Company Name46 Sandmere Road Freehold Limited
Company StatusActive
Company Number04846331
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 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 Preeya Vadgama
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothrop Street 8 Lothrop Street
Qeens Park
London
W10 4JB
Director NameMiss Venessa Edwards
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleSustainability Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Cadogan Street
London
SW3 2QJ
Director NameMr Karim Nassar
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressSecond/Top Floor Flat 46 Sandmere Road
London
SW4 7QJ
Director NameJohn Giles Benedict Cummings
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleConference Manager
Correspondence AddressFirst Floor Flat
46 Sandmere Road
London
SW4 7QJ
Director NameAnna Helen Dring
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleAdministrator
Correspondence AddressSecond Floor Flat
46 Sandmere Road Clapham
London
SW4 7QJ
Director NameAnna Christina Kennedy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleAdvertising Manager
Correspondence AddressGround Floor Flat
46 Sandmere Road
London
SW4 7QJ
Secretary NameJohn Giles Benedict Cummings
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleConference Manager
Correspondence AddressFirst Floor Flat
46 Sandmere Road
London
SW4 7QJ
Director NameHarriet Murphy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(11 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 20 December 2013)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
46 Sandmere Road
London
SW4 7QJ
Secretary NameHarriet Murphy
NationalityBritish
StatusResigned
Appointed28 June 2004(11 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 20 December 2013)
RoleEditor Books Mags
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
46 Sandmere Road
London
SW4 7QJ
Director NameNicholas Gerald Allard
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 August 2017)
RoleAccountant
Country of ResidenceHong Kong
Correspondence Address46 Sandmere Road
Clapham
London
SW4 7QJ
Director NameMr Geoff Medniuk
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2015)
RoleReinsurance Broker
Country of ResidenceAustralia
Correspondence Address46 Sandmere Road
London
SW4 7QJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address46 Sandmere Road
London
SW4 7QJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

1 at £1Lucy Allard & Nicholas Gerald Allard
33.33%
Ordinary
1 at £1Preeya Vadgama
33.33%
Ordinary
1 at £1Venessa Edwards
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

25 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
16 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
10 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
24 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 June 2018Registered office address changed from 53 Cadogan Street London SW3 2QJ United Kingdom to 46 Sandmere Road London SW4 7QJ on 27 June 2018 (1 page)
26 June 2018Appointment of Mr Karim Nassar as a director on 26 June 2018 (2 pages)
25 June 2018Director's details changed for Miss Preeya Vadgama on 25 June 2018 (2 pages)
28 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 April 2018Director's details changed for Miss Preeya Vadgama on 28 April 2018 (2 pages)
28 April 2018Registered office address changed from First Floor Flat 46 Sandmere Road London SW4 7QJ to 53 Cadogan Street London SW3 2QJ on 28 April 2018 (1 page)
25 March 2018Termination of appointment of Nicholas Gerald Allard as a director on 15 August 2017 (1 page)
27 May 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
27 May 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
9 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(5 pages)
28 July 2015Termination of appointment of Geoff Medniuk as a director on 1 March 2015 (1 page)
28 July 2015Appointment of Miss Venessa Edwards as a director on 30 March 2015 (2 pages)
28 July 2015Termination of appointment of Geoff Medniuk as a director on 1 March 2015 (1 page)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(5 pages)
28 July 2015Appointment of Miss Venessa Edwards as a director on 30 March 2015 (2 pages)
28 July 2015Termination of appointment of Geoff Medniuk as a director on 1 March 2015 (1 page)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 December 2014Amended total exemption full accounts made up to 31 July 2013 (2 pages)
23 December 2014Amended total exemption full accounts made up to 31 July 2013 (2 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
5 June 2014Total exemption full accounts made up to 31 July 2013 (2 pages)
5 June 2014Total exemption full accounts made up to 31 July 2013 (2 pages)
29 May 2014Appointment of Miss Preeya Vadgama as a director (2 pages)
29 May 2014Appointment of Miss Preeya Vadgama as a director (2 pages)
17 January 2014Termination of appointment of Harriet Murphy as a secretary (1 page)
17 January 2014Termination of appointment of Harriet Murphy as a director (1 page)
17 January 2014Termination of appointment of Harriet Murphy as a director (1 page)
17 January 2014Termination of appointment of Harriet Murphy as a secretary (1 page)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
(6 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
(6 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (2 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (2 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption full accounts made up to 31 July 2011 (2 pages)
17 April 2012Total exemption full accounts made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Mr Geoff Medniuk on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Harriet Murphy on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Harriet Murphy on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Geoff Medniuk on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Nicholas Gerald Allard on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Nicholas Gerald Allard on 25 July 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (2 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (2 pages)
10 August 2009Return made up to 25/07/09; full list of members (4 pages)
10 August 2009Return made up to 25/07/09; full list of members (4 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (2 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (2 pages)
21 August 2008Appointment terminated director anna kennedy (1 page)
21 August 2008Return made up to 25/07/08; full list of members (5 pages)
21 August 2008Appointment terminated director anna kennedy (1 page)
21 August 2008Return made up to 25/07/08; full list of members (5 pages)
20 August 2008Director appointed mr geoff medniuk (1 page)
20 August 2008Director appointed mr geoff medniuk (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
17 September 2007Return made up to 25/07/07; change of members (7 pages)
17 September 2007Return made up to 25/07/07; change of members (7 pages)
30 March 2007Total exemption full accounts made up to 31 July 2006 (3 pages)
30 March 2007Total exemption full accounts made up to 31 July 2006 (3 pages)
21 August 2006Return made up to 25/07/06; full list of members (7 pages)
21 August 2006Return made up to 25/07/06; full list of members (7 pages)
28 December 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
28 December 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
28 December 2005Total exemption full accounts made up to 31 July 2005 (3 pages)
28 December 2005Total exemption full accounts made up to 31 July 2005 (3 pages)
21 July 2005Return made up to 25/07/05; full list of members (7 pages)
21 July 2005Return made up to 25/07/05; full list of members (7 pages)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
13 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 September 2003Registered office changed on 16/09/03 from: 31 corsham street london N1 6DR (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: 31 corsham street london N1 6DR (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
25 July 2003Incorporation (19 pages)
25 July 2003Incorporation (19 pages)