Company Name208 New North Road Limited
DirectorsColin John Hooker and Jonathan Mark Richard Hooker
Company StatusActive
Company Number09011471
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin John Hooker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
Director NameMr Jonathan Mark Richard Hooker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(6 days after company formation)
Appointment Duration9 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
Secretary NameLangley Registrars Limited (Corporation)
StatusCurrent
Appointed01 May 2014(6 days after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
Director NameMrs Jennifer Carole Hooker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ

Location

Registered AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Nominees Of Charlotte Emily Hooker
8.33%
A Non Voting
25 at £1Trustees Of Grace Emily Tyler
8.33%
B Non Voting
25 at £1Trustees Of Imogen Tamra Louise Hooker
8.33%
A Non Voting
25 at £1Trustees Of Joseph William John Tyler
8.33%
B Non Voting
50 at £1Colin John Hooker
16.67%
Ordinary
50 at £1Jennifer Carole Hooker
16.67%
Ordinary
50 at £1Jonathan Mark Richard Hooker
16.67%
A Non Voting
50 at £1Louise Jane Hooker
16.67%
B Non Voting

Accounts

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

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

5 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 May 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
27 May 2021Micro company accounts made up to 31 March 2021 (1 page)
30 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Jennifer Carole Hooker as a director on 3 September 2020 (1 page)
22 April 2021Cessation of Jennifer Carole Hooker as a person with significant control on 3 September 2020 (1 page)
11 June 2020Micro company accounts made up to 31 March 2020 (1 page)
6 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (1 page)
13 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
20 February 2019Director's details changed for Mr Jonathan Mark Richard Hooker on 15 February 2019 (2 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (1 page)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (1 page)
22 May 2017Micro company accounts made up to 31 March 2017 (1 page)
2 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Jonathan Mark Richard Hooker on 22 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Jonathan Mark Richard Hooker on 22 August 2016 (2 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
(5 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Director's details changed for Mr Colin John Hooker on 8 October 2014 (2 pages)
19 May 2015Director's details changed for Jennifer Carole Hooker on 8 October 2014 (2 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(5 pages)
19 May 2015Director's details changed for Jennifer Carole Hooker on 8 October 2014 (2 pages)
19 May 2015Director's details changed for Mr Colin John Hooker on 8 October 2014 (2 pages)
19 May 2015Director's details changed for Mr Colin John Hooker on 8 October 2014 (2 pages)
19 May 2015Director's details changed for Jennifer Carole Hooker on 8 October 2014 (2 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(5 pages)
11 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
11 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 May 2014Appointment of Jonathan Mark Richard Hooker as a director (3 pages)
29 May 2014Appointment of Jonathan Mark Richard Hooker as a director (3 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 300
(7 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 300
(7 pages)
9 May 2014Appointment of Jennifer Carole Hooker as a director (6 pages)
9 May 2014Appointment of Jennifer Carole Hooker as a director (6 pages)
9 May 2014Resolutions
  • RES13 ‐ Increase in share cap 01/05/2014
(1 page)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 300
(7 pages)
9 May 2014Appointment of Langley Registrars Limited as a secretary (4 pages)
9 May 2014Appointment of Langley Registrars Limited as a secretary (4 pages)
9 May 2014Resolutions
  • RES13 ‐ Increase in share cap 01/05/2014
(1 page)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)