Company Name16 Willoughby Road Limited
DirectorsCarissa Bub and David Jakob Nash
Company StatusActive
Company Number08363614
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 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 NameCarissa Bub
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16b Willoughby Road
London
NW3 1SA
Director NameDavid Jakob Nash
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleHedge Fund Manager
Country of ResidenceSingapore
Correspondence Address1 Saddlescombe Way
London
N12 7LS
Secretary NameHarry Nash
StatusCurrent
Appointed12 June 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address1 Saddlescombe Way
London
N12 7LS
Director NameMs Teresa Colomba Graham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Eccleston Square
London
SW1V 1NP
Director NameMr Julian Mathias
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhall Cottage Barton-On-The-Heath
Moreton-In-Marsh
GL56 0PL
Wales
Secretary NameCarissa Bub
NationalityBritish
StatusResigned
Appointed14 February 2013(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2014)
RoleCompany Director
Correspondence Address16b Willoughby Road
Hampstead
London
NW3 1SA
Director NameTyrone Robinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address16a Willoughby Road
London
NW3 1SA

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Carissa Bub
50.00%
Ordinary
1 at £1David Jakob Nash
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

20 March 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
10 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
23 February 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
23 February 2022Director's details changed for David Jakob Nash on 15 January 2022 (2 pages)
23 February 2022Change of details for David Jakob Nash as a person with significant control on 15 January 2022 (2 pages)
21 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
17 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
10 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Director's details changed for David Jakob Nash on 17 January 2016 (2 pages)
17 January 2017Director's details changed for David Jakob Nash on 17 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Registered office address changed from 16B Willoughby Road Hampstead London NW3 1SA to 27 Mortimer Street London W1T 3BL on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 16B Willoughby Road Hampstead London NW3 1SA to 27 Mortimer Street London W1T 3BL on 21 January 2016 (1 page)
5 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
30 October 2014Appointment of Harry Nash as a secretary on 12 June 2014 (2 pages)
30 October 2014Appointment of David Jakob Nash as a director on 12 June 2014 (2 pages)
30 October 2014Termination of appointment of Carissa Bub as a secretary on 12 June 2014 (1 page)
30 October 2014Termination of appointment of Carissa Bub as a secretary on 12 June 2014 (1 page)
30 October 2014Appointment of David Jakob Nash as a director on 12 June 2014 (2 pages)
30 October 2014Appointment of Harry Nash as a secretary on 12 June 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
16 June 2014Termination of appointment of Tyrone Robinson as a director (2 pages)
16 June 2014Termination of appointment of Tyrone Robinson as a director (2 pages)
2 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Registered office address changed from 16 Willoughby Road London NW3 1SA on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 16 Willoughby Road London NW3 1SA on 2 April 2014 (1 page)
2 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Registered office address changed from 16 Willoughby Road London NW3 1SA on 2 April 2014 (1 page)
27 November 2013Appointment of Tyrone Robinson as a director (3 pages)
27 November 2013Appointment of Tyrone Robinson as a director (3 pages)
19 November 2013Appointment of Carissa Bub as a director (3 pages)
19 November 2013Appointment of Carissa Bub as a director (3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013Appointment of Carissa Bub as a secretary (3 pages)
22 February 2013Appointment of Carissa Bub as a secretary (3 pages)
22 February 2013Registered office address changed from 30 Old Steyne Brighton BN1 1FL United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 30 Old Steyne Brighton BN1 1FL United Kingdom on 22 February 2013 (1 page)
18 February 2013Termination of appointment of Teresa Graham as a director (2 pages)
18 February 2013Termination of appointment of Teresa Graham as a director (2 pages)
18 February 2013Termination of appointment of Julian Mathias as a director (2 pages)
18 February 2013Termination of appointment of Julian Mathias as a director (2 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)