Company Name271 Hale Lane Freehold Limited
DirectorElizabeth Francis Franks
Company StatusActive
Company Number04632181
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 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 NameMrs Elizabeth Francis Franks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Norman James Samuel Tournoff
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Alison Court
Edgware
Middlesex
HA8 8PQ
Director NamePatricia Rosalyn Tournoff
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleRetired
Correspondence Address9 Alison Court
Hale Lane
Edgware
Middlesex
HA8 8PQ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Norman James Samuel Tournoff
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Alison Court
Edgware
Middlesex
HA8 8PQ
Director NameSandra Simon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2009)
RoleRetired
Correspondence Address111 Chase Way
Southgate
London
N14 5DY

Location

Registered Address22 Guildown Avenue
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1A. Cole
11.11%
Ordinary
1 at £1H. Cohen
11.11%
Ordinary
1 at £1Miss M. Zelzer
11.11%
Ordinary
1 at £1Mrs A. Warren
11.11%
Ordinary
1 at £1N. Karunaratne & E. Karunaratne
11.11%
Ordinary
1 at £1N. Leon & M. Smith
11.11%
Ordinary
1 at £1N.e. Morley & P.j. Franks
11.11%
Ordinary
1 at £1P.r. Tournoff & N.j.s. Tournoff
11.11%
Ordinary
1 at £1R. Patel & T. Patel
11.11%
Ordinary

Financials

Year2014
Net Worth£10,959
Current Liabilities£600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 9
(4 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 9
(4 pages)
23 July 2015Micro company accounts made up to 31 December 2014 (3 pages)
23 July 2015Micro company accounts made up to 31 December 2014 (3 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9
(4 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9
(4 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9
(4 pages)
2 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
2 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
12 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 9
(4 pages)
12 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 9
(4 pages)
12 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 9
(4 pages)
13 August 2013Termination of appointment of Norman Tournoff as a secretary (1 page)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Termination of appointment of Norman Tournoff as a director (1 page)
13 August 2013Termination of appointment of Norman Tournoff as a director (1 page)
13 August 2013Termination of appointment of Norman Tournoff as a secretary (1 page)
13 August 2013Appointment of Mrs Elizabeth Francis Franks as a director (2 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Appointment of Mrs Elizabeth Francis Franks as a director (2 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Director's details changed for Mr Norman James Samuel Tournoff on 9 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Norman James Samuel Tournoff on 9 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Norman James Samuel Tournoff on 9 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 April 2009Appointment terminated director sandra simon (1 page)
17 April 2009Appointment terminated director sandra simon (1 page)
3 March 2009Return made up to 09/01/09; full list of members (7 pages)
3 March 2009Return made up to 09/01/09; full list of members (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 February 2008Return made up to 09/01/08; full list of members (4 pages)
15 February 2008Return made up to 09/01/08; full list of members (4 pages)
29 October 2007Memorandum and Articles of Association (6 pages)
29 October 2007Memorandum and Articles of Association (6 pages)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 July 2007Registered office changed on 18/07/07 from: 34 elmcroft crescent london NW11 9SY (1 page)
18 July 2007Registered office changed on 18/07/07 from: 34 elmcroft crescent london NW11 9SY (1 page)
11 April 2007Return made up to 09/01/07; full list of members (11 pages)
11 April 2007Return made up to 09/01/07; full list of members (11 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 February 2006Return made up to 09/01/06; full list of members (11 pages)
3 February 2006Return made up to 09/01/06; full list of members (11 pages)
13 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 April 2005Return made up to 09/01/05; full list of members (11 pages)
4 April 2005Return made up to 09/01/05; full list of members (11 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 July 2004Ad 09/01/03-31/12/03 £ si 9@1=9 £ ic 1/10 (6 pages)
9 July 2004Return made up to 09/01/04; full list of members (10 pages)
9 July 2004Return made up to 09/01/04; full list of members (10 pages)
9 July 2004Ad 09/01/03-31/12/03 £ si 9@1=9 £ ic 1/10 (6 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 February 2003Registered office changed on 17/02/03 from: 312B high street orpington kent BR6 0NG (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 312B high street orpington kent BR6 0NG (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003New director appointed (2 pages)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)