Company Name45 Crewys Road Property Limited
DirectorsJamie Zak Nathan Geffin and Adam Sydney Tyler
Company StatusActive
Company Number10250451
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jamie Zak Nathan Geffin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Crewys Road
London
NW2 2AU
Director NameMr Adam Sydney Tyler
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 45
Crewys Road
London
NW2 2AU
Director NameMr Robert Samuel Mindell
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45b Crewys Road
London
NW2 2AU

Location

Registered Address45a Crewys Road
London
NW2 2AU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Filing History

23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
23 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 February 2019Director's details changed for Mr Adam Sydney Tyler on 20 February 2019 (2 pages)
21 February 2019Notification of Adam Sydney Tyler as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Adam Sydney Tyler as a director on 20 February 2019 (2 pages)
20 February 2019Director's details changed for Mr Adam Sydney Tyler on 20 February 2019 (2 pages)
22 October 2018Notification of Jamie Geffin as a person with significant control on 31 August 2018 (2 pages)
24 September 2018Cessation of Robert Samuel Mindell as a person with significant control on 24 August 2018 (1 page)
24 September 2018Termination of appointment of Robert Samuel Mindell as a director on 24 August 2018 (1 page)
20 September 2018Registered office address changed from 45B Crewys Road London NW2 2AU United Kingdom to 45a Crewys Road London NW2 2AU on 20 September 2018 (1 page)
30 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Notification of Robert Samuel Mindell as a person with significant control on 24 June 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of Robert Samuel Mindell as a person with significant control on 24 June 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of Robert Samuel Mindell as a person with significant control on 27 June 2017 (2 pages)
24 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-24
  • GBP 2
(26 pages)
24 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-24
  • GBP 2
(26 pages)