Company Name43 Augustus Road Freehold Limited
Company StatusActive
Company Number05961583
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 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 NameBarbara Christine Clifford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(1 year after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameMrs Katarina Scrimshaw
Date of BirthApril 1982 (Born 42 years ago)
NationalitySwedish,New Zealande
StatusCurrent
Appointed14 September 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameMiss Mihaela Cristina Ionescu
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityRomanian
StatusCurrent
Appointed12 October 2020(14 years after company formation)
Appointment Duration3 years, 6 months
RoleFamily Court Adviser
Country of ResidenceEngland
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameMs Flavia Cristina Garcia Temponi
Date of BirthMarch 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed22 October 2020(14 years after company formation)
Appointment Duration3 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameMr Alessandro Ricevuti
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed23 February 2021(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Secretary NameCraughwell & Co Ltd (Corporation)
StatusCurrent
Appointed30 March 2020(13 years, 5 months after company formation)
Appointment Duration4 years
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameNicholas Charles Lederer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleHead Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42, Chase Side
Enfield
Middlesex
EN2 6NF
Director NameSarah Kate Batchelor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42, Chase Side
Enfield
Middlesex
EN2 6NF
Director NameCatherine Marie Therese Daly
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2007(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42, Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMark Peter Stanley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2007(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42, Chase Side
Enfield
Middlesex
EN2 6NF
Director NameSandra Hamovic
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 09 April 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42, Chase Side
Enfield
Middlesex
EN2 6NF
Director NameKyle Jess
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2007(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 17 May 2020)
RoleSports Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameMr Nigel William Penn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42, Chase Side
Enfield
Middlesex
EN2 6NF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 October 2007(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 30 March 2020)
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered AddressBrookwood House
84 Brookwood Road
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Barbara Christine Clifford & Michael John Clifford
11.11%
Ordinary
1 at £1Fletlan LTD
11.11%
Ordinary
1 at £1Ioannis Kyriazis & Marie Christidou
11.11%
Ordinary
1 at £1Kate Murie & David William Scrimshaw
11.11%
Ordinary
1 at £1Kyle Jess
11.11%
Ordinary
1 at £1Mountview Estates PLC
11.11%
Ordinary
1 at £1Nadim Naaman
11.11%
Ordinary
1 at £1Naomi Kershaw
11.11%
Ordinary
1 at £1Silvia Marucelli & Alessandro Ricevuti
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Cash£13,097
Current Liabilities£53,248

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 10 October 2023 with updates (6 pages)
28 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 May 2023Termination of appointment of Mihaela Cristina Ionescu as a director on 9 May 2023 (1 page)
12 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 February 2021Appointment of Mr Alessandro Ricevuti as a director on 23 February 2021 (2 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 November 2020Cessation of Katarina Scrimshaw as a person with significant control on 10 October 2020 (1 page)
30 November 2020Notification of a person with significant control statement (2 pages)
30 November 2020Appointment of Miss Mihaela Cristina Ionescu as a director on 12 October 2020 (2 pages)
30 November 2020Appointment of Ms Flavia Cristina Garcia Temponi as a director on 22 October 2020 (2 pages)
30 November 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
7 October 2020Termination of appointment of Kyle Jess as a director on 17 May 2020 (1 page)
28 July 2020Appointment of Craughwell & Co Ltd as a secretary on 30 March 2020 (2 pages)
28 July 2020Termination of appointment of Brian Paul (Secretaries) Limited as a secretary on 30 March 2020 (1 page)
30 March 2020Registered office address changed from Chase Green House 42, Chase Side Enfield Middlesex EN2 6NF to Brookwood House 84 Brookwood Road London SW18 5BY on 30 March 2020 (1 page)
25 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 October 2019Termination of appointment of Nigel William Penn as a director on 16 September 2019 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
9 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Confirmation statement made on 10 October 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 10 October 2016 with updates (6 pages)
17 February 2017Director's details changed for Katarina Murie on 9 October 2016 (2 pages)
17 February 2017Director's details changed for Katarina Murie on 9 October 2016 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Termination of appointment of Sandra Hamovic as a director on 9 April 2015 (1 page)
4 February 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 9
(6 pages)
4 February 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 9
(6 pages)
4 February 2016Termination of appointment of Sandra Hamovic as a director on 9 April 2015 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Appointment of Katarina Murie as a director on 14 September 2015 (3 pages)
6 October 2015Appointment of Katarina Murie as a director on 14 September 2015 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 9
(6 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 9
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9
(6 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Termination of appointment of Mark Stanley as a director (2 pages)
25 September 2013Termination of appointment of Mark Stanley as a director (2 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
25 October 2011Termination of appointment of Sarah Batchelor as a director (2 pages)
25 October 2011Termination of appointment of Catherine Daly as a director (2 pages)
25 October 2011Termination of appointment of Catherine Daly as a director (2 pages)
25 October 2011Termination of appointment of Sarah Batchelor as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Termination of appointment of Nicholas Lederer as a director (2 pages)
16 September 2010Termination of appointment of Nicholas Lederer as a director (2 pages)
16 September 2010Appointment of Nigel William Penn as a director (3 pages)
16 September 2010Appointment of Nigel William Penn as a director (3 pages)
15 September 2010Termination of appointment of Nicholas Lederer as a director (2 pages)
15 September 2010Termination of appointment of Nicholas Lederer as a director (2 pages)
5 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Nicholas Charles Lederer on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mark Peter Stanley on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sarah Kate Batchelor on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sandra Hamovic on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Kyle Jess on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Kyle Jess on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Kyle Jess on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Nicholas Charles Lederer on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sandra Hamovic on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Barbara Christine Clifford on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Catherine Marie Therese Daly on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sandra Hamovic on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Barbara Christine Clifford on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mark Peter Stanley on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Catherine Marie Therese Daly on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Barbara Christine Clifford on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sarah Kate Batchelor on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Nicholas Charles Lederer on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mark Peter Stanley on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Catherine Marie Therese Daly on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sarah Kate Batchelor on 1 October 2009 (2 pages)
30 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
30 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 November 2008Return made up to 10/10/08; full list of members (8 pages)
6 November 2008Return made up to 10/10/08; full list of members (8 pages)
27 August 2008Director appointed kyle jess (1 page)
27 August 2008Director appointed kyle jess (1 page)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New director appointed (2 pages)
26 November 2007Return made up to 10/10/07; full list of members (4 pages)
26 November 2007Return made up to 10/10/07; full list of members (4 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
21 December 2006Ad 08/11/06--------- £ si 7@1=7 £ ic 1/8 (3 pages)
21 December 2006Ad 08/11/06--------- £ si 7@1=7 £ ic 1/8 (3 pages)
12 October 2006Registered office changed on 12/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2006Secretary resigned (1 page)
10 October 2006Incorporation (16 pages)
10 October 2006Incorporation (16 pages)