Company Name35 Charleville Road (Freehold) Limited
DirectorsDan Angus Primrose and Nicolas Antoine Tonello
Company StatusActive
Company Number05857752
CategoryPrivate Limited Company
Incorporation Date26 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 NameMr Dan Angus Primrose
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Lippen Cottages West Meon
Petersfield
Hampshire
GU32 1JW
Director NameMr Nicolas Antoine Tonello
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Charleville Road Third Floor Flat
London
W14 9JJ
Secretary NameMr Nicolas Antoine Tonello
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Charleville Road Third Floor Flat
London
W14 9JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBuilding 6 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dan Angus Primrose & Victoria Primrose
33.33%
Ordinary
1 at £1Dr Nicolas Antoine Tonello
33.33%
Ordinary
1 at £1Eloise Corbett
33.33%
Ordinary

Financials

Year2014
Net Worth£26,648
Cash£9
Current Liabilities£37,033

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

20 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
28 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
4 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
4 July 2022Notification of Eloise Corbett as a person with significant control on 1 January 2022 (2 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 June 2021Change of details for Mr Nicolas Antoine Tonello as a person with significant control on 25 June 2021 (2 pages)
29 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
29 June 2021Change of details for Mr Nicolas Antoine Tonello as a person with significant control on 25 June 2021 (2 pages)
29 June 2021Director's details changed for Dan Angus Primrose on 25 June 2021 (2 pages)
29 June 2021Director's details changed for Mr Dan Angus Primrose on 25 June 2021 (2 pages)
29 June 2021Director's details changed for Mr Nicolas Antoine Tonello on 25 June 2021 (2 pages)
29 June 2021Director's details changed for Mr Nicolas Antoine Tonello on 25 June 2021 (2 pages)
29 June 2021Secretary's details changed for Mr Nicolas Antoine Tonello on 29 June 2021 (1 page)
29 June 2021Director's details changed for Mr Nicolas Antoine Tonello on 25 June 2021 (2 pages)
9 July 2020Director's details changed for Mr Nicolas Antoine Tonello on 9 July 2020 (2 pages)
9 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
9 July 2020Secretary's details changed for Mr Nicolas Antoine Tonello on 9 July 2020 (1 page)
9 July 2020Director's details changed for Mr Nicolas Antoine Tonello on 9 July 2020 (2 pages)
9 July 2020Change of details for Mr Nicolas Antoine Tonello as a person with significant control on 9 July 2020 (2 pages)
3 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
29 July 2019Director's details changed for Dan Angus Primrose on 29 July 2019 (2 pages)
29 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
21 February 2019Notification of Victoria Primrose as a person with significant control on 5 February 2019 (2 pages)
21 February 2019Notification of Dan Primrose as a person with significant control on 5 February 2019 (2 pages)
21 February 2019Notification of Nicolas Tonello as a person with significant control on 5 February 2019 (2 pages)
13 September 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
17 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
17 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
26 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(6 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(6 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
4 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013Registered office address changed from Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 25 October 2013 (1 page)
25 October 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
(5 pages)
25 October 2013Registered office address changed from Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 25 October 2013 (1 page)
25 October 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
(5 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
13 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Dan Angus Primrose on 26 June 2010 (2 pages)
17 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Dan Angus Primrose on 26 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 September 2009Registered office changed on 11/09/2009 from third floor flat 35 charleville road london W14 9JJ (1 page)
11 September 2009Registered office changed on 11/09/2009 from third floor flat 35 charleville road london W14 9JJ (1 page)
9 September 2009Return made up to 26/06/09; full list of members (4 pages)
9 September 2009Return made up to 26/06/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 July 2008Return made up to 26/06/08; full list of members (4 pages)
24 July 2007Return made up to 26/06/07; full list of members (3 pages)
24 July 2007Return made up to 26/06/07; full list of members (3 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
26 June 2006Incorporation (33 pages)
26 June 2006Incorporation (33 pages)