Company Name307 Amhurst Road Freehold Limited
Company StatusActive
Company Number04234359
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2001(22 years, 10 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 NameCaroline Halliday
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2009(8 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleArtist
Country of ResidenceEngland
Correspondence Address307a Amhurst Road
London
N16 7UX
Director NameMs Jennifer Ellen Louise Duggan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(20 years after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address307 Amhurst Road
Stoke Newington
London
N16 7UX
Director NameNadia Hussain
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Amhurst Road
Stoke Newington
London
N16 7UX
Director NameFrancesca Roberts
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address307 Amhurst Road
Stoke Newington
London
N16 7UX
Director NameMiranda Ellison Boulton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RolePersonal Assistant
Correspondence AddressIst Floor Flat
307 Amhurst Road
London
N16 7UX
Director NameMatthew John Wilson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RolePrinter
Correspondence Address307a Amhurst Road
Stoke Newington
London
N16 7UX
Secretary NameNicola Emmerson
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RolePhotographer
Correspondence Address307d Amhurst Road
Stoke Newington
London
N16 7UX
Director NameDeborah Westwood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2004)
RoleFashion Designer
Correspondence Address307c Amhurst Road
Stoke Newington
London
N16 7UX
Director NameNicola Emmerson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2005)
RolePhotographer
Correspondence Address307d Amhurst Road
Stoke Newington
London
N16 7UX
Director NameRichard Ashley Clay
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2009)
RoleCivil Servant
Correspondence Address307a Amhurst Road
Stoke Newington
London
N16 7UX
Director NameDonna Cathrine Gregg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2008)
RoleMarketing Manager
Correspondence Address307c Amhurst Road
London
N16 7UX
Director NameTara Panchmatia
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 December 2005)
RoleFabric Manager
Correspondence AddressThe Blue Dog Inn
Main Street, Sewstern
Grantham
Lincolnshire
NG33 5RQ
Secretary NameRichard Ashley Clay
NationalityBritish
StatusResigned
Appointed05 July 2005(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2008)
RoleCivil Servant
Correspondence Address307a Amhurst Road
Stoke Newington
London
N16 7UX
Director NameMiss Clare Julie Robinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2005(4 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 24 June 2021)
RoleFashion Buyer
Country of ResidenceEngland
Correspondence AddressTop Flat
307 Amhurst Road
London
N16 7UX
Director NameLucy Reade
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2006)
RoleManager
Correspondence Address307b Amhurst Road
London
N16 7UX
Director NameJoanne Lynch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years after company formation)
Appointment Duration6 years, 5 months (resigned 20 December 2012)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address307b Amhurst Road
London
N16 7UX
Director NameShoga Ogunbona
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(6 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 November 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address307c Amhurst Road
London
N16 7UX
Secretary NameClare Julie Robinson
NationalityBritish
StatusResigned
Appointed04 August 2008(7 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 24 June 2021)
RoleFashion Buyer
Correspondence AddressFlat D 307 Amhurst Road
London
N16 7UX
Director NameMrs Anne Clark Prest
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(11 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 2018)
RoleManagement Trainer
Country of ResidenceBelgium
Correspondence AddressKapelweg 36/01 Kapelweg 36/01
Turnhout
B-2300
Director NameHolly Edwards
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2018(17 years after company formation)
Appointment Duration4 years (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Amhurst Road
Stoke Newington
London
N16 7UX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address307 Amhurst Road
Stoke Newington
London
N16 7UX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1
Cash£2,634
Current Liabilities£2,635

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 June 2018Notification of Holly Edwards as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Appointment of Holly Edwards as a director on 19 June 2018 (2 pages)
19 June 2018Cessation of Anne Clark Prest as a person with significant control on 13 June 2018 (1 page)
19 June 2018Termination of appointment of Anne Clark Prest as a director on 13 June 2018 (1 page)
2 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 June 2017Notification of Clare Julie Robinson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Shoga Ogunbona as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Anne Clark Prest as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Anne Clark Prest as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Caroline Halliday as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Notification of Shoga Ogunbona as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Caroline Halliday as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Clare Julie Robinson as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
26 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 July 2015Annual return made up to 14 June 2015 no member list (6 pages)
18 July 2015Annual return made up to 14 June 2015 no member list (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 14 June 2014 no member list (6 pages)
7 July 2014Annual return made up to 14 June 2014 no member list (6 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 14 June 2013 no member list (6 pages)
15 July 2013Annual return made up to 14 June 2013 no member list (6 pages)
16 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 January 2013Appointment of Mrs Anne Clark Prest as a director (2 pages)
19 January 2013Appointment of Mrs Anne Clark Prest as a director (2 pages)
17 January 2013Termination of appointment of Joanne Lynch as a director (1 page)
17 January 2013Termination of appointment of Joanne Lynch as a director (1 page)
9 July 2012Annual return made up to 14 June 2012 no member list (6 pages)
9 July 2012Annual return made up to 14 June 2012 no member list (6 pages)
6 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 14 June 2011 no member list (6 pages)
16 June 2011Annual return made up to 14 June 2011 no member list (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 June 2010Director's details changed for Joanne Lynch on 14 June 2010 (2 pages)
27 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
27 June 2010Termination of appointment of Richard Clay as a director (1 page)
27 June 2010Director's details changed for Shoga Ogunbona on 14 June 2010 (2 pages)
27 June 2010Director's details changed for Clare Robinson on 14 June 2010 (2 pages)
27 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
27 June 2010Termination of appointment of Richard Clay as a director (1 page)
27 June 2010Director's details changed for Caroline Halliday on 14 June 2010 (2 pages)
27 June 2010Director's details changed for Shoga Ogunbona on 14 June 2010 (2 pages)
27 June 2010Director's details changed for Joanne Lynch on 14 June 2010 (2 pages)
27 June 2010Director's details changed for Clare Robinson on 14 June 2010 (2 pages)
27 June 2010Director's details changed for Caroline Halliday on 14 June 2010 (2 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 August 2009Director appointed caroline halliday (1 page)
25 August 2009Director appointed caroline halliday (1 page)
26 June 2009Annual return made up to 14/06/09 (3 pages)
26 June 2009Annual return made up to 14/06/09 (3 pages)
20 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
28 August 2008Secretary appointed clare julie robinson (2 pages)
28 August 2008Secretary appointed clare julie robinson (2 pages)
28 August 2008Appointment terminated secretary richard clay (1 page)
28 August 2008Appointment terminated secretary richard clay (1 page)
30 June 2008Annual return made up to 14/06/08 (3 pages)
30 June 2008Annual return made up to 14/06/08 (3 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
18 April 2008Appointment terminated director donna gregg (1 page)
18 April 2008Appointment terminated director donna gregg (1 page)
14 April 2008Director appointed shoga ogunbona (2 pages)
14 April 2008Director appointed shoga ogunbona (2 pages)
11 October 2007Annual return made up to 14/06/07 (2 pages)
11 October 2007Annual return made up to 14/06/07 (2 pages)
9 May 2007Accounts made up to 30 June 2006 (12 pages)
9 May 2007Accounts made up to 30 June 2006 (12 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 July 2006Annual return made up to 14/06/06 (2 pages)
11 July 2006Annual return made up to 14/06/06 (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
8 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
8 September 2005Annual return made up to 14/06/05 (2 pages)
8 September 2005Annual return made up to 14/06/05 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (1 page)
12 August 2005New secretary appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 July 2004Annual return made up to 14/06/04 (4 pages)
5 July 2004Annual return made up to 14/06/04 (4 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 July 2003Annual return made up to 14/06/03 (4 pages)
17 July 2003Annual return made up to 14/06/03 (4 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
11 July 2002Annual return made up to 14/06/02
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Annual return made up to 14/06/02
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
14 June 2001Incorporation (19 pages)
14 June 2001Incorporation (19 pages)