Company Name148 Finborough Road Limited
Company StatusActive
Company Number04270428
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 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 NameJonathan Louis Courtauld
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address57 Redcliffe Gardens
London
SW10 9JT
Director NameMr Vito Leonardo Tagarielli
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed24 February 2015(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Lawrence Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Jakob Feyock
Date of BirthJuly 1992 (Born 31 years ago)
NationalityGerman
StatusCurrent
Appointed10 July 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed04 April 2017(15 years, 7 months after company formation)
Appointment Duration7 years
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameVilde Aakeroy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleDirector Of Programming
Correspondence AddressSecond Floor
148 Finborough Road
London
SW10 9AH
Director NameFabrice Martinez
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
148 Finborough Road
London
SW10 9AH
Secretary NameFabrice Martinez
NationalityFrench
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
148 Finborough Road
London
SW10 9AH
Secretary NameMr Charles Metherell
StatusResigned
Appointed24 September 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2014)
RoleCompany Director
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Director NameCompany Law Services Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameAbingdon Estates Llp (Corporation)
StatusResigned
Appointed17 May 2014(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2017)
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameEljays Developments Limited (Corporation)
StatusResigned
Appointed24 March 2016(14 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 January 2017)
Correspondence Address8 Allestree Road
London
SW6 6AE

Location

Registered Address148 Finborough Road
London
SW10 9AH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £1Declan Verdon
25.00%
Ordinary
1 at £1Jon Courtauld
25.00%
Ordinary
1 at £1Lawrence Hall
25.00%
Ordinary
1 at £1Vito Tagarielli & Eleanor Lamanna
25.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

5 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
1 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
11 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 May 2023Notification of Vito Leonardo Tagarielli as a person with significant control on 15 May 2023 (2 pages)
22 May 2023Withdrawal of a person with significant control statement on 22 May 2023 (2 pages)
21 May 2023Appointment of Dr Vito Leonardo Tagarielli as a secretary on 15 May 2023 (2 pages)
31 March 2023Registered office address changed from 8 Hogarth Place London SW5 0QT United Kingdom to 148 Finborough Road London SW10 9AH on 31 March 2023 (1 page)
31 March 2023Termination of appointment of Tlc Real Estate Services Limited as a secretary on 31 March 2023 (1 page)
20 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
4 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
2 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
16 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 August 2017Director's details changed for Mr Vito Leonardo Tagarielli on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Vito Leonardo Tagarielli on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Jakob Feyock on 14 August 2017 (2 pages)
14 August 2017Secretary's details changed for Tlc Real Estate Services Limited on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr Lawrence Hall on 14 August 2017 (2 pages)
14 August 2017Secretary's details changed for Tlc Real Estate Services Limited on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr Jakob Feyock on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Lawrence Hall on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from 8 Hogarth Place Hogarth Place London SW5 0QT to 8 Hogarth Place London SW5 0QT on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 8 Hogarth Place Hogarth Place London SW5 0QT to 8 Hogarth Place London SW5 0QT on 14 August 2017 (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
11 July 2017Appointment of Mr Jakob Feyock as a director on 10 July 2017 (2 pages)
11 July 2017Termination of appointment of Eljays Developments Limited as a director on 11 January 2017 (1 page)
11 July 2017Termination of appointment of Eljays Developments Limited as a director on 11 January 2017 (1 page)
11 July 2017Appointment of Mr Jakob Feyock as a director on 10 July 2017 (2 pages)
25 May 2017Appointment of Tlc Real Estate Services Limited as a secretary on 4 April 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 May 2017Appointment of Tlc Real Estate Services Limited as a secretary on 4 April 2017 (2 pages)
25 May 2017Termination of appointment of Abingdon Estates Llp as a secretary on 4 April 2017 (1 page)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 May 2017Termination of appointment of Abingdon Estates Llp as a secretary on 4 April 2017 (1 page)
11 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
31 July 2016Appointment of Eljays Developments Limited as a director on 24 March 2016 (2 pages)
31 July 2016Appointment of Eljays Developments Limited as a director on 24 March 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(5 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(5 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 May 2015Appointment of Mr Lawrence Hall as a director on 24 February 2015 (2 pages)
14 May 2015Appointment of Mr Vito Leonardo Tagarielli as a director on 24 February 2015 (2 pages)
14 May 2015Appointment of Mr Lawrence Hall as a director on 24 February 2015 (2 pages)
14 May 2015Appointment of Mr Vito Leonardo Tagarielli as a director on 24 February 2015 (2 pages)
30 July 2014Appointment of Abingdon Estates Llp as a secretary on 17 May 2014 (2 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(4 pages)
30 July 2014Appointment of Abingdon Estates Llp as a secretary on 17 May 2014 (2 pages)
30 July 2014Termination of appointment of Charles Metherell as a secretary on 17 May 2014 (1 page)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(4 pages)
30 July 2014Termination of appointment of Charles Metherell as a secretary on 17 May 2014 (1 page)
22 June 2014Registered office address changed from C/O C/O Direx Property Management 52 Kenway Road London SW5 0RA United Kingdom on 22 June 2014 (1 page)
22 June 2014Registered office address changed from C/O C/O Direx Property Management 52 Kenway Road London SW5 0RA United Kingdom on 22 June 2014 (1 page)
6 November 2013Total exemption full accounts made up to 30 September 2013 (3 pages)
6 November 2013Total exemption full accounts made up to 30 September 2013 (3 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 February 2013Total exemption full accounts made up to 30 September 2012 (3 pages)
1 February 2013Total exemption full accounts made up to 30 September 2012 (3 pages)
5 October 2012Appointment of Mr Charles Metherell as a secretary (1 page)
5 October 2012Appointment of Mr Charles Metherell as a secretary (1 page)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Termination of appointment of Fabrice Martinez as a director (1 page)
30 July 2012Termination of appointment of Fabrice Martinez as a secretary (1 page)
30 July 2012Termination of appointment of Fabrice Martinez as a director (1 page)
30 July 2012Termination of appointment of Fabrice Martinez as a secretary (1 page)
15 December 2011Total exemption full accounts made up to 30 September 2011 (3 pages)
15 December 2011Total exemption full accounts made up to 30 September 2011 (3 pages)
8 August 2011Registered office address changed from C/O Tlc/Direx Property Management 52 Kenway Road London SW5 0RA on 8 August 2011 (1 page)
8 August 2011Registered office address changed from C/O Tlc/Direx Property Management 52 Kenway Road London SW5 0RA on 8 August 2011 (1 page)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 August 2011Registered office address changed from C/O Tlc/Direx Property Management 52 Kenway Road London SW5 0RA on 8 August 2011 (1 page)
11 May 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
11 May 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Fabrice Martinez on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Fabrice Martinez on 28 July 2010 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
25 February 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
26 August 2009Return made up to 28/07/09; full list of members (4 pages)
26 August 2009Return made up to 28/07/09; full list of members (4 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Registered office changed on 26/08/2009 from c/o tlc property management 8 hogarth place london london SW5 0QT (1 page)
26 August 2009Location of register of members (1 page)
26 August 2009Registered office changed on 26/08/2009 from c/o tlc property management 8 hogarth place london london SW5 0QT (1 page)
25 June 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
25 June 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
10 January 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
30 October 2007Return made up to 28/07/07; full list of members (3 pages)
30 October 2007Return made up to 28/07/07; full list of members (3 pages)
11 September 2007Return made up to 28/07/06; full list of members (3 pages)
11 September 2007Return made up to 28/07/06; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: 148 finborough road london SW10 9AH (1 page)
10 August 2007Registered office changed on 10/08/07 from: 148 finborough road london SW10 9AH (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
9 August 2005Return made up to 28/07/05; full list of members (8 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 August 2005Return made up to 28/07/05; full list of members (8 pages)
22 September 2004Return made up to 15/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2004Return made up to 15/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
5 April 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
18 September 2003Return made up to 15/08/03; full list of members (8 pages)
18 September 2003Return made up to 15/08/03; full list of members (8 pages)
13 November 2002Total exemption full accounts made up to 30 September 2002 (3 pages)
13 November 2002Total exemption full accounts made up to 30 September 2002 (3 pages)
7 November 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
5 August 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
5 August 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
4 September 2001Ad 15/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 September 2001Ad 18/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 September 2001Ad 18/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Ad 15/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 September 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
15 August 2001Incorporation (18 pages)
15 August 2001Incorporation (18 pages)