Company Name144 Wightman Road London N8 Limited
Company StatusActive
Company Number05140578
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 10 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 Sean Martin Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMs Joanna Mary Louise Howard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address51 Church Hill Road
East Barnet
Barnet
Hertfordshire
EN4 8SY
Director NameMr Kevin Paul Nicholson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address51 Church Hill Road
East Barnet
Barnet
Hertfordshire
EN4 8SY
Director NameMs Valentina Ferrandes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed02 June 2021(17 years after company formation)
Appointment Duration2 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressMountview Court
1148 High Road
London
N20 0RA
Secretary NameR P Property Management Ltd. (Corporation)
StatusCurrent
Appointed20 November 2023(19 years, 6 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address27 Market Place
Hatfield
AL10 0LJ
Director NamePury Meek
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleProperty Lettings
Correspondence Address10 Harefield Road
London
N8 8QY
Director NameChristine Carol Pidsley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleOccupational Therapist
Correspondence Address65 Upsdell Avenue
Palmers Green
London
N13 6JP
Director NameRowan Peter Frost
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Fulborn
Cambridge
CB1 5DH
Secretary NameChristine Carol Pidsley
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleOccupational Therapist
Correspondence Address65 Upsdell Avenue
Palmers Green
London
N13 6JP
Secretary NameSean Martin Kennedy
NationalityIrish
StatusResigned
Appointed02 September 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 61 12a Islington Green
London
N1 2XN
Director NameNasser Hosein
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(3 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
88 Ferme Park Road
London
N8 9SD
Secretary NameMr Robert Pavitt
StatusResigned
Appointed17 October 2011(7 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 July 2022)
RoleCompany Director
Correspondence AddressMountview Court
1148 High Road
London
N20 0RA
Director NameMr Jonathan Massey
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressMountview Court
1148 High Road
London
N20 0RA
Director NameMs Jennifer Carter
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2014)
RoleMusician
Country of ResidenceEngland
Correspondence AddressMountview Court
1148 High Road
London
N20 0RA
Director NameMs Fiona Sarah Holmes
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2021)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressFlat 3 144 Wightman Road
London
N8 0BD
Director NameMr Robert James Leather
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 2021)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3 144 Wightman Road
London
N8 0BD
Secretary NameMr Adam Laurence Bracher
StatusResigned
Appointed21 July 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressMountview Court
1148 High Road
London
N20 0RA
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressMountview Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kevin Paul Nicholson & Joanna Mary Louise Howard
25.00%
Ordinary
1 at £1Moreland Investments LTD
25.00%
Ordinary
1 at £1Mr Nasser Hossein
25.00%
Ordinary
1 at £1Mr Rowan Peter Frost
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£29,419

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

21 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
10 November 2022Termination of appointment of Nasser Hosein as a director on 5 October 2022 (1 page)
22 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 July 2022Appointment of Mr Adam Laurence Bracher as a secretary on 21 July 2022 (2 pages)
21 July 2022Termination of appointment of Robert Pavitt as a secretary on 21 July 2022 (1 page)
6 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
25 November 2021Termination of appointment of Robert James Leather as a director on 25 November 2021 (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 June 2021Appointment of Ms Valentina Ferrandes as a director on 2 June 2021 (2 pages)
1 June 2021Termination of appointment of Fiona Sarah Holmes as a director on 1 June 2021 (1 page)
1 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
10 September 2020Director's details changed for Ms Joanna Mary Louise Howard on 10 September 2020 (2 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
31 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
30 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
30 August 2018Micro company accounts made up to 31 October 2017 (3 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(9 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(9 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 April 2016Appointment of Mr Robert James Leather as a director on 23 March 2016 (2 pages)
1 April 2016Appointment of Ms Fiona Sarah Holmes as a director on 23 March 2016 (2 pages)
1 April 2016Termination of appointment of Rowan Peter Frost as a director on 18 March 2016 (1 page)
1 April 2016Appointment of Ms Fiona Sarah Holmes as a director on 23 March 2016 (2 pages)
1 April 2016Appointment of Mr Robert James Leather as a director on 23 March 2016 (2 pages)
1 April 2016Termination of appointment of Rowan Peter Frost as a director on 18 March 2016 (1 page)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(8 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(8 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 December 2014Termination of appointment of Jennifer Carter as a director on 31 October 2014 (1 page)
5 December 2014Appointment of Mrs Joanna Mary Louise Howard as a director on 31 October 2014 (2 pages)
5 December 2014Appointment of Mr Kevin Paul Nicholson as a director on 31 October 2014 (2 pages)
5 December 2014Termination of appointment of Jonathan Massey as a director on 31 October 2014 (1 page)
5 December 2014Appointment of Mrs Joanna Mary Louise Howard as a director on 31 October 2014 (2 pages)
5 December 2014Appointment of Mr Kevin Paul Nicholson as a director on 31 October 2014 (2 pages)
5 December 2014Termination of appointment of Jennifer Carter as a director on 31 October 2014 (1 page)
5 December 2014Termination of appointment of Jonathan Massey as a director on 31 October 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(8 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(8 pages)
13 August 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
13 August 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
22 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
22 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
11 September 2012Director's details changed for Mr Sean Martin Kennedy on 29 June 2012 (2 pages)
11 September 2012Director's details changed for Mr Sean Martin Kennedy on 29 June 2012 (2 pages)
6 August 2012Director's details changed for Rowan Peter Frost on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Nasser Hosein on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Nasser Hosein on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Rowan Peter Frost on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
6 August 2012Director's details changed for Nasser Hosein on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Rowan Peter Frost on 6 August 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Appointment of Ms Jennifer Carter as a director (2 pages)
3 November 2011Appointment of Ms Jennifer Carter as a director (2 pages)
3 November 2011Appointment of Mr Jonathan Massey as a director (2 pages)
3 November 2011Appointment of Mr Jonathan Massey as a director (2 pages)
2 November 2011Termination of appointment of Pury Meek as a director (1 page)
2 November 2011Termination of appointment of Pury Meek as a director (1 page)
17 October 2011Appointment of Mr Robert Pavitt as a secretary (1 page)
17 October 2011Termination of appointment of Sean Kennedy as a secretary (1 page)
17 October 2011Appointment of Mr Robert Pavitt as a secretary (1 page)
17 October 2011Termination of appointment of Sean Kennedy as a secretary (1 page)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 June 2011Secretary's details changed for Sean Martin Kennedy on 17 January 2011 (2 pages)
16 June 2011Director's details changed for Sean Martin Kennedy on 17 January 2011 (2 pages)
16 June 2011Secretary's details changed for Sean Martin Kennedy on 17 January 2011 (2 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (15 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (15 pages)
16 June 2011Director's details changed for Sean Martin Kennedy on 17 January 2011 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
16 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (15 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (15 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 June 2009Return made up to 28/05/09; no change of members (5 pages)
16 June 2009Return made up to 28/05/09; no change of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Return made up to 28/05/08; change of members (8 pages)
12 August 2008Return made up to 28/05/08; change of members (8 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 July 2007Return made up to 28/05/07; full list of members (7 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Return made up to 28/05/07; full list of members (7 pages)
20 July 2007New director appointed (2 pages)
10 July 2006Return made up to 28/05/06; full list of members (9 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Return made up to 28/05/06; full list of members (9 pages)
10 July 2006Secretary resigned;director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 April 2006Registered office changed on 04/04/06 from: 65 upsdell avenue palmers green london N13 6JP (1 page)
4 April 2006Registered office changed on 04/04/06 from: 65 upsdell avenue palmers green london N13 6JP (1 page)
27 June 2005Return made up to 28/05/05; full list of members (8 pages)
27 June 2005Return made up to 28/05/05; full list of members (8 pages)
1 April 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
1 April 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004Director resigned (1 page)
28 May 2004Incorporation (15 pages)
28 May 2004Incorporation (15 pages)