Company Name12 Freegrove Road Limited
DirectorsAlicia Rene Arendar and James Alan Kirkpatrick
Company StatusActive
Company Number01660277
CategoryPrivate Limited Company
Incorporation Date26 August 1982(41 years, 8 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 NameMrs Alicia Rene Arendar
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address12 Freegrove Road
London
N7 9JN
Secretary NameMrs Alicia Rene Arendar
NationalityBritish
StatusCurrent
Appointed01 November 2005(23 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address12 Freegrove Road
London
N7 9JN
Director NameMr James Alan Kirkpatrick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address12a Freegrove Road Freegrove Road
London
N7 9JN
Director NameMrs Anne Marie Goldie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1995)
RoleRetired
Correspondence Address12 Freegrove Road
London
N7 9JN
Director NameMs Valerie Margaret Murray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 1995)
RoleSolicitor
Correspondence Address12 Freegrove Road
London
N7 9JN
Secretary NameMs Valerie Margaret Murray
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address12 Freegrove Road
London
N7 9JN
Director NamePhilip Andrew Johnstone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 June 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 1997)
RolePublic Relations
Correspondence Address12a Freegrove Road
London
N7 9JN
Director NameStephanie Rochelle Johnstone
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 June 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 1997)
RoleMother
Correspondence Address12a Freegrove Road
London
N7 9JN
Secretary NamePhilip Andrew Johnstone
NationalityNew Zealander
StatusResigned
Appointed27 June 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 1997)
RolePublic Relations
Correspondence Address12a Freegrove Road
London
N7 9JN
Secretary NameNathalie Anne Marie Elisabeth De Leval
NationalityBelgian
StatusResigned
Appointed26 May 1997(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2005)
RoleDesigner
Correspondence Address12a Freegrove Road
Islington
London
N7 9JN
Director NameNathalie Anne Marie Elisabeth De Leval
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed28 May 1997(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2005)
RoleDesigner
Correspondence Address12a Freegrove Road
Islington
London
N7 9JN
Director NameMarilyn Wheatcroft
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(23 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 October 2018)
RoleConsultant
Correspondence Address12a Freegrove Road
London
N7 9JN
Director NameMr Patrick Wheatcroft Hamann
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(38 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2021)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address14 Broadwater Road
London
N17 6ET
Director NameMs Ruth Wheatcroft McGregor Hamann
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(38 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMill Race Cottage 210 Sharrow Vale Road
Sheffield
S11 8ZD

Contact

Telephone020 76093360
Telephone regionLondon

Location

Registered Address12 Freegrove Road
London
N7 9JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

2 at £25Alicia Rene Arendar
50.00%
Ordinary
2 at £25Marylin Wheatcroft
50.00%
Ordinary

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

19 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
26 November 2021Termination of appointment of Ruth Wheatcroft Mcgregor Hamann as a director on 1 November 2021 (1 page)
26 November 2021Appointment of Mr James Alan Kirkpatrick as a director on 26 November 2021 (2 pages)
26 November 2021Termination of appointment of Patrick Wheatcroft Hamann as a director on 1 November 2021 (1 page)
2 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
24 May 2021Appointment of Ms Ruth Wheatcroft Mcgregor Hamann as a director on 24 May 2021 (2 pages)
24 May 2021Appointment of Mr Patrick Wheatcroft Hamann as a director on 24 May 2021 (2 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
23 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
20 November 2018Cessation of Marilyn Wheatcroft as a person with significant control on 28 October 2018 (1 page)
20 November 2018Termination of appointment of Marilyn Wheatcroft as a director on 21 October 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
27 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(20 pages)
27 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(20 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 27 December 2014
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
28 January 2015Annual return made up to 27 December 2014
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 27 December 2013
Statement of capital on 2014-01-07
  • GBP 100
(14 pages)
7 January 2014Annual return made up to 27 December 2013
Statement of capital on 2014-01-07
  • GBP 100
(14 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (14 pages)
25 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (14 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 January 2012Annual return made up to 27 December 2011 (14 pages)
11 January 2012Annual return made up to 27 December 2011 (14 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 27 December 2010 (14 pages)
21 January 2011Annual return made up to 27 December 2010 (14 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (14 pages)
22 January 2009Return made up to 27/12/08; no change of members (4 pages)
22 January 2009Return made up to 27/12/08; no change of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 January 2008Return made up to 27/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2008Return made up to 27/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
26 January 2006Return made up to 27/12/05; full list of members (7 pages)
26 January 2006Return made up to 27/12/05; full list of members (7 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 December 2004Return made up to 27/12/04; full list of members (7 pages)
30 December 2004Return made up to 27/12/04; full list of members (7 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 January 2004Return made up to 27/12/03; full list of members (7 pages)
14 January 2004Return made up to 27/12/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 December 2002Return made up to 27/12/02; full list of members (7 pages)
18 December 2002Return made up to 27/12/02; full list of members (7 pages)
18 December 2001Return made up to 27/12/01; full list of members (6 pages)
18 December 2001Return made up to 27/12/01; full list of members (6 pages)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 December 2000Return made up to 27/12/00; full list of members (6 pages)
27 December 2000Return made up to 27/12/00; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 December 1999Return made up to 27/12/99; full list of members (6 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 December 1999Return made up to 27/12/99; full list of members (6 pages)
17 December 1998Return made up to 27/12/98; full list of members (6 pages)
17 December 1998Return made up to 27/12/98; full list of members (6 pages)
27 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 January 1998Return made up to 27/12/97; full list of members (6 pages)
14 January 1998Return made up to 27/12/97; full list of members (6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
5 June 1997Secretary resigned;director resigned (1 page)
5 June 1997Secretary resigned;director resigned (1 page)
3 February 1997Return made up to 27/12/96; no change of members (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 February 1997Return made up to 27/12/96; no change of members (4 pages)
18 February 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
18 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 February 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
18 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
26 August 1982Incorporation (17 pages)
26 August 1982Incorporation (17 pages)