Company Name69 Babington Road Freehold Company Ltd
Company StatusActive
Company Number05201943
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 Kathryn Louise Jenkins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleEvent Producer
Country of ResidenceUnited Kingdom
Correspondence Address69b Babington Road
London
SW16 6AN
Director NameMiss Elizabeth Sarah Wolfe Walker
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleRisk Analyst
Country of ResidenceUnited Kingdom
Correspondence Address69d 69d Babington Road
Streatham
London
SW16 6AN
Secretary NameMiss Kathryn Louise Jenkins
StatusCurrent
Appointed16 September 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address69b Babington Road
Streatham
London
SW16 6AN
Director NameMrs Stephanie Anne Cullen
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(15 years after company formation)
Appointment Duration4 years, 9 months
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address69a Babington Road
London
SW16 6AN
Director NameMr Peter Michael O'Flynn
Date of BirthJune 1991 (Born 32 years ago)
NationalityIrish
StatusCurrent
Appointed07 August 2019(15 years after company formation)
Appointment Duration4 years, 9 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address69a Babington Road
London
SW16 6AN
Director NameMr Robin Elliott Weldon Silvey
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address69c Babington Road Babington Road
London
SW16 6AN
Director NameAdele Sophia Geetha Inalsingh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2007)
RoleOffice Manager
Correspondence Address69b Babington Road
London
SW16 6AN
Director NameVanessa Ananda Inalsingh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(3 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2015)
RoleProduct Mkting Mgr
Country of ResidenceSwitzerland
Correspondence Address33 Rue Des Paquis
Geneva
1201
Director NameNicholas James Nealson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(3 weeks, 3 days after company formation)
Appointment Duration11 years, 5 months (resigned 02 February 2016)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address69c Babington Road
Streatham
London
SW16 6AN
Secretary NameNicholas James Nealson
NationalityBritish
StatusResigned
Appointed03 September 2004(3 weeks, 3 days after company formation)
Appointment Duration11 years (resigned 16 September 2015)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address69c Babington Road
Streatham
London
SW16 6AN
Director NameRob Rory Bentley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2007(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 May 2014)
RoleSales
Country of ResidenceEngland
Correspondence Address69a Babington Road
Streatham
London
SW16 6AN
Director NameMr Samuel Michael Jones
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 August 2019)
RoleAssistant Editor
Country of ResidenceUnited Kingdom
Correspondence Address69a Babington Road
Streatham
London
SW16 6AN
Director NameMr Benjamin Lawrence O'Keefe
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2021)
RolePolitical Analyst
Country of ResidenceUnited Kingdom
Correspondence Address69c Babington Road
London
SW16 6AN
Director NameMiss Kadie Louise Ruck
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address69c Babington Road
London
SW16 6AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address69b Babington Road
Streatham
London
SW16 6AN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Walker
25.00%
Ordinary
1 at £1Kathryn Louise Jenkins
25.00%
Ordinary
1 at £1Nicholas James Nealson
25.00%
Ordinary
1 at £1Samuel Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£540
Cash£540

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
11 June 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
3 January 2020Confirmation statement made on 10 August 2019 with updates (4 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
21 August 2019Appointment of Mr Peter Michael O'flynn as a director on 7 August 2019 (2 pages)
21 August 2019Termination of appointment of Samuel Michael Jones as a director on 3 August 2019 (1 page)
21 August 2019Appointment of Mrs Stephanie Anne Cullen as a director on 7 August 2019 (2 pages)
21 December 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2018Unaudited abridged accounts made up to 31 August 2018 (6 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
30 July 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
1 December 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Appointment of Miss Kadie Louise Ruck as a director on 2 February 2016 (2 pages)
23 August 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 4
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 4
(3 pages)
23 August 2016Appointment of Miss Kadie Louise Ruck as a director on 2 February 2016 (2 pages)
23 August 2016Appointment of Mr Benjamin Lawrence O'keefe as a director on 2 February 2016 (2 pages)
23 August 2016Appointment of Mr Benjamin Lawrence O'keefe as a director on 2 February 2016 (2 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Termination of appointment of Nicholas James Nealson as a director on 2 February 2016 (1 page)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Termination of appointment of Nicholas James Nealson as a director on 2 February 2016 (1 page)
16 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 November 2015Registered office address changed from C/O N Nealson 69C Babington Road Streatham London SW16 6AN to C/O K Jenkins 69B Babington Road Streatham London SW16 6AN on 11 November 2015 (1 page)
11 November 2015Registered office address changed from C/O N Nealson 69C Babington Road Streatham London SW16 6AN to C/O K Jenkins 69B Babington Road Streatham London SW16 6AN on 11 November 2015 (1 page)
10 November 2015Appointment of Miss Kathryn Louise Jenkins as a secretary on 16 September 2015 (2 pages)
10 November 2015Appointment of Miss Kathryn Louise Jenkins as a secretary on 16 September 2015 (2 pages)
10 November 2015Termination of appointment of Nicholas James Nealson as a secretary on 16 September 2015 (1 page)
10 November 2015Termination of appointment of Nicholas James Nealson as a secretary on 16 September 2015 (1 page)
5 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 4
(8 pages)
5 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 4
(8 pages)
24 August 2015Appointment of Miss Elizabeth Sarah Wolfe Walker as a director on 25 June 2015 (2 pages)
24 August 2015Appointment of Miss Elizabeth Sarah Wolfe Walker as a director on 25 June 2015 (2 pages)
23 August 2015Termination of appointment of Vanessa Ananda Inalsingh as a director on 25 June 2015 (1 page)
23 August 2015Termination of appointment of Vanessa Ananda Inalsingh as a director on 25 June 2015 (1 page)
5 June 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
5 June 2015Resolutions
  • RES13 ‐ Accept & present accounts/discuss annual ground rent/set up new bank account 23/05/2015
(2 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(8 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(8 pages)
4 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
27 May 2014Termination of appointment of Rob Bentley as a director (1 page)
27 May 2014Appointment of Mr Samuel Michael Jones as a director (2 pages)
27 May 2014Termination of appointment of Rob Bentley as a director (1 page)
27 May 2014Appointment of Mr Samuel Michael Jones as a director (2 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(7 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(7 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
6 June 2013Resolutions
  • RES13 ‐ Company business 26/05/2013
(2 pages)
6 June 2013Resolutions
  • RES13 ‐ Company business 26/05/2013
(2 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
25 July 2012Amended accounts made up to 31 August 2011 (8 pages)
25 July 2012Amended accounts made up to 31 August 2011 (8 pages)
23 July 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
23 July 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
4 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
4 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
1 June 2011Resolutions
  • RES13 ‐ Approval of accounts 16/05/2011
(2 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
1 June 2011Resolutions
  • RES13 ‐ Approval of accounts 16/05/2011
(2 pages)
6 September 2010Director's details changed for Nicholas James Nealson on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Nicholas James Nealson on 10 August 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Vanessa Ananda Inalsingh on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Rob Rory Bentley on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Rob Rory Bentley on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Vanessa Ananda Inalsingh on 10 August 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
17 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
17 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
26 August 2009Return made up to 10/08/09; full list of members (5 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Registered office changed on 26/08/2009 from c/o n nealson 69C babington road streatham london SW16 6AN (1 page)
26 August 2009Return made up to 10/08/09; full list of members (5 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Location of debenture register (1 page)
26 August 2009Location of debenture register (1 page)
26 August 2009Registered office changed on 26/08/2009 from c/o n nealson 69C babington road streatham london SW16 6AN (1 page)
26 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
8 September 2008Return made up to 10/08/08; full list of members (8 pages)
8 September 2008Return made up to 10/08/08; full list of members (8 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
16 May 2008Director appointed kathryn louise jenkins (2 pages)
16 May 2008Director appointed kathryn louise jenkins (2 pages)
18 April 2008Appointment terminated director adele inalsingh (1 page)
18 April 2008Appointment terminated director adele inalsingh (1 page)
10 September 2007Return made up to 10/08/07; full list of members (8 pages)
10 September 2007Return made up to 10/08/07; full list of members (8 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Ad 03/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Ad 03/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 October 2006Nc inc already adjusted 23/09/06 (1 page)
30 October 2006Nc inc already adjusted 23/09/06 (1 page)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 October 2006Ad 29/06/06-29/06/06 £ si 1@1 (2 pages)
12 October 2006Ad 29/06/06-29/06/06 £ si 1@1 (2 pages)
29 August 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 29/08/06
(7 pages)
29 August 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 29/08/06
(7 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
15 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(7 pages)
15 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(7 pages)
7 October 2004Registered office changed on 07/10/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
7 October 2004Registered office changed on 07/10/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
10 August 2004Incorporation (13 pages)
10 August 2004Incorporation (13 pages)