Company Name24 Northwood Road Freehold Management Company Limited
Company StatusActive
Company Number05571851
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Previous NameProspect Number 53 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameBarnaby Kay
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(2 years after company formation)
Appointment Duration16 years, 7 months
RoleActor
Country of ResidenceEngland
Correspondence AddressLee Farm Norwood End
Fyfield
Essex
CM5 0RN
Director NameMr Andrew Mark Keech
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(2 years after company formation)
Appointment Duration16 years, 7 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address14 Beech Rise
Bury St Edmunds
Suffolk
Secretary NameMr Andrew Mark Keech
StatusCurrent
Appointed13 July 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address68 C/O Myeyes (Opticians) Limited
68 Exmouth Market
London
EC1R 4QP
Director NameMr Henry Dushan Edward Atkinson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address68 C/O Myeyes (Opticians) Limited
68 Exmouth Market
London
EC1R 4QP
Director NameMr Nicholas Mark Hamilton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 13 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor North 3 Gray's Inn Square
Gray's Inn
London
WC1R 5AH
Secretary NameMr Nicholas Mark Hamilton
NationalityBritish
StatusResigned
Appointed26 September 2007(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 13 July 2017)
RoleChartered Accountsnt
Country of ResidenceEngland
Correspondence AddressThird Floor North 3 Gray's Inn Square
Gray's Inn
London
WC1R 5AH
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address68 C/O Myeyes (Opticians) Limited
68 Exmouth Market
London
EC1R 4QP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Andrew Mark Keech
33.33%
Ordinary
1 at £1Barnaby Kay
33.33%
Ordinary
1 at £1Mr Nicholas Mark Hamilton
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3,343
Current Liabilities£4,519

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
7 September 2023Change of details for Mr Andrew Mark Keech as a person with significant control on 5 September 2023 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
5 September 2021Registered office address changed from 68 C/O Myeyesltd Exmouth Market London EC1R 4QP England to 68 C/O Myeyes (Opticians) Limited 68 Exmouth Market London EC1R 4QP on 5 September 2021 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Appointment of Dr Henry Dushan Edward Atkinson as a director on 28 August 2017 (2 pages)
5 September 2017Notification of Henry Dushan Edward Atkinson as a person with significant control on 28 August 2017 (2 pages)
5 September 2017Notification of Henry Dushan Edward Atkinson as a person with significant control on 28 August 2017 (2 pages)
5 September 2017Appointment of Dr Henry Dushan Edward Atkinson as a director on 28 August 2017 (2 pages)
13 July 2017Termination of appointment of Nicholas Mark Hamilton as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Nicholas Mark Hamilton as a secretary on 13 July 2017 (1 page)
13 July 2017Cessation of Nicholas Mark Hamilton as a person with significant control on 4 July 2017 (1 page)
13 July 2017Cessation of Nicholas Mark Hamilton as a person with significant control on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Nicholas Mark Hamilton as a director on 13 July 2017 (1 page)
13 July 2017Registered office address changed from C/O N M Hamilton Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH to 68 C/O Myeyesltd Exmouth Market London EC1R 4QP on 13 July 2017 (1 page)
13 July 2017Registered office address changed from C/O N M Hamilton Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH to 68 C/O Myeyesltd Exmouth Market London EC1R 4QP on 13 July 2017 (1 page)
13 July 2017Appointment of Mr Andrew Mark Keech as a secretary on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Andrew Mark Keech as a secretary on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of Nicholas Mark Hamilton as a director on 13 July 2017 (1 page)
16 March 2017Total exemption full accounts made up to 31 December 2016 (1 page)
16 March 2017Total exemption full accounts made up to 31 December 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(6 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Director's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (2 pages)
18 February 2015Registered office address changed from Third Floor North 6 Raymond Buildings Grays Inn London WC1R 5BN to C/O N M Hamilton Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH on 18 February 2015 (1 page)
18 February 2015Director's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (2 pages)
18 February 2015Registered office address changed from Third Floor North 6 Raymond Buildings Grays Inn London WC1R 5BN to C/O N M Hamilton Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH on 18 February 2015 (1 page)
18 February 2015Secretary's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (1 page)
18 February 2015Director's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (2 pages)
18 February 2015Secretary's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (1 page)
18 February 2015Secretary's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (1 page)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(6 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3
(6 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3
(6 pages)
19 September 2013Director's details changed for Andrew Mark Keech on 2 August 2013 (2 pages)
19 September 2013Director's details changed for Andrew Mark Keech on 2 August 2013 (2 pages)
18 September 2013Director's details changed for Barnaby Kay on 2 August 2013 (2 pages)
18 September 2013Director's details changed for Andrew Mark Keech on 2 August 2013 (2 pages)
18 September 2013Director's details changed for Andrew Mark Keech on 2 August 2013 (2 pages)
18 September 2013Director's details changed for Barnaby Kay on 2 August 2013 (2 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Director's details changed for Barnaby Kay on 12 September 2012 (2 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
13 September 2012Director's details changed for Barnaby Kay on 12 September 2012 (2 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
11 September 2010Director's details changed for Barnaby Kay on 10 September 2010 (2 pages)
11 September 2010Director's details changed for Andrew Mark Keech on 10 September 2010 (2 pages)
11 September 2010Director's details changed for Andrew Mark Keech on 10 September 2010 (2 pages)
11 September 2010Director's details changed for Barnaby Kay on 10 September 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
16 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
16 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 December 2008Return made up to 22/09/08; full list of members (4 pages)
15 December 2008Return made up to 22/09/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from flat 2 24 northwood road london N6 5TP (1 page)
23 September 2008Registered office changed on 23/09/2008 from flat 2 24 northwood road london N6 5TP (1 page)
23 September 2008Director and secretary's change of particulars / nicholas hamilton / 28/08/2008 (1 page)
23 September 2008Director and secretary's change of particulars / nicholas hamilton / 28/08/2008 (1 page)
4 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2007Accounts for a dormant company made up to 26 September 2007 (2 pages)
18 October 2007Accounts for a dormant company made up to 26 September 2007 (2 pages)
8 October 2007Company name changed prospect number 53 LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed prospect number 53 LIMITED\certificate issued on 08/10/07 (2 pages)
5 October 2007Ad 27/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 October 2007Ad 27/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed;new director appointed (2 pages)
5 October 2007New secretary appointed;new director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
5 October 2007Registered office changed on 05/10/07 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 September 2006Return made up to 22/09/06; full list of members (2 pages)
28 September 2006Return made up to 22/09/06; full list of members (2 pages)
22 September 2005Incorporation (19 pages)
22 September 2005Incorporation (19 pages)