Company Name104 Salusbury Road Freehold Limited
Company StatusActive
Company Number05596624
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Secretary NameSusan Mary Maccarthy
NationalityBritish
StatusCurrent
Appointed19 October 2005(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat 1
104 Salusbury Road
London
NW6 6PB
Director NameMr Abbas Aslam
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Kingsfield Avenue
Harrow
Middlesex
HA2 6AT
Director NameMs Jennifer Sarah Lucy Hughes
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleGrants Manager
Country of ResidenceEngland
Correspondence Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMs Annabel Louise Wittmann
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSupport Manager
Country of ResidenceEngland
Correspondence Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameBrian Boyle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleProducer
Correspondence AddressFlat 5 104 Salusbury Road
London
NW6 6PB
Director NameSusan Mary Maccarthy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat 1
104 Salusbury Road
London
NW6 6PB
Director NameTrine Van Thielen Macphail
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2010)
RoleActress
Country of ResidenceEngland
Correspondence AddressFlat4
104 Salisbury Road
London
NW6 6PB
Director NameIvana Zazzera
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 October 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 2, 104 Salusbury Road
London
NW6 6PB
Director NameMr Adam Kevin Sopher
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2011(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMs Rosalie Wiesner
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed02 December 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2015)
RoleExhibitions Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address25 Station Road
London
N21 3SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam Sopher
20.00%
Ordinary
1 at £1Benjamin Fox
20.00%
Ordinary
1 at £1Ivana Zazzera
20.00%
Ordinary
1 at £1Rosalie Wiesner
20.00%
Ordinary
1 at £1Susan Mary Maccarthy
20.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£2,543
Current Liabilities£448

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
16 January 2023Appointment of Mr Max Roderick George Wilson as a director on 13 January 2023 (2 pages)
16 January 2023Appointment of Ms Kathleen Winifred Lotmore as a director on 13 January 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
12 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
7 October 2022Termination of appointment of Susan Mary Maccarthy as a secretary on 3 October 2022 (1 page)
24 January 2022Termination of appointment of Susan Mary Maccarthy as a director on 10 January 2022 (1 page)
4 December 2021Total exemption full accounts made up to 31 October 2021 (6 pages)
5 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
5 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
29 November 2018Appointment of Ms Jennifer Sarah Lucy Hughes as a director on 26 November 2018 (2 pages)
29 November 2018Appointment of Ms Annabel Louise Wittmann as a director on 26 November 2018 (2 pages)
17 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
30 August 2018Termination of appointment of Adam Kevin Sopher as a director on 24 August 2018 (1 page)
28 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 October 2017Termination of appointment of Ivana Zazzera as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Ivana Zazzera as a director on 23 October 2017 (1 page)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 February 2016Appointment of Mr Abbas Aslam as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Mr Abbas Aslam as a director on 24 February 2016 (2 pages)
22 February 2016Termination of appointment of Rosalie Wiesner as a director on 26 October 2015 (1 page)
22 February 2016Termination of appointment of Rosalie Wiesner as a director on 26 October 2015 (1 page)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(8 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(8 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(8 pages)
5 May 2015Registered office address changed from 104 Salusbury Road Queens Park London NW6 6PB to 33 Broomhill Road Woodford Green Essex IG8 9HD on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 104 Salusbury Road Queens Park London NW6 6PB to 33 Broomhill Road Woodford Green Essex IG8 9HD on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 104 Salusbury Road Queens Park London NW6 6PB to 33 Broomhill Road Woodford Green Essex IG8 9HD on 5 May 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(8 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(8 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(8 pages)
17 September 2014Appointment of Ms Rosalie Wiesner as a director on 2 December 2013 (2 pages)
17 September 2014Appointment of Ms Rosalie Wiesner as a director on 2 December 2013 (2 pages)
17 September 2014Appointment of Ms Rosalie Wiesner as a director on 2 December 2013 (2 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5
(7 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5
(7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
8 April 2011Appointment of Mr Adam Sopher as a director (3 pages)
8 April 2011Appointment of Mr Adam Sopher as a director (3 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 November 2010Termination of appointment of Trine Van Thielen Macphail as a director (1 page)
26 November 2010Termination of appointment of Trine Van Thielen Macphail as a director (1 page)
26 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 November 2009Director's details changed for Susan Mary Maccarthy on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Susan Mary Maccarthy on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Trine Van Thielen Macphail on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ivana Zazzera on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Trine Van Thielen Macphail on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ivana Zazzera on 10 November 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 December 2008Gbp nc 5/6\31/10/07 (2 pages)
16 December 2008Return made up to 19/10/08; full list of members (5 pages)
16 December 2008Gbp nc 5/6\31/10/07 (2 pages)
16 December 2008Return made up to 19/10/08; full list of members (5 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 December 2007New director appointed (1 page)
28 December 2007New director appointed (1 page)
28 December 2007Return made up to 19/10/07; full list of members (3 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Return made up to 19/10/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 March 2007Ad 19/10/05--------- £ si 2@1 (2 pages)
3 March 2007Ad 19/10/05--------- £ si 2@1 (2 pages)
12 December 2006Return made up to 19/10/06; full list of members (7 pages)
12 December 2006Return made up to 19/10/06; full list of members (7 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 October 2005Incorporation (33 pages)
19 October 2005Incorporation (33 pages)