Company Name155-157 St Pancras Way Limited
Company StatusActive
Company Number05092128
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month 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 Charles Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle Cottage Scottalls Lane
Hampstead Norreys
Thatcham
Berkshire
RG18 0RT
Secretary NameMrs Caroline Teresa Davey
StatusCurrent
Appointed10 December 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Marco Cherubini
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed29 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address157d St. Pancras Way
London
NW1 0SY
Director NameMr Philip Andrew Stylianou
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address157b St. Pancras Way
London
NW1 0SY
Director NameMr Dean Adrian Westmoreland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBraggington Grange Braggington Lane
Welford On Avon
Stratford-Upon-Avon
Warwickshire
CV37 8BD
Director NameAdam Jefford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address157b St Pancras Way
Camden Town
London
NW1 0SY
Director NameJeremy Trinder
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address57 Parolles Road
London
N19 3RE
Secretary NameAdam Jefford
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address157b St Pancras Way
Camden Town
London
NW1 0SY
Director NameMr Daniel Richard Kenneth Anderson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 October 2013)
RoleProject Manager
Country of ResidenceIndonesia
Correspondence Address157b St. Pancras Way
London
NW1 0SY
Secretary NameJeremy Alexander Trinder
NationalityBritish
StatusResigned
Appointed20 October 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2012)
RoleCompany Director
Correspondence Address57 Parolles Road
London
N19 3RE
Director NameMr Jo Ringestad
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed21 October 2013(9 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 December 2013)
RoleExport Sales Of Fashion
Country of ResidenceUnited Kingdom
Correspondence Address157d St. Pancras Way
London
NW1 0SY
Secretary NameMr Charles Baker
StatusResigned
Appointed21 October 2013(9 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 December 2013)
RoleCompany Director
Correspondence AddressMyrtle Cottage Scottalls Lane
Hampstead Norreys
Thatcham
Berkshire
RG18 0RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Charles Baker
16.67%
Ordinary
1 at £1Daniel Anderson & Sandra Anderson
16.67%
Ordinary
1 at £1Darren Knapton & Cheryl Chow
16.67%
Ordinary
1 at £1Marco Cherubini & Enrico Cherubini
16.67%
Ordinary
1 at £1Nodlo Properties LTD
16.67%
Ordinary
1 at £1Susan Dawson & Angus Dawson & John Dawson
16.67%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 30 April 2022 (2 pages)
14 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
11 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
20 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 June 2019Appointment of Mr Marco Cherubini as a director on 29 May 2019 (2 pages)
3 June 2019Appointment of Mr Dean Adrian Westmoreland as a director on 29 May 2019 (2 pages)
3 June 2019Appointment of Mr Philip Andrew Stylianou as a director on 29 May 2019 (2 pages)
14 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6
(4 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6
(4 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(4 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6
(4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6
(4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6
(4 pages)
17 December 2013Termination of appointment of Charles Baker as a secretary (1 page)
17 December 2013Termination of appointment of Charles Baker as a secretary (1 page)
17 December 2013Appointment of Mrs Caroline Teresa Davey as a secretary (2 pages)
17 December 2013Appointment of Mrs Caroline Teresa Davey as a secretary (2 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 December 2013Termination of appointment of Jo Ringestad as a director (1 page)
13 December 2013Termination of appointment of Jo Ringestad as a director (1 page)
5 November 2013Appointment of Mr Jo Ringestad as a director (2 pages)
5 November 2013Appointment of Mr Jo Ringestad as a director (2 pages)
4 November 2013Appointment of Mr Charles Baker as a secretary (2 pages)
4 November 2013Appointment of Mr Charles Baker as a director (2 pages)
4 November 2013Termination of appointment of Daniel Anderson as a director (1 page)
4 November 2013Appointment of Mr Charles Baker as a director (2 pages)
4 November 2013Termination of appointment of Daniel Anderson as a director (1 page)
4 November 2013Appointment of Mr Charles Baker as a secretary (2 pages)
31 October 2013Registered office address changed from 157B St Pancras Way London NW1 0SY on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from 157B St Pancras Way London NW1 0SY on 31 October 2013 (2 pages)
15 October 2013Annual return made up to 2 April 2009 (10 pages)
15 October 2013Annual return made up to 19 August 2012 (14 pages)
15 October 2013Annual return made up to 19 August 2013 (14 pages)
15 October 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 October 2013Annual return made up to 19 August 2013 (14 pages)
15 October 2013Annual return made up to 2 April 2009 (10 pages)
15 October 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 October 2013Administrative restoration application (3 pages)
15 October 2013Annual return made up to 2 April 2009 (10 pages)
15 October 2013Administrative restoration application (3 pages)
15 October 2013Annual return made up to 19 August 2012 (14 pages)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Registered office address changed from , 57 Parolles Road, London, N19 3RE on 14 June 2012 (2 pages)
14 June 2012Termination of appointment of Jeremy Trinder as a director (2 pages)
14 June 2012Registered office address changed from , 57 Parolles Road, London, N19 3RE on 14 June 2012 (2 pages)
14 June 2012Termination of appointment of Jeremy Trinder as a secretary (2 pages)
14 June 2012Termination of appointment of Jeremy Trinder as a director (2 pages)
14 June 2012Termination of appointment of Jeremy Trinder as a secretary (2 pages)
2 March 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
18 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
19 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 March 2010Appointment of Daniel Richard Kenneth Anderson as a director (3 pages)
17 March 2010Termination of appointment of Adam Jefford as a director (2 pages)
17 March 2010Appointment of Daniel Richard Kenneth Anderson as a director (3 pages)
17 March 2010Termination of appointment of Adam Jefford as a secretary (2 pages)
17 March 2010Termination of appointment of Adam Jefford as a secretary (2 pages)
17 March 2010Termination of appointment of Adam Jefford as a director (2 pages)
17 March 2010Appointment of Jeremy Alexander Trinder as a secretary (3 pages)
17 March 2010Registered office address changed from , 157B St Pancras Way, Camden Town, London, NW1 0SY on 17 March 2010 (2 pages)
17 March 2010Appointment of Jeremy Alexander Trinder as a secretary (3 pages)
17 March 2010Registered office address changed from , 157B St Pancras Way, Camden Town, London, NW1 0SY on 17 March 2010 (2 pages)
25 August 2009Return made up to 19/08/09; full list of members (5 pages)
25 August 2009Return made up to 19/08/09; full list of members (5 pages)
12 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 April 2008Return made up to 02/04/08; full list of members (4 pages)
17 April 2008Return made up to 02/04/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 April 2007Return made up to 02/04/07; full list of members (3 pages)
24 April 2007Return made up to 02/04/07; full list of members (3 pages)
29 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
4 May 2006Return made up to 02/04/06; full list of members (8 pages)
4 May 2006Return made up to 02/04/06; full list of members (8 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 September 2005Ad 02/04/04--------- £ si 2@1 (2 pages)
27 September 2005Registered office changed on 27/09/05 from: bircham dyson bell solicitors, 50 broadway, westminster, london SW1H 0BL (1 page)
27 September 2005Ad 02/04/04--------- £ si 2@1 (2 pages)
27 September 2005Registered office changed on 27/09/05 from: bircham dyson bell solicitors, 50 broadway, westminster, london SW1H 0BL (1 page)
16 May 2005Return made up to 02/04/05; full list of members (7 pages)
16 May 2005Return made up to 02/04/05; full list of members (7 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Director resigned (1 page)
2 April 2004Incorporation (18 pages)
2 April 2004Incorporation (18 pages)