Company Name15-17 Dyne Road Freehold Company Limited
DirectorsElena Ostroushko and Ringley Shadow Directors Limited
Company StatusActive
Company Number06196190
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month 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 NameElena Ostroushko
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleAudit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
15 Dyne Road
London
NW6 7XG
Director NameRingley Shadow Directors Limited (Corporation)
StatusCurrent
Appointed13 February 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed13 February 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameRobert Boot
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F
15 Dyne Road
London
NW6 7XG
Director NameMs Suzanne Jacob
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed09 December 2010(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 February 2019)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameRingley Limited (Corporation)
StatusResigned
Appointed13 February 2019(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 February 2019)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered Address349 Royal College Street
Camden Town
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1James Backhouse & Alero Adjene
20.00%
Ordinary
20 at £1Mr Olivier Moudoulaud & Mrs Juliette Moudoulaud
20.00%
Ordinary
16 at £1Elena Ostroushko & Andrejs Pavlovs
16.00%
Ordinary
16 at £1Mr Robert Boot
16.00%
Ordinary
15 at £1Ishita Basu
15.00%
Ordinary
13 at £1Suzanne Jacob
13.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 4 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
23 May 2023Appointment of Mr Ishita Basu as a director on 23 May 2023 (2 pages)
23 May 2023Appointment of Miss Xin Fan as a director on 23 May 2023 (2 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 September 2021Termination of appointment of Suzanne Jacob as a director on 7 September 2021 (1 page)
21 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
29 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
26 February 2019Appointment of Ms Suzanne Jacob as a director on 26 February 2019 (2 pages)
18 February 2019Termination of appointment of Ringley Limited as a secretary on 13 February 2019 (1 page)
18 February 2019Appointment of Ringley Shadow Directors Limited as a director on 13 February 2019 (2 pages)
18 February 2019Appointment of Ringley Limited as a secretary on 13 February 2019 (2 pages)
18 February 2019Termination of appointment of Ringley Limited as a director on 13 February 2019 (1 page)
13 February 2019Appointment of Ringley Limited as a director on 13 February 2019 (2 pages)
31 October 2018Termination of appointment of Robert Boot as a director on 31 October 2018 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 August 2011Registered office address changed from Flat a 15-17 Dyne Road London NW6 7XG on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from Flat a 15-17 Dyne Road London NW6 7XG on 10 August 2011 (2 pages)
4 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
15 July 2011Appointment of Ringley Limited as a secretary (3 pages)
15 July 2011Appointment of Ringley Limited as a secretary (3 pages)
15 July 2011Appointment of Ringley Limited as a secretary (3 pages)
15 July 2011Appointment of Ringley Limited as a secretary (3 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 May 2010Director's details changed for Elena Ostroushko on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Elena Ostroushko on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Elena Ostroushko on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Robert Boot on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Robert Boot on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Robert Boot on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 02/04/09; full list of members (4 pages)
14 May 2009Return made up to 02/04/09; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 May 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
16 May 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
23 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
23 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
9 April 2008Return made up to 02/04/08; full list of members (5 pages)
9 April 2008Return made up to 02/04/08; full list of members (5 pages)
13 December 2007Ad 24/07/07--------- £ si 38@1=38 £ ic 62/100 (1 page)
13 December 2007Ad 24/07/07--------- £ si 38@1=38 £ ic 62/100 (1 page)
27 November 2007Ad 24/07/07--------- £ si 6@1 (2 pages)
27 November 2007Ad 24/07/07--------- £ si 6@1 (2 pages)
27 November 2007Ad 24/07/07--------- £ si 6@1 (2 pages)
27 November 2007Ad 24/07/07--------- £ si 6@1 (2 pages)
9 November 2007Ad 24/07/07--------- £ si 12@1 (2 pages)
9 November 2007Ad 24/07/07--------- £ si 12@1 (2 pages)
9 October 2007Ad 02/04/07--------- £ si 4@1 (2 pages)
9 October 2007Ad 02/04/07--------- £ si 4@1 (2 pages)
24 September 2007Ad 02/04/07--------- £ si 5@1=5 £ ic 58/63 (2 pages)
24 September 2007Ad 24/07/07--------- £ si 12@1=12 £ ic 46/58 (1 page)
24 September 2007Ad 24/07/07--------- £ si 12@1=12 £ ic 63/75 (1 page)
24 September 2007Ad 24/07/07--------- £ si 12@1=12 £ ic 63/75 (1 page)
24 September 2007Ad 02/04/07--------- £ si 5@1=5 £ ic 58/63 (2 pages)
24 September 2007Ad 24/07/07--------- £ si 12@1=12 £ ic 46/58 (1 page)
20 September 2007Ad 24/07/07--------- £ si 44@1=44 £ ic 2/46 (2 pages)
20 September 2007Ad 24/07/07--------- £ si 44@1=44 £ ic 2/46 (2 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
4 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New director appointed (2 pages)
2 April 2007Incorporation (18 pages)
2 April 2007Incorporation (18 pages)