Company Name95 Finborough Road Freehold Limited
Company StatusActive
Company Number04384360
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month 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 NameMs Sarah Millar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTop Flat
95 Finborough Road
London
SW10 9DU
Director NameGary Mofield
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2002(3 months after company formation)
Appointment Duration21 years, 10 months
RoleComputer Sciences
Country of ResidenceUnited Kingdom
Correspondence Address95 Finborough Road
London
SW10 9DU
Director NameTara Sarwal
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Finborough Road
London
SW10 9DU
Secretary NameMs Sarah Millar
StatusCurrent
Appointed28 August 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address95 Finborough Road
London
SW10 9DU
Secretary NameMr Anthony Joy
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleArchitectural Technician
Correspondence AddressFlat 3
95 Finsborough Road
London
SW10 9DD
Director NameArabel Emily Bailey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 months after company formation)
Appointment Duration3 years (resigned 23 June 2005)
RoleConsultant
Correspondence Address5 Ongar Road
London
SW6 1RL
Director NameCaroline Marguerite Elizabeth Boote
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2009)
RoleRetail
Correspondence AddressFlat 4
95 Finborough Road
London
SW10 9DU
Director NameChristopher Williamson Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2005(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 18 June 2006)
RoleManager
Correspondence Address95 Finborough Road
Flat 2
London
SW10 9DU
Director NameNeal Sarwal
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(7 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Atwood Avenue
Kew Gardens
Richmond
Surrey
TW9 4HG
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address95 Finborough Road
London
SW10 9DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £1Alberto Pansino & Kristina Ekstrand
20.00%
Ordinary
1 at £1Arun Sebastian
20.00%
Ordinary
1 at £1Gary Mofield
20.00%
Ordinary
1 at £1Sarah Jane Millar
20.00%
Ordinary
1 at £1Tara Sarwal & Neal Sarwal
20.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

29 July 2023Appointment of Ms Margot Krouwer as a director on 25 July 2023 (2 pages)
29 July 2023Termination of appointment of Sarah Millar as a secretary on 29 July 2023 (1 page)
29 July 2023Appointment of Mr Chris Devlin as a secretary on 29 July 2023 (2 pages)
29 July 2023Termination of appointment of Sarah Millar as a director on 24 July 2023 (1 page)
29 July 2023Appointment of Mr Christopher Devlin as a director on 25 July 2023 (2 pages)
29 July 2023Secretary's details changed for Mr Chris Devlin on 29 July 2023 (1 page)
29 July 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
26 April 2023Micro company accounts made up to 28 February 2023 (3 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 April 2021Director's details changed for Tara Sarwal on 1 August 2020 (2 pages)
10 April 2021Director's details changed for Tara Sarwal on 1 April 2021 (2 pages)
4 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
5 October 2020Termination of appointment of Neal Sarwal as a director on 22 July 2020 (1 page)
5 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
17 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
5 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(7 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(7 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(7 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(7 pages)
26 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(7 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(7 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
27 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 September 2012Appointment of Ms Sarah Millar as a secretary (1 page)
8 September 2012Appointment of Ms Sarah Millar as a secretary (1 page)
13 August 2012Termination of appointment of Anthony Joy as a secretary (1 page)
13 August 2012Termination of appointment of Anthony Joy as a secretary (1 page)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
9 June 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 June 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
13 March 2011Director's details changed for Gary Mofield on 10 March 2011 (2 pages)
13 March 2011Secretary's details changed for Anthony Joy on 10 March 2011 (1 page)
13 March 2011Secretary's details changed for Anthony Joy on 10 March 2011 (1 page)
13 March 2011Director's details changed for Gary Mofield on 10 March 2011 (2 pages)
13 May 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 May 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
15 December 2009Appointment of Neal Sarwal as a director (3 pages)
15 December 2009Appointment of Tara Sarwal as a director (3 pages)
15 December 2009Appointment of Tara Sarwal as a director (3 pages)
15 December 2009Appointment of Neal Sarwal as a director (3 pages)
14 December 2009Termination of appointment of Caroline Boote as a director (2 pages)
14 December 2009Termination of appointment of Caroline Boote as a director (2 pages)
9 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 28/02/09; full list of members (10 pages)
5 March 2009Return made up to 28/02/09; full list of members (10 pages)
5 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
8 April 2008Return made up to 28/02/08; no change of members (6 pages)
8 April 2008Return made up to 28/02/08; no change of members (6 pages)
29 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
29 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
24 March 2007Return made up to 28/02/07; full list of members (8 pages)
24 March 2007Return made up to 28/02/07; full list of members (8 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
13 June 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
13 June 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (9 pages)
2 March 2006Return made up to 28/02/06; full list of members (9 pages)
2 July 2005Director resigned (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005Director resigned (1 page)
2 July 2005New director appointed (2 pages)
15 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
15 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
3 March 2005Return made up to 28/02/05; full list of members (9 pages)
3 March 2005Return made up to 28/02/05; full list of members (9 pages)
14 December 2004Registered office changed on 14/12/04 from: 95 finborough road london SW10 9DU (1 page)
14 December 2004Registered office changed on 14/12/04 from: 95 finborough road london SW10 9DU (1 page)
10 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
10 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
6 March 2004Return made up to 28/02/04; full list of members (9 pages)
6 March 2004Return made up to 28/02/04; full list of members (9 pages)
21 July 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
21 July 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
1 March 2003Return made up to 28/02/03; full list of members (9 pages)
1 March 2003Return made up to 28/02/03; full list of members (9 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
16 May 2002Ad 08/05/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
16 May 2002Ad 08/05/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
28 February 2002Incorporation (16 pages)
28 February 2002Incorporation (16 pages)