Company Name133 Englefield Road Freeholders Limited
Company StatusActive
Company Number04375701
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 1 month 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

Director NameMr Paal Christian Norenberg
Date of BirthNovember 1985 (Born 38 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 January 2011(8 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleShip Operations
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Jonathan Alexandre Pierre
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 2012(10 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameVasiliki Kravva
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed02 April 2012(10 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameVasiliki Kravva
StatusCurrent
Appointed09 April 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameEmma Jane Cordell
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(21 years, 4 months after company formation)
Appointment Duration9 months
RoleSports Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address133a Englefield Road
London
N1 3LH
Director NameCharles Hugh Wood
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(21 years, 4 months after company formation)
Appointment Duration9 months
RoleSports Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address133a Englefield Road
London
N1 3LH
Director NameLynne Deirdre Garriock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleTelecoms Mgr
Correspondence Address133a Englefield Road
London
N1 3LH
Director NameJonathan Guy Clarke Harris
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Underwood Street
Sydney
Nsw 2021
Foreign
Director NameEmma Jane Hopkins
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address133d Englefield Road
London
N1 3LH
Secretary NameLynne Deirdre Garriock
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleTelecoms Mgr
Correspondence Address133a Englefield Road
London
N1 3LH
Director NameStephen Nicholas Mellhuish
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 July 2023)
RoleTelecoms
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameStephen Nicholas Melhuish
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 July 2023)
RoleTelecoms
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameRobert Cooke
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2004(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 August 2008)
RoleLawyer
Correspondence Address85d Lansdowne Place
Hove
East Sussex
BN3 1FN
Director NameSophie Cohen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 April 2015)
RolePublic Affairs
Country of ResidenceUnited Kingdom
Correspondence Address133c Englefield Road
London
N1 3LH
Secretary NameSophie Cohen
NationalityBritish
StatusResigned
Appointed19 August 2008(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 April 2015)
RolePublic Affairs
Country of ResidenceUnited Kingdom
Correspondence Address133c Englefield Road
London
N1 3LH
Secretary NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr S. Melhuish
25.00%
Ordinary
1 at £1P. Norenberg
25.00%
Ordinary
1 at £1S. Cohen
25.00%
Ordinary
1 at £1V. Kravva
25.00%
Ordinary

Financials

Year2014
Net Worth£3,678
Cash£2,057
Current Liabilities£333

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

12 December 2023Accounts for a dormant company made up to 25 March 2023 (10 pages)
8 December 2023Termination of appointment of Stephen Nicholas Mellhuish as a director on 3 July 2023 (1 page)
7 December 2023Appointment of Emma Jane Cordell as a director on 3 July 2023 (2 pages)
7 December 2023Termination of appointment of Stephen Nicholas Melhuish as a secretary on 3 July 2023 (1 page)
7 December 2023Appointment of Charles Hugh Wood as a director on 3 July 2023 (2 pages)
7 March 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
20 December 2022Accounts for a dormant company made up to 25 March 2022 (10 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
24 November 2021Accounts for a dormant company made up to 25 March 2021 (10 pages)
22 March 2021Accounts for a dormant company made up to 25 March 2020 (10 pages)
22 March 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
26 February 2020Director's details changed for Vasiliki Kravva on 25 February 2020 (2 pages)
25 February 2020Secretary's details changed for Vasiliki Kravva on 25 February 2020 (1 page)
25 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
25 February 2020Director's details changed for Stephen Nicholas Mellhuish on 25 February 2020 (2 pages)
25 February 2020Secretary's details changed for Stephen Nicholas Melhuish on 25 February 2020 (1 page)
12 December 2019Accounts for a dormant company made up to 25 March 2019 (9 pages)
12 April 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
17 December 2018Accounts for a dormant company made up to 25 March 2018 (6 pages)
2 March 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
14 December 2017Accounts for a dormant company made up to 25 March 2017 (9 pages)
7 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 25 March 2016 (10 pages)
15 December 2016Total exemption small company accounts made up to 25 March 2016 (10 pages)
13 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(6 pages)
13 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(6 pages)
26 November 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
26 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 26 November 2015 (1 page)
13 May 2015Appointment of Vasiliki Kravva as a secretary (3 pages)
13 May 2015Appointment of Vasiliki Kravva as a secretary (3 pages)
28 April 2015Termination of appointment of Sophie Cohen as a secretary on 9 April 2015 (1 page)
28 April 2015Termination of appointment of Sophie Cohen as a secretary on 9 April 2015 (1 page)
28 April 2015Termination of appointment of Sophie Cohen as a director on 9 April 2015 (1 page)
28 April 2015Appointment of Vasiliki Kravva as a secretary on 9 April 2015 (2 pages)
28 April 2015Appointment of Vasiliki Kravva as a secretary on 9 April 2015 (2 pages)
28 April 2015Termination of appointment of Sophie Cohen as a director on 9 April 2015 (1 page)
28 April 2015Termination of appointment of Sophie Cohen as a director on 9 April 2015 (1 page)
28 April 2015Appointment of Vasiliki Kravva as a secretary on 9 April 2015 (2 pages)
28 April 2015Termination of appointment of Sophie Cohen as a secretary on 9 April 2015 (1 page)
10 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(8 pages)
10 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(8 pages)
16 March 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL England to Iveco House Station Road Watford Herts WD17 1DL on 16 March 2015 (1 page)
16 March 2015Appointment of Mr Paal Christian Norenberg as a director on 15 January 2011 (2 pages)
16 March 2015Appointment of Mr Paal Christian Norenberg as a director on 15 January 2011
  • ANNOTATION Clarification this docuemnt is a duplicate of the AP01 registered on 09/05/2011
(2 pages)
16 March 2015Appointment of Mr Jonathan Alexandre Pierre as a director on 2 April 2012 (2 pages)
16 March 2015Appointment of Vasiliki Kravva as a director (2 pages)
16 March 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL England to Iveco House Station Road Watford Herts WD17 1DL on 16 March 2015 (1 page)
16 March 2015Appointment of Mr Jonathan Alexandre Pierre as a director on 2 April 2012 (2 pages)
16 March 2015Appointment of Mr Paal Christian Norenberg as a director on 15 January 2011
  • ANNOTATION Clarification this docuemnt is a duplicate of the AP01 registered on 09/05/2011
(2 pages)
16 March 2015Appointment of Mr Jonathan Alexandre Pierre as a director on 2 April 2012 (2 pages)
16 March 2015Appointment of Vasiliki Kravva as a director (2 pages)
18 November 2014Registered office address changed from 43-45 High Road Bushey Heath Herts Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 43-45 High Road Bushey Heath Herts Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 18 November 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(7 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(7 pages)
12 December 2013Total exemption full accounts made up to 25 March 2013 (5 pages)
12 December 2013Total exemption full accounts made up to 25 March 2013 (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
19 December 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
23 November 2012Director's details changed for Mr Jonathan Alexandre Pierrie on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Mr Jonathan Alexandre Pierrie on 23 November 2012 (2 pages)
17 September 2012Appointment of Mr Jonathan Alexandre Pierrie as a director (2 pages)
17 September 2012Appointment of Mr Jonathan Alexandre Pierrie as a director (2 pages)
30 August 2012Termination of appointment of Jonathan Harris as a director (2 pages)
30 August 2012Termination of appointment of Jonathan Harris as a director (2 pages)
30 August 2012Appointment of Vasiliki Kravva as a director (3 pages)
30 August 2012Appointment of Vasiliki Kravva as a director (3 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
13 December 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
13 May 2011Termination of appointment of Emma Hopkins as a director (1 page)
13 May 2011Termination of appointment of Emma Hopkins as a director (1 page)
9 May 2011Appointment of Mr Paal Christian Norenberg as a director (2 pages)
9 May 2011Appointment of Mr Paal Christian Norenberg as a director (2 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
2 December 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
2 December 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
8 March 2010Director's details changed for Sophie Cohen on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Emma Jane Hopkins on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Stephen Nicholas Mellhuish on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Stephen Nicholas Mellhuish on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Stephen Nicholas Mellhuish on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Emma Jane Hopkins on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Jonathan Guy Clarke Harris on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Sophie Cohen on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Jonathan Guy Clarke Harris on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Emma Jane Hopkins on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Jonathan Guy Clarke Harris on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Sophie Cohen on 1 October 2009 (2 pages)
7 January 2010Total exemption full accounts made up to 25 March 2009 (6 pages)
7 January 2010Total exemption full accounts made up to 25 March 2009 (6 pages)
7 December 2009Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 7 December 2009 (1 page)
9 March 2009Return made up to 18/02/09; full list of members (5 pages)
9 March 2009Return made up to 18/02/09; full list of members (5 pages)
22 January 2009Total exemption full accounts made up to 25 March 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 25 March 2008 (6 pages)
7 October 2008Appointment terminated director robert cooke (1 page)
7 October 2008Appointment terminated director robert cooke (1 page)
23 September 2008Director and secretary appointed sophie cohen (2 pages)
23 September 2008Director and secretary appointed sophie cohen (2 pages)
27 February 2008Return made up to 18/02/08; full list of members (5 pages)
27 February 2008Return made up to 18/02/08; full list of members (5 pages)
14 January 2008Total exemption full accounts made up to 25 March 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 25 March 2007 (6 pages)
4 June 2007Total exemption full accounts made up to 25 March 2006 (6 pages)
4 June 2007Total exemption full accounts made up to 25 March 2006 (6 pages)
17 April 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2006Return made up to 18/02/06; full list of members (9 pages)
18 April 2006Return made up to 18/02/06; full list of members (9 pages)
24 March 2006Total exemption full accounts made up to 25 March 2005 (6 pages)
24 March 2006Total exemption full accounts made up to 25 March 2005 (6 pages)
13 May 2005Return made up to 18/02/05; full list of members (11 pages)
13 May 2005Return made up to 18/02/05; full list of members (11 pages)
12 October 2004New secretary appointed;new director appointed (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New secretary appointed;new director appointed (1 page)
8 September 2004New director appointed (1 page)
8 September 2004Ad 25/07/04--------- £ si 4@1=4 £ ic 3/7 (2 pages)
8 September 2004New director appointed (1 page)
8 September 2004Ad 25/07/04--------- £ si 4@1=4 £ ic 3/7 (2 pages)
6 August 2004Total exemption full accounts made up to 25 March 2004 (6 pages)
6 August 2004Total exemption full accounts made up to 25 March 2004 (6 pages)
18 March 2004Return made up to 18/02/04; full list of members (7 pages)
18 March 2004Return made up to 18/02/04; full list of members (7 pages)
12 August 2003Accounting reference date extended from 28/02/03 to 25/03/03 (1 page)
12 August 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
12 August 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
12 August 2003Accounting reference date extended from 28/02/03 to 25/03/03 (1 page)
25 July 2003Registered office changed on 25/07/03 from: basement flat 133A englefield raod london N1 3LH (1 page)
25 July 2003Registered office changed on 25/07/03 from: basement flat 133A englefield raod london N1 3LH (1 page)
13 June 2003Return made up to 18/02/03; full list of members (8 pages)
13 June 2003Return made up to 18/02/03; full list of members (8 pages)
2 June 2003Secretary resigned;director resigned (1 page)
2 June 2003Secretary resigned;director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 1346 high road whetstone london N20 9HJ (1 page)
14 March 2003Registered office changed on 14/03/03 from: 1346 high road whetstone london N20 9HJ (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
18 February 2002Incorporation (16 pages)
18 February 2002Incorporation (16 pages)