Company Name1 Bovingdon Road Freehold Limited
Company StatusActive
Company Number04550264
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2002(21 years, 7 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 NameMiss Sophie Parry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleSale Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
1 Bovingdon Road
London
SW6 2AP
Secretary NameMiss Sophie Parry
NationalityBritish
StatusCurrent
Appointed07 March 2008(5 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleSale Manager
Correspondence AddressSpunhill Barn Whitemere
Ellesmere
Shropshire
SY12 0HX
Wales
Director NameDr Karen Jeffery
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(10 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address20 Riverside
Lower Hampton Road
Sunbury-On-Thames
Middlesex
TW16 5PW
Director NameMiss Charlotte Surtees-Chapman
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RolePublic Affairs Manager
Country of ResidenceEngland
Correspondence AddressFlat 1, 1 Bovingdon Road
London
SW6 2AP
Director NameMr Alexandra Joan Farchy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBurlow Farm Milton Street
Polegate
East Sussex
BN26 5RL
Director NameMary Ann Sargent
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCaterer
Correspondence AddressFlat 2
1 Bovingdon Road
London
SW6 2AP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMichael Lee
NationalityAmerican
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
37 Great Cumberland Place
London
W1M 7TD
Director NameMichael John Lee
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2006)
RoleExecutive Search Consultant
Correspondence Address1 Bovingdon Road Flat 1
London
SW6 2AP
Secretary NameMary Ann Sargent
NationalityBritish
StatusResigned
Appointed08 August 2003(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressFlat 2
1 Bovingdon Road
London
SW6 2AP
Director NameClaire Gunn
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
1 Bovingdon Road
London
SW6 2AP
Director NameFelicity Kate Warne Joyce
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Bovingdon Road
London
SW6 2AP
Director NameMr Renaud Mathieu Savary
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 June 2016)
RoleSales
Country of ResidenceEngland
Correspondence Address1 Bovingdon Road
London
SW6 2AP

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£76
Cash£344
Current Liabilities£420

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 October 2016Secretary's details changed for Miss Sophie Parry on 1 October 2016 (1 page)
11 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
11 October 2016Appointment of Miss Charlotte Surtees-Chapman as a director on 27 June 2016 (2 pages)
11 October 2016Appointment of Miss Charlotte Surtees-Chapman as a director on 27 June 2016 (2 pages)
11 October 2016Termination of appointment of Renaud Mathieu Savary as a director on 27 June 2016 (1 page)
11 October 2016Termination of appointment of Renaud Mathieu Savary as a director on 27 June 2016 (1 page)
11 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
11 October 2016Secretary's details changed for Miss Sophie Parry on 1 October 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
4 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
4 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 1 October 2014 no member list (5 pages)
24 October 2014Annual return made up to 1 October 2014 no member list (5 pages)
24 October 2014Annual return made up to 1 October 2014 no member list (5 pages)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
3 October 2013Annual return made up to 1 October 2013 no member list (5 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (5 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (5 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
2 July 2013Appointment of Mrs Karen Jeffery as a director (2 pages)
2 July 2013Appointment of Mrs Karen Jeffery as a director (2 pages)
2 July 2013Termination of appointment of Felicity Joyce as a director (1 page)
2 July 2013Appointment of Mr Renaud Mathieu Savary as a director (2 pages)
2 July 2013Termination of appointment of Felicity Joyce as a director (1 page)
2 July 2013Appointment of Mr Renaud Mathieu Savary as a director (2 pages)
24 October 2012Annual return made up to 1 October 2012 no member list (5 pages)
24 October 2012Annual return made up to 1 October 2012 no member list (5 pages)
23 October 2012Termination of appointment of Claire Gunn as a director (1 page)
2 April 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
25 November 2011Annual return made up to 1 October 2011 no member list (5 pages)
25 November 2011Annual return made up to 1 October 2011 no member list (5 pages)
18 February 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 1 October 2010 no member list (5 pages)
20 October 2010Annual return made up to 1 October 2010 no member list (5 pages)
23 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 1 October 2009 no member list (4 pages)
29 January 2010Director's details changed for Claire Gunn on 1 December 2009 (2 pages)
29 January 2010Secretary's details changed for Miss Sophie Parry on 1 December 2009 (1 page)
29 January 2010Director's details changed for Miss Sophie Parry on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Miss Sophie Parry on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Claire Gunn on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Felicity Kate Warne Joyce on 1 December 2009 (2 pages)
29 January 2010Secretary's details changed for Miss Sophie Parry on 1 December 2009 (1 page)
29 January 2010Director's details changed for Felicity Kate Warne Joyce on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 1 October 2009 no member list (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
23 January 2009Director and secretary's change of particulars / sophie parry / 23/01/2009 (1 page)
21 January 2009Annual return made up to 01/10/08 (3 pages)
2 November 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
19 May 2008Director appointed felicity kate warne joyce (2 pages)
23 April 2008Secretary appointed sophie parry (2 pages)
11 March 2008Director and secretary's change of particulars / mary loudoun / 25/03/2005 (1 page)
11 March 2008Appointment terminated director and secretary mary sargent (1 page)
11 October 2007Annual return made up to 01/10/07 (4 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
19 October 2006Director resigned (1 page)
19 October 2006Annual return made up to 01/10/05 (5 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
27 July 2006New director appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 1 bovingdon road london SW6 2AP (1 page)
2 September 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
5 October 2004Annual return made up to 01/10/04
  • 363(287) ‐ Registered office changed on 05/10/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
11 November 2003Director resigned (1 page)
3 October 2003Annual return made up to 01/10/03 (5 pages)
16 September 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 December 2002Company name changed 1 bovington road freehold limite d\certificate issued on 23/12/02 (2 pages)
28 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
1 October 2002Incorporation (19 pages)