Company Name15 River Street Freehold Limited
DirectorsJoelle Gontarek and Callum Alexander Noble
Company StatusActive
Company Number05962186
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Joelle Gontarek
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed10 January 2014(7 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceG.B.
Correspondence Address2 Ide Hill
Sevenoaks
Kent
TN14 6HU
Director NameMr Callum Alexander Noble
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(8 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleComputer Developer
Country of ResidenceEngland
Correspondence Address15a River Street
London
EC1R 1XN
Director NameMichael Patrick Fischer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address120 Calabria Road
Highbury
London
N5 1HT
Director NameSyed Qamar Naqvi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxglove Way
Luton
Bedfordshire
LU3 1EA
Director NameKevin Clark Boynton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 January 2014)
RoleBanker
Country of ResidenceAmerican
Correspondence Address15b River Street
London
EC1R 1XN
Director NameAlexander Robert Benjamin Matthews
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15a River Street
London
EC1R 1XN
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address59/60 Russell Square
London
WC1B 4HP

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£856

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
4 March 2022Confirmation statement made on 28 February 2022 with updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
16 March 2021Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 16 March 2021 (1 page)
16 March 2021Confirmation statement made on 28 February 2021 with updates (3 pages)
11 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
13 March 2020Confirmation statement made on 29 February 2020 with updates (3 pages)
15 March 2019Confirmation statement made on 28 February 2019 with updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
11 October 2018Confirmation statement made on 10 October 2018 with updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 December 2016Registered office address changed from 52 Great Eastern Street Great Eastern Street London EC2A 3EP England to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 52 Great Eastern Street Great Eastern Street London EC2A 3EP England to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 23 December 2016 (1 page)
24 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
24 October 2016Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 52 Great Eastern Street Great Eastern Street London EC2A 3EP on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 52 Great Eastern Street Great Eastern Street London EC2A 3EP on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 June 2016Director's details changed for Mrs Joelle Gontarek on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Joelle Gontarek on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Joelle Gontarek on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Callum Alexander Noble on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Joelle Gontarek on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Callum Alexander Noble on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Callum Alexander Noble on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Callum Alexander Noble on 24 June 2016 (2 pages)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
16 October 2015Appointment of Mr Callum Alexander Noble as a director on 24 February 2015 (2 pages)
16 October 2015Annual return made up to 10 October 2015 no member list (2 pages)
16 October 2015Appointment of Mr Callum Alexander Noble as a director on 24 February 2015 (2 pages)
16 October 2015Annual return made up to 10 October 2015 no member list (2 pages)
15 October 2015Termination of appointment of Alexander Robert Benjamin Matthews as a director on 24 February 2015 (1 page)
15 October 2015Termination of appointment of Alexander Robert Benjamin Matthews as a director on 24 February 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 10 October 2014 no member list (3 pages)
13 October 2014Annual return made up to 10 October 2014 no member list (3 pages)
4 August 2014Appointment of Mrs Joelle Gontarek as a director on 10 January 2014 (2 pages)
4 August 2014Appointment of Mrs Joelle Gontarek as a director on 10 January 2014 (2 pages)
4 August 2014Termination of appointment of Kevin Clark Boynton as a director on 11 January 2014 (1 page)
4 August 2014Termination of appointment of Kevin Clark Boynton as a director on 11 January 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Resolutions
  • RES13 ‐ Walter gontarek and joelle gontarek jointly become a member 12/12/2013
(2 pages)
15 July 2014Resolutions
  • RES13 ‐ Walter gontarek and joelle gontarek jointly become a member 12/12/2013
(2 pages)
24 October 2013Annual return made up to 10 October 2013 no member list (3 pages)
24 October 2013Annual return made up to 10 October 2013 no member list (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 February 2013Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page)
4 February 2013Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page)
29 November 2012Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 29 November 2012 (1 page)
23 October 2012Annual return made up to 10 October 2012 no member list (4 pages)
23 October 2012Annual return made up to 10 October 2012 no member list (4 pages)
22 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Director's details changed for Alexander Robert Benjamin Matthews on 1 September 2010 (2 pages)
13 October 2011Director's details changed for Alexander Robert Benjamin Matthews on 1 September 2010 (2 pages)
13 October 2011Annual return made up to 10 October 2011 no member list (4 pages)
13 October 2011Annual return made up to 10 October 2011 no member list (4 pages)
13 October 2011Director's details changed for Alexander Robert Benjamin Matthews on 1 September 2010 (2 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from Care of Bishop & Sewell Llp 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Care of Bishop & Sewell Llp 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
3 November 2010Annual return made up to 10 October 2010 no member list (4 pages)
3 November 2010Annual return made up to 10 October 2010 no member list (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
12 March 2010Appointment of Alexander Robert Benjamin Matthews as a director (3 pages)
12 March 2010Appointment of Alexander Robert Benjamin Matthews as a director (3 pages)
11 March 2010Termination of appointment of Syed Naqvi as a director (1 page)
11 March 2010Termination of appointment of Syed Naqvi as a director (1 page)
21 January 2010Appointment of Kevin Clark Boynton as a director (3 pages)
21 January 2010Appointment of Kevin Clark Boynton as a director (3 pages)
14 January 2010Termination of appointment of Michael Fischer as a director (1 page)
14 January 2010Termination of appointment of Michael Fischer as a director (1 page)
2 November 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 October 2009 (1 page)
2 November 2009Director's details changed for Syed Qamar Naqvi on 10 October 2009 (2 pages)
2 November 2009Director's details changed for Michael Patrick Fischer on 10 October 2009 (2 pages)
2 November 2009Director's details changed for Michael Patrick Fischer on 10 October 2009 (2 pages)
2 November 2009Annual return made up to 10 October 2009 no member list (4 pages)
2 November 2009Annual return made up to 10 October 2009 no member list (4 pages)
2 November 2009Director's details changed for Syed Qamar Naqvi on 10 October 2009 (2 pages)
2 November 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 October 2009 (1 page)
20 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 October 2008Annual return made up to 10/10/08 (2 pages)
20 October 2008Registered office changed on 20/10/2008 from care of bishop + sewell LLP 46 bedford square london WC1B 3DP (1 page)
20 October 2008Registered office changed on 20/10/2008 from care of bishop + sewell LLP 46 bedford square london WC1B 3DP (1 page)
20 October 2008Director's change of particulars / michael fischer / 10/10/2008 (1 page)
20 October 2008Annual return made up to 10/10/08 (2 pages)
20 October 2008Director's change of particulars / michael fischer / 10/10/2008 (1 page)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
5 November 2007Annual return made up to 10/10/07 (2 pages)
5 November 2007Annual return made up to 10/10/07 (2 pages)
10 October 2006Incorporation (30 pages)
10 October 2006Incorporation (30 pages)