Company Name113 Stapleton Hall Road Freehold Company Limited
Company StatusActive
Company Number01978562
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 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 NameMs Anna Teresa Sperni
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(11 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address113c Stapleton Hall Road
Haringay
London
N4 4RD
Director NameMs Nicola Jane Harris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(14 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Stapleton Hall Road
London
N4 4RD
Secretary NameMs Nicola Jane Harris
NationalityBritish
StatusCurrent
Appointed19 March 2004(18 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Stapleton Hall Road
London
N4 4RD
Director NameMs Francesca Lau
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address113 Stapleton Hall Road
London
N4 4RD
Director NameMr Simon Philip Gunn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 August 1999)
RoleGraphic Designer
Correspondence Address113a Stapleton Hall Road
Stroud Green
London
N4 4RD
Director NameMr David Charles Howell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 October 1997)
RoleAccountant/Auditor
Correspondence AddressApartment 4c 3 Mc Donnell Road
Mid-Levels
Foreign
Director NameMr Paul John Icke
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressFlat B 113 Stapleton Hall Road
London
N4 4RD
Secretary NameMr Paul John Icke
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressFlat B 113 Stapleton Hall Road
London
N4 4RD
Director NameMs Catherine Louise Harris
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 July 2000)
RoleAllocator
Correspondence Address113 Stapleton Hall Road
London
N4 4RD
Secretary NameMr Simon Philip Gunn
NationalityBritish
StatusResigned
Appointed01 May 1993(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 1999)
RoleGraphic Designer
Correspondence Address113a Stapleton Hall Road
Stroud Green
London
N4 4RD
Director NameMr Ian Bartholomew
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1999(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2004)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressCarding Fields
Malpas
Cheshire
SY14 7EL
Wales
Secretary NameMr Ian Bartholomew
NationalityBritish
StatusResigned
Appointed14 August 1999(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2004)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressCarding Fields
Malpas
Cheshire
SY14 7EL
Wales
Director NameMs Deborah Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(18 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Stapleton Hall Road
London
N4 4RD

Location

Registered Address113 Stapleton Hall Road
London
N4 4RD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

1 at £40Anna Teresa Sperni
33.33%
Ordinary
1 at £40Deborah J.e Brown
33.33%
Ordinary
1 at £40Ms Catherine Louise Harris
33.33%
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 Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 July 2023Cessation of Anna Teresa Sperni as a person with significant control on 17 January 2023 (1 page)
20 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
20 July 2023Appointment of Mr Matthew James Merridew as a secretary on 20 July 2023 (2 pages)
20 July 2023Termination of appointment of Anna Teresa Sperni as a director on 17 January 2023 (1 page)
20 July 2023Notification of Francesca Lau as a person with significant control on 30 June 2022 (2 pages)
20 July 2023Notification of Matthew James Merridew as a person with significant control on 20 September 2022 (2 pages)
20 July 2023Notification of Daniel Mark Gittings as a person with significant control on 17 January 2023 (2 pages)
20 July 2023Appointment of Mr Daniel Mark Gittings as a director on 17 January 2023 (2 pages)
21 January 2023Appointment of Mr Matthew James Merridew as a director on 20 September 2022 (2 pages)
26 September 2022Termination of appointment of Nicola Jane Harris as a director on 20 September 2022 (1 page)
26 September 2022Termination of appointment of Nicola Jane Harris as a secretary on 20 September 2022 (1 page)
20 July 2022Termination of appointment of Deborah Brown as a director on 30 June 2022 (1 page)
20 July 2022Appointment of Ms Francesca Lau as a director on 30 June 2022 (2 pages)
20 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
8 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
8 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
10 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 120
(6 pages)
10 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 120
(6 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 120
(6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 120
(6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 120
(6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 120
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 July 2010Director's details changed for Nicola Jane Harris on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Nicola Jane Harris on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Nicola Jane Harris on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Deborah Brown on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Anna Teresa Sperni on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Anna Teresa Sperni on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Deborah Brown on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Anna Teresa Sperni on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Deborah Brown on 1 October 2009 (2 pages)
23 July 2009Return made up to 08/07/09; full list of members (4 pages)
23 July 2009Return made up to 08/07/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Return made up to 08/07/08; full list of members (4 pages)
16 July 2008Return made up to 08/07/08; full list of members (4 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Return made up to 08/07/07; full list of members (3 pages)
17 July 2007Return made up to 08/07/07; full list of members (3 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 July 2006Return made up to 08/07/06; full list of members (3 pages)
10 July 2006Return made up to 08/07/06; full list of members (3 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 08/07/05; full list of members (3 pages)
9 August 2005Location of debenture register (1 page)
9 August 2005Registered office changed on 09/08/05 from: 113 stapleton hall road london N4 4RD (1 page)
9 August 2005Registered office changed on 09/08/05 from: 113 stapleton hall road london N4 4RD (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of debenture register (1 page)
9 August 2005Return made up to 08/07/05; full list of members (3 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 September 2004New secretary appointed (1 page)
14 September 2004New director appointed (1 page)
14 September 2004Return made up to 08/07/04; full list of members (7 pages)
14 September 2004New director appointed (1 page)
14 September 2004Return made up to 08/07/04; full list of members (7 pages)
14 September 2004New secretary appointed (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 July 2003Return made up to 08/07/03; full list of members (7 pages)
14 July 2003Return made up to 08/07/03; full list of members (7 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 July 2002Return made up to 16/07/02; full list of members (7 pages)
26 July 2002Return made up to 16/07/02; full list of members (7 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 July 2001Return made up to 16/07/01; full list of members (7 pages)
19 July 2001Return made up to 16/07/01; full list of members (7 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 August 2000Return made up to 16/07/00; full list of members (7 pages)
14 August 2000Return made up to 16/07/00; full list of members (7 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Return made up to 16/07/99; no change of members (4 pages)
13 August 1999Return made up to 16/07/99; no change of members (4 pages)
13 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 August 1997Return made up to 16/07/97; no change of members (4 pages)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 August 1997Return made up to 16/07/97; no change of members (4 pages)
28 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 July 1996Return made up to 16/07/96; no change of members (4 pages)
28 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 July 1996Return made up to 16/07/96; no change of members (4 pages)
27 September 1995Return made up to 16/07/95; full list of members (6 pages)
27 September 1995Return made up to 16/07/95; full list of members (6 pages)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)