Company Name39 Gwendwr rd (Freehold) Ltd
DirectorsElizabeth Barquin and Nathan James Carter
Company StatusActive
Company Number05273545
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 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 NameElizabeth Barquin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 days after company formation)
Appointment Duration19 years, 6 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address144 -146
King's Cross Road
London
WC1X 9DU
Director NameMr Nathan James Carter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 November 2023(19 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence Address144-146 144 -146 King's Cross Road
London
WC1X 9DU
Director NameLeanne Ballato
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2004(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 15 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameSamantha Eykn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameSteven Riddell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 days after company formation)
Appointment Duration9 years, 5 months (resigned 17 April 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address144 -146
King's Cross Road
London
WC1X 9DU
Secretary NameCraig Newell
NationalityBritish
StatusResigned
Appointed01 November 2004(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2007)
RoleCompany Director
Correspondence Address30 Wapping Lane
London
E1W 2RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed15 April 2010(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 May 2013)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address144 -146
King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Amirali Zaheri
20.00%
Ordinary
1 at £1Elizabeth Barquin & Mario Barquin
20.00%
Ordinary
1 at £1Magnus Mclaren & Susan Charis Wade-west
20.00%
Ordinary
1 at £1Nathan Carter
20.00%
Ordinary
1 at £1Steven Riddell
20.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

2 February 2024Accounts for a dormant company made up to 31 December 2023 (3 pages)
29 November 2023Appointment of Mr Nathan James Carter as a director on 29 November 2023 (2 pages)
10 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
28 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
18 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
3 February 2021Micro company accounts made up to 31 December 2019 (5 pages)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5
(4 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(4 pages)
8 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 September 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5
(4 pages)
8 September 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5
(4 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Termination of appointment of Steven Riddell as a director (1 page)
9 June 2014Termination of appointment of Steven Riddell as a director (1 page)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 5
(5 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 5
(5 pages)
13 May 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 13 May 2013 (1 page)
13 May 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
13 May 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
13 May 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 13 May 2013 (1 page)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
15 May 2012Termination of appointment of Leanne Ballato as a director (1 page)
15 May 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Leanne Ballato as a director (1 page)
15 May 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 15 May 2012 (1 page)
27 January 2012Termination of appointment of Samantha Eykn as a director (1 page)
27 January 2012Termination of appointment of Samantha Eykn as a director (1 page)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 May 2011Director's details changed for Samantha Eyken on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Samantha Eyken on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Elizabeth Dennis on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Elizabeth Dennis on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Samantha Eyken on 15 April 2010 (2 pages)
11 May 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
11 May 2010Director's details changed for Leanne Ballato on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Samantha Eyken on 15 April 2010 (2 pages)
11 May 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
11 May 2010Director's details changed for Steven Riddell on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Steven Riddell on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Leanne Ballato on 15 April 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2009Return made up to 15/06/09; full list of members (6 pages)
22 June 2009Return made up to 15/06/09; full list of members (6 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Registered office changed on 22/06/2009 from c/o urang property management LTD 196 new kings road london SW6 4NF (1 page)
22 June 2009Registered office changed on 22/06/2009 from c/o urang property management LTD 196 new kings road london SW6 4NF (1 page)
2 June 2009Return made up to 17/04/09; full list of members (6 pages)
2 June 2009Return made up to 17/04/09; full list of members (6 pages)
1 June 2009Registered office changed on 01/06/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
1 June 2009Registered office changed on 01/06/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
30 October 2008Return made up to 10/10/08; full list of members (5 pages)
30 October 2008Return made up to 10/10/08; full list of members (5 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 May 2008Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
21 May 2008Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
18 January 2008Registered office changed on 18/01/08 from: 39 gwendwr road london W14 9BG (1 page)
18 January 2008Registered office changed on 18/01/08 from: 39 gwendwr road london W14 9BG (1 page)
2 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 January 2008Amended accounts made up to 31 October 2005 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 January 2008Amended accounts made up to 31 October 2005 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Return made up to 29/10/07; full list of members (3 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 barons court road london W14 9DP (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 barons court road london W14 9DP (1 page)
12 December 2007Return made up to 29/10/07; full list of members (3 pages)
21 December 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
21 December 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
19 December 2006Return made up to 29/10/06; full list of members (3 pages)
19 December 2006Return made up to 29/10/06; full list of members (3 pages)
30 November 2006Registered office changed on 30/11/06 from: 9 barons court road london W14 9DP (1 page)
30 November 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
30 November 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 9 barons court road london W14 9DP (1 page)
19 December 2005Return made up to 29/10/05; full list of members (9 pages)
19 December 2005Return made up to 29/10/05; full list of members (9 pages)
17 November 2005Registered office changed on 17/11/05 from: 39 gwendwr road london W14 9BG (1 page)
17 November 2005Registered office changed on 17/11/05 from: 39 gwendwr road london W14 9BG (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
17 December 2004New director appointed (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (1 page)
17 December 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
29 October 2004Incorporation (14 pages)
29 October 2004Incorporation (14 pages)