Company Name226 Merton Road Freehold Company Limited
DirectorKatherine Mary Walker
Company StatusActive
Company Number05895785
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Katherine Mary Walker
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(3 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleTheatrical Marketing
Country of ResidenceEngland
Correspondence Address226 Merton Road
Wimbledon
London
SW19 1EQ
Director NameLucy Michelle Haworth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish South Africa
StatusResigned
Appointed15 August 2006(1 week, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2006)
RoleAdvertising
Correspondence Address226 Merton Road
Wimbledon
London
SW19 1EQ
Secretary NameMark Robert Barratt
NationalityBritish
StatusResigned
Appointed15 August 2006(1 week, 5 days after company formation)
Appointment Duration9 years, 10 months (resigned 08 June 2016)
RoleCompany Director
Correspondence Address226a Merton Road
Wimbledon
London
SW19 1EQ
Director NameRaphael Terence Molony
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2006(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2010)
RoleTheatrical Marketing
Correspondence Address226 Merton Road
Wimbledon
London
SW19 1EQ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address226 Merton Road
Wimbledon
London
SW19 1EQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

2 at £1Katherine Walker & Mark Robert Barratt
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

10 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
9 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 August 2016Termination of appointment of Mark Robert Barratt as a secretary on 8 June 2016 (1 page)
8 August 2016Termination of appointment of Mark Robert Barratt as a secretary on 8 June 2016 (1 page)
24 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
20 September 2011Termination of appointment of Raphael Molony as a director (1 page)
20 September 2011Termination of appointment of Raphael Molony as a director (1 page)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
20 September 2011Appointment of Miss Katherine Mary Walker as a director (2 pages)
20 September 2011Appointment of Miss Katherine Mary Walker as a director (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Raphael Terence Molony on 26 February 2010 (2 pages)
5 August 2010Director's details changed for Raphael Terence Molony on 26 February 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 August 2009Return made up to 03/08/09; full list of members (3 pages)
18 August 2009Return made up to 03/08/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 October 2008Return made up to 03/08/08; full list of members (3 pages)
6 October 2008Return made up to 03/08/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
21 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 August 2007New director appointed (1 page)
17 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
3 August 2006Incorporation (11 pages)
3 August 2006Incorporation (11 pages)