Company Name29 Howitt Road (Company) Limited
Company StatusActive
Company Number09603699
CategoryPrivate Limited Company
Incorporation Date21 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Yue Tu
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address29b Howitt Road
London
NW3 4LT
Director NameMr Quentin Philippe
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed18 August 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address29 Howitt Road
London
NW3 4LT
Director NameMr James Stephen Klein
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29a 29a Howitt Road
London
NW3 4LT
Director NameMr William White
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29a Howitt Road
London
NW3 4LT
Director NameMrs Lidiya Demirdal
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleSenior Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29c Howitt Road
London
NW3 4LT
Director NameMr Ilan Yitzhak
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Howitt Road
London
NW3 4LT

Location

Registered Address29 Howitt Road
London
NW3 4LT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lidiya De & Victor Demirdal
33.33%
Ordinary
1 at £1William White & Elizabeth Powell
33.33%
Ordinary
1 at £1Yue Tu
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
23 October 2020Notification of Yue Tu as a person with significant control on 23 October 2020 (2 pages)
21 October 2020Notification of Quentin Philippe as a person with significant control on 18 August 2020 (2 pages)
18 August 2020Appointment of Mr James Klein as a director on 18 August 2020 (2 pages)
18 August 2020Appointment of Mr Quentin Philippe as a director on 18 August 2020 (2 pages)
31 July 2020Termination of appointment of Lidiya Demirdal as a director on 31 July 2020 (1 page)
12 May 2020Termination of appointment of Ilan Yitzhak as a director on 5 May 2020 (1 page)
25 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
31 January 2019Director's details changed for Mr Ilan Yitzhak on 31 January 2019 (2 pages)
25 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
24 April 2018Registered office address changed from C/O Whitestone Estates 13a Heath Street London Managing Agent NW3 6TP United Kingdom to 29 Howitt Road London NW3 4LT on 24 April 2018 (1 page)
2 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
24 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
24 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
8 August 2016Director's details changed for Lidiya De on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of William White as a director on 4 August 2015 (1 page)
8 August 2016Termination of appointment of William White as a director on 4 August 2015 (1 page)
8 August 2016Director's details changed for Lidiya De on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr Ilan Yitzhak as a director on 4 September 2015 (2 pages)
8 August 2016Appointment of Mr Ilan Yitzhak as a director on 4 September 2015 (2 pages)
31 May 2016Registered office address changed from Flat C, 29 Howitt Road London NW3 4LT England to C/O Whitestone Estates 13a Heath Street London Managing Agent NW3 6TP on 31 May 2016 (1 page)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(5 pages)
31 May 2016Registered office address changed from Flat C, 29 Howitt Road London NW3 4LT England to C/O Whitestone Estates 13a Heath Street London Managing Agent NW3 6TP on 31 May 2016 (1 page)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(5 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Registered office address changed from Flat C Howitt Road London NW3 4LT to Flat C, 29 Howitt Road London NW3 4LT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Flat C Howitt Road London NW3 4LT to Flat C, 29 Howitt Road London NW3 4LT on 27 May 2015 (1 page)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom to Flat C, 29 Howitt Road London NW3 4LT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom to Flat C, 29 Howitt Road London NW3 4LT on 27 May 2015 (1 page)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)