Company Name13/15 Kitchener Road Freehold 2000 Limited
DirectorsAida Corbo and Simon Justin Toghill
Company StatusActive
Company Number04072204
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 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 NameAida Corbo
Date of BirthApril 1932 (Born 92 years ago)
NationalityItalian
StatusCurrent
Appointed05 November 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Kitchener Road
London
N2 8AS
Director NameMr Simon Justin Toghill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Secretary NameSimon Justin Toghill
NationalityBritish
StatusCurrent
Appointed05 November 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameDawn Stephanie Cremin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleMarketing And Sales  Manager
Correspondence Address13 Kitchener Road
London
N2 8AS
Director NameAndrew McCulloch Veitch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleDoctor
Correspondence Address64 Wrottesley Road
Wolverhampton
West Midlands
WV6 8SF
Secretary NameDawn Stephanie Cremin
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleMarketing And Sales  Manager
Correspondence Address13 Kitchener Road
London
N2 8AS
Director NameAndrew Martin Dolby
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed03 November 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2007)
RoleIT Admin
Correspondence Address13 Kitchener Road
London
Greater London
N2 8AS
Director NameCharlotte Jane Jennings
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 05 November 2007)
RoleBuyer
Correspondence Address15 Kitchener Road
East Finchley
London
N2 8AS
Director NameDr Karen Anne Job
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed03 November 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2007)
RoleMedical Doctor
Correspondence Address13 Kitchener Road
London
Greater London
N2 8AS
Secretary NameDr Karen Anne Job
NationalitySouth African
StatusResigned
Appointed03 November 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2007)
RoleMedical Doctor
Correspondence Address13 Kitchener Road
London
Greater London
N2 8AS
Director NameGareth James Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 05 November 2007)
RoleMobile Phone Salesman
Correspondence Address15 Kitchener Road
East Finchley
London
N2 8AS

Location

Registered Address29 Wentworth Avenue
London
N3 1YA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aida Corbo
50.00%
Ordinary
1 at £1Simon Justin Toghill
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

6 October 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 October 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
6 October 2022Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to 29 Wentworth Avenue London N3 1YA on 6 October 2022 (1 page)
1 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
17 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
12 October 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
12 October 2020Change of details for Mr Simon Justin Toghill as a person with significant control on 6 April 2016 (2 pages)
12 October 2020Director's details changed for Mr Simon Justin Toghill on 31 July 2020 (2 pages)
12 October 2020Secretary's details changed for Simon Justin Toghill on 31 August 2020 (1 page)
12 October 2020Registered office address changed from 29 Wentworth Avenue London N3 1YA to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 12 October 2020 (1 page)
12 October 2020Notification of Aido Corbo as a person with significant control on 6 April 2016 (2 pages)
12 October 2020Notification of Dino Corbo as a person with significant control on 6 April 2016 (2 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
27 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 October 2013Secretary's details changed for Simon Justin Toghill on 1 October 2012 (2 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Director's details changed for Simon Justin Toghill on 1 October 2012 (2 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Secretary's details changed for Simon Justin Toghill on 1 October 2012 (2 pages)
15 October 2013Director's details changed for Simon Justin Toghill on 1 October 2012 (2 pages)
15 October 2013Secretary's details changed for Simon Justin Toghill on 1 October 2012 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 December 2011Registered office address changed from 13 Kitchener Road London N2 8AS on 7 December 2011 (1 page)
7 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
7 December 2011Registered office address changed from 13 Kitchener Road London N2 8AS on 7 December 2011 (1 page)
7 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 December 2011Registered office address changed from 13 Kitchener Road London N2 8AS on 7 December 2011 (1 page)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2010Director's details changed for Aida Corbo on 15 September 2010 (2 pages)
25 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Aida Corbo on 15 September 2010 (2 pages)
25 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2009Return made up to 15/09/08; full list of members (4 pages)
7 April 2009Return made up to 15/09/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Return made up to 15/09/07; full list of members (2 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Return made up to 15/09/07; full list of members (2 pages)
20 November 2007New secretary appointed (1 page)
15 November 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
15 November 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
23 October 2006Return made up to 15/09/06; full list of members (9 pages)
23 October 2006Return made up to 15/09/06; full list of members (9 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
30 September 2005Return made up to 15/09/05; full list of members (9 pages)
30 September 2005Return made up to 15/09/05; full list of members (9 pages)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
24 September 2004Return made up to 15/09/04; full list of members (9 pages)
24 September 2004Return made up to 15/09/04; full list of members (9 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 October 2003Return made up to 15/09/03; full list of members (9 pages)
6 October 2003Return made up to 15/09/03; full list of members (9 pages)
2 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
18 October 2002Return made up to 15/09/02; full list of members (9 pages)
18 October 2002Return made up to 15/09/02; full list of members (9 pages)
17 January 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
17 January 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 October 2001Return made up to 15/09/01; full list of members (8 pages)
25 October 2001Director resigned (1 page)
25 October 2001Return made up to 15/09/01; full list of members (8 pages)
25 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
15 September 2000Incorporation (20 pages)
15 September 2000Incorporation (20 pages)