Company Name41 Compayne Gardens Freehold Company Limited
Company StatusActive
Company Number03522065
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Previous NameEroic Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Stuart Fox
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(7 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Director NameMr Thierry Joseph Groell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed20 April 2006(8 years, 1 month after company formation)
Appointment Duration18 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Secretary NameMr Matthew Stuart Fox
NationalityBritish
StatusCurrent
Appointed20 March 2007(9 years after company formation)
Appointment Duration17 years, 1 month
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Director NameMr Henry Spethmann
Date of BirthApril 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed21 January 2024(25 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Director NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(7 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 22 October 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Secretary NameDanielle Ashton
NationalityBritish
StatusResigned
Appointed15 October 1998(7 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 22 October 1998)
RoleHousewife
Correspondence Address4 Amberden Avenue
London
N3 3BJ
Director NameLjiljana Radenkovic
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2003)
RoleBanker
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Director NameFiona Jean Wellenreiter
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(7 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 29 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Secretary NameMr Matthew Stuart Fox
NationalityBritish
StatusResigned
Appointed22 October 1998(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2004)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Secretary NameLjiljana Radenkovic
NationalityBritish
StatusResigned
Appointed06 June 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Director NameCraig Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2006)
RoleBanker
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Secretary NameFiona Jean Wellenreiter
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Director NameMr Anthony Edward Wellenreiter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2012(14 years, 10 months after company formation)
Appointment Duration11 years (resigned 15 January 2024)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressOld Bruns Farm Old Bruns Farm
Arrewig Lane
St Leonards, Tring
HP23 6NR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address41 Compayne Gardens
London
NW6 3DD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Anne Louise Fox & Matthew Fox
33.33%
Ordinary
1 at £1Anthony Wellenreiter
33.33%
Ordinary
1 at £1Thierry Joseph Groell
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

10 March 2024Confirmation statement made on 21 January 2024 with updates (4 pages)
21 January 2024Termination of appointment of Anthony Edward Wellenreiter as a director on 15 January 2024 (1 page)
21 January 2024Cessation of Anthony Edward Wellenreiter as a person with significant control on 20 December 2023 (1 page)
21 January 2024Notification of Henry Spethmann as a person with significant control on 21 January 2024 (2 pages)
21 January 2024Appointment of Mr Henry Spethmann as a director on 21 January 2024 (2 pages)
1 May 2023Total exemption full accounts made up to 31 March 2023 (1 page)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 March 2022 (2 pages)
20 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 March 2021 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
27 February 2021Change of details for Mr Matthew Stuart Fox as a person with significant control on 27 February 2021 (2 pages)
9 April 2020Total exemption full accounts made up to 31 March 2020 (1 page)
8 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
10 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 March 2018 (1 page)
4 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
(6 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
14 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 3
(6 pages)
14 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 3
(6 pages)
14 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 3
(6 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(6 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(6 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
6 February 2013Director's details changed for Mr Anthony Edward Wellenreiter on 6 February 2013 (2 pages)
6 February 2013Appointment of Mr Anthony Edward Wellenreiter as a director (2 pages)
6 February 2013Termination of appointment of Fiona Wellenreiter as a director (1 page)
6 February 2013Director's details changed for Mr Anthony Edward Wellenreiter on 6 February 2013 (2 pages)
6 February 2013Termination of appointment of Fiona Wellenreiter as a director (1 page)
6 February 2013Appointment of Mr Anthony Edward Wellenreiter as a director (2 pages)
6 February 2013Director's details changed for Mr Anthony Edward Wellenreiter on 6 February 2013 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
7 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
7 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
7 March 2010Director's details changed for Thierry Joseph Groell on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Thierry Joseph Groell on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Fiona Jean Wellenreiter on 6 March 2010 (2 pages)
7 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
7 March 2010Director's details changed for Fiona Jean Wellenreiter on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Thierry Joseph Groell on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Fiona Jean Wellenreiter on 6 March 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
9 March 2009Return made up to 04/03/09; full list of members (4 pages)
9 March 2009Return made up to 04/03/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
10 March 2008Return made up to 04/03/08; full list of members (4 pages)
10 March 2008Return made up to 04/03/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Return made up to 04/03/07; full list of members (3 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Return made up to 04/03/07; full list of members (3 pages)
26 March 2007Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
19 April 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
19 April 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
16 March 2006Return made up to 04/03/06; full list of members (8 pages)
16 March 2006Return made up to 04/03/06; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
19 March 2004Return made up to 04/03/04; full list of members (9 pages)
19 March 2004Return made up to 04/03/04; full list of members (9 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Return made up to 04/03/03; full list of members (9 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Return made up to 04/03/03; full list of members (9 pages)
23 March 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
8 March 2002Return made up to 04/03/02; full list of members (8 pages)
8 March 2002Return made up to 04/03/02; full list of members (8 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
13 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (1 page)
26 May 2000Accounts for a small company made up to 31 March 2000 (1 page)
9 March 2000Return made up to 04/03/00; full list of members (8 pages)
9 March 2000Return made up to 04/03/00; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
10 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Return made up to 04/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 April 1999Return made up to 04/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 October 1998New director appointed (3 pages)
22 October 1998New director appointed (3 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 April 1998Company name changed eroic LIMITED\certificate issued on 28/04/98 (2 pages)
27 April 1998Company name changed eroic LIMITED\certificate issued on 28/04/98 (2 pages)
4 March 1998Incorporation (14 pages)
4 March 1998Incorporation (14 pages)