Company Name9-11 Elsynge Road (Freehold) Limited
Company StatusActive
Company Number06293260
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months 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 NameRachel Rose Gibbon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(10 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
9 Elsynge Road
London
SW18 2HW
Director NamePaul Kemp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(10 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCopy Writer
Country of ResidenceUnited Kingdom
Correspondence Address9d Elsynge Road
London
SW18 2HW
Director NameMr Adrian Stuart Kennedy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(10 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressManorside
Lower Limpley Stoke
Bath
BA2 7FR
Director NameAshish Thakorlal Raivadera
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(10 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleConsultant
Country of ResidenceSingapore
Correspondence Address11 Palm Drive
456494
Singapore
Director NameMiss Florence Mary Glasser
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCommercial Insight Manager
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 March 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMatthew Beswick
Date of BirthApril 1980 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 May 2008(10 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 10 February 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 9 Elsynge Road
London
SW18 2HW
Director NameMrs Helga Trudi Thomson
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2008(10 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 15 January 2019)
RoleHouse Wife
Country of ResidenceScotland
Correspondence Address4b Buckingham Terrace
Edinburgh
Midlothian
EH4 3AB
Scotland
Director NameFederico Leva
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed06 May 2008(10 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 24 August 2021)
RoleTranslator/Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 11 Elsynge Road
London
SW18 2HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed06 May 2008(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Hertfordshire
SG6 1GL
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2011(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2012)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed01 January 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusResigned
Appointed01 September 2015(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2019)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Raivadera & Raivadera
12.50%
Ordinary
1 at £1A.r. Lewington & Angela Beswick
12.50%
Ordinary
1 at £1Adrian Stuart Kennedy & Kennedy
12.50%
Ordinary
1 at £1Federico Leva & Uselis-leva
12.50%
Ordinary
1 at £1L.a. Coupland
12.50%
Ordinary
1 at £1Paul Kemp
12.50%
Ordinary
1 at £1Rachel Rose Gibbon
12.50%
Ordinary
1 at £1S. Thomson & Helga Trudi Thomson
12.50%
Ordinary

Financials

Year2014
Net Worth£118
Current Liabilities£43,873

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due27 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 28 September 2023 (5 pages)
10 October 2023Termination of appointment of Florence Mary Glasser as a director on 9 October 2023 (1 page)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 28 September 2022 (5 pages)
27 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
9 March 2022Appointment of Mr Neil Stuart Campbell as a director on 24 August 2021 (2 pages)
24 December 2021Total exemption full accounts made up to 28 September 2021 (5 pages)
26 August 2021Termination of appointment of Federico Leva as a director on 24 August 2021 (1 page)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 28 September 2020 (3 pages)
30 September 2020Micro company accounts made up to 28 September 2019 (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
6 June 2019Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
5 June 2019Appointment of J C F P Secretaries Ltd as a secretary on 14 March 2019 (2 pages)
5 June 2019Registered office address changed from C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS to 322 Upper Richmond Road London SW15 6TL on 5 June 2019 (1 page)
21 May 2019Total exemption full accounts made up to 28 September 2018 (5 pages)
9 May 2019Termination of appointment of Grace Miller & Co Ltd as a secretary on 12 March 2019 (1 page)
15 January 2019Termination of appointment of Helga Trudi Thomson as a director on 15 January 2019 (1 page)
5 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 28 September 2017 (5 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Total exemption full accounts made up to 28 September 2016 (5 pages)
3 July 2017Total exemption full accounts made up to 28 September 2016 (5 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Termination of appointment of Matthew Beswick as a director on 10 February 2017 (1 page)
28 June 2017Termination of appointment of Matthew Beswick as a director on 10 February 2017 (1 page)
10 February 2017Appointment of Ms Florence Mary Glasser as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Ms Florence Mary Glasser as a director on 10 February 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 8
(8 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 8
(8 pages)
14 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
14 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
28 November 2015Appointment of Grace Miller & Co Ltd as a secretary on 1 September 2015 (3 pages)
28 November 2015Appointment of Grace Miller & Co Ltd as a secretary on 1 September 2015 (3 pages)
27 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8
(10 pages)
27 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8
(10 pages)
1 July 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
1 July 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
1 May 2015Termination of appointment of Gcs Property Management Limited as a secretary on 30 April 2015 (1 page)
1 May 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Gcs Property Management Limited as a secretary on 30 April 2015 (1 page)
1 May 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS on 1 May 2015 (1 page)
30 June 2014Registered office address changed from C/O Gcs Property Management Ltd Springfields House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 30 June 2014 (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(11 pages)
30 June 2014Registered office address changed from C/O Gcs Property Management Ltd Springfields House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 30 June 2014 (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(11 pages)
27 June 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (11 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (11 pages)
13 February 2013Current accounting period extended from 30 June 2013 to 28 September 2013 (1 page)
13 February 2013Current accounting period extended from 30 June 2013 to 28 September 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 January 2013Appointment of Gcs Property Management Limited as a secretary (2 pages)
18 January 2013Appointment of Gcs Property Management Limited as a secretary (2 pages)
10 January 2013Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
10 January 2013Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 10 January 2013 (1 page)
10 January 2013Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (11 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (11 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (11 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (11 pages)
7 April 2011Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages)
7 April 2011Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 April 2011 (2 pages)
7 April 2011Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages)
7 April 2011Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 April 2011 (2 pages)
12 January 2011Termination of appointment of Gem Estate Management Limited as a secretary (2 pages)
12 January 2011Termination of appointment of Gem Estate Management Limited as a secretary (2 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
1 July 2010Secretary's details changed for Gem Estate Management Limited on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Federico Leva on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Ashish Thakorlal Raivadera on 26 June 2010 (2 pages)
1 July 2010Secretary's details changed for Gem Estate Management Limited on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Ashish Thakorlal Raivadera on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Federico Leva on 26 June 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
7 July 2009Return made up to 26/06/09; full list of members (7 pages)
7 July 2009Return made up to 26/06/09; full list of members (7 pages)
7 July 2009Registered office changed on 07/07/2009 from gem house dunhams lane letchworth garden city herts SG6 1GL (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Registered office changed on 07/07/2009 from gem house dunhams lane letchworth garden city herts SG6 1GL (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
6 July 2009Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page)
6 July 2009Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page)
3 July 2009Registered office changed on 03/07/2009 from 10 works road letchworth herts SG6 1LB (1 page)
3 July 2009Registered office changed on 03/07/2009 from 10 works road letchworth herts SG6 1LB (1 page)
16 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
16 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Registered office changed on 31/07/2008 from 2 putney hill london SW15 6AB (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Registered office changed on 31/07/2008 from 2 putney hill london SW15 6AB (1 page)
31 July 2008Return made up to 26/06/08; full list of members (7 pages)
31 July 2008Return made up to 26/06/08; full list of members (7 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of debenture register (1 page)
20 May 2008Director appointed paul kemp logged form (2 pages)
20 May 2008Director appointed paul kemp logged form (2 pages)
19 May 2008Secretary appointed gem estate management LIMITED logged form (2 pages)
19 May 2008Director appointed helga trudi thomson logged form (2 pages)
19 May 2008Secretary appointed gem estate management LIMITED logged form (2 pages)
19 May 2008Director appointed adrian stuart kennedy logged form (2 pages)
19 May 2008Appointment terminate, director company directors LIMITED logged form (1 page)
19 May 2008Director appointed matthew beswick logged form (2 pages)
19 May 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
19 May 2008Director appointed helga trudi thomson logged form (2 pages)
19 May 2008Director appointed rachel rose gibbon logged form (2 pages)
19 May 2008Director appointed matthew beswick logged form (2 pages)
19 May 2008Director appointed rachel rose gibbon logged form (2 pages)
19 May 2008Director appointed federico leva logged form (2 pages)
19 May 2008Director appointed federico leva logged form (2 pages)
19 May 2008Appointment terminate, director company directors LIMITED logged form (1 page)
19 May 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
19 May 2008Director appointed ashish thakorlal raivadera logged form (2 pages)
19 May 2008Director appointed ashish thakorlal raivadera logged form (2 pages)
19 May 2008Director appointed adrian stuart kennedy logged form (2 pages)
15 May 2008Director appointed federico leva (2 pages)
15 May 2008Director appointed helga trudi thomas (2 pages)
15 May 2008Director appointed matthew beswick (2 pages)
15 May 2008Director appointed paul kemp (2 pages)
15 May 2008Appointment terminated director company directors LIMITED (1 page)
15 May 2008Director appointed helga trudi thomas (2 pages)
15 May 2008Director appointed federico leva (2 pages)
15 May 2008Secretary appointed gem estate management LIMITED (2 pages)
15 May 2008Director appointed adrian stuart kennedy (2 pages)
15 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 May 2008Director appointed rachel rose gibbon (2 pages)
15 May 2008Director appointed ashish thakorlal raivadera (2 pages)
15 May 2008Director appointed ashish thakorlal raivadera (2 pages)
15 May 2008Appointment terminated director company directors LIMITED (1 page)
15 May 2008Director appointed adrian stuart kennedy (2 pages)
15 May 2008Secretary appointed gem estate management LIMITED (2 pages)
15 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 May 2008Director appointed paul kemp (2 pages)
15 May 2008Director appointed rachel rose gibbon (2 pages)
15 May 2008Director appointed matthew beswick (2 pages)
26 June 2007Incorporation (17 pages)
26 June 2007Incorporation (17 pages)