Company Name278 Hale Lane Freeholders Limited
Company StatusActive
Company Number05724531
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month 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
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 Barry Fligg
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address6 Rockingham Gate
Oundle Avenue
Bushey
Hertfordshire
WD23 4DQ
Secretary NameMr Barry Fligg
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address6 Rockingham Gate
Oundle Avenue
Bushey
Hertfordshire
WD23 4DQ
Director NameMr Robert George Berkowitz
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Cranborne Court 280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameMr Adam Mark Morant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Windmill Road
Hemel Hempstead
Herts
HP2 4BN
Director NameMr Selwyn Michael Saville
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Cranbourne Court 280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameStanley Brody
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Cranborne Court
280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameMartin Frank Hyatt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(2 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 March 2009)
RoleRetired
Correspondence Address7 Cranborne Court Hale Lane
Edware
Middlesex
HA8 8NQ
Director NameSolomon Judah Bekhor
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(2 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Wilton Court
278 Hale Lane
Edgware
Middlesex
HA8 8NG
Director NamePatricia Body
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameGeetu Bharwaney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranborne Court Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of The Late Mrs Marilyn Shirley Hyatt
5.56%
Ordinary
1 at £1Mr Cyril Reuben
5.56%
Ordinary
1 at £1Mr E. Scott
5.56%
Ordinary
1 at £1Mr Harold Y. Henley
5.56%
Ordinary
1 at £1Mr Kieran P. Loughlin & Mrs Mary E. Loughlin
5.56%
Ordinary
1 at £1Mr Lewis B. Goddard
5.56%
Ordinary
1 at £1Mr Mahash Patel
5.56%
Ordinary
1 at £1Mr S. Reisman
5.56%
Ordinary
1 at £1Mr S. Saville
5.56%
Ordinary
1 at £1Mr Solomon Bekhor & Mrs Jean De Bell
5.56%
Ordinary
1 at £1Mr Stephen Fisher
5.56%
Ordinary
1 at £1Mr W.f. Li & Mrs H.y. Li
5.56%
Ordinary
1 at £1Mrs Anita Taylor
5.56%
Ordinary
1 at £1Mrs D. Davidson
5.56%
Ordinary
1 at £1Mrs Ester Fligg & Ms H. Bacarro & Mr Barry Fligg
5.56%
Ordinary
1 at £1Mrs Faye Clapich
5.56%
Ordinary
1 at £1Mrs P. Brody & Mr Stanley Brody
5.56%
Ordinary
1 at £1Ms Geetu Bharwaney
5.56%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

19 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
3 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 April 2023Registered office address changed from 106 Princes Avenue London NW9 9JD England to 135 Bramley Road London N14 4UT on 19 April 2023 (1 page)
6 April 2023Termination of appointment of Barry Fligg as a secretary on 6 April 2023 (1 page)
6 April 2023Appointment of Barnard Cook London Ltd as a secretary on 6 April 2023 (2 pages)
24 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
29 September 2021Registered office address changed from 135 Bramley Road Bramley Road London N14 4UT England to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 May 2021Termination of appointment of Geetu Bharwaney as a director on 11 May 2021 (1 page)
12 May 2021Termination of appointment of Solomon Judah Bekhor as a director on 11 May 2021 (1 page)
12 May 2021Appointment of Mr Robert George Berkowitz as a director on 11 May 2021 (2 pages)
12 May 2021Appointment of Mr Selwyn Michael Saville as a director on 11 May 2021 (2 pages)
12 May 2021Appointment of Mr Adam Mark Morant as a director on 11 May 2021 (2 pages)
27 March 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 September 2020Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 135 Bramley Road Bramley Road London N14 4UT on 17 September 2020 (1 page)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (1 page)
24 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (1 page)
13 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
13 February 2018Termination of appointment of Patricia Body as a director on 1 February 2018 (1 page)
13 February 2018Termination of appointment of Stanley Brody as a director on 1 February 2018 (1 page)
25 August 2017Micro company accounts made up to 31 December 2016 (1 page)
25 August 2017Micro company accounts made up to 31 December 2016 (1 page)
22 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 18
(10 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 18
(10 pages)
21 September 2015Appointment of Geetu Bharwaney as a director on 26 August 2015 (3 pages)
21 September 2015Appointment of Patricia Body as a director on 26 August 2015 (3 pages)
21 September 2015Appointment of Geetu Bharwaney as a director on 26 August 2015 (3 pages)
21 September 2015Appointment of Patricia Body as a director on 26 August 2015 (3 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (1 page)
15 September 2015Total exemption full accounts made up to 31 December 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 18
(8 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 18
(8 pages)
13 October 2014Total exemption full accounts made up to 31 January 2014 (1 page)
13 October 2014Total exemption full accounts made up to 31 January 2014 (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 18
(8 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 18
(8 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
14 March 2012Total exemption full accounts made up to 31 January 2012 (2 pages)
14 March 2012Total exemption full accounts made up to 31 January 2012 (2 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
16 May 2011Total exemption full accounts made up to 31 January 2011 (1 page)
16 May 2011Total exemption full accounts made up to 31 January 2011 (1 page)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
18 August 2010Total exemption full accounts made up to 31 January 2010 (1 page)
18 August 2010Total exemption full accounts made up to 31 January 2010 (1 page)
3 March 2010Director's details changed for Stanley Brody on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (12 pages)
3 March 2010Director's details changed for Stanley Brody on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Stanley Brody on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (12 pages)
7 July 2009Appointment terminated director martin hyatt (1 page)
7 July 2009Appointment terminated director martin hyatt (1 page)
26 June 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
26 June 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
9 March 2009Return made up to 28/02/09; full list of members (13 pages)
9 March 2009Return made up to 28/02/09; full list of members (13 pages)
7 July 2008Director appointed martin frank hyatt (2 pages)
7 July 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
7 July 2008Director appointed solomon bekhor (2 pages)
7 July 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
7 July 2008Director appointed martin frank hyatt (2 pages)
7 July 2008Director appointed solomon bekhor (2 pages)
14 April 2008Return made up to 28/02/08; no change of members (7 pages)
14 April 2008Return made up to 28/02/08; no change of members (7 pages)
10 August 2007Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page)
10 August 2007Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page)
1 August 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
1 August 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
21 May 2007Return made up to 28/02/07; full list of members (12 pages)
21 May 2007Return made up to 28/02/07; full list of members (12 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 280 grays inn road london WC1X 8EB (1 page)
13 March 2006Registered office changed on 13/03/06 from: 280 grays inn road london WC1X 8EB (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Incorporation (17 pages)
28 February 2006Incorporation (17 pages)