Company Name36 Craven Hill Gardens Freehold Limited
DirectorsJohn Charles Noble and Andrew Richard Henry
Company StatusActive
Company Number05369526
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Charles Noble
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
36 Craven Hill Gardens
London
W2 3EA
Secretary NameJohn Charles Noble
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
36 Craven Hill Gardens
London
W2 3EA
Director NameAndrew Richard Henry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(2 months after company formation)
Appointment Duration19 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Clarendon Mews
London
W2 2NR
Secretary NameMrs Edelle Carr
StatusCurrent
Appointed16 December 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameNicholas Alick Cutler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36 Craven Hill Gardens
London
W2 3EA
Director NameMiss Sheryl Needham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2022)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address36 Craven Hill Gardens
London
W2 3EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Richard Henry
20.00%
Ordinary
1 at £1John Charles Noble & Jean Noble
20.00%
Ordinary
1 at £1Nicholas Alick Cutler & Malgorzala Anna Cutler
20.00%
Ordinary
1 at £1Sheryl Needham
20.00%
Ordinary
1 at £1Timothy Johnson & Melissa Yuko Chan
20.00%
Ordinary

Financials

Year2014
Net Worth£24,203
Cash£26,086
Current Liabilities£1,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

1 March 2024Termination of appointment of Nicholas Alick Cutler as a director on 23 February 2024 (1 page)
19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
31 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 February 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
25 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 March 2022Termination of appointment of Sheryl Needham as a director on 28 February 2022 (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5
(8 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5
(8 pages)
21 December 2015Registered office address changed from 36 Craven Hill Gardens London W2 3EA to 62 Grants Close London NW7 1DE on 21 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Registered office address changed from 62 Grants Close London NW7 1DE England to 62 Grants Close London NW7 1DE on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 36 Craven Hill Gardens London W2 3EA to 62 Grants Close London NW7 1DE on 21 December 2015 (1 page)
21 December 2015Appointment of Mrs Edelle Carr as a secretary on 16 December 2015 (2 pages)
21 December 2015Registered office address changed from 62 Grants Close London NW7 1DE England to 62 Grants Close London NW7 1DE on 21 December 2015 (1 page)
21 December 2015Appointment of Mrs Edelle Carr as a secretary on 16 December 2015 (2 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(8 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(8 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5
(7 pages)
16 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5
(7 pages)
15 October 2014Appointment of Ms Sheryl Needham as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Ms Sheryl Needham as a director on 15 October 2014 (2 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5
(7 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5
(7 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Andrew Richard Henry on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Nicholas Alick Cutler on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Charles Noble on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Andrew Richard Henry on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for John Charles Noble on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Nicholas Alick Cutler on 26 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 18/02/09; full list of members (5 pages)
6 March 2009Return made up to 18/02/09; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 18/02/08; full list of members (3 pages)
18 February 2008Return made up to 18/02/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 18/02/07; full list of members (3 pages)
21 February 2007Return made up to 18/02/07; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
27 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
2 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 April 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 April 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 January 2006Ad 11/04/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 January 2006Ad 11/04/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
15 March 2005New secretary appointed;new director appointed (3 pages)
15 March 2005New secretary appointed;new director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
18 February 2005Incorporation (18 pages)
18 February 2005Incorporation (18 pages)