Company Name174 Limited
Company StatusActive
Company Number02210923
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 1988(36 years, 2 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 NameCamilla Gillam
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(18 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
174 Cambridge Street
London
SW1V 4QE
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(23 years after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 174 Cambridge Street
London
SW1V 4QE
Director NameMr Toby Edward Jocelyn Lane
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMiss Nicola Jane Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 June 1994)
RoleAntiques Dealer
Correspondence Address174 Cambridge Street
London
SW1V 4QE
Director NameMr Cecil Thomas Basil Smith
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 January 2003)
RoleCivil Servant
Correspondence Address174 Cambridge Street
London
SW1V 4QE
Director NameMr Anthony Ian Daniel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 January 2003)
RoleBanker
Correspondence Address149 Cambridge Street
London
SW1V 4QB
Director NameMr Anthony William Saville Birkbeck
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 October 2003)
RoleBanker
Correspondence Address174 Cambridge Street
London
SW1V 4QE
Secretary NameMr Anthony Ian Daniel
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address149 Cambridge Street
London
SW1V 4QB
Director NameThomas Henry Wiggin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleStockbroker
Correspondence Address174a Cambridge Street
London
SW1V 4QE
Director NameSarah Louine McKisack
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 December 2005)
RoleSolicitor
Correspondence Address174a Cambridge Street
London
SW1V 4QE
Director NameSarah Georgina Turner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(15 years after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Correspondence AddressOrton Manor
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameBarbara Rosemary Crowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(15 years after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2015)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address38 Oakley Street
London
SW3 5HA
Secretary NameMr Anthony William Savile Birkbeck
NationalityBritish
StatusResigned
Appointed23 January 2003(15 years after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMeddoms Farm Barn
Hornton
Banbury
Oxfordshire
OX15 6EA
Secretary NameSarah Louine McKisack
NationalityBritish
StatusResigned
Appointed29 October 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2005)
RoleCompany Director
Correspondence Address174a Cambridge Street
London
SW1V 4QE
Director NameJustin Cooke
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2006)
RoleMarketing And Press
Correspondence Address174 Cambridge Street
London
SW1V 4QE
Secretary NameCamilla Gillam
NationalityBritish
StatusResigned
Appointed01 June 2006(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 June 2008)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
174 Cambridge Street
London
SW1V 4QE
Secretary NameFrederick Muzeen Metcalfe
NationalityBritish
StatusResigned
Appointed01 June 2006(18 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 January 2021)
RoleAccountant
Correspondence Address4 Old Market Place
Ripon
HG4 1EQ
Director NameMr John Lawrence Crowell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(27 years, 8 months after company formation)
Appointment Duration6 months (resigned 12 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Cambridge Street
London
SW1V 4QE

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Cash£2,061
Current Liabilities£3,661

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
5 March 2021Registered office address changed from 4 Old Market Place Ripon HG4 1EQ England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 5 March 2021 (1 page)
5 March 2021Termination of appointment of Frederick Muzeen Metcalfe as a secretary on 19 January 2021 (1 page)
30 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 September 2018Appointment of Mr Toby Edward Jocelyn Lane as a director on 17 July 2018 (2 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
24 May 2017Secretary's details changed for Frederick Muzeen Metcalfe on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ to 4 Old Market Place Ripon HG4 1EQ on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ to 4 Old Market Place Ripon HG4 1EQ on 24 May 2017 (1 page)
24 May 2017Secretary's details changed for Frederick Muzeen Metcalfe on 24 May 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Termination of appointment of John Lawrence Crowell as a director on 12 March 2016 (1 page)
18 August 2016Termination of appointment of John Lawrence Crowell as a director on 12 March 2016 (1 page)
21 June 2016Annual return made up to 20 June 2016 no member list (5 pages)
21 June 2016Annual return made up to 20 June 2016 no member list (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Appointment of John Lawrence Crowell as a director on 10 September 2015 (3 pages)
3 October 2015Appointment of John Lawrence Crowell as a director on 10 September 2015 (3 pages)
9 September 2015Termination of appointment of Barbara Rosemary Crowell as a director on 1 March 2015 (1 page)
9 September 2015Annual return made up to 20 June 2015 no member list (4 pages)
9 September 2015Termination of appointment of Barbara Rosemary Crowell as a director on 1 March 2015 (1 page)
9 September 2015Termination of appointment of Barbara Rosemary Crowell as a director on 1 March 2015 (1 page)
9 September 2015Annual return made up to 20 June 2015 no member list (4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (5 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 20 June 2013 no member list (5 pages)
1 July 2013Annual return made up to 20 June 2013 no member list (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 20 June 2012 no member list (5 pages)
29 June 2012Annual return made up to 20 June 2012 no member list (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 20 June 2011 no member list (5 pages)
21 June 2011Annual return made up to 20 June 2011 no member list (5 pages)
24 January 2011Appointment of David Anthony Johnson as a director (3 pages)
24 January 2011Appointment of David Anthony Johnson as a director (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Director's details changed for Barbara Rosemary Crowell on 20 June 2010 (2 pages)
24 September 2010Director's details changed for Camilla Gillam on 20 June 2010 (2 pages)
24 September 2010Director's details changed for Camilla Gillam on 20 June 2010 (2 pages)
24 September 2010Annual return made up to 20 June 2010 no member list (4 pages)
24 September 2010Annual return made up to 20 June 2010 no member list (4 pages)
24 September 2010Director's details changed for Barbara Rosemary Crowell on 20 June 2010 (2 pages)
16 September 2010Termination of appointment of Sarah Turner as a director (1 page)
16 September 2010Termination of appointment of Sarah Turner as a director (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Annual return made up to 20/06/09 (3 pages)
22 June 2009Annual return made up to 20/06/09 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Annual return made up to 20/06/08 (3 pages)
27 June 2008Appointment terminated secretary camilla gillam (1 page)
27 June 2008Appointment terminated secretary camilla gillam (1 page)
27 June 2008Annual return made up to 20/06/08 (3 pages)
26 July 2007Annual return made up to 20/06/07 (5 pages)
26 July 2007Annual return made up to 20/06/07 (5 pages)
15 June 2007Registered office changed on 15/06/07 from: 174 cambridge street london SW1V 4QE (1 page)
15 June 2007Registered office changed on 15/06/07 from: 174 cambridge street london SW1V 4QE (1 page)
2 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
12 July 2006New secretary appointed;new director appointed (1 page)
12 July 2006Annual return made up to 20/06/06 (5 pages)
12 July 2006Annual return made up to 20/06/06 (5 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed;new director appointed (1 page)
12 July 2006New secretary appointed (1 page)
16 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
5 July 2005Annual return made up to 20/06/05 (5 pages)
5 July 2005Annual return made up to 20/06/05 (5 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004Annual return made up to 20/06/04 (5 pages)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Annual return made up to 20/06/04 (5 pages)
2 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
7 October 2003Annual return made up to 20/06/03 (5 pages)
7 October 2003Annual return made up to 20/06/03 (5 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
22 July 2002Annual return made up to 20/06/02 (5 pages)
22 July 2002Annual return made up to 20/06/02 (5 pages)
8 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
8 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
10 September 2001Annual return made up to 20/06/01 (4 pages)
10 September 2001Annual return made up to 20/06/01 (4 pages)
14 August 2000Full accounts made up to 31 March 2000 (4 pages)
14 August 2000Full accounts made up to 31 March 2000 (4 pages)
25 July 2000Full accounts made up to 31 March 1999 (4 pages)
25 July 2000Annual return made up to 20/06/00 (4 pages)
25 July 2000Annual return made up to 20/06/00 (4 pages)
25 July 2000Full accounts made up to 31 March 1999 (4 pages)
9 September 1999Annual return made up to 20/06/99 (4 pages)
9 September 1999Annual return made up to 20/06/99 (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
18 June 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
6 February 1998Full accounts made up to 31 March 1997 (5 pages)
6 February 1998Full accounts made up to 31 March 1997 (5 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Annual return made up to 20/06/97 (4 pages)
29 July 1997Annual return made up to 20/06/97 (4 pages)
29 July 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
22 July 1996Annual return made up to 20/06/96 (4 pages)
22 July 1996Annual return made up to 20/06/96 (4 pages)
27 February 1996Full accounts made up to 31 March 1995 (5 pages)
27 February 1996Full accounts made up to 31 March 1995 (5 pages)
21 July 1995Annual return made up to 20/06/95 (4 pages)
21 July 1995Annual return made up to 20/06/95 (4 pages)
26 July 1994Annual return made up to 20/06/94
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1994Annual return made up to 20/06/94
  • 363(288) ‐ Director resigned
(4 pages)
25 August 1993Annual return made up to 20/06/93 (4 pages)
25 August 1993Annual return made up to 20/06/93 (4 pages)
8 September 1992Annual return made up to 20/06/92
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1992Annual return made up to 20/06/92
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 July 1991Annual return made up to 20/06/91 (6 pages)
11 July 1991Annual return made up to 20/06/91 (6 pages)
2 April 1991Annual return made up to 22/02/91 (6 pages)
2 April 1991Annual return made up to 22/02/91 (6 pages)
1 May 1990Annual return made up to 24/04/90 (6 pages)
1 May 1990Annual return made up to 24/04/90 (6 pages)
12 December 1989Annual return made up to 05/06/89 (4 pages)
12 December 1989Annual return made up to 05/06/89 (4 pages)
15 January 1988Incorporation (15 pages)
15 January 1988Incorporation (15 pages)