Company Name15, Freegrove Road Limited
Company StatusActive
Company Number01971967
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 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 NameMr Matthew Joseph Booth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(20 years, 3 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
15a Freegrove Road
London
N7 9JN
Secretary NameMr Matthew Joseph Booth
NationalityBritish
StatusCurrent
Appointed07 April 2006(20 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
15a Freegrove Road
London
N7 9JN
Director NameMarina Del Canto
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(23 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C Freegrove Road
Islington
London
N7 9JN
Director NameMr Graham Ralls
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(27 years after company formation)
Appointment Duration11 years, 4 months
RoleSenior Product Manager For Time Out Digital
Country of ResidenceUnited Kingdom
Correspondence Address15b Freegrove Road
London
N7 9JN
Director NameMr Jonathon Mark Turner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 1996)
RoleLibrarian
Correspondence Address15 Freegrove Road
London
N7 9JN
Director NameMrs Norma Creona Majekodumni
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address15 Freegrove Road
London
N7 9JN
Director NameMr Patrick Laurence Leane
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 1996)
RoleBuyer
Correspondence Address15 Freegrove Road
London
N7 9JN
Secretary NameMr Patrick Laurence Leane
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address15 Freegrove Road
London
N7 9JN
Director NameMalcolm Ellis Cork
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1998)
RoleAccountant
Correspondence Address15a Freegrove Road
London
N7 9JN
Secretary NameShirley Helen Bates
NationalityBritish
StatusResigned
Appointed30 April 1996(10 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 October 1996)
RoleTeacher
Correspondence Address15b Freegrove Road
Holloway
London
N7 9JN
Director NameMs Rachel Baynes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(10 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 December 2012)
RoleMassage Therapist
Country of ResidenceUnited Kingdom
Correspondence Address15b Freegrove Road
London
N7 9JN
Secretary NameMalcolm Ellis Cork
NationalityBritish
StatusResigned
Appointed11 November 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 1998)
RoleAccountant
Correspondence Address15a Freegrove Road
London
N7 9JN
Director NameKate Morley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address15a Freegrove Road
Islington
London
N7 9JN
Secretary NameMs Rachel Baynes
NationalityBritish
StatusResigned
Appointed19 February 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1999)
RoleMassage Therapist
Country of ResidenceUnited Kingdom
Correspondence Address15b Freegrove Road
London
N7 9JN
Director NameGerald Maurice Rendell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(12 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2006)
RoleBanking
Correspondence Address15c Freegrove Road
London
N7 9JN
Secretary NameGerald Maurice Rendell
NationalityBritish
StatusResigned
Appointed01 May 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address15c Freegrove Road
London
N7 9JN
Director NameAndrew Mark Francis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 November 2009)
RoleAccountant
Correspondence Address15c Freegrove Road
London
N7 9JN

Contact

Telephone020 76093360
Telephone regionLondon

Location

Registered AddressGarden Flat
15a Freegrove Road
London
N7 9JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

3 at £1Matthew Booth
42.86%
Ordinary
2 at £1Graham Ralls
28.57%
Ordinary
2 at £1Marina Del Canto
28.57%
Ordinary

Financials

Year2014
Net Worth-£272

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

18 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
25 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 7
(6 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 7
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 7
(6 pages)
23 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 7
(6 pages)
23 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 7
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 7
(6 pages)
31 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 7
(6 pages)
31 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 7
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
4 June 2013Appointment of Mr Graham Ralls as a director (2 pages)
4 June 2013Termination of appointment of Rachel Baynes as a director (1 page)
4 June 2013Appointment of Mr Graham Ralls as a director (2 pages)
4 June 2013Termination of appointment of Rachel Baynes as a director (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
23 February 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
3 June 2010Director's details changed for Rachel Baynes on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Rachel Baynes on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Matthew Joseph Booth on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Rachel Baynes on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Matthew Joseph Booth on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Matthew Joseph Booth on 8 May 2010 (2 pages)
10 February 2010Termination of appointment of Andrew Francis as a director (2 pages)
10 February 2010Appointment of Marina Del Canto as a director (3 pages)
10 February 2010Termination of appointment of Andrew Francis as a director (2 pages)
10 February 2010Appointment of Marina Del Canto as a director (3 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
9 November 2009Director's details changed for Andrew Mark Francis on 28 September 2009 (1 page)
9 November 2009Director's details changed for Andrew Mark Francis on 28 September 2009 (1 page)
4 November 2009Registered office address changed from 15C Freegrove Road Islington London N7 9JN on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Matthew Joseph Booth on 28 September 2009 (4 pages)
4 November 2009Registered office address changed from 15C Freegrove Road Islington London N7 9JN on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Matthew Joseph Booth on 28 September 2009 (4 pages)
4 November 2009Secretary's details changed for Matthew Joseph Booth on 28 September 2009 (4 pages)
4 November 2009Director's details changed for Matthew Joseph Booth on 28 September 2009 (4 pages)
4 November 2009Registered office address changed from 15C Freegrove Road Islington London N7 9JN on 4 November 2009 (2 pages)
2 June 2009Return made up to 08/05/09; full list of members (4 pages)
2 June 2009Return made up to 08/05/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
10 June 2008Return made up to 08/05/08; full list of members (4 pages)
10 June 2008Return made up to 08/05/08; full list of members (4 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
13 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Return made up to 08/05/06; full list of members (7 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Return made up to 08/05/06; full list of members (7 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
2 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
16 June 2005Return made up to 08/05/05; full list of members (7 pages)
16 June 2005Return made up to 08/05/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 July 2004Return made up to 08/05/04; full list of members (7 pages)
1 July 2004Return made up to 08/05/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
6 August 2003Return made up to 08/05/03; full list of members (7 pages)
6 August 2003Return made up to 08/05/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
17 August 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
21 June 2001Amended accounts made up to 30 April 1999 (8 pages)
21 June 2001Amended accounts made up to 30 April 2000 (8 pages)
21 June 2001Amended accounts made up to 30 April 1999 (8 pages)
21 June 2001Amended accounts made up to 30 April 2000 (8 pages)
4 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(7 pages)
4 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(7 pages)
4 April 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 July 2000Return made up to 08/05/00; full list of members (7 pages)
19 July 2000Return made up to 08/05/00; full list of members (7 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 August 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 1999New secretary appointed (2 pages)
28 May 1999Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1999Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (2 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (1 page)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Full accounts made up to 30 April 1997 (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (6 pages)
13 May 1997Return made up to 08/05/97; change of members (6 pages)
13 May 1997Return made up to 08/05/97; change of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
27 December 1996New secretary appointed (1 page)
27 December 1996New secretary appointed (1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Secretary resigned (1 page)
12 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996New director appointed (2 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
28 June 1995Return made up to 08/05/95; no change of members (4 pages)
28 June 1995Return made up to 08/05/95; no change of members (4 pages)
17 December 1985Incorporation (14 pages)
17 December 1985Incorporation (14 pages)