Company Name101 Finborough Road Limited
DirectorsNicolas Montero Frolich and Gregory DaniËL Swartberg
Company StatusActive
Company Number05368146
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 1 month 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 NameMr Nicolas Montero Frolich
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed08 May 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 101 Finborough Road
London
SW10 9DU
Director NameMr Gregory DaniËL Swartberg
Date of BirthMay 1988 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed14 November 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed26 June 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr James Ryder Nash Allen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address85c Finborough Road
London
SW10 9DU
Secretary NameEdward Thomas Martens
NationalityGerman
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
13 Stanhope Mews West
London
SW7 5RB
Director NameEdward Thomas Martens
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2007)
RoleCompany Director
Correspondence AddressFlat A
13 Stanhope Mews West
London
SW7 5RB
Director NameMr Nicolas Montero Frolich
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed17 January 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2008)
RoleEquity Trading
Country of ResidenceEngland
Correspondence Address101 Finborough Road Flat 3
London
SW10 9DU
Director NameAshley Peter Nicholas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 October 2013)
RoleAccountant
Country of ResidenceSingapore
Correspondence AddressC/O John Mortimer Property Management Ltd Bagshot
Bracknell
Berkshire
RG12 9SE
Director NameSaint-Hill Thompson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 04 February 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address101a Finborough Road
Garden Flat
London
SW10 9DU
Director NameMs Britta Von Basedow
Date of BirthMay 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed17 January 2007(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 04 February 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressFlat 1
101 Finborough Road
London
SW10 9DU
Director NameCharles Francis Peter Mercer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 year, 11 months after company formation)
Appointment Duration12 years (resigned 24 January 2019)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
101 Finborough Road
London
SW10 9DU
Secretary NameMs Britta Von Basedow
NationalityGerman
StatusResigned
Appointed17 January 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressFlat 1
101 Finborough Road
London
SW10 9DU
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2008(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2017)
Correspondence AddressCo John Mortimer Propety Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE

Location

Registered Address8 Hogarth Place
Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Susan Anne Marguerite Mercer & Mr Charles Francis Peter Mercer
40.00%
Ordinary
1 at £1Mr Brodie & Mrs Brodie
20.00%
Ordinary
1 at £1Mr N. Frolich
20.00%
Ordinary
1 at £1Ms Ferrari
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
23 December 2019Appointment of Mr Gregory Daniel Swartberg as a director on 14 November 2019 (2 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 February 2019Termination of appointment of Charles Francis Peter Mercer as a director on 24 January 2019 (1 page)
21 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 June 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 April 2017 (1 page)
26 June 2017Appointment of Tlc Real Estate Services Limited as a secretary on 26 June 2017 (2 pages)
26 June 2017Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 8 Hogarth Place Hogarth Place London SW5 0QT on 26 June 2017 (1 page)
26 June 2017Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 8 Hogarth Place Hogarth Place London SW5 0QT on 26 June 2017 (1 page)
26 June 2017Appointment of Tlc Real Estate Services Limited as a secretary on 26 June 2017 (2 pages)
26 June 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 April 2017 (1 page)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5
(5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5
(5 pages)
17 March 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 March 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(5 pages)
26 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
26 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5
(6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5
(6 pages)
7 November 2013Termination of appointment of Ashley Nicholas as a director (1 page)
7 November 2013Termination of appointment of Ashley Nicholas as a director (1 page)
18 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 February 2012Director's details changed for Ashley Peter Nicholas on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Ashley Peter Nicholas on 20 February 2012 (2 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
17 February 2011Termination of appointment of Britta Von Basedow as a director (1 page)
17 February 2011Termination of appointment of Britta Von Basedow as a director (1 page)
17 February 2011Termination of appointment of Saint-Hill Thompson as a director (1 page)
17 February 2011Termination of appointment of Saint-Hill Thompson as a director (1 page)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 February 2010Director's details changed for Mr Nicolas Montero Frolich on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed (2 pages)
17 February 2010Director's details changed for Saint-Hill Thompson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Britta Von Basedow on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed (2 pages)
17 February 2010Director's details changed for Ashley Peter Nicholas on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Britta Von Basedow on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ashley Peter Nicholas on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Charles Francis Peter Mercer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Charles Francis Peter Mercer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Saint-Hill Thompson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ashley Peter Nicholas on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Saint-Hill Thompson on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Britta Von Basedow on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Charles Francis Peter Mercer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Nicolas Montero Frolich on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Nicolas Montero Frolich on 1 October 2009 (2 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 May 2009Director appointed mr nicolas montero frolich (1 page)
8 May 2009Director appointed mr nicolas montero frolich (1 page)
18 February 2009Return made up to 17/02/09; full list of members (5 pages)
18 February 2009Appointment terminated secretary britta von basedow (1 page)
18 February 2009Appointment terminated secretary britta von basedow (1 page)
18 February 2009Return made up to 17/02/09; full list of members (5 pages)
8 January 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
8 January 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
16 December 2008Return made up to 17/02/08; full list of members (6 pages)
16 December 2008Return made up to 17/02/08; full list of members (6 pages)
11 December 2008Appointment terminated director nicolas montero frolich (1 page)
11 December 2008Appointment terminated director nicolas montero frolich (1 page)
11 June 2008Secretary appointed mortimer secretaries LIMITED c/o john mortimer property management LIMITED (1 page)
11 June 2008Secretary appointed mortimer secretaries LIMITED c/o john mortimer property management LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from 101 finborough road chelsea london SW10 9DU (1 page)
4 June 2008Registered office changed on 04/06/2008 from 101 finborough road chelsea london SW10 9DU (1 page)
10 April 2008Return made up to 17/02/07; full list of members; amend (11 pages)
10 April 2008Return made up to 17/02/07; full list of members; amend (11 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 October 2007Return made up to 17/02/07; full list of members (11 pages)
30 October 2007Return made up to 17/02/07; full list of members (11 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 8 baltic street east london EC1Y 0UP (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 8 baltic street east london EC1Y 0UP (1 page)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Secretary resigned (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
10 March 2006Return made up to 17/02/06; full list of members (7 pages)
10 March 2006Return made up to 17/02/06; full list of members (7 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
21 July 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 July 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 June 2005Registered office changed on 21/06/05 from: 83 wimpole street london W1G 9RQ (1 page)
21 June 2005Registered office changed on 21/06/05 from: 83 wimpole street london W1G 9RQ (1 page)
17 February 2005Incorporation (18 pages)
17 February 2005Incorporation (18 pages)