Company Name74 Holden Road N12 Limited
DirectorToong Foo Chan
Company StatusActive
Company Number05754815
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 2 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

Secretary NameMr Alpesh Vora
NationalityBritish
StatusCurrent
Appointed10 November 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleSales
Country of ResidenceEngland
Correspondence Address12 Lullington Garth
Woodside Park
London
N12 7AS
Director NameMr Toong Foo Chan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 May 2011(5 years, 2 months after company formation)
Appointment Duration13 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 A.Vora
Lullington Garth
London
N12 7AS
Director NameDavid Urquhart Johnston
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleRetired
Correspondence AddressFlat 4
74 Holden Road North Finchley
London
N12 7DY
Director NameKim Hung Pang
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
74 Holden Road North Finchley
London
N12 7DY
Secretary NameDavid Urquhart Johnston
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleRetired
Correspondence AddressFlat 4
74 Holden Road North Finchley
London
N12 7DY
Director NameMr Paul John Cassidy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2012)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 74 Holden Road
London
N12 7DY
Director NameMr David Gardi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed23 August 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 74
Holden Road
London
N12 7DY
Director NameMs Karla Hawke
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2016(9 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2020)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 74 Holden Road
London
N12 7DY
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address12 A.Vora
Lullington Garth
London
N12 7AS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

25 at £1Arrogance Accessories LTD
25.00%
Ordinary
25 at £1David Gardi
25.00%
Ordinary
25 at £1Susanna Nagata & Yoichi Nagata
25.00%
Ordinary
25 at £1Toong Foo Chan
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 3 weeks ago)
Next Return Due7 April 2025 (10 months, 3 weeks from now)

Filing History

27 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 December 2020Withdrawal of a person with significant control statement on 16 December 2020 (2 pages)
14 October 2020Cessation of Karla Hawake as a person with significant control on 28 February 2020 (1 page)
14 October 2020Termination of appointment of Karla Hawke as a director on 28 February 2020 (1 page)
28 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Notification of Karla Hawake as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Toong Foo Chan as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Toong Foo Chan as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Alpesh Vora as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Alpesh Vora as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Karla Hawake as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
21 April 2016Appointment of Ms Karla Hawke as a director on 19 March 2016 (2 pages)
21 April 2016Appointment of Ms Karla Hawke as a director on 19 March 2016 (2 pages)
5 April 2016Termination of appointment of David Gardi as a director on 19 March 2016 (1 page)
5 April 2016Termination of appointment of David Gardi as a director on 19 March 2016 (1 page)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 May 2013Appointment of Mr David Gardi as a director (2 pages)
15 May 2013Appointment of Mr David Gardi as a director (2 pages)
15 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
15 May 2013Termination of appointment of Paul Cassidy as a director (1 page)
15 May 2013Termination of appointment of Paul Cassidy as a director (1 page)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 April 2012Appointment of Mr Toong Foo Chan as a director (2 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
20 April 2012Appointment of Mr Toong Foo Chan as a director (2 pages)
20 April 2012Termination of appointment of Kim Pang as a director (1 page)
20 April 2012Termination of appointment of Kim Pang as a director (1 page)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Kim Hung Pang on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Paul John Cassidy on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Paul John Cassidy on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Kim Hung Pang on 24 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 24/03/09; full list of members (4 pages)
15 April 2009Return made up to 24/03/09; full list of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from d johnston; flat 4, 74 holden road, north finchley london N12 7DY (1 page)
15 April 2009Registered office changed on 15/04/2009 from d johnston; flat 4, 74 holden road, north finchley london N12 7DY (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
11 November 2008Director appointed mr paul john cassidy (1 page)
11 November 2008Director appointed mr paul john cassidy (1 page)
10 November 2008Appointment terminated director david johnston (1 page)
10 November 2008Secretary appointed mr alpesh vora (1 page)
10 November 2008Appointment terminated secretary david johnston (1 page)
10 November 2008Appointment terminated director david johnston (1 page)
10 November 2008Secretary appointed mr alpesh vora (1 page)
10 November 2008Appointment terminated secretary david johnston (1 page)
1 May 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
21 April 2008Return made up to 24/03/08; full list of members (4 pages)
21 April 2008Return made up to 24/03/08; full list of members (4 pages)
18 April 2007Return made up to 24/03/07; full list of members (3 pages)
18 April 2007Return made up to 24/03/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: 1346 high road whetstone london N20 9HJ (1 page)
18 April 2007Registered office changed on 18/04/07 from: 1346 high road whetstone london N20 9HJ (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
24 March 2006Incorporation (16 pages)
24 March 2006Incorporation (16 pages)