages)
23 February 2004Incorporation (14 pages)