Company NameFifty Two Cathnor Road Limited
Company StatusActive
Company Number04468912
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 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 NameKatherine Angela Sedman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 9 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address9 Lumley Road
Chester
CH2 2AQ
Wales
Director NameMr Henry Alexander Studholme
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address3 Polygon Road
Bristol
BS8 4PA
Director NameAlex Studholme
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 9 months
RoleWriter
Country of ResidenceEngland
Correspondence Address3 Polygon Road
Bristol
BS8 4PA
Secretary NameMrs Katherine Angela Sedman
StatusCurrent
Appointed20 December 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address9 Lumley Road
Chester
CH2 2AQ
Wales
Director NameMr Charles More Nisbett
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameViraj Mehrotra
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHlb House 68
High Street
Tarporley
Cheshire
CW6 0AT
Director NameAtika Bery
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed28 March 2024(21 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a Cathnor Road
London
W12 9JA
Director NameSarah Camilla Inglis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2003)
RolePhotographer
Correspondence Address52a Cathnor Road
London
W12 9JA
Secretary NameJames Richard Inglis
NationalityBritish
StatusResigned
Appointed22 July 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2003)
RoleAccountant
Correspondence Address52a Cathnor Road
London
W12 9JA
Director NameNicholas William Mercer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(5 months after company formation)
Appointment Duration8 years (resigned 20 December 2010)
RoleSoftware Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Cathnor Road
London
W12 9JA
Director NameNaomi Jane Sheeter
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2010)
RoleNHS Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address52a Cathnor Road
London
W12 9JA
Secretary NameLauren Jayne Mercer
NationalityBritish
StatusResigned
Appointed10 October 2003(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2010)
RoleBook Publishing
Correspondence Address52 Cathnor Road
Shepherds Bush
London
W12 9JA
Director NameMrs Marina Ionasovna Samen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2010(8 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address52 Cathnor Road
London
W12 9JA
Director NameMr Constantinos Simillis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityCypriot
StatusResigned
Appointed20 December 2010(8 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 May 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68
High Street
Tarporley
Cheshire
CW6 0AT
Director NameMiss Helen Olivia Curl
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 April 2021)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address52a Cathnor Road
London
W12 9JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHlb House 68
High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alex Studholme
25.00%
Ordinary
1 at £1Constantios Similis
25.00%
Ordinary
1 at £1Helen Curl
25.00%
Ordinary
1 at £1Katherine Sedman
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,285
Current Liabilities£1,281

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

3 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
28 March 2024Appointment of Atika Bery as a director on 28 March 2024 (2 pages)
7 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
29 March 2023Director's details changed for Alex Studholme on 29 March 2023 (2 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
8 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 March 2022Appointment of Viraj Mehrotra as a director on 24 March 2022 (2 pages)
23 March 2022Termination of appointment of Helen Olivia Curl as a director on 9 April 2021 (1 page)
20 April 2021Director's details changed for Mr Charles More Nisbett on 19 April 2021 (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
1 July 2019Director's details changed for Miss Helen Olivia Curl on 1 July 2019 (2 pages)
27 June 2019Director's details changed for Alex Studholme on 27 June 2019 (2 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 February 2018Appointment of Mr Charles More Nisbett as a director on 20 February 2018 (2 pages)
11 July 2017Notification of Katherine Angela Sedman as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Katherine Angela Sedman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
6 June 2017Termination of appointment of Constantinos Simillis as a director on 24 May 2017 (1 page)
6 June 2017Termination of appointment of Constantinos Simillis as a director on 24 May 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(7 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(7 pages)
29 December 2015Register(s) moved to registered inspection location 9 Lumley Road Chester CH2 2AQ (1 page)
29 December 2015Register(s) moved to registered inspection location 9 Lumley Road Chester CH2 2AQ (1 page)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(7 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(7 pages)
28 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(7 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(7 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Registered office address changed from 52 Cathnor Road London W12 9JA on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 52 Cathnor Road London W12 9JA on 18 July 2011 (1 page)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
11 July 2011Register inspection address has been changed (1 page)
15 June 2011Director's details changed for Katherine Angela Holmstrom on 15 June 2011 (2 pages)
15 June 2011Secretary's details changed for Mrs Katherine Angela Holmstrom on 15 June 2011 (1 page)
15 June 2011Secretary's details changed for Mrs Katherine Angela Holmstrom on 15 June 2011 (1 page)
15 June 2011Director's details changed for Katherine Angela Holmstrom on 15 June 2011 (2 pages)
12 June 2011Appointment of Miss Helen Olivia Curl as a director (2 pages)
12 June 2011Termination of appointment of Marina Samen as a director (1 page)
12 June 2011Appointment of Miss Helen Olivia Curl as a director (2 pages)
12 June 2011Termination of appointment of Marina Samen as a director (1 page)
10 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 January 2011Appointment of Mr Constantinos Simillis as a director (2 pages)
24 January 2011Appointment of Mrs Katherine Angela Holmstrom as a secretary (2 pages)
24 January 2011Appointment of Mr Constantinos Simillis as a director (2 pages)
24 January 2011Appointment of Mrs Katherine Angela Holmstrom as a secretary (2 pages)
9 January 2011Termination of appointment of Lauren Mercer as a secretary (1 page)
9 January 2011Termination of appointment of Nicholas Mercer as a director (1 page)
9 January 2011Termination of appointment of Nicholas Mercer as a director (1 page)
9 January 2011Termination of appointment of Lauren Mercer as a secretary (1 page)
28 November 2010Appointment of Mrs Marina Ionasovna Samen as a director (2 pages)
28 November 2010Appointment of Mrs Marina Ionasovna Samen as a director (2 pages)
21 November 2010Termination of appointment of Naomi Sheeter as a director (1 page)
21 November 2010Termination of appointment of Naomi Sheeter as a director (1 page)
4 July 2010Director's details changed for Nicholas William Mercer on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Alex Studholme on 25 June 2010 (2 pages)
4 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
4 July 2010Director's details changed for Katherine Angela Holmstrom on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Naomi Jane Sheeter on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Nicholas William Mercer on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Alex Studholme on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Naomi Jane Sheeter on 25 June 2010 (2 pages)
4 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
4 July 2010Director's details changed for Katherine Angela Holmstrom on 25 June 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 November 2009Secretary's details changed for Lauren Jayne Dallinger on 8 November 2009 (1 page)
8 November 2009Secretary's details changed for Lauren Jayne Dallinger on 8 November 2009 (1 page)
8 November 2009Secretary's details changed for Lauren Jayne Dallinger on 8 November 2009 (1 page)
27 June 2009Return made up to 25/06/09; full list of members (5 pages)
27 June 2009Return made up to 25/06/09; full list of members (5 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 June 2008Return made up to 25/06/08; full list of members (5 pages)
25 June 2008Return made up to 25/06/08; full list of members (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 July 2007Return made up to 25/06/07; full list of members (3 pages)
16 July 2007Return made up to 25/06/07; full list of members (3 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 July 2006Return made up to 25/06/06; full list of members (9 pages)
14 July 2006Return made up to 25/06/06; full list of members (9 pages)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
26 July 2004Return made up to 25/06/04; full list of members (9 pages)
26 July 2004Return made up to 25/06/04; full list of members (9 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
12 August 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
12 August 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
28 July 2003Return made up to 25/06/03; full list of members (8 pages)
28 July 2003Return made up to 25/06/03; full list of members (8 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
25 June 2002Incorporation (17 pages)
25 June 2002Incorporation (17 pages)