Company NameFreeholders Of 265 Valley Road Limited
Company StatusActive
Company Number05388926
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLisa Joanne Gordon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Corsham Road
Lacock
Chippenham
Wiltshire
SN15 2NA
Director NameMr Brendan John O'Connor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 14 East Road
London
SW19 1UY
Secretary NameMr Brendan John O'Connor
NationalityBritish
StatusCurrent
Appointed24 July 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 14 East Road
London
SW19 1UY
Director NameMr John Oliver Nicholas Deans
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address265 Valley Road
London
SW16 2AB
Director NameHelen Margaret Rose
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleResource Specialist
Correspondence AddressFlat 2
265 Valley Road
London
SW16 2AB
Secretary NameHelen Margaret Rose
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
265 Valley Road
London
SW16 2AB
Director NameDavid Killick
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 2014)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence Address265 Valley Road
Streatham
London
SW16 2AB
Director NameMrs Ann Catherine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(8 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address265 Valley Road
London
SW16 2AB

Location

Registered AddressApartment 2 14 East Road
London
SW19 1UY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

1 at £1Brendan O'connor
33.33%
Ordinary
1 at £1John Deans
33.33%
Ordinary
1 at £1Lisa Joanne Gordon
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
26 September 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
6 September 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
6 September 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(6 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(6 pages)
6 September 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
6 September 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(6 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(6 pages)
22 January 2015Appointment of Mr John Oliver Nicholas Deans as a director on 9 January 2015 (2 pages)
22 January 2015Appointment of Mr John Oliver Nicholas Deans as a director on 9 January 2015 (2 pages)
22 January 2015Appointment of Mr John Oliver Nicholas Deans as a director on 9 January 2015 (2 pages)
21 January 2015Termination of appointment of Ann Catherine as a director on 9 January 2015 (1 page)
21 January 2015Termination of appointment of Ann Catherine as a director on 9 January 2015 (1 page)
21 January 2015Termination of appointment of Ann Catherine as a director on 9 January 2015 (1 page)
29 October 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
29 October 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(6 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(6 pages)
21 January 2014Appointment of Mrs Ann Catherine as a director (2 pages)
21 January 2014Appointment of Mrs Ann Catherine as a director (2 pages)
15 January 2014Termination of appointment of David Killick as a director (1 page)
15 January 2014Termination of appointment of David Killick as a director (1 page)
1 August 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
1 August 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
30 July 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
30 July 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
20 March 2012Director's details changed for Lisa Joanne Gordon on 11 March 2012 (2 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
20 March 2012Director's details changed for Lisa Joanne Gordon on 11 March 2012 (2 pages)
17 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
17 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David Killick on 11 March 2010 (2 pages)
11 March 2010Director's details changed for David Killick on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Lisa Joanne Gordon on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Lisa Joanne Gordon on 11 March 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
27 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
11 March 2009Return made up to 11/03/09; full list of members (4 pages)
11 March 2009Return made up to 11/03/09; full list of members (4 pages)
1 October 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
1 October 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
23 April 2008Director and secretary's change of particulars / brendan o'connor / 23/04/2008 (1 page)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
23 April 2008Director's change of particulars / lisa gordon / 23/04/2008 (1 page)
23 April 2008Director's change of particulars / lisa gordon / 23/04/2008 (1 page)
23 April 2008Director's change of particulars / brendan o'connor / 23/04/2008 (1 page)
23 April 2008Director's change of particulars / brendan o'connor / 23/04/2008 (1 page)
23 April 2008Director and secretary's change of particulars / brendan o'connor / 23/04/2008 (1 page)
23 April 2008Director's change of particulars / lisa gordon / 23/04/2008 (1 page)
23 April 2008Director's change of particulars / lisa gordon / 23/04/2008 (1 page)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
26 March 2007Return made up to 11/03/07; full list of members (3 pages)
26 March 2007Return made up to 11/03/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
6 January 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
6 January 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
11 December 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
11 December 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
25 July 2006Registered office changed on 25/07/06 from: 265 valley road streatham london SW16 2AB (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Registered office changed on 25/07/06 from: 265 valley road streatham london SW16 2AB (1 page)
25 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
20 March 2006Return made up to 11/03/06; full list of members (3 pages)
20 March 2006Return made up to 11/03/06; full list of members (3 pages)
11 March 2005Incorporation (18 pages)
11 March 2005Incorporation (18 pages)