Company Name17 Huntingdon Street (Freehold) Limited
Company StatusActive
Company Number07999275
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 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 NameMrs Hannah Gilston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Vivian Way
London
N2 0HZ
Director NameMr Andrew Wilkinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameMr Andrew Wilkinson
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameChristopher Hugh McKane
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Thornhill Square
London
N1 Bne
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMiss Jose Louise Stichbury
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceNew Zealand
Correspondence Address11 Muir Road, Remuera
Auckland
1050

Location

Registered Address36 Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1 at £1Andrew John Wilkinson & Joanne Wilkinson
33.33%
Ordinary
1 at £1Christopher Mckane & Ann Mckane
33.33%
Ordinary
1 at £1Hannah Russell
33.33%
Ordinary

Financials

Year2014
Net Worth£82,000

Accounts

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

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

29 September 2023Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 36 Thornhill Square London N1 1BE on 29 September 2023 (1 page)
9 May 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 June 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
11 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
20 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page)
20 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(6 pages)
12 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(6 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Appointment of Christopher Mckane as a director on 21 November 2013 (2 pages)
15 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(6 pages)
15 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(6 pages)
15 July 2014Appointment of Christopher Mckane as a director on 21 November 2013 (2 pages)
6 January 2014Termination of appointment of Jose Stichbury as a director (1 page)
6 January 2014Termination of appointment of Jose Stichbury as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Director's details changed for Mrs Hannah Elston on 21 March 2012 (2 pages)
12 December 2013Director's details changed for Mrs Hannah Elston on 21 March 2012 (2 pages)
12 June 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(7 pages)
12 June 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(7 pages)
29 May 2012Appointment of Miss Jose Louise Stichbury as a director (2 pages)
29 May 2012Appointment of Mrs Hannah Elston as a director (2 pages)
29 May 2012Appointment of Mr Andrew Wilkinson as a director (2 pages)
29 May 2012Appointment of Mr Andrew Wilkinson as a secretary (1 page)
29 May 2012Appointment of Mrs Hannah Elston as a director (2 pages)
29 May 2012Appointment of Mr Andrew Wilkinson as a director (2 pages)
29 May 2012Registered office address changed from 17 Huntingdon Street London N1 1BS United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 17 Huntingdon Street London N1 1BS United Kingdom on 29 May 2012 (1 page)
29 May 2012Appointment of Mr Andrew Wilkinson as a secretary (1 page)
29 May 2012Appointment of Miss Jose Louise Stichbury as a director (2 pages)
12 May 2012Termination of appointment of Andrew Davis as a director (1 page)
12 May 2012Termination of appointment of Andrew Davis as a director (1 page)
21 March 2012Incorporation (36 pages)
21 March 2012Incorporation (36 pages)