Company Name1 Jeffreys Road Freehold Limited
Company StatusActive
Company Number04490995
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameBruce Kenneth Bailey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleJournalist
Country of ResidenceBrazil
Correspondence AddressApartamento 201 Rua Padre Achotegui 65
Rio De Janeiro
22430-090
Foreign
Director NameMr Can Erkay
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityTurkish
StatusCurrent
Appointed10 November 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleSales And Marketing Consultant
Country of ResidenceEngland
Correspondence Address1a Jeffreys Road
London
SW4 6QU
Director NameMs Evita Kizlo
Date of BirthJuly 1981 (Born 42 years ago)
NationalityLatvian
StatusCurrent
Appointed15 June 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1c Jeffreys Road
London
SW4 6QU
Director NameMr Jordan Burnett
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 1 Jeffreys Road
London
SW4 6QU
Director NameHilton Maclean Bailey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleInsurance (Clerical)
Correspondence Address11 Avenue Road
Pinner
Middlesex
HA5 3EZ
Director NameLouise Jane Boulton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleIt Systems Analyst
Correspondence Address1a Jeffreys Road
Stockwell
London
SW4 6QU
Director NameGeoffrey Robert Henry Smeddle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleChef
Correspondence Address1b Jeffreys Road
London
SW4 6QU
Director NameDale Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1c Jeffreys Road
London
SW4 6QU
Secretary NameLouise Jane Boulton
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1a Jeffreys Road
Stockwell
London
SW4 6QU
Director NameJoanne Emma Baker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(8 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2014)
RolePress Officer
Country of ResidenceUnited Kingdom
Correspondence Address1b Jeffreys Road
London
SW4 6QU
Director NameKelda Elizabeth Joan Stevenson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Jeffreys Road
London
SW4 6QU
Secretary NameDale Smith
NationalityCanadian
StatusResigned
Appointed02 February 2007(4 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1c Jeffreys Road
London
SW4 6QU
Director NameMs Emma Heaton
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2013(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address622, 33 Gold Street
New York
Ny 10038
Director NameMr Maximilian Guy St Clair Darke
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1b Jeffreys Road
London
SW4 6QU
Secretary NameMr Maximilian Guy St Clair Darke
StatusResigned
Appointed08 April 2017(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2020)
RoleCompany Director
Correspondence Address1b Jeffreys Road
London
SW4 6QU

Location

Registered Address1a Jeffreys Road
London
SW4 6QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

1 at £1Dale Smith
25.00%
Ordinary
1 at £1Hilton Maclean Bailey
25.00%
Ordinary
1 at £1Joanne Emma Baker
25.00%
Ordinary
1 at £1Kelda Elizabeth Joan Stevenson
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

30 October 2020Appointment of Mr Jordan Burnett as a director on 21 October 2020 (2 pages)
21 October 2020Termination of appointment of Maximilian Guy St Clair Darke as a director on 21 October 2020 (1 page)
21 October 2020Termination of appointment of Maximilian Guy St Clair Darke as a secretary on 21 October 2020 (1 page)
25 August 2020Termination of appointment of Dale Smith as a director on 15 June 2020 (1 page)
25 August 2020Appointment of Ms Evita Kizlo as a director on 15 June 2020 (2 pages)
25 August 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
11 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 November 2019Appointment of Mr Can Erkay as a director on 10 November 2019 (2 pages)
10 November 2019Termination of appointment of Emma Heaton as a director on 11 October 2019 (1 page)
29 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
25 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 February 2018Notification of a person with significant control statement (2 pages)
29 November 2017Cessation of Dale Smith as a person with significant control on 22 July 2016 (1 page)
29 November 2017Cessation of Dale Smith as a person with significant control on 22 July 2016 (1 page)
22 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
10 April 2017Register(s) moved to registered inspection location 1B Jeffreys Road London SW4 6QU (1 page)
10 April 2017Register(s) moved to registered inspection location 1B Jeffreys Road London SW4 6QU (1 page)
10 April 2017Register inspection address has been changed to 1B Jeffreys Road London SW4 6QU (1 page)
10 April 2017Register inspection address has been changed to 1B Jeffreys Road London SW4 6QU (1 page)
9 April 2017Director's details changed for Ms Emma Heaton on 9 April 2017 (2 pages)
9 April 2017Director's details changed for Ms Emma Heaton on 9 April 2017 (2 pages)
9 April 2017Director's details changed for Ms Emma Heaton on 9 April 2017 (2 pages)
9 April 2017Director's details changed for Ms Emma Heaton on 9 April 2017 (2 pages)
8 April 2017Appointment of Mr Maximilian Guy St Clair Darke as a director on 8 April 2017 (2 pages)
8 April 2017Appointment of Mr Maximilian Guy St Clair Darke as a secretary on 8 April 2017 (2 pages)
8 April 2017Director's details changed for Bruce Kenneth Bailey on 8 April 2017 (2 pages)
8 April 2017Termination of appointment of Dale Smith as a secretary on 8 April 2017 (1 page)
8 April 2017Termination of appointment of Dale Smith as a secretary on 8 April 2017 (1 page)
8 April 2017Director's details changed for Bruce Kenneth Bailey on 8 April 2017 (2 pages)
8 April 2017Director's details changed for Bruce Kenneth Bailey on 8 April 2017 (2 pages)
8 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 April 2017Director's details changed for Bruce Kenneth Bailey on 8 April 2017 (2 pages)
8 April 2017Appointment of Mr Maximilian Guy St Clair Darke as a director on 8 April 2017 (2 pages)
8 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 April 2017Appointment of Mr Maximilian Guy St Clair Darke as a secretary on 8 April 2017 (2 pages)
22 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 September 2015Termination of appointment of Kelda Elizabeth Joan Stevenson as a director on 1 January 2014 (1 page)
4 September 2015Termination of appointment of Joanne Emma Baker as a director on 1 January 2014 (1 page)
4 September 2015Termination of appointment of Joanne Emma Baker as a director on 1 January 2014 (1 page)
4 September 2015Termination of appointment of Joanne Emma Baker as a director on 1 January 2014 (1 page)
4 September 2015Termination of appointment of Kelda Elizabeth Joan Stevenson as a director on 1 January 2014 (1 page)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(6 pages)
4 September 2015Termination of appointment of Kelda Elizabeth Joan Stevenson as a director on 1 January 2014 (1 page)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(6 pages)
2 July 2015Accounts made up to 31 July 2014 (2 pages)
2 July 2015Accounts made up to 31 July 2014 (2 pages)
24 September 2014Appointment of Ms Emma Heaton as a director on 29 November 2013 (2 pages)
24 September 2014Annual return made up to 22 July 2014 with a full list of shareholders (7 pages)
24 September 2014Registered office address changed from 1 Jeffreys Road Stockwell London SW4 6QU to 1a Jeffreys Road London SW4 6QU on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 1 Jeffreys Road Stockwell London SW4 6QU to 1a Jeffreys Road London SW4 6QU on 24 September 2014 (1 page)
24 September 2014Annual return made up to 22 July 2014 with a full list of shareholders (7 pages)
24 September 2014Appointment of Ms Emma Heaton as a director on 29 November 2013 (2 pages)
11 April 2014Accounts made up to 31 July 2013 (2 pages)
11 April 2014Accounts made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (7 pages)
16 May 2013Accounts made up to 31 July 2012 (2 pages)
16 May 2013Accounts made up to 31 July 2012 (2 pages)
6 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
6 June 2012Accounts made up to 31 July 2011 (2 pages)
6 June 2012Accounts made up to 31 July 2011 (2 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
21 April 2011Accounts made up to 31 July 2010 (2 pages)
21 April 2011Accounts made up to 31 July 2010 (2 pages)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Kelda Elizabeth Joan Stevenson on 22 July 2010 (2 pages)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Bruce Kenneth Bailey on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Joanne Emma Baker on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Kelda Elizabeth Joan Stevenson on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Joanne Emma Baker on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Bruce Kenneth Bailey on 22 July 2010 (2 pages)
28 April 2010Accounts made up to 31 July 2009 (2 pages)
28 April 2010Accounts made up to 31 July 2009 (2 pages)
10 August 2009Return made up to 22/07/09; full list of members (5 pages)
10 August 2009Return made up to 22/07/09; full list of members (5 pages)
19 May 2009Accounts made up to 31 July 2008 (2 pages)
19 May 2009Accounts made up to 31 July 2008 (2 pages)
30 July 2008Return made up to 22/07/08; full list of members (5 pages)
30 July 2008Return made up to 22/07/08; full list of members (5 pages)
20 March 2008Accounts made up to 31 July 2007 (2 pages)
20 March 2008Accounts made up to 31 July 2007 (2 pages)
7 August 2007Return made up to 22/07/07; full list of members (3 pages)
7 August 2007Return made up to 22/07/07; full list of members (3 pages)
16 May 2007Accounts made up to 31 July 2006 (2 pages)
16 May 2007Accounts made up to 31 July 2006 (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007New secretary appointed (2 pages)
30 November 2006Return made up to 22/07/06; full list of members (9 pages)
30 November 2006Return made up to 22/07/06; full list of members (9 pages)
14 November 2006Memorandum and Articles of Association (13 pages)
14 November 2006Memorandum and Articles of Association (13 pages)
13 November 2006Accounts made up to 31 July 2005 (1 page)
13 November 2006Accounts made up to 31 July 2005 (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
26 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2005Accounts made up to 31 July 2004 (1 page)
3 June 2005Accounts made up to 31 July 2004 (1 page)
21 February 2005Return made up to 22/07/04; full list of members (9 pages)
21 February 2005Return made up to 22/07/04; full list of members (9 pages)
27 May 2004Accounts made up to 31 July 2003 (1 page)
27 May 2004Accounts made up to 31 July 2003 (1 page)
20 November 2003Return made up to 22/07/03; full list of members (8 pages)
20 November 2003Return made up to 22/07/03; full list of members (8 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 July 2002Incorporation (20 pages)
22 July 2002Incorporation (20 pages)