About

Registered Number: 04133839
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Flat 2 23 Crouch Hall Road, Crouch End, London, N8 8HT

 

23 Crouch Hall Road Ltd was registered on 29 December 2000, it's status at Companies House is "Active". This business has 5 directors listed as Scott, Michael Keith, Stubbs, Anna, Cundall, Janet Lorraine, Sherer, David Henry, Stern, Geoffrey Howard at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Michael Keith 29 December 2000 - 1
STUBBS, Anna 28 June 2019 - 1
CUNDALL, Janet Lorraine 29 December 2000 28 June 2019 1
SHERER, David Henry 29 December 2000 10 October 2003 1
STERN, Geoffrey Howard 29 December 2000 02 December 2002 1

Filing History

Document Type Date
CS01 - N/A 05 January 2020
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 30 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.