Background WavePink WaveYellow Wave

155-157 ST PANCRAS WAY LIMITED (05092128)

155-157 ST PANCRAS WAY LIMITED (05092128) is an active UK company. incorporated on 2 April 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 155-157 ST PANCRAS WAY LIMITED has been registered for 22 years. Current directors include CHERUBINI, Marco, DEEN, Shad Haval, WESTMORELAND, Dean Adrian.

Company Number
05092128
Status
active
Type
ltd
Incorporated
2 April 2004
Age
22 years
Address
1341 High Road, London, N20 9HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHERUBINI, Marco, DEEN, Shad Haval, WESTMORELAND, Dean Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

155-157 ST PANCRAS WAY LIMITED

155-157 ST PANCRAS WAY LIMITED is an active company incorporated on 2 April 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 155-157 ST PANCRAS WAY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05092128

LTD Company

Age

22 Years

Incorporated 2 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

1341 High Road Whetstone London, N20 9HR,

Previous Addresses

157B St Pancras Way London NW1 0SY
From: 14 June 2012To: 31 October 2013
, 57 Parolles Road, London, N19 3RE
From: 17 March 2010To: 14 June 2012
, 157B St Pancras Way, Camden Town, London, NW1 0SY
From: 2 April 2004To: 17 March 2010
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 25
Director Joined
May 25
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DAVEY, Caroline Teresa

Active
High Road, LondonN20 9HR
Secretary
Appointed 10 Dec 2013

CHERUBINI, Marco

Active
St. Pancras Way, LondonNW1 0SY
Born November 1982
Director
Appointed 29 May 2019

DEEN, Shad Haval

Active
High Road, LondonN20 9HR
Born October 1988
Director
Appointed 12 May 2025

WESTMORELAND, Dean Adrian

Active
Braggington Lane, Stratford-Upon-AvonCV37 8BD
Born February 1964
Director
Appointed 29 May 2019

BAKER, Charles

Resigned
Scottalls Lane, ThatchamRG18 0RT
Secretary
Appointed 21 Oct 2013
Resigned 10 Dec 2013

JEFFORD, Adam

Resigned
157b St Pancras Way, Camden TownNW1 0SY
Secretary
Appointed 02 Apr 2004
Resigned 20 Oct 2009

TRINDER, Jeremy Alexander

Resigned
Parolles Road, LondonN19 3RE
Secretary
Appointed 20 Oct 2009
Resigned 11 Jun 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 02 Apr 2004

ANDERSON, Daniel Richard Kenneth

Resigned
St. Pancras Way, LondonNW1 0SY
Born May 1977
Director
Appointed 20 Oct 2009
Resigned 28 Oct 2013

BAKER, Charles

Resigned
Scottalls Lane, ThatchamRG18 0RT
Born May 1971
Director
Appointed 21 Oct 2013
Resigned 03 Nov 2025

JEFFORD, Adam

Resigned
157b St Pancras Way, Camden TownNW1 0SY
Born November 1965
Director
Appointed 02 Apr 2004
Resigned 20 Oct 2009

RINGESTAD, Jo

Resigned
St. Pancras Way, LondonNW1 0SY
Born June 1979
Director
Appointed 21 Oct 2013
Resigned 09 Dec 2013

STYLIANOU, Philip Andrew

Resigned
St. Pancras Way, LondonNW1 0SY
Born August 1984
Director
Appointed 29 May 2019
Resigned 29 Apr 2025

TRINDER, Jeremy

Resigned
57 Parolles Road, LondonN19 3RE
Born June 1973
Director
Appointed 02 Apr 2004
Resigned 11 Jun 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Apr 2004
Resigned 02 Apr 2004
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
15 October 2013
AR01AR01
Annual Return Company With Made Up Date
15 October 2013
AR01AR01
Annual Return Company With Made Up Date
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Administrative Restoration Company
15 October 2013
RT01RT01
Gazette Dissolved Compulsary
2 April 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
27 September 2005
287Change of Registered Office
Legacy
27 September 2005
88(2)R88(2)R
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Incorporation Company
2 April 2004
NEWINCIncorporation