Company NameTudor Gables Freehold Ltd
Company StatusActive
Company Number06039495
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 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 NameAndrew Mark Ellison Curry
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4 Tudor Gables
Birkbeck Road
London
NW7 4BN
Director NameMrs Christine Marie De Jonk
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2008(1 year, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address34 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameRachel George
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(1 year, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tudor Gables
Birkbeck Road
London
NW7 4BN
Director NameMr Daniel Ginsburg
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Gables Birkbeck Road
London
NW7 4BN
Director NameMr Benjamin Goodman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birkbeck Road
London
NW7 4BN
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed07 April 2022(15 years, 3 months after company formation)
Appointment Duration2 years
Correspondence Address141 High Street
Barnet
EN5 5UZ
Director NameMr Gary Paul Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tudor Gables
Birkbeck Road Mill Hill
London
NW7 4BN
Secretary NameAndrew Mark Ellison Curry
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4 Tudor Gables
Birkbeck Road
London
NW7 4BN
Director NamePat Sheridan
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1tudor Gables Birkbeck Road
Mill Hill
London
NW7 4BN
Director NameJim Evans
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 January 2024)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9tudor Gables Birkbeck Road
Mill Hill
London
NW7 4BN
Director NameMr Benjamin Goodman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(8 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tudor Gables Birkbeck Road
London
NW7 4BN
Director NameMs Deborah Lewis
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Gables Birkbeck Road
London
NW7 4BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMichael Laurie Magar Limited (Corporation)
StatusResigned
Appointed24 June 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2019)
Correspondence Address2nd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Location

Registered AddressC/O Hamilton Chase
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Mark Ellison Curry
16.67%
Ordinary
1 at £1Christine Dejonk
16.67%
Ordinary
1 at £1Gary Johson
16.67%
Ordinary
1 at £1Jim Evans
16.67%
Ordinary
1 at £1Pat Sheridan
16.67%
Ordinary
1 at £1Rachel George
16.67%
Ordinary

Financials

Year2014
Turnover£100
Net Worth£6

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 April 2022Appointment of Hamilton Chase Estates Limited as a secretary on 7 April 2022 (2 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 February 2019Termination of appointment of Michael Laurie Magar Limited as a secretary on 1 February 2019 (1 page)
5 February 2019Registered office address changed from 2nd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD1 6JH United Kingdom to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 5 February 2019 (1 page)
5 February 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 June 2017Register inspection address has been changed to Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page)
17 June 2017Register inspection address has been changed to Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page)
17 June 2017Register(s) moved to registered inspection location Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page)
17 June 2017Register(s) moved to registered inspection location Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page)
17 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
17 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
17 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
29 February 2016Termination of appointment of Deborah Lewis as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Gary Paul Johnson as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Deborah Lewis as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Gary Paul Johnson as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Pat Sheridan as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Pat Sheridan as a director on 25 February 2016 (1 page)
23 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
(13 pages)
23 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
(13 pages)
16 February 2016Secretary's details changed for Michael Laurie Magar Ltd. on 31 December 2015 (1 page)
16 February 2016Secretary's details changed for Michael Laurie Magar Ltd. on 31 December 2015 (1 page)
15 February 2016Registered office address changed from Premiere House 2nd Floor, Premiere House Elstree Way Borehamwood London WD1 6JH Great Britain to 2nd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD1 6JH on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Premiere House 2nd Floor, Premiere House Elstree Way Borehamwood London WD1 6JH Great Britain to 2nd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD1 6JH on 15 February 2016 (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Total exemption full accounts made up to 31 January 2015 (11 pages)
11 February 2016Total exemption full accounts made up to 31 January 2015 (11 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Termination of appointment of Benjamin Goodman as a director on 11 August 2015 (1 page)
11 August 2015Appointment of Mr Benjamin Goodman as a director on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Benjamin Goodman as a director on 11 August 2015 (1 page)
11 August 2015Appointment of Mr Benjamin Goodman as a director on 11 August 2015 (2 pages)
16 June 2015Appointment of Mr Daniel Ginsburg as a director on 1 May 2015 (2 pages)
16 June 2015Appointment of Mr Daniel Ginsburg as a director on 1 May 2015 (2 pages)
16 June 2015Appointment of Ms Deborah Lewis as a director on 1 May 2015 (2 pages)
16 June 2015Appointment of Ms Deborah Lewis as a director on 1 May 2015 (2 pages)
16 June 2015Appointment of Mr Daniel Ginsburg as a director on 1 May 2015 (2 pages)
16 June 2015Appointment of Ms Deborah Lewis as a director on 1 May 2015 (2 pages)
26 May 2015Registered office address changed from 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG to Premiere House 2nd Floor, Premiere House Elstree Way Borehamwood London WD1 6JH on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG to Premiere House 2nd Floor, Premiere House Elstree Way Borehamwood London WD1 6JH on 26 May 2015 (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Appointment of Mr Benjamin Goodman as a director on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6
(10 pages)
1 May 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6
(10 pages)
1 May 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6
(10 pages)
1 May 2015Appointment of Mr Benjamin Goodman as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Benjamin Goodman as a director on 1 May 2015 (2 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Total exemption full accounts made up to 31 January 2014 (10 pages)
28 January 2015Total exemption full accounts made up to 31 January 2014 (10 pages)
24 June 2014Registered office address changed from 34 Copthall Drive Mill Hill London NW7 2NB on 24 June 2014 (1 page)
24 June 2014Appointment of Michael Laurie Magar Ltd. as a secretary (2 pages)
24 June 2014Appointment of Michael Laurie Magar Ltd. as a secretary (2 pages)
24 June 2014Termination of appointment of Andrew Curry as a secretary (1 page)
24 June 2014Termination of appointment of Andrew Curry as a secretary (1 page)
24 June 2014Registered office address changed from 34 Copthall Drive Mill Hill London NW7 2NB on 24 June 2014 (1 page)
11 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(10 pages)
11 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(10 pages)
11 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(10 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
5 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
5 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
22 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
2 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
2 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
14 January 2010Director's details changed for Jim Evans on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Mark Ellison Curry on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Gary Johnson on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Jim Evans on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Mark Ellison Curry on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Pat Sheridan on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Jim Evans on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Rachel George on 2 January 2010 (2 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
14 January 2010Director's details changed for Pat Sheridan on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Gary Johnson on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Christine Marie De Jonk on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Gary Johnson on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Rachel George on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Mark Ellison Curry on 2 January 2010 (2 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
14 January 2010Director's details changed for Rachel George on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Pat Sheridan on 2 January 2010 (2 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
14 January 2010Director's details changed for Christine Marie De Jonk on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Christine Marie De Jonk on 2 January 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
8 December 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
25 August 2009Registered office changed on 25/08/2009 from 4 tudor gables birkbeck road london NW7 4BN (1 page)
25 August 2009Registered office changed on 25/08/2009 from 4 tudor gables birkbeck road london NW7 4BN (1 page)
3 January 2009Return made up to 02/01/09; full list of members (6 pages)
3 January 2009Return made up to 02/01/09; full list of members (6 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 April 2008Director appointed rachel george (2 pages)
10 April 2008Director appointed rachel george (2 pages)
26 March 2008Director appointed jim evans (2 pages)
26 March 2008Director appointed pat sheridan (2 pages)
26 March 2008Director appointed jim evans (2 pages)
26 March 2008Director appointed pat sheridan (2 pages)
14 March 2008Director appointed christine marie de jonk (2 pages)
14 March 2008Director appointed christine marie de jonk (2 pages)
21 January 2008Return made up to 02/01/08; full list of members (3 pages)
21 January 2008Return made up to 02/01/08; full list of members (3 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Secretary resigned;director resigned (1 page)
2 January 2007Incorporation (18 pages)
2 January 2007Incorporation (18 pages)