Company Name76 Claremont Road Freehold Ltd
DirectorsNicholas Lucien Losardo and Kenneth Frederick Jones
Company StatusActive
Company Number05832959
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Lucien Losardo
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(7 years after company formation)
Appointment Duration10 years, 10 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 76 Claremont Road
Surbiton
Surrey
KT6 4RW
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed17 June 2016(10 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Kenneth Frederick Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 76 Claremont Road
Surbiton
Surrey
KT6 4RW
Director NameMr Gary Thomas Langley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleNetwork Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Rd
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameJennifer Marion Thackwray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 May 2008)
RoleLawyer
Correspondence AddressFlat 3 76 Claremont Road
Surbiton
Surrey
KT6 4RW
Director NameVictoria Reader
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameKelly Serina Ann Cole
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Battleforth LTD
8.33%
Ordinary
1 at £1Jennifer Marion Thackwray
8.33%
Ordinary
1 at £1Kelly Serina Ann Cole
8.33%
Ordinary
1 at £1Mr David King
8.33%
Ordinary
1 at £1Mr Jon Burren & Ms Maria Dias
8.33%
Ordinary
1 at £1Mr Ken Jones
8.33%
Ordinary
1 at £1Mr Michael Bernard Pratt
8.33%
Ordinary
1 at £1Mr Nic Losardo
8.33%
Ordinary
1 at £1Mr Richard De La Mare & Mrs Emma De La Mare
8.33%
Ordinary
1 at £1Ms Katie Singham
8.33%
Ordinary
1 at £1Sarah Rhiannon Haycroft
8.33%
Ordinary
1 at £1Victoria Reader
8.33%
Ordinary

Financials

Year2014
Net Worth£58,590
Cash£126

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with updates (6 pages)
21 February 2023Micro company accounts made up to 24 December 2022 (9 pages)
6 October 2022Micro company accounts made up to 24 December 2021 (9 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (6 pages)
21 September 2021Termination of appointment of Kelly Serina Ann Cole as a director on 21 September 2021 (1 page)
16 August 2021Appointment of Mr Kenneth Frederick Jones as a director on 16 August 2021 (2 pages)
31 May 2021Confirmation statement made on 31 May 2021 with updates (6 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
23 April 2021Micro company accounts made up to 24 December 2020 (9 pages)
13 January 2021Micro company accounts made up to 24 December 2019 (9 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with updates (6 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
27 August 2019Micro company accounts made up to 24 December 2018 (9 pages)
2 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 24 December 2017 (9 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
31 August 2017Total exemption full accounts made up to 24 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 24 December 2016 (6 pages)
28 June 2017Termination of appointment of Victoria Reader as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Victoria Reader as a director on 28 June 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
8 September 2016Total exemption full accounts made up to 24 December 2015 (12 pages)
8 September 2016Total exemption full accounts made up to 24 December 2015 (12 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
20 June 2016Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 17 June 2016 (2 pages)
20 June 2016Registered office address changed from 15 Penrhyn Rd Kingston upon Thames Surrey KT1 2BZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 15 Penrhyn Rd Kingston upon Thames Surrey KT1 2BZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 June 2016 (1 page)
20 June 2016Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 17 June 2016 (2 pages)
20 June 2016Termination of appointment of Graham Bartholomew Limited as a secretary on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Graham Bartholomew Limited as a secretary on 17 June 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12
(6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12
(6 pages)
22 February 2016Appointment of Kelly Serina Ann Cole as a director on 1 February 2016 (3 pages)
22 February 2016Appointment of Kelly Serina Ann Cole as a director on 1 February 2016 (3 pages)
1 February 2016Appointment of Victoria Reader as a director on 18 January 2016 (3 pages)
1 February 2016Appointment of Victoria Reader as a director on 18 January 2016 (3 pages)
29 September 2015Total exemption full accounts made up to 24 December 2014 (10 pages)
29 September 2015Total exemption full accounts made up to 24 December 2014 (10 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12
(5 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12
(5 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 12
(5 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 12
(5 pages)
6 June 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
6 June 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
27 November 2013Termination of appointment of Gary Langley as a director (1 page)
27 November 2013Termination of appointment of Gary Langley as a director (1 page)
28 June 2013Appointment of Nicholas Lucien Losardo as a director (3 pages)
28 June 2013Appointment of Nicholas Lucien Losardo as a director (3 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption full accounts made up to 24 December 2012 (10 pages)
8 May 2013Total exemption full accounts made up to 24 December 2012 (10 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption full accounts made up to 24 December 2011 (10 pages)
26 April 2012Total exemption full accounts made up to 24 December 2011 (10 pages)
16 March 2012Director's details changed for Mr Gary Thomas Langley on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Gary Thomas Langley on 16 March 2012 (2 pages)
13 June 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
13 June 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 31 May 2010 (2 pages)
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Gary Thomas Langley on 31 May 2010 (2 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 31 May 2010 (2 pages)
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Gary Thomas Langley on 31 May 2010 (2 pages)
20 May 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
20 May 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
8 October 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
8 October 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
29 July 2009Return made up to 31/05/09; full list of members (8 pages)
29 July 2009Appointment terminated director jennifer thackwray (1 page)
29 July 2009Return made up to 31/05/09; full list of members (8 pages)
29 July 2009Location of register of members (1 page)
29 July 2009Secretary's change of particulars / graham bartholomew LIMITED / 31/05/2009 (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Secretary's change of particulars / graham bartholomew LIMITED / 31/05/2009 (1 page)
29 July 2009Appointment terminated director jennifer thackwray (1 page)
30 March 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
19 March 2009Accounting reference date shortened from 31/05/2009 to 24/12/2008 (1 page)
19 March 2009Accounting reference date shortened from 31/05/2009 to 24/12/2008 (1 page)
20 June 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
20 June 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
19 June 2008Return made up to 31/05/08; full list of members (7 pages)
19 June 2008Return made up to 31/05/08; full list of members (7 pages)
12 May 2008Director appointed jennifer marion thackwray (2 pages)
12 May 2008Director appointed jennifer marion thackwray (2 pages)
29 August 2007Return made up to 31/05/07; full list of members (7 pages)
29 August 2007Return made up to 31/05/07; full list of members (7 pages)
1 March 2007Ad 16/02/07--------- £ si 10@1=10 £ ic 1/11 (4 pages)
1 March 2007Ad 16/02/07--------- £ si 10@1=10 £ ic 1/11 (4 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006Director resigned (1 page)
31 May 2006Incorporation (16 pages)
31 May 2006Incorporation (16 pages)