Company Name732 Holloway Road Limited
Company StatusActive
Company Number05953131
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 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 Noel Anthony Maguire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address732 Holloway Road
London
N19 3JD
Director NameMrs Christina Eberhart-Popper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustrian
StatusCurrent
Appointed10 December 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address732 Holloway Road
London
N19 3JD
Director NameMr Ruadhri Alexander O'Mahony
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleRestaurant/Hospitality Management
Country of ResidenceUnited Kingdom
Correspondence Address732 Holloway Road
London
N19 3JD
Director NameMrs Farah Hamirani
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address732 Holloway Road
London
N19 3JD
Director NameCheryle Dobbs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleSenior Designer
Country of ResidenceUnited Kingdom
Correspondence Address732 Holloway Road
London
N19 3JD
Director NamePaul McLennon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleSenior Buyer
Country of ResidenceUnited Kingdom
Correspondence Address732 Holloway Road
London
N19 3JD
Director NameUte Bedemann
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleQbe Accountant
Country of ResidenceUnited Kingdom
Correspondence Address732 Holloway Road
London
N19 3JD
Secretary NameUte Bedemann
NationalityGerman
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address732 Holloway Road
London
N19 3JD
Director NameMrs Christina Eberhart-Popper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed09 December 2009(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2009)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address732 Holloway Road
London
N19 3JD

Location

Registered Address732 Holloway Road
London
N19 3JD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

1 at £1Christina Eberhart-popper
25.00%
Ordinary
1 at £1Domingo Segura Rodriguez & Paul Mclennon
25.00%
Ordinary
1 at £1Mr Noel Anthony Maguire
25.00%
Ordinary
1 at £1Ute Bedemann
25.00%
Ordinary

Financials

Year2014
Turnover£1,450
Net Worth£14,403
Cash£837
Current Liabilities£700

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
23 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
8 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
6 September 2018Appointment of Mrs Farah Hamirani as a director on 5 September 2018 (2 pages)
6 September 2018Termination of appointment of Ute Bedemann as a secretary on 5 September 2018 (1 page)
6 September 2018Termination of appointment of Ute Bedemann as a director on 5 September 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(6 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(6 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(6 pages)
8 July 2015Appointment of Mr Ruadhri Alexander O'mahony as a director on 4 June 2015 (2 pages)
8 July 2015Appointment of Mr Ruadhri Alexander O'mahony as a director on 4 June 2015 (2 pages)
8 July 2015Appointment of Mr Ruadhri Alexander O'mahony as a director on 4 June 2015 (2 pages)
5 July 2015Termination of appointment of Paul Mclennon as a director on 4 June 2015 (1 page)
5 July 2015Termination of appointment of Paul Mclennon as a director on 4 June 2015 (1 page)
5 July 2015Termination of appointment of Paul Mclennon as a director on 4 June 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 4
(6 pages)
18 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 4
(6 pages)
18 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 4
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(6 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(6 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(6 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 March 2010Appointment of Mrs Christina Eberhart-Popper as a director (2 pages)
16 March 2010Termination of appointment of Christina Eberhart-Popper as a director (1 page)
16 March 2010Appointment of Mrs Christina Eberhart-Popper as a director (2 pages)
16 March 2010Termination of appointment of Christina Eberhart-Popper as a director (1 page)
9 March 2010Appointment of Mrs Christina Eberhart-Popper as a director (2 pages)
9 March 2010Appointment of Mrs Christina Eberhart-Popper as a director (2 pages)
8 March 2010Termination of appointment of Cheryle Dobbs as a director (1 page)
8 March 2010Termination of appointment of Cheryle Dobbs as a director (1 page)
19 October 2009Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Mclennon on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Mclennon on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Mclennon on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Mclennon on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ute Bedemann on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Cheryle Dobbs on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ute Bedemann on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Cheryle Dobbs on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ute Bedemann on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Cheryle Dobbs on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Ute Bedemann on 1 October 2009 (1 page)
19 October 2009Director's details changed for Ute Bedemann on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Mclennon on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Mclennon on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Ute Bedemann on 1 October 2009 (1 page)
19 October 2009Director's details changed for Cheryle Dobbs on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Ute Bedemann on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Ute Bedemann on 1 October 2009 (1 page)
19 October 2009Director's details changed for Ute Bedemann on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Cheryle Dobbs on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 02/10/08; full list of members (5 pages)
21 October 2008Return made up to 02/10/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 02/10/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 02/10/07; full list of members (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
2 October 2006Incorporation (15 pages)
2 October 2006Incorporation (15 pages)