Company NameEarl Of St.Germains Freehold Company Limited
DirectorAmy Louise Lord
Company StatusActive
Company Number03385084
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Michael John Graves
StatusCurrent
Appointed13 June 2011(14 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
Director NameMs Amy Louise Lord
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(16 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227a Devonshire Road Devonshire Road
London
SE23 3NJ
Director NameRainer Juergen Graemer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed12 June 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2000)
RoleSenior Analyst Programer
Correspondence Address227b Devonshire Road
London
SE23 3NJ
Secretary NameNigel Timothy Charles
NationalityBritish
StatusResigned
Appointed12 June 1997(1 day after company formation)
Appointment DurationResigned same day (resigned 12 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227a Devonshire Road
Forest Hill
London
SE23 3NJ
Secretary NameRichard Ian Bowditch
NationalityBritish
StatusResigned
Appointed27 August 1998(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 June 2011)
RoleCompany Director
Correspondence Address1 Stondon Park
London
SE23 1LB
Director NameNigel Timothy Charles
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 March 2010)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address227a Devonshire Road
Forest Hill
London
SE23 3NJ
Director NameStephan Schigas
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman Canadian
StatusResigned
Appointed26 May 2000(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 November 2010)
RolePastry Chef
Country of ResidenceUnited Kingdom
Correspondence Address227b Devonshire Road
Forest Hill
London
SE23 3NJ
Director NameMr Philip James Wright
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2014)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address227a Devonshire Road
London
SE23 3NJ
Director NameMr Jonathan Andrew Stubbings
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
Director NameMr Graeme Gallagher
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 June 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address227b Devonshire Road
London
SE23 3NJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Amy Lord
50.00%
Ordinary
1 at £1Graeme Gallagher
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 June 2021Cessation of Graeme Paul Gallagher as a person with significant control on 20 November 2020 (1 page)
18 June 2021Termination of appointment of Graeme Gallagher as a director on 10 June 2021 (1 page)
18 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
18 June 2021Notification of Hannah Drummond as a person with significant control on 20 November 2020 (2 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
2 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Appointment of Mr Graeme Gallagher as a director (2 pages)
9 July 2014Termination of appointment of Jonathan Stubbings as a director (1 page)
9 July 2014Appointment of Ms Amy Louise Lord as a director (2 pages)
9 July 2014Termination of appointment of Jonathan Stubbings as a director (1 page)
9 July 2014Termination of appointment of Philip Wright as a director (1 page)
9 July 2014Termination of appointment of Philip Wright as a director (1 page)
9 July 2014Appointment of Ms Amy Louise Lord as a director (2 pages)
9 July 2014Appointment of Mr Graeme Gallagher as a director (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 134/136 Peckham Rye East Dulwich London SE22 9QH England on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 134/136 Peckham Rye East Dulwich London SE22 9QH England on 26 June 2012 (1 page)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 June 2011Registered office address changed from 1 Stondon Park London SE23 1LB on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mr Jonathan Andrew Stubbings on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Jonathan Andrew Stubbings on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 1 Stondon Park London SE23 1LB on 16 June 2011 (1 page)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Appointment of Mr Michael John Graves as a secretary (1 page)
13 June 2011Termination of appointment of Richard Bowditch as a secretary (1 page)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Mr Jonathan Andrew Stubbins on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Jonathan Andrew Stubbins on 13 June 2011 (2 pages)
13 June 2011Appointment of Mr Michael John Graves as a secretary (1 page)
13 June 2011Termination of appointment of Richard Bowditch as a secretary (1 page)
16 March 2011Appointment of Mr Philip James Wright as a director (2 pages)
16 March 2011Termination of appointment of Nigel Charles as a director (1 page)
16 March 2011Appointment of Mr Philip James Wright as a director (2 pages)
16 March 2011Termination of appointment of Nigel Charles as a director (1 page)
26 November 2010Appointment of Mr Jonathan Andrew Stubbins as a director (2 pages)
26 November 2010Termination of appointment of Stephan Schigas as a director (1 page)
26 November 2010Appointment of Mr Jonathan Andrew Stubbins as a director (2 pages)
26 November 2010Termination of appointment of Stephan Schigas as a director (1 page)
17 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Stephan Schigas on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Nigel Timothy Charles on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Nigel Timothy Charles on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Stephan Schigas on 11 June 2010 (2 pages)
11 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
31 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
31 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
8 August 2007Return made up to 11/06/07; no change of members (7 pages)
8 August 2007Return made up to 11/06/07; no change of members (7 pages)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 June 2005Return made up to 11/06/05; full list of members (7 pages)
27 June 2005Return made up to 11/06/05; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
16 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 June 2003Return made up to 11/06/03; full list of members (7 pages)
18 June 2003Return made up to 11/06/03; full list of members (7 pages)
27 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
27 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 June 2002Return made up to 11/06/02; full list of members (7 pages)
16 June 2002Return made up to 11/06/02; full list of members (7 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
16 June 2001Return made up to 11/06/01; full list of members (6 pages)
16 June 2001Return made up to 11/06/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
15 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 June 1999Return made up to 11/06/99; no change of members (4 pages)
7 June 1999Return made up to 11/06/99; no change of members (4 pages)
26 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 1 stondon park london SE23 1LF (1 page)
13 October 1998Registered office changed on 13/10/98 from: 1 stondon park london SE23 1LF (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 16/09/98
(6 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 16/09/98
(6 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Registered office changed on 18/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Registered office changed on 18/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 June 1997Incorporation (17 pages)
11 June 1997Incorporation (17 pages)