Company NameFoundations Property Ltd
DirectorAlex John Want Sibley
Company StatusActive
Company Number05254201
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Previous NameAxiana Hair Products Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlex John Want Sibley
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(2 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Earlsthorpe Road
London
SE26 4PD
Secretary NameRomeo Ltd (Corporation)
StatusCurrent
Appointed28 September 2007(2 years, 11 months after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressUnit 4 Croxted Mews
286-288 Croxted Road
London
SE24 9DA
Director NameMs Beverly Cox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleInternational Artistic Directo
Country of ResidenceEngland
Correspondence Address1 Hillside Road
Tulse Hill
London
SW2 3EE
Director NameConstantinos Kyprianou
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleManaging Director
Correspondence Address17 Stockfield Road
London
Sw16
Secretary NameMs Beverly Cox
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleInternational Artistic Directo
Country of ResidenceEngland
Correspondence Address1 Hillside Road
Tulse Hill
London
SW2 3EE
Director NameMr Socrates Adonis Zanettos
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Dorchester Drive
London
SE24 0DQ
Secretary NameMr Socrates Adonis Zanettos
NationalityBritish
StatusResigned
Appointed19 March 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Dorchester Drive
London
SE24 0DQ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address4 Croxted Mews Croxted Road
Dulwich Village
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Alexander John Want Sibley
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,658
Cash£22
Current Liabilities£19,671

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
7 November 2018Amended total exemption full accounts made up to 31 October 2017 (7 pages)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Alex John Want Sibley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Alex John Want Sibley on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Romeo Ltd on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Romeo Ltd on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Romeo Ltd on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Alex John Want Sibley on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 08/10/08; full list of members (3 pages)
21 October 2008Return made up to 08/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 October 2007Return made up to 08/10/07; full list of members (3 pages)
25 October 2007Return made up to 08/10/07; full list of members (3 pages)
12 October 2007Company name changed axiana hair products LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed axiana hair products LIMITED\certificate issued on 12/10/07 (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007New director appointed (1 page)
12 December 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 December 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New secretary appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
12 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 November 2005Return made up to 08/10/05; full list of members (3 pages)
24 November 2005Return made up to 08/10/05; full list of members (3 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
11 October 2004Registered office changed on 11/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Incorporation (10 pages)
8 October 2004Director resigned (1 page)
8 October 2004Incorporation (10 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)