Company Name49 Bushey Hall Road Freeholders Limited
Company StatusActive
Company Number06255967
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 2007(16 years, 11 months ago)
Previous NameCrab Apple Fh Company Limited

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 NameMr Melvin Fenwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(1 year after company formation)
Appointment Duration15 years, 11 months
RoleLighting Technician
Country of ResidenceUnited Kingdom
Correspondence Address4a Bourne Road
Bushey
Herts
WD23 3NH
Director NameMr Lee Kevin Wooster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleLighting Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 49 Bushey Hall Road
Bushey
Hertfordshire
WD23 2EE
Director NameMr Sudershan Nari Dadlani
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(4 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address75 Cambridge Road
Harrow
London
HA2 7LB
Director NameMr Lucian Jurecek
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 1, 49 Bushey Hall Road
Bushey
Hertfordshire
WD23 2EE
Secretary NameMr Sudershan Nari Dadlani
StatusCurrent
Appointed14 February 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address75 Cambridge Road
Harrow
London
HA2 7LB
Director NameMs Eleanor Sowerbutts
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(12 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 49 Bushey Hall Road
Bushey
Hertfordshire
WD23 2EE
Director NameTeresa Marie Tuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Portnalls Road
Coulsdon
Surrey
CR5 3DF
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Director NameMr Paul Minton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2010)
RoleGraphic Designer
Correspondence AddressFlat 2 49 Bushey Hall Road
Bushey
Herts
WD23 2EE
Director NameMr Alan Patrick John Kelly
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 2016)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LG
Secretary NameMr Alan Patrick John Kelly
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 2016)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LG
Director NameMiss Sharon Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2011)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 49 Bushey Hall Road
Bushey
Hertfordshire
WD23 2EE
Director NameMr Patrick William Peter Woodlock
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Juniper Way
Tilehurst
Reading
RG31 6NB
Director NameMiss Gemma Dyllen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2014)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address10 Lombardy Drive Berkhamsted
Hertfordshire
HP4 2LG
Director NameMrs Charlene Marie Burke
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2020)
RoleSecretary For A Trade Association
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressRingley House
349 Royal College Street
London
NW1 9QS

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

10 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
21 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
5 September 2022Director's details changed for Ms Eleanor Sowerbutts on 5 September 2022 (2 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Charlene Marie Burke as a director on 7 April 2020 (1 page)
8 April 2020Appointment of Ms Eleanor Sowerbutts as a director on 7 April 2020 (2 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
5 April 2019Director's details changed for Miss Charlene Mccormack on 4 April 2019 (2 pages)
30 November 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
15 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
22 February 2017Secretary's details changed for Mr Sudershan Nari Dadlani on 15 February 2017 (1 page)
22 February 2017Secretary's details changed for Mr Sudershan Nari Dadlani on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Flat 2 Bushey Hall Road Bushey Hertfordshire WD23 2EE England to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Sudershan Nari Dadlani as a secretary on 14 February 2017 (2 pages)
15 February 2017Director's details changed for Miss Charlene Mccormack on 14 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Lee Wooster on 2 February 2017 (2 pages)
15 February 2017Director's details changed for Miss Charlene Mccormack on 14 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Sudershan Nari Dadlani on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Lee Wooster on 2 February 2017 (2 pages)
15 February 2017Appointment of Mr Sudershan Nari Dadlani as a secretary on 14 February 2017 (2 pages)
15 February 2017Registered office address changed from Flat 2 Bushey Hall Road Bushey Hertfordshire WD23 2EE England to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 15 February 2017 (1 page)
15 February 2017Director's details changed for Mr Sudershan Nari Dadlani on 15 February 2017 (2 pages)
20 December 2016Director's details changed for Mr Lucian Jerecek on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Lucian Jerecek on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from C/O Alan Kelly 10 Lombardy Drive Berkhamsted Hertfordshire HP4 2LG to Flat 2 Bushey Hall Road Bushey Hertfordshire WD23 2EE on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Alan Kelly 10 Lombardy Drive Berkhamsted Hertfordshire HP4 2LG to Flat 2 Bushey Hall Road Bushey Hertfordshire WD23 2EE on 20 December 2016 (1 page)
18 December 2016Termination of appointment of Alan Patrick John Kelly as a director on 18 December 2016 (1 page)
18 December 2016Termination of appointment of Alan Patrick John Kelly as a director on 18 December 2016 (1 page)
18 December 2016Termination of appointment of Alan Patrick John Kelly as a secretary on 18 December 2016 (1 page)
18 December 2016Appointment of Mr Lucian Jerecek as a director on 18 December 2016 (2 pages)
18 December 2016Termination of appointment of Alan Patrick John Kelly as a secretary on 18 December 2016 (1 page)
18 December 2016Appointment of Mr Lucian Jerecek as a director on 18 December 2016 (2 pages)
15 June 2016Annual return made up to 21 May 2016 no member list (7 pages)
15 June 2016Annual return made up to 21 May 2016 no member list (7 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 June 2015Annual return made up to 21 May 2015 no member list (7 pages)
13 June 2015Annual return made up to 21 May 2015 no member list (7 pages)
28 April 2015Appointment of Miss Charlene Mccormack as a director on 26 April 2015 (2 pages)
28 April 2015Appointment of Miss Charlene Mccormack as a director on 26 April 2015 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 November 2014Termination of appointment of Gemma Dyllen as a director on 1 October 2014 (1 page)
25 November 2014Termination of appointment of Gemma Dyllen as a director on 1 October 2014 (1 page)
25 November 2014Termination of appointment of Gemma Dyllen as a director on 1 October 2014 (1 page)
29 May 2014Annual return made up to 21 May 2014 no member list (7 pages)
29 May 2014Annual return made up to 21 May 2014 no member list (7 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 May 2013Annual return made up to 21 May 2013 no member list (7 pages)
25 May 2013Annual return made up to 21 May 2013 no member list (7 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Annual return made up to 21 May 2012 no member list (7 pages)
31 May 2012Annual return made up to 21 May 2012 no member list (7 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
22 November 2011Appointment of Mr Sudershan Nari Dadlani as a director (2 pages)
22 November 2011Appointment of Mr Sudershan Nari Dadlani as a director (2 pages)
13 November 2011Termination of appointment of Sharon Jackson as a director (1 page)
13 November 2011Termination of appointment of Sharon Jackson as a director (1 page)
7 June 2011Director's details changed for Miss Gemma Dyllen on 6 June 2011 (2 pages)
7 June 2011Annual return made up to 21 May 2011 no member list (6 pages)
7 June 2011Director's details changed for Miss Gemma Dyllen on 6 June 2011 (2 pages)
7 June 2011Annual return made up to 21 May 2011 no member list (6 pages)
7 June 2011Director's details changed for Miss Gemma Dyllen on 6 June 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
17 January 2011Appointment of Miss Gemma Dyllen as a director (2 pages)
17 January 2011Appointment of Miss Gemma Dyllen as a director (2 pages)
16 January 2011Termination of appointment of Patrick Woodlock as a director (1 page)
16 January 2011Termination of appointment of Patrick Woodlock as a director (1 page)
8 November 2010Appointment of Mr Patrick William Peter Woodlock as a director (2 pages)
8 November 2010Appointment of Mr Patrick William Peter Woodlock as a director (2 pages)
23 August 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
23 August 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
8 June 2010Secretary's details changed for Mr Alan Patrick John Kelly on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Alan Patrick John Kelly on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Alan Patrick John Kelly on 21 May 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Alan Patrick John Kelly on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Melvin Fenwick on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Miss Sharon Jackson on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Miss Sharon Jackson on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Melvin Fenwick on 21 May 2010 (2 pages)
8 June 2010Annual return made up to 21 May 2010 no member list (4 pages)
8 June 2010Termination of appointment of Paul Minton as a director (1 page)
8 June 2010Annual return made up to 21 May 2010 no member list (4 pages)
8 June 2010Registered office address changed from 49 Bushey Hall Road Bushey Hertfordshire WD23 2EE on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr Lee Wooster on 21 May 2010 (2 pages)
8 June 2010Termination of appointment of Paul Minton as a director (1 page)
8 June 2010Registered office address changed from 49 Bushey Hall Road Bushey Hertfordshire WD23 2EE on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr Lee Wooster on 21 May 2010 (2 pages)
8 June 2010Registered office address changed from 49 Bushey Hall Road Bushey Hertfordshire WD23 2EE on 8 June 2010 (1 page)
20 September 2009Director appointed miss sharon jackson (1 page)
20 September 2009Director appointed miss sharon jackson (1 page)
19 September 2009Appointment terminated secretary ringley LIMITED (1 page)
19 September 2009Appointment terminated director mary-anne bowring (1 page)
19 September 2009Appointment terminated director mary-anne bowring (1 page)
19 September 2009Appointment terminated secretary ringley LIMITED (1 page)
11 June 2009Director's change of particulars / paul minton / 10/06/2009 (2 pages)
11 June 2009Annual return made up to 21/05/09 (4 pages)
11 June 2009Director's change of particulars / paul minton / 10/06/2009 (2 pages)
11 June 2009Annual return made up to 21/05/09 (4 pages)
11 June 2009Director's change of particulars / leer wooster / 10/06/2009 (1 page)
11 June 2009Director's change of particulars / leer wooster / 10/06/2009 (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 September 2008Director appointed melvin fenwick (1 page)
18 September 2008Director appointed melvin fenwick (1 page)
4 September 2008Registered office changed on 04/09/2008 from ringley house 349 royal college street london NW1 9QS (1 page)
4 September 2008Registered office changed on 04/09/2008 from ringley house 349 royal college street london NW1 9QS (1 page)
30 July 2008Director appointed leer wooster (3 pages)
30 July 2008Director appointed leer wooster (3 pages)
30 July 2008Director and secretary appointed alan kelly (3 pages)
30 July 2008Director appointed paul minton (3 pages)
30 July 2008Director and secretary appointed alan kelly (3 pages)
30 July 2008Director appointed paul minton (3 pages)
20 June 2008Company name changed crab apple fh company LIMITED\certificate issued on 24/06/08 (2 pages)
20 June 2008Company name changed crab apple fh company LIMITED\certificate issued on 24/06/08 (2 pages)
23 May 2008Appointment terminated director teresa tuck (1 page)
23 May 2008Appointment terminated director teresa tuck (1 page)
21 May 2008Annual return made up to 21/05/08 (2 pages)
21 May 2008Annual return made up to 21/05/08 (2 pages)
22 May 2007Incorporation (15 pages)
22 May 2007Incorporation (15 pages)