Company NameSt Luke's Church Freehold Company Limited
DirectorsChristopher George Johnson and Luca Dusi
Company StatusActive
Company Number05119423
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 2004(19 years, 11 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 Christopher George Johnson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleListed Deriviatives Trader
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close Friern Barnet
London
N11 3FY
Director NameMr Luca Dusi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(17 years, 10 months after company formation)
Appointment Duration2 years
RoleWine Importer
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Secretary NameParkwood Management Company (Corporation)
StatusCurrent
Appointed31 January 2007(2 years, 9 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameRyshard Jan Opyrchal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RolePicture Editor
Correspondence Address12a St Lukes's Church
38 Mayfield Road
London
N8 9LP
Director NameMr David Thomas Staples
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 St Lukes Church
42 Mayfield Road
London
N8 9LP
Secretary NameRyshard Jan Opyrchal
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RolePicture Editor
Correspondence Address12a St Lukes's Church
38 Mayfield Road
London
N8 9LP
Director NameMartin Fisher
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2007)
RolePilot
Correspondence AddressFlat 14
38 Mayfield Road
London
Gr London
N8 9LP
Director NameAnne Sarah Waterhouse
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2009)
RoleDeputy Finance Director
Correspondence Address40 Mayfield Road
London
N8 9LP
Director NameNiall Fraser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(2 years, 10 months after company formation)
Appointment Duration11 years (resigned 26 March 2018)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameNaiomi Hinde
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMs Helen Mariam Thomas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(4 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 19 January 2022)
RoleExecutive Producer Bbc
Country of ResidenceEngland
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameDrew Joseph Norman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Mangement Company (London)Ltd Crytstal Ho
Queens Parade Close Friern Barnet
London
N11 3FY
Director NameMr Richard Reidy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2014(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMr Richard D K Reidy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2014(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close
Friern Barnet
London
N11 3EY
Director NameMiss Lucy Kate Rowell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2017)
RoleStatistician
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Friern Barnet
London
N11 3FY
Director NameMr John Ramsay
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close Friern Barnet
London
N11 3FY
Director NameMr Emmanuel Ducrocq
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2023)
RoleResearch Chemist
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameTrefor David Elliott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(17 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 2022)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£50,053
Net Worth-£47,913
Cash£39,553
Current Liabilities£102,969

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End24 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Filing History

18 July 2023Termination of appointment of Emmanuel Ducrocq as a director on 17 July 2023 (1 page)
31 May 2023Accounts for a small company made up to 24 December 2022 (12 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 24 December 2021 (12 pages)
24 August 2022Termination of appointment of Trefor David Elliott as a director on 19 August 2022 (1 page)
12 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
29 March 2022Appointment of Mr Luca Dusi as a director on 23 March 2022 (2 pages)
20 January 2022Termination of appointment of Helen Mariam Thomas as a director on 19 January 2022 (1 page)
30 November 2021Appointment of Trefor David Elliott as a director on 29 November 2021 (2 pages)
11 September 2021Accounts for a small company made up to 24 December 2020 (10 pages)
4 August 2021Termination of appointment of Richard Reidy as a director on 4 August 2021 (1 page)
11 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
26 January 2021Appointment of Mr Emmanuel Ducrocq as a director on 20 January 2021 (2 pages)
30 December 2020Accounts for a small company made up to 24 December 2019 (10 pages)
19 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
26 April 2019Termination of appointment of John Ramsay as a director on 5 April 2019 (1 page)
18 March 2019Full accounts made up to 24 December 2018 (10 pages)
2 November 2018Appointment of Mr John Ramsay as a director on 26 March 2018 (2 pages)
31 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Niall Fraser as a director on 26 March 2018 (2 pages)
6 April 2018Accounts for a small company made up to 24 December 2017 (9 pages)
2 October 2017Appointment of Dr Christopher Johnson as a director (3 pages)
2 October 2017Appointment of Dr Christopher Johnson as a director (3 pages)
26 September 2017Appointment of Dr Christopher Johnson as a director on 7 June 2017 (3 pages)
26 September 2017Appointment of Dr Christopher Johnson as a director on 7 June 2017 (3 pages)
19 July 2017Termination of appointment of Lucy Kate Rowell as a director on 7 June 2017 (2 pages)
19 July 2017Termination of appointment of Lucy Kate Rowell as a director on 7 June 2017 (2 pages)
26 May 2017Full accounts made up to 24 December 2016 (10 pages)
26 May 2017Full accounts made up to 24 December 2016 (10 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
8 May 2017Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 8 May 2017 (1 page)
8 May 2017Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 8 May 2017 (1 page)
8 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
10 August 2016Full accounts made up to 24 December 2015 (10 pages)
10 August 2016Full accounts made up to 24 December 2015 (10 pages)
10 May 2016Annual return made up to 5 May 2016 no member list (7 pages)
10 May 2016Annual return made up to 5 May 2016 no member list (7 pages)
9 May 2016Appointment of Mr Richard Reidy as a director on 29 November 2014 (2 pages)
9 May 2016Appointment of Mr Richard Reidy as a director on 29 November 2014 (2 pages)
9 May 2016Termination of appointment of Richard Reidy as a director on 12 December 2015 (1 page)
9 May 2016Termination of appointment of Richard Reidy as a director on 12 December 2015 (1 page)
15 June 2015Annual return made up to 5 May 2015 no member list (6 pages)
15 June 2015Annual return made up to 5 May 2015 no member list (6 pages)
15 June 2015Annual return made up to 5 May 2015 no member list (6 pages)
30 May 2015Full accounts made up to 24 December 2014 (10 pages)
30 May 2015Full accounts made up to 24 December 2014 (10 pages)
22 May 2015Appointment of Richard Reidy as a director on 30 November 2014 (3 pages)
22 May 2015Appointment of Richard Reidy as a director on 30 November 2014 (3 pages)
4 February 2015Appointment of Lucy Kate Rowell as a director on 22 December 2014 (3 pages)
4 February 2015Appointment of Lucy Kate Rowell as a director on 22 December 2014 (3 pages)
19 May 2014Annual return made up to 5 May 2014 no member list (4 pages)
19 May 2014Annual return made up to 5 May 2014 no member list (4 pages)
19 May 2014Annual return made up to 5 May 2014 no member list (4 pages)
12 May 2014Full accounts made up to 24 December 2013 (10 pages)
12 May 2014Full accounts made up to 24 December 2013 (10 pages)
26 June 2013Full accounts made up to 24 December 2012 (10 pages)
26 June 2013Full accounts made up to 24 December 2012 (10 pages)
19 June 2013Termination of appointment of Drew Joseph Norman as a director on 7 June 2013 (2 pages)
19 June 2013Termination of appointment of Drew Joseph Norman as a director on 7 June 2013 (2 pages)
19 June 2013Termination of appointment of Drew Joseph Norman as a director on 7 June 2013 (2 pages)
29 May 2013Annual return made up to 5 May 2013 no member list (5 pages)
29 May 2013Annual return made up to 5 May 2013 no member list (5 pages)
29 May 2013Annual return made up to 5 May 2013 no member list (5 pages)
24 July 2012Appointment of Drew Joseph Norman as a director on 1 July 2012 (3 pages)
24 July 2012Appointment of Drew Joseph Norman as a director on 1 July 2012 (3 pages)
24 July 2012Appointment of Drew Joseph Norman as a director on 1 July 2012 (3 pages)
20 June 2012Termination of appointment of Naiomi Hinde as a director on 14 June 2012 (2 pages)
20 June 2012Termination of appointment of Naiomi Hinde as a director on 14 June 2012 (2 pages)
29 May 2012Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX United Kingdom on 29 May 2012 (1 page)
29 May 2012Annual return made up to 5 May 2012 no member list (5 pages)
29 May 2012Annual return made up to 5 May 2012 no member list (5 pages)
29 May 2012Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 29 May 2012 (1 page)
29 May 2012Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 29 May 2012 (1 page)
29 May 2012Annual return made up to 5 May 2012 no member list (5 pages)
9 May 2012Full accounts made up to 24 December 2011 (10 pages)
9 May 2012Full accounts made up to 24 December 2011 (10 pages)
4 August 2011Full accounts made up to 24 December 2010 (10 pages)
4 August 2011Full accounts made up to 24 December 2010 (10 pages)
20 July 2011Director's details changed for Naiomi Walker on 14 July 2011 (3 pages)
20 July 2011Director's details changed for Naiomi Walker on 14 July 2011 (3 pages)
19 May 2011Director's details changed for Helen Mariam Thomas on 20 January 2011 (2 pages)
19 May 2011Director's details changed for Helen Mariam Thomas on 20 January 2011 (2 pages)
19 May 2011Director's details changed for Niall Fraser on 20 January 2011 (2 pages)
19 May 2011Annual return made up to 5 May 2011 no member list (5 pages)
19 May 2011Annual return made up to 5 May 2011 no member list (5 pages)
19 May 2011Secretary's details changed for Parkwood Management Company on 20 January 2011 (2 pages)
19 May 2011Director's details changed for Niall Fraser on 20 January 2011 (2 pages)
19 May 2011Secretary's details changed for Parkwood Management Company on 20 January 2011 (2 pages)
19 May 2011Director's details changed for Naiomi Walker on 20 January 2011 (2 pages)
19 May 2011Director's details changed for Naiomi Walker on 20 January 2011 (2 pages)
19 May 2011Annual return made up to 5 May 2011 no member list (5 pages)
23 September 2010Termination of appointment of Ryshard Opyrchal as a secretary (2 pages)
23 September 2010Termination of appointment of Ryshard Opyrchal as a secretary (2 pages)
3 August 2010Full accounts made up to 24 December 2009 (11 pages)
3 August 2010Full accounts made up to 24 December 2009 (11 pages)
6 May 2010Annual return made up to 5 May 2010 no member list (4 pages)
6 May 2010Director's details changed for Helen Mariam Thomas on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Niall Fraser on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Niall Fraser on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 no member list (4 pages)
6 May 2010Secretary's details changed for Parkwood Management Company on 4 May 2010 (2 pages)
6 May 2010Secretary's details changed for Parkwood Management Company on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Helen Mariam Thomas on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Niall Fraser on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Naiomi Walker on 4 May 2010 (2 pages)
6 May 2010Secretary's details changed for Parkwood Management Company on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Naiomi Walker on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 no member list (4 pages)
6 May 2010Director's details changed for Naiomi Walker on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Helen Mariam Thomas on 4 May 2010 (2 pages)
26 April 2010Director's details changed for Naiomi Walker on 22 April 2010 (3 pages)
26 April 2010Director's details changed for Naiomi Walker on 22 April 2010 (3 pages)
12 April 2010Director's details changed for Helen Mariam Thomas on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Niall Fraser on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Niall Fraser on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Helen Mariam Thomas on 24 March 2010 (3 pages)
20 July 2009Appointment terminated director anne waterhouse (1 page)
20 July 2009Appointment terminated director anne waterhouse (1 page)
18 June 2009Annual return made up to 05/05/09 (3 pages)
18 June 2009Annual return made up to 05/05/09 (3 pages)
9 June 2009Full accounts made up to 24 December 2008 (12 pages)
9 June 2009Full accounts made up to 24 December 2008 (12 pages)
11 November 2008Director appointed helen mariam thomas (2 pages)
11 November 2008Director appointed helen mariam thomas (2 pages)
19 June 2008Director appointed naiomi walker (2 pages)
19 June 2008Director appointed naiomi walker (2 pages)
16 June 2008Annual return made up to 05/05/08 (4 pages)
16 June 2008Annual return made up to 05/05/08 (4 pages)
9 June 2008Full accounts made up to 24 December 2007 (11 pages)
9 June 2008Full accounts made up to 24 December 2007 (11 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
17 October 2007Total exemption full accounts made up to 24 December 2006 (8 pages)
17 October 2007Total exemption full accounts made up to 24 December 2006 (8 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
19 June 2007Annual return made up to 05/05/07
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2007Annual return made up to 05/05/07
  • 363(288) ‐ Director resigned
(5 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
20 February 2007Accounting reference date shortened from 31/10/07 to 24/12/06 (1 page)
20 February 2007Accounting reference date shortened from 31/10/07 to 24/12/06 (1 page)
20 February 2007Registered office changed on 20/02/07 from: saint lukes church 38 mayfield road london N8 9LP (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: saint lukes church 38 mayfield road london N8 9LP (1 page)
20 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
11 January 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
11 January 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
11 May 2006Annual return made up to 05/05/06 (2 pages)
11 May 2006Annual return made up to 05/05/06 (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2005 (1 page)
8 December 2005Total exemption small company accounts made up to 31 October 2005 (1 page)
19 May 2005Annual return made up to 05/05/05 (2 pages)
19 May 2005Annual return made up to 05/05/05 (2 pages)
17 March 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
17 March 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004Incorporation (18 pages)
5 May 2004Incorporation (18 pages)