Company Name67 Chichele Road Limited
Company StatusActive
Company Number05746986
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2006(18 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 NameTimothy Bown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat B
67 Chichele Road
London
NW2 3AN
Director NameJoanna Louise Hanley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressFlat C
67 Chichele Road
London
NW2 3AN
Secretary NameMs Joanna Louise Hanley
StatusCurrent
Appointed07 May 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address67 Chichele Road
London
NW2 3AN
Director NameMr Sean Patrick Thomas Janeway Doherty
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address67 Chichele Road
London
NW2 3AN
Director NameMiss Gracie May Dowling-Mardon
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address67 Chichele Road
London
NW2 3AN
Director NameRichard John O'Sullivan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
67 Chichele Road
London
NW2 3AN
Secretary NameKaren Linda O'Sullivan
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
67 Chichele Road
London
NW2 3AN
Secretary NameBrigadier Joanna Louise Hanley
NationalityBritish
StatusResigned
Appointed15 April 2008(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 04 April 2015)
RoleCompany Director
Correspondence AddressFlat C 67 Chechele Road
London
NW2 3AN
Director NameMiss Sophie Elizabeth Holme
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 04 June 2019)
RoleReceptionist / Office Manager
Country of ResidenceEngland
Correspondence Address67 Chichele Road
London
NW2 3AN
Secretary NameMiss Sophie Elizabeth Holme
StatusResigned
Appointed04 April 2015(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 2019)
RoleCompany Director
Correspondence Address67 Chichele Road 67 Chichele Road
London
NW2 3AN

Location

Registered Address67 Chichele Road
London
NW2 3AN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2014
Turnover£400
Net Worth£6,253
Cash£253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
21 September 2020Notification of a person with significant control statement (2 pages)
18 September 2020Withdrawal of a person with significant control statement on 18 September 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
16 June 2019Termination of appointment of Sophie Elizabeth Holme as a director on 4 June 2019 (1 page)
16 June 2019Appointment of Miss Gracie May Dowling-Mardon as a director on 4 June 2019 (2 pages)
16 June 2019Appointment of Mr Sean Patrick Thomas Janeway Doherty as a director on 4 June 2019 (2 pages)
7 May 2019Appointment of Ms Joanna Louise Hanley as a secretary on 7 May 2019 (2 pages)
7 May 2019Termination of appointment of Sophie Elizabeth Holme as a secretary on 7 May 2019 (1 page)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
25 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
2 April 2016Annual return made up to 17 March 2016 no member list (5 pages)
2 April 2016Annual return made up to 17 March 2016 no member list (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
4 April 2015Appointment of Miss Sophie Elizabeth Holme as a secretary on 4 April 2015 (2 pages)
4 April 2015Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page)
4 April 2015Annual return made up to 17 March 2015 no member list (5 pages)
4 April 2015Appointment of Miss Sophie Elizabeth Holme as a secretary (2 pages)
4 April 2015Annual return made up to 17 March 2015 no member list (5 pages)
4 April 2015Appointment of Miss Sophie Elizabeth Holme as a secretary on 4 April 2015 (2 pages)
4 April 2015Appointment of Miss Sophie Elizabeth Holme as a secretary on 4 April 2015 (2 pages)
4 April 2015Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page)
4 April 2015Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page)
4 April 2015Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page)
4 April 2015Appointment of Miss Sophie Elizabeth Holme as a secretary (2 pages)
4 April 2015Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page)
4 April 2015Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page)
25 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 17 March 2014 no member list (5 pages)
25 March 2014Annual return made up to 17 March 2014 no member list (5 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 17 March 2013 no member list (5 pages)
3 April 2013Annual return made up to 17 March 2013 no member list (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
6 June 2012Appointment of Miss Sophie Elizabeth Holme as a director (2 pages)
6 June 2012Appointment of Miss Sophie Elizabeth Holme as a director (2 pages)
28 May 2012Termination of appointment of Richard O'sullivan as a director (1 page)
28 May 2012Termination of appointment of Richard O'sullivan as a director (1 page)
5 April 2012Annual return made up to 17 March 2012 no member list (5 pages)
5 April 2012Annual return made up to 17 March 2012 no member list (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
19 March 2011Annual return made up to 17 March 2011 no member list (5 pages)
19 March 2011Annual return made up to 17 March 2011 no member list (5 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 17 March 2010 no member list (4 pages)
6 April 2010Annual return made up to 17 March 2010 no member list (4 pages)
2 April 2010Director's details changed for Joanna Louise Hanley on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Richard John O'sullivan on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Richard John O'sullivan on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Timothy Bown on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Timothy Bown on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Richard John O'sullivan on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Joanna Louise Hanley on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Timothy Bown on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Joanna Louise Hanley on 2 April 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 April 2009Annual return made up to 17/03/09 (3 pages)
2 April 2009Annual return made up to 17/03/09 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Secretary appointed brigadier joanna louise hanley (2 pages)
8 May 2008Secretary appointed brigadier joanna louise hanley (2 pages)
8 May 2008Appointment terminated secretary karen o'sullivan (1 page)
8 May 2008Appointment terminated secretary karen o'sullivan (1 page)
17 April 2008Annual return made up to 17/03/08 (4 pages)
17 April 2008Annual return made up to 17/03/08 (4 pages)
8 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
8 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
9 May 2007Annual return made up to 17/03/07 (4 pages)
9 May 2007Annual return made up to 17/03/07 (4 pages)
17 March 2006Incorporation (13 pages)
17 March 2006Incorporation (13 pages)