Company Name26 Ns Freehold Ltd.
Company StatusActive
Company Number03045298
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Previous NameMotorpeace 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 NameAbel Herrero-Ducloux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House (Suite 9) Purley Way
Croydon
CR0 0XZ
Director NameMichael Andrew Richard Pummell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(9 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleMarine Reinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 26 Narrow Street
London
E14 8DQ
Director NameMichael Paul Jeffers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2008(13 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleBanking
Country of ResidenceScotland
Correspondence AddressAirport House (Suite 9) Purley Way
Croydon
CR0 0XZ
Director NameMr Benedict Redgrove
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(27 years after company formation)
Appointment Duration2 years
RoleM
Country of ResidenceEngland
Correspondence Address27a St. John's Villas
London
N19 3EE
Secretary NameJill Martin
NationalityBritish
StatusResigned
Appointed09 May 1995(3 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months (resigned 24 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Narrow Street
London
E14 8DQ
Director NameJeremy Levison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(7 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameJill Martin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 24 December 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22a Narrow Street
London
E14 8DQ
Director NameTheca Meijer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed09 February 2003(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2008)
RoleCatering
Correspondence AddressFlat 1 26 Narrow Street
London
E14 8DQ
Director NameMr John Charles Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2016(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Narrow Street
London
E14 8DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Narrow Street
London
E14 8DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Shareholders

250 at £1Abel Herrero-ducloux
25.00%
Ordinary
250 at £1Jill Martin & John Charles Morgan
25.00%
Ordinary
250 at £1Michael Andrew Richard Pummell
25.00%
Ordinary
250 at £1Michael Jeffers & Paula Jeffers
25.00%
Ordinary

Financials

Year2014
Net Worth£926
Cash£9,475
Current Liabilities£36,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
9 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
25 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
25 April 2022Appointment of Mr Benedict Redgrove as a director on 21 April 2022 (2 pages)
21 April 2022Termination of appointment of John Charles Morgan as a director on 21 April 2022 (1 page)
7 July 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
14 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
12 September 2019Registered office address changed from Flat 1, Roneo Wharf, 26 Narrow Street London E14 8DQ England to 26 Narrow Street London E14 8DQ on 12 September 2019 (1 page)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
8 August 2019Registered office address changed from Flat 1, 26 Narrow Street London E14 8DQ England to Flat 1, Roneo Wharf, 26 Narrow Street London E14 8DQ on 8 August 2019 (1 page)
8 August 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
8 August 2019Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to Flat 1, 26 Narrow Street London E14 8DQ on 8 August 2019 (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
25 April 2018Director's details changed for Abel Herrero-Ducloux on 25 April 2018 (2 pages)
19 April 2018Director's details changed for Michael Paul Jeffers on 19 April 2018 (2 pages)
19 April 2018Director's details changed for Abel Herrero-Ducloux on 19 April 2018 (2 pages)
16 October 2017Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017 (1 page)
3 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 June 2017Appointment of Mr John Charles Morgan as a director on 24 December 2016 (2 pages)
6 June 2017Appointment of Mr John Charles Morgan as a director on 24 December 2016 (2 pages)
6 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 April 2017Termination of appointment of Jill Martin as a director on 24 December 2016 (1 page)
29 April 2017Termination of appointment of Jill Martin as a director on 24 December 2016 (1 page)
29 April 2017Termination of appointment of Jill Martin as a secretary on 24 December 2016 (1 page)
29 April 2017Termination of appointment of Jill Martin as a secretary on 24 December 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(8 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(8 pages)
27 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(8 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(8 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(8 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(8 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 June 2010Director's details changed for Michael Andrew Richard Pummell on 12 April 2010 (2 pages)
2 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
2 June 2010Director's details changed for Michael Paul Jeffers on 12 April 2010 (2 pages)
2 June 2010Director's details changed for Michael Andrew Richard Pummell on 12 April 2010 (2 pages)
2 June 2010Director's details changed for Michael Paul Jeffers on 12 April 2010 (2 pages)
2 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
23 June 2009Return made up to 12/04/09; full list of members (5 pages)
23 June 2009Return made up to 12/04/09; full list of members (5 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 November 2008Director appointed michael paul jeffers logged form (1 page)
19 November 2008Director appointed michael paul jeffers logged form (1 page)
19 November 2008Appointment terminate, director theca meijer logged form (1 page)
19 November 2008Appointment terminate, director theca meijer logged form (1 page)
9 September 2008Registered office changed on 09/09/2008 from bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Registered office changed on 09/09/2008 from bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 July 2008Appointment terminated director theca meijer (1 page)
1 July 2008Director appointed michael paul jeffers (2 pages)
1 July 2008Appointment terminated director theca meijer (1 page)
1 July 2008Director appointed michael paul jeffers (2 pages)
24 April 2008Return made up to 12/04/08; full list of members (5 pages)
24 April 2008Return made up to 12/04/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Return made up to 12/04/07; full list of members (3 pages)
24 May 2007Return made up to 12/04/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 June 2006Return made up to 12/04/06; full list of members (3 pages)
7 June 2006Return made up to 12/04/06; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 June 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 June 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
5 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 April 2003Return made up to 12/04/03; full list of members (8 pages)
25 April 2003Return made up to 12/04/03; full list of members (8 pages)
11 March 2003New director appointed (1 page)
11 March 2003New director appointed (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 May 2002Return made up to 12/04/02; full list of members (7 pages)
9 May 2002Return made up to 12/04/02; full list of members (7 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2001Return made up to 12/04/01; full list of members (7 pages)
30 April 2001Return made up to 12/04/01; full list of members (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Registered office changed on 24/01/00 from: 26 narrow street london E14 8DQ (1 page)
24 January 2000Registered office changed on 24/01/00 from: 26 narrow street london E14 8DQ (1 page)
24 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
24 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
12 May 1999Return made up to 12/04/99; no change of members (4 pages)
12 May 1999Return made up to 12/04/99; no change of members (4 pages)
22 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
22 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 May 1998Return made up to 12/04/98; full list of members (5 pages)
1 May 1998Return made up to 12/04/98; full list of members (5 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 October 1997Secretary's particulars changed;director's particulars changed (1 page)
28 October 1997Secretary's particulars changed;director's particulars changed (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
30 June 1997Return made up to 12/04/97; no change of members (5 pages)
30 June 1997Return made up to 12/04/97; no change of members (5 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
30 May 1997Director's particulars changed (1 page)
30 May 1997Director's particulars changed (1 page)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
10 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
6 January 1997New director appointed (1 page)
6 January 1997New director appointed (1 page)
21 August 1996Return made up to 12/04/96; full list of members (5 pages)
21 August 1996Location of register of members (1 page)
21 August 1996Return made up to 12/04/96; full list of members (5 pages)
21 August 1996Location of register of members (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
2 June 1995Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1995Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1995Memorandum and Articles of Association (12 pages)
19 May 1995Memorandum and Articles of Association (12 pages)
16 May 1995Company name changed motorpeace LIMITED\certificate issued on 17/05/95 (2 pages)
16 May 1995Company name changed motorpeace LIMITED\certificate issued on 17/05/95 (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1995Incorporation (12 pages)
12 April 1995Incorporation (12 pages)