Company Name16 Steele Road Freehold Company Ltd
Company StatusActive
Company Number06226045
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years 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 NameMiss Laura Byrne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed12 December 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleAccounts Manager Sales
Country of ResidenceUnited Kingdom
Correspondence Address16a Steele Road
Isleworth
Middlesex
TW7 7HN
Director NameMiss Laura Pritchard Byrne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed12 December 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleAccounts Manager Sales
Country of ResidenceUnited Kingdom
Correspondence Address16a Steele Road
Isleworth
Middlesex
TW7 7HN
Director NameMr Bryce Boyd
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(15 years after company formation)
Appointment Duration2 years
RoleUnknown
Country of ResidenceEngland
Correspondence Address16b Steele Road
Isleworth
TW7 7HN
Director NameMr Daniel Christopher McCarthy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlark Glade
Camberley
Surrey
GU15 4LW
Director NameSonia Marie Meadows
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleSolicitor
Correspondence Address4 St Christopers Close
Aldershot
Hants
GU12 4XF
Secretary NameMr Daniel Christopher McCarthy
NationalityIrish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlark Glade
Camberley
Surrey
GU15 4LW
Director NamePeter Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Steele Road
Isleworth
London
TW7 7HL
Secretary NamePeter Hall
NationalityBritish
StatusResigned
Appointed23 July 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Steele Road
Isleworth
London
TW7 7HL
Director NameJames Adrian Anfossi Maxwell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 29 December 2015)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Steele Road
Isleworth
Middlesex
TW7 7HN
Director NameMs Sladjana Naess
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Holland Gardens
Brentford
Middlesex
TW8 0BE

Location

Registered Address16a Steele Road
Isleworth
TW7 7HN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

1 at £1James Adrian Anfossi Maxwell
50.00%
Ordinary
1 at £1Laura Byrne
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (6 days from now)

Filing History

9 June 2023Notification of Silvia Donati as a person with significant control on 22 September 2022 (2 pages)
9 June 2023Notification of Jessica Taylor as a person with significant control on 28 May 2021 (2 pages)
9 June 2023Appointment of Mr Alfredo Lupo as a director on 9 June 2023 (2 pages)
9 June 2023Appointment of Miss Silvia Donati as a director on 9 June 2023 (2 pages)
9 June 2023Notification of Bryce Boyd as a person with significant control on 28 May 2021 (2 pages)
9 June 2023Termination of appointment of Laura Pritchard Byrne as a director on 9 June 2023 (1 page)
9 June 2023Notification of Alfredo Lupo as a person with significant control on 22 September 2022 (2 pages)
9 June 2023Appointment of Miss Jessica Taylor as a director on 9 June 2023 (2 pages)
9 June 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
9 June 2023Cessation of Laura Pritchard Byrne as a person with significant control on 22 September 2022 (1 page)
28 January 2023Accounts for a dormant company made up to 23 April 2022 (2 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
22 April 2022Termination of appointment of Sladjana Naess as a director on 4 June 2021 (1 page)
22 April 2022Appointment of Mr Bryce Boyd as a director on 21 April 2022 (2 pages)
23 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
25 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
26 March 2021Administrative restoration application (3 pages)
26 March 2021Confirmation statement made on 25 April 2019 with no updates (2 pages)
26 March 2021Confirmation statement made on 25 April 2020 with no updates (2 pages)
26 March 2021Accounts for a dormant company made up to 30 April 2019 (3 pages)
26 March 2021Director's details changed for Miss Laura Byrne on 26 October 2016 (3 pages)
1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
22 March 2016Appointment of Miss Laura Byrne as a director on 12 December 2014 (2 pages)
22 March 2016Appointment of Ms Sladjana Naess as a director on 22 December 2015 (2 pages)
22 March 2016Appointment of Miss Laura Byrne as a director on 12 December 2014 (2 pages)
22 March 2016Appointment of Ms Sladjana Naess as a director on 22 December 2015 (2 pages)
14 March 2016Termination of appointment of James Adrian Anfossi Maxwell as a director on 29 December 2015 (1 page)
14 March 2016Termination of appointment of James Adrian Anfossi Maxwell as a director on 29 December 2015 (1 page)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
4 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 June 2012Termination of appointment of Peter Hall as a secretary (1 page)
11 June 2012Termination of appointment of Peter Hall as a secretary (1 page)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
22 May 2012Termination of appointment of Peter Hall as a director (1 page)
22 May 2012Termination of appointment of Peter Hall as a director (1 page)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2010Director's details changed for James Adrian Anfossi Maxwell on 25 April 2010 (2 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for James Adrian Anfossi Maxwell on 25 April 2010 (2 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Peter Hall on 25 April 2010 (2 pages)
11 May 2010Director's details changed for Peter Hall on 25 April 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 May 2009Return made up to 25/04/09; full list of members (4 pages)
29 May 2009Return made up to 25/04/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 January 2009Registered office changed on 26/01/2009 from 16 steele road isleworth TW7 7HN (1 page)
26 January 2009Return made up to 25/04/08; full list of members (4 pages)
26 January 2009Return made up to 25/04/08; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 16 steele road isleworth TW7 7HN (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
12 October 2007New secretary appointed;new director appointed (2 pages)
12 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
25 April 2007Incorporation (10 pages)
25 April 2007Incorporation (10 pages)