Company NameSigrist Square Freehold Limited
Company StatusActive
Company Number05841337
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)

Business Activity

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 NameMs Margaretha Maria Van Der Riet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed06 July 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 332 Church Street
Hampton
TW12 9DJ
Director NameMr Winston Walter Windsor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleRetired Co Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 332 Church Street
Hampton
TW12 9DJ
Director NameMr Joseph William Banin
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Sigrist Square
Kingston Upon Thames
KT2 6JY
Director NameMr John Tsirkou
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
London
NW1 8NX
Director NameMr John Walton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(2 years after company formation)
Appointment Duration7 years (resigned 24 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Sigrist Square
Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6JT
Secretary NameMr Alvin Lennard
NationalityBritish
StatusResigned
Appointed10 June 2008(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address7 Ludlow Way
London
N2 0JZ
Director NameChristian Petrou
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 09 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 332 Church Street
Hampton
TW12 9DJ
Director NameMrs Lynda Moira Clark
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(6 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Tudor Road
Hampton
Middlesex
TW12 2NF
Director NameMr John Tsirkou
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 332 Church Street
Hampton
TW12 9DJ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address55 Kentish Town Road
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

13 July 2020Termination of appointment of Christian Petrou as a director on 9 July 2020 (1 page)
13 July 2020Cessation of Christian Petrou as a person with significant control on 9 July 2020 (1 page)
25 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 May 2020Director's details changed for Mr Winston Walter Windsor on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mr John Tsirkou on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mr John Tsirkou on 19 May 2020 (2 pages)
19 May 2020Change of details for Mr Christian Petrou as a person with significant control on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Christian Petrou on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Ms Margaretha Maria Van Der Riet on 19 May 2020 (2 pages)
22 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2019Confirmation statement made on 6 June 2019 with updates (9 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 July 2018Confirmation statement made on 6 June 2018 with updates (8 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Registered office address changed from C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ on 6 June 2017 (1 page)
6 June 2017Appointment of Mr John Tsirkou as a director on 28 May 2017 (2 pages)
6 June 2017Registered office address changed from C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ on 6 June 2017 (1 page)
6 June 2017Appointment of Mr John Tsirkou as a director on 28 May 2017 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 59
(11 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 59
(11 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Termination of appointment of John Walton as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of John Walton as a director on 24 June 2015 (1 page)
22 June 2015Termination of appointment of Alvin Lennard as a secretary on 31 October 2014 (1 page)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 59
(11 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 59
(11 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 59
(11 pages)
22 June 2015Termination of appointment of Alvin Lennard as a secretary on 31 October 2014 (1 page)
4 September 2014Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD on 4 September 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 59
(12 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 59
(12 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 59
(12 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (12 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (12 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (12 pages)
14 February 2013Termination of appointment of Lynda Clark as a director (2 pages)
14 February 2013Termination of appointment of Lynda Clark as a director (2 pages)
15 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
15 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 January 2013Appointment of Mrs Lynda Moira Clark as a director (3 pages)
10 January 2013Appointment of Mrs Lynda Moira Clark as a director (3 pages)
30 July 2012Appointment of Ms Margaretha Maria Van Der Riet as a director (5 pages)
30 July 2012Appointment of Christian Petrou as a director (5 pages)
30 July 2012Appointment of Winston Walter Windsor as a director (4 pages)
30 July 2012Appointment of Winston Walter Windsor as a director (3 pages)
30 July 2012Appointment of Christian Petrou as a director (5 pages)
30 July 2012Appointment of Ms Margaretha Maria Van Der Riet as a director (5 pages)
30 July 2012Appointment of Winston Walter Windsor as a director (3 pages)
16 July 2012Registered office address changed from 51 High Street Leiston Suffolk IP16 4EL on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 51 High Street Leiston Suffolk IP16 4EL on 16 July 2012 (2 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Alwin Lennard on 1 June 2010 (1 page)
16 June 2010Director's details changed for John Walton on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Alwin Lennard on 1 June 2010 (1 page)
16 June 2010Director's details changed for John Walton on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Alwin Lennard on 1 June 2010 (1 page)
16 June 2010Director's details changed for John Walton on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
28 July 2008Capitals not rolled up (2 pages)
28 July 2008Capitals not rolled up (2 pages)
24 July 2008Return made up to 08/06/08; no change of members (4 pages)
24 July 2008Return made up to 08/06/08; no change of members (4 pages)
17 July 2008Appointment terminated director aci directors LIMITED (1 page)
17 July 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
17 July 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
17 July 2008Appointment terminated director aci directors LIMITED (1 page)
14 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 June 2008Secretary appointed alwin lennard (2 pages)
24 June 2008Secretary appointed alwin lennard (2 pages)
24 June 2008Director appointed john walton (2 pages)
24 June 2008Director appointed john walton (2 pages)
16 July 2007Return made up to 08/06/07; full list of members (7 pages)
16 July 2007Return made up to 08/06/07; full list of members (7 pages)
8 June 2006Incorporation (16 pages)
8 June 2006Incorporation (16 pages)