Background WavePink WaveYellow Wave

3 MOWBRAY ROAD LIMITED (03352019)

3 MOWBRAY ROAD LIMITED (03352019) is an active UK company. incorporated on 14 April 1997. with registered office in Golders Green. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 MOWBRAY ROAD LIMITED has been registered for 28 years. Current directors include GAMER, Michael Crews, RYDE, Lisa Francine, SWEETMAN, James Benedict and 2 others.

Company Number
03352019
Status
active
Type
ltd
Incorporated
14 April 1997
Age
28 years
Address
923 Finchley Road, Golders Green, NW11 7PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAMER, Michael Crews, RYDE, Lisa Francine, SWEETMAN, James Benedict, VILLARD, Antoine, VERDANT HILL INVESTMENTS LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 MOWBRAY ROAD LIMITED

3 MOWBRAY ROAD LIMITED is an active company incorporated on 14 April 1997 with the registered office located in Golders Green. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 MOWBRAY ROAD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03352019

LTD Company

Age

28 Years

Incorporated 14 April 1997

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

MIDWATCH LIMITED
From: 14 April 1997To: 4 February 1999
Contact
Address

923 Finchley Road Golders Green, NW11 7PE,

Previous Addresses

C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE United Kingdom
From: 15 February 2016To: 19 April 2016
4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 21 December 2012To: 15 February 2016
5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 14 April 1997To: 21 December 2012
Timeline

14 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Funding Round
Dec 09
Director Joined
Feb 10
Director Joined
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GAMER, Michael Crews

Active
Finchley Road, Golders GreenNW11 7PE
Born December 1964
Director
Appointed 02 Oct 2019

RYDE, Lisa Francine

Active
Finchley Road, Golders GreenNW11 7PE
Born May 1966
Director
Appointed 08 May 2014

SWEETMAN, James Benedict

Active
Finchley Road, Golders GreenNW11 7PE
Born September 1987
Director
Appointed 30 Sept 2020

VILLARD, Antoine

Active
3 Mowbray Road, LondonNW6 7QX
Born May 1967
Director
Appointed 26 Jan 2010

VERDANT HILL INVESTMENTS LTD

Active
33 Cavendish Square, LondonW1G 0PW
Corporate director
Appointed 09 Aug 2023

STANLEY, Edward John

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 01 Oct 1999
Resigned 03 Oct 2013

COMPTON SOLICITORS

Resigned
90/92 Parkway, LondonNW1 7AN
Corporate secretary
Appointed 27 Jun 1997
Resigned 08 Oct 1998

MANAGEMENT COMPANY SUPPORT SERVICES LIMITED

Resigned
Unit 4 Chapmans Yard Mill End, WareSG11 1LR
Corporate secretary
Appointed 08 Oct 1998
Resigned 01 Oct 1999

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 14 Apr 1997
Resigned 27 Jun 1997

BENWELL, Rebecca Jane

Resigned
Flat 5 3 Mowbray Road, LondonNW6 7QX
Born July 1971
Director
Appointed 07 Jun 1997
Resigned 29 Nov 2002

CARTWRIGHT, Stephen John

Resigned
3 Mowbray Road, BrondesburyNW6 7QX
Born May 1961
Director
Appointed 15 Jan 2014
Resigned 30 Sept 2020

CHRISTIE, Paul

Resigned
4 Howard Street, KilmarnockKA1 2BP
Born July 1961
Director
Appointed 27 Jun 1997
Resigned 08 Oct 1998

COE-SALAZAR, Roger Graham

Resigned
3 Mowbray Road, BrondesburyNW6 7QX
Born September 1960
Director
Appointed 07 Jun 1997
Resigned 02 Oct 2019

GRAFF, Joshua Gideon

Resigned
Flat 1, LondonNW6 7QX
Born September 1979
Director
Appointed 01 Oct 2007
Resigned 19 Nov 2013

MALETIC, Nathalie Darinka

Resigned
Flat 1 3 Mowbray Road, LondonNW6 7QX
Born August 1970
Director
Appointed 08 Oct 1998
Resigned 24 Mar 2000

MCMAHON, Roger Alan

Resigned
Finchley Road, Golders GreenNW11 7PE
Born May 1963
Director
Appointed 27 Jun 1997
Resigned 09 Aug 2023

VENNI, David George

Resigned
Flat 1 3 Mowbray Road, LondonNW6 7QX
Born May 1971
Director
Appointed 24 Mar 2000
Resigned 01 Oct 2007

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 14 Apr 1997
Resigned 27 Jun 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Mcmahon

Ceased
Finchley Road, Golders GreenNW11 7PE
Born May 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 09 Aug 2023

Ms Lisa Francine Ryde

Active
Finchley Road, Golders GreenNW11 7PE
Born May 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
31 August 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
17 January 2008
287Change of Registered Office
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Resolution
25 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
11 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
17 May 2001
363aAnnual Return
Legacy
17 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
287Change of Registered Office
Legacy
22 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
287Change of Registered Office
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
88(2)R88(2)R
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
287Change of Registered Office
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Incorporation Company
14 April 1997
NEWINCIncorporation