Company Name141 Huddleston Road Limited
Company StatusActive
Company Number06534611
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Frank Hallam
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address141 A Huddleston Road
London
N7 0EH
Director NameMatthew Lionel Lance Tompkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleHistorian
Country of ResidenceUnited Kingdom
Correspondence Address141b Huddleston Road
Tufnell Park
London
N7 0EH
Director NameSheila Gooderham
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(2 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141c Huddleston Road
London
N7 0EH
Secretary NamePaul Davison
NationalityBritish
StatusCurrent
Appointed31 March 2010(2 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address619 Holloway Road
London
N19 5SS
Secretary NameGeorge Gooderham
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleLawyer
Correspondence Address141c Huddleston Road
London
N7 0EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Matthew Lionel Lance Tompkins
33.33%
Ordinary
1 at £1David Frank Hallam
16.67%
Ordinary
1 at £1Katy Sinka
16.67%
Ordinary
1 at £1Rolf Gooderham
16.67%
Ordinary
1 at £1Sheila Gooderham
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

17 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
27 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (1 page)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6
(7 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6
(7 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(7 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(7 pages)
20 March 2015Director's details changed for David Frank Hallam on 20 March 2015 (2 pages)
20 March 2015Director's details changed for David Frank Hallam on 20 March 2015 (2 pages)
16 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6
(7 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6
(7 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
16 March 2011Registered office address changed from 141 Huddleston Road London N7 0EH on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 141 Huddleston Road London N7 0EH on 16 March 2011 (1 page)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 April 2010Appointment of Paul Davison as a secretary (3 pages)
20 April 2010Appointment of Paul Davison as a secretary (3 pages)
15 April 2010Termination of appointment of George Gooderham as a secretary (2 pages)
15 April 2010Appointment of Sheila Gooderham as a director (3 pages)
15 April 2010Appointment of Sheila Gooderham as a director (3 pages)
15 April 2010Termination of appointment of George Gooderham as a secretary (2 pages)
13 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
13 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
13 March 2010Director's details changed for Matthew Lionel Lance Tompkins on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Matthew Lionel Lance Tompkins on 13 March 2010 (2 pages)
13 March 2010Director's details changed for David Frank Hallam on 13 March 2010 (2 pages)
13 March 2010Director's details changed for David Frank Hallam on 13 March 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 November 2009Memorandum and Articles of Association (20 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2009Memorandum and Articles of Association (20 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2009Capitals not rolled up (2 pages)
16 May 2009Capitals not rolled up (2 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Return made up to 14/03/09; full list of members (4 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from cree godfrey and wood 28 high road east finchley london N2 9PJ (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Return made up to 14/03/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from cree godfrey and wood 28 high road east finchley london N2 9PJ (1 page)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Secretary appointed george gooderham (2 pages)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 April 2008Director appointed matthew lionel lance tompkins (2 pages)
15 April 2008Director appointed matthew lionel lance tompkins (2 pages)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 April 2008Secretary appointed george gooderham (2 pages)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Director appointed david frank hallam (2 pages)
15 April 2008Director appointed david frank hallam (2 pages)
14 March 2008Incorporation (20 pages)
14 March 2008Incorporation (20 pages)