Company NameForty-Seven Freehold Limited
DirectorsFabiana Fedeli and Monica Echauarria Ybarra
Company StatusActive
Company Number01999440
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Previous NameRaffleturn Limited

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 NameFabiana Fedeli
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed14 September 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance
Country of ResidenceEngland
Correspondence Address28 Parliament Hill
London
NW3 2TN
Director NameMonica Echauarria Ybarra
Date of BirthApril 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed26 July 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPaseo Conde De Los Gaitanes 93
Alcobendas
Madrid
28109
Secretary NameMonica Echauarria Ybarra
StatusCurrent
Appointed13 July 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressPaseo Conde De Los Gaitanes 93
Alcobendas
Madrid
28109
Director NameFlavio Cereda
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed20 May 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 1993)
RoleInvestment Manager
Correspondence Address47e Harrington Gardens
London
SW7 4JU
Director NameMr Mark Edmond Rogers
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleBanker
Correspondence Address47 Harrington Gardens
London
SW7 4JU
Secretary NameMr Mark Edmond Rogers
NationalityBritish
StatusResigned
Appointed20 May 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address47 Harrington Gardens
London
SW7 4JU
Director NameMary Elizabeth Keatinge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 February 2002)
RoleTeacher
Correspondence Address47a Harrington Gardens
London
SW7 4JU
Director NamePietro (Peter) Quaglia
Date of BirthNovember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2000)
RoleManagement Consultant
Correspondence Address47c Harrington Gardens
London
SW7 4JU
Director NameManuel Scolamiero
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 2002)
RoleStockbroker
Correspondence Address47f Harrington Gardens
London
SW7 4JU
Director NameShi Liu
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2001(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 January 2004)
RoleFilm Maker
Correspondence Address47d Harrington Gardens
London
SW7 4JU
Director NameJames Baille Gibb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2002(15 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 December 2016)
RoleFinance Director
Correspondence Address47d Harrington Gardens
London
SW7 4JU
Director NameMr John Maynard Hardy Ellison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameNada Akhrass
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(20 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 May 2017)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address47c Harrington Gardens
London
SW7 4JU
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed30 September 1998(12 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 May 2020)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Contact

Telephone020 73707510
Telephone regionLondon

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Cregeen
14.29%
Ordinary
1 at £1Fabiana Fedeli
14.29%
Ordinary
1 at £1Francisco Rodriguez Alegria Rey & Monica Echauarria Ybarra
14.29%
Ordinary
1 at £1Global Heights Group Properties LTD
14.29%
Ordinary
1 at £1James Baillie Gibb & Linda Hamady
14.29%
Ordinary
1 at £1Magenta Developments Limited
14.29%
Ordinary
1 at £1Nada Akhrass
14.29%
Ordinary

Financials

Year2014
Turnover£20
Net Worth£4,700
Current Liabilities£32,218

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

6 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
23 June 2022Director's details changed for Fabiana Fedeli on 14 March 2022 (2 pages)
23 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
9 June 2021Appointment of Monica Echauarria Ybarra as a secretary on 13 July 2020 (2 pages)
9 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Quadrant Property Management Limited as a secretary on 30 May 2020 (1 page)
1 June 2020Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 1 June 2020 (1 page)
23 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
23 August 2017Appointment of Monica Echauarria Ybarra as a director on 26 July 2017 (2 pages)
23 August 2017Appointment of Monica Echauarria Ybarra as a director on 26 July 2017 (2 pages)
12 June 2017Termination of appointment of Nada Akhrass as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Nada Akhrass as a director on 31 May 2017 (1 page)
31 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
20 December 2016Termination of appointment of James Baille Gibb as a director on 15 December 2016 (1 page)
20 December 2016Termination of appointment of James Baille Gibb as a director on 15 December 2016 (1 page)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 7
(8 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 7
(8 pages)
23 May 2016Director's details changed for Fabiana Fedeli on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Fabiana Fedeli on 23 May 2016 (2 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7
(8 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7
(8 pages)
12 February 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 7
(4 pages)
12 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 7
(4 pages)
14 October 2014Appointment of Fabiana Fedeli as a director on 14 September 2014 (3 pages)
14 October 2014Appointment of Fabiana Fedeli as a director on 14 September 2014 (3 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6
(7 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6
(7 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register inspection address has been changed (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 20/05/09; full list of members (5 pages)
20 May 2009Return made up to 20/05/09; full list of members (5 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
20 May 2008Return made up to 20/05/08; full list of members (5 pages)
20 May 2008Return made up to 20/05/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
14 June 2006Return made up to 20/05/06; full list of members (3 pages)
14 June 2006Return made up to 20/05/06; full list of members (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
19 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
3 June 2005Return made up to 20/05/05; full list of members (4 pages)
3 June 2005Return made up to 20/05/05; full list of members (4 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 20/05/04; full list of members (9 pages)
2 June 2004Return made up to 20/05/04; full list of members (9 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 May 2003Return made up to 20/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 May 2003Return made up to 20/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
12 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
12 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
28 May 2002Return made up to 20/05/02; full list of members (9 pages)
28 May 2002Return made up to 20/05/02; full list of members (9 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
30 May 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 May 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
6 February 2000Full accounts made up to 31 March 1999 (11 pages)
6 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 June 1999Return made up to 20/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 1999Return made up to 20/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
30 July 1998Full accounts made up to 31 March 1998 (7 pages)
30 July 1998Full accounts made up to 31 March 1998 (7 pages)
24 October 1997Full accounts made up to 31 March 1997 (7 pages)
24 October 1997Full accounts made up to 31 March 1997 (7 pages)
6 June 1997Return made up to 20/05/97; no change of members (4 pages)
6 June 1997Return made up to 20/05/97; no change of members (4 pages)
2 July 1996Full accounts made up to 31 March 1996 (7 pages)
2 July 1996Full accounts made up to 31 March 1996 (7 pages)
5 June 1996Return made up to 20/05/96; change of members (6 pages)
5 June 1996Return made up to 20/05/96; change of members (6 pages)
19 June 1995Full accounts made up to 31 March 1995 (7 pages)
19 June 1995Full accounts made up to 31 March 1995 (7 pages)
5 June 1995Return made up to 20/05/95; full list of members (6 pages)
5 June 1995Return made up to 20/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)