Company Name11 Freegrove Road Investments Limited
Company StatusActive
Company Number01379524
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1978(45 years, 9 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 NameDr Anne Naysmith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11a Freegrove Road
London
N7 9JN
Secretary NameDr Anne Naysmith
NationalityBritish
StatusCurrent
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Freegrove Road
London
N7 9JN
Director NameMr Brian Malcolm Walker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(23 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11a Freegrove Road
London
N7 9JN
Director NameMr Alessandro Vainella
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(44 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Manor Drive
London
N20 0DT
Director NameMr Calogero Daniele Vainella
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(44 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manor Drive
London
N20 0DZ
Director NameMr Sri Krishna Subramanya Bhat
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityIndian
StatusCurrent
Appointed12 March 2024(45 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleArchitect
Country of ResidenceEngland
Correspondence Address11a Freegrove Road
London
N7 9JN
Director NameMs Eleonore Dhauterives
Date of BirthMay 1990 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2024(45 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleArchitect
Country of ResidenceEngland
Correspondence Address11a Freegrove Road
London
N7 9JN
Director NameMr Raymond Martin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2008)
RoleStudent
Correspondence Address11 Freegrove Road
London
N7 9JN
Director NameMr James McGregor Merson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 1999)
RoleCivil Servant
Correspondence Address11 Freegrove Road
London
N7 9JN
Director NameMs Catherine Melek Samy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 July 2001)
RoleDesign Consultant
Correspondence Address11 Freegrove Road
London
N7 9JN
Director NameMiss Fiona Anthea Worlledge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 July 2001)
RoleAccounts Administrator
Correspondence Address11 Freegrove Road
London
N7 9JN
Director NameMr Prabhat Vaze
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(22 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11a Freegrove Road
London
N7 9JN
Director NameMs Joanna Louise Forshaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(34 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 March 2024)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 11 Freegrove Road
London
N7 9JN
Director NameMrs Anna Vainella
Date of BirthApril 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2016(37 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 June 2023)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Summers Lane
London
N12 0PE
Director NameMr Carmelo Vainella
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2016(37 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 2023)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address9 Summers Lane
London
N12 0PE

Contact

Telephone020 76093360
Telephone regionLondon

Location

Registered Address11a Freegrove Road
London
N7 9JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,060
Cash£4,459
Current Liabilities£1,199

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

5 December 2023Termination of appointment of Carmelo Vainella as a director on 27 February 2023 (1 page)
14 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 June 2023Appointment of Mr Calogero Daniele Vainella as a director on 27 February 2023 (2 pages)
20 June 2023Appointment of Mr Alessandro Vainella as a director on 27 February 2023 (2 pages)
20 June 2023Termination of appointment of Anna Vainella as a director on 16 June 2023 (1 page)
12 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 May 2016Termination of appointment of Prabhat Vaze as a director on 10 March 2016 (1 page)
22 May 2016Appointment of Mrs Anna Vainella as a director on 10 March 2016 (2 pages)
22 May 2016Appointment of Mr Carmelo Vainella as a director on 10 March 2016 (2 pages)
22 May 2016Appointment of Mrs Anna Vainella as a director on 10 March 2016 (2 pages)
22 May 2016Termination of appointment of Prabhat Vaze as a director on 10 March 2016 (1 page)
22 May 2016Appointment of Mr Carmelo Vainella as a director on 10 March 2016 (2 pages)
9 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
9 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
8 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
14 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
14 February 2014Director's details changed for Mr Prabhat Vaze on 31 March 2013 (2 pages)
14 February 2014Director's details changed for Mr Prabhat Vaze on 31 March 2013 (2 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Director's details changed for Ms Joanna Louise Fokshaw on 21 January 2013 (2 pages)
27 February 2013Director's details changed for Ms Joanna Louise Fokshaw on 21 January 2013 (2 pages)
27 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
27 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
11 February 2013Appointment of Ms Joanna Louise Fokshaw as a director (3 pages)
11 February 2013Appointment of Ms Joanna Louise Fokshaw as a director (3 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Director's details changed for Dr Prabhat Vaze on 1 September 2011 (2 pages)
21 February 2012Director's details changed for Dr Prabhat Vaze on 1 September 2011 (2 pages)
21 February 2012Director's details changed for Brian Malcolm Walker on 31 March 2011 (2 pages)
21 February 2012Director's details changed for Brian Malcolm Walker on 31 March 2011 (2 pages)
21 February 2012Director's details changed for Dr Prabhat Vaze on 1 September 2011 (2 pages)
21 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
21 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
10 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 February 2010Director's details changed for Dr Prabhat Vaze on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
4 February 2010Director's details changed for Dr Anne Naysmith on 31 December 2009 (2 pages)
4 February 2010Registered office address changed from 11 Freegrove Road Islington London N7 9JN on 4 February 2010 (1 page)
4 February 2010Director's details changed for Dr Anne Naysmith on 31 December 2009 (2 pages)
4 February 2010Registered office address changed from 11 Freegrove Road Islington London N7 9JN on 4 February 2010 (1 page)
4 February 2010Director's details changed for Brian Malcolm Walker on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Dr Anne Naysmith on 31 December 2009 (2 pages)
4 February 2010Secretary's details changed for Dr Anne Naysmith on 31 December 2009 (1 page)
4 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
4 February 2010Registered office address changed from 11 Freegrove Road Islington London N7 9JN on 4 February 2010 (1 page)
4 February 2010Director's details changed for Dr Prabhat Vaze on 31 December 2009 (2 pages)
4 February 2010Secretary's details changed for Dr Anne Naysmith on 31 December 2009 (1 page)
4 February 2010Director's details changed for Brian Malcolm Walker on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Dr Anne Naysmith on 31 December 2009 (2 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 February 2009Annual return made up to 31/01/09 (5 pages)
16 February 2009Annual return made up to 31/01/09 (5 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Annual return made up to 31/01/08 (5 pages)
25 November 2008Appointment terminated director raymond martin (1 page)
25 November 2008Appointment terminated director raymond martin (1 page)
25 November 2008Annual return made up to 31/01/08 (5 pages)
17 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 March 2007Annual return made up to 31/01/07 (2 pages)
28 March 2007Annual return made up to 31/01/07 (2 pages)
20 February 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
20 February 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
2 March 2006Annual return made up to 31/01/06 (5 pages)
2 March 2006Annual return made up to 31/01/06 (5 pages)
31 January 2005Annual return made up to 31/01/05 (5 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Annual return made up to 31/01/05 (5 pages)
31 January 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
1 March 2004Annual return made up to 31/01/04 (5 pages)
1 March 2004Annual return made up to 31/01/04 (5 pages)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
10 August 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
10 August 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
27 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 March 2002Annual return made up to 31/01/02 (6 pages)
4 March 2002Annual return made up to 31/01/02 (6 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
24 March 2000Full accounts made up to 31 March 1999 (7 pages)
24 March 2000Full accounts made up to 31 March 1999 (7 pages)
3 March 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(4 pages)
3 March 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(4 pages)
26 October 1999Full accounts made up to 31 March 1998 (7 pages)
26 October 1999Full accounts made up to 31 March 1998 (7 pages)
3 March 1999Annual return made up to 31/01/99 (6 pages)
3 March 1999Annual return made up to 31/01/99 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Annual return made up to 31/01/98 (6 pages)
3 February 1998Annual return made up to 31/01/98 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Annual return made up to 31/01/97 (6 pages)
29 January 1997Annual return made up to 31/01/97 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
2 March 1996Full accounts made up to 31 March 1995 (7 pages)
2 March 1996Full accounts made up to 31 March 1995 (7 pages)
13 February 1996Annual return made up to 31/01/96 (6 pages)
13 February 1996Annual return made up to 31/01/96 (6 pages)
30 March 1992Director resigned (2 pages)
30 March 1992Director resigned (2 pages)
22 August 1989Annual return made up to 31/01/89 (4 pages)
22 August 1989Annual return made up to 31/01/89 (4 pages)
12 June 1989New director appointed (2 pages)
12 June 1989New director appointed (2 pages)
1 March 1989New director appointed (2 pages)
1 March 1989New director appointed (2 pages)
18 February 1988Annual return made up to 31/01/88 (2 pages)
18 February 1988Annual return made up to 31/01/88 (2 pages)
11 December 1986Annual return made up to 22/10/86 (2 pages)
11 December 1986Annual return made up to 22/10/86 (2 pages)
28 October 1986Director resigned;new director appointed (2 pages)
28 October 1986Director resigned;new director appointed (2 pages)
20 July 1978Incorporation (11 pages)
20 July 1978Incorporation (11 pages)