Company Name19 Draycott Avenue Freehold Limited
DirectorMassimo Riccardo Casale
Company StatusActive
Company Number06376952
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 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

Secretary NameRichard Kyte
NationalityBritish
StatusCurrent
Appointed20 September 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 30 Friern Park
London
N12 9DA
Director NameDr Massimo Riccardo Casale
Date of BirthApril 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 2010(2 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressFlat 4 19 Draycott Avenue
London
SW3 3BS
Director NameAndrew Michael Price
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
19 Draycott Avenue
London
SW3 3BS
Director NameMr Christopher Robert Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4
8 Ormonde Gate
London
SW3 4EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBuilding 6
30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Karen Patricia & Mr Andrew Michael Price
25.00%
Ordinary
1 at £1Mr Christopher Robert Norman
25.00%
Ordinary
1 at £1Mr Massimo Casale
25.00%
Ordinary
1 at £1Ms Steffi Spitznasel
25.00%
Ordinary

Financials

Year2014
Net Worth£4,379
Current Liabilities£65,521

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

19 October 2023Confirmation statement made on 8 October 2023 with updates (5 pages)
25 August 2023Termination of appointment of Christopher Robert Norman as a director on 31 July 2023 (1 page)
28 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
16 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
16 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
11 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
8 October 2019Secretary's details changed for Richard Kyte on 8 October 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 May 2017Secretary's details changed for Richard Kyte on 10 May 2017 (1 page)
11 May 2017Secretary's details changed for Richard Kyte on 10 May 2017 (1 page)
10 May 2017Director's details changed for Dr Massimo Riccardo Casale on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Dr Massimo Riccardo Casale on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Christopher Robert Norman on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Christopher Robert Norman on 10 May 2017 (2 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(6 pages)
30 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 February 2015Termination of appointment of Andrew Michael Price as a director on 12 February 2015 (2 pages)
23 February 2015Termination of appointment of Andrew Michael Price as a director on 12 February 2015 (2 pages)
23 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(7 pages)
23 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(7 pages)
6 November 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 6 November 2013 (1 page)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(7 pages)
6 November 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 6 November 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
5 November 2010Director's details changed for Andrew Michael Price on 20 September 2010 (2 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
5 November 2010Director's details changed for Andrew Michael Price on 20 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 April 2010Appointment of Dr Massimo Riccardo Casale as a director (3 pages)
22 April 2010Appointment of Dr Massimo Riccardo Casale as a director (3 pages)
12 January 2010Statement of capital following an allotment of shares on 25 July 2009
  • GBP 8
(2 pages)
12 January 2010Statement of capital following an allotment of shares on 25 July 2009
  • GBP 8
(2 pages)
13 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
13 October 2009Registered office address changed from Flat 4 8 Ormonde Gate London SW3 4EU on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Flat 4 8 Ormonde Gate London SW3 4EU on 13 October 2009 (1 page)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 March 2009Registered office changed on 23/03/2009 from c/o touchstone cps castle house dawson road mount farm bletchley, milton keynes MK1 1QY (1 page)
23 March 2009Registered office changed on 23/03/2009 from c/o touchstone cps castle house dawson road mount farm bletchley, milton keynes MK1 1QY (1 page)
9 January 2009Return made up to 20/09/08; full list of members (8 pages)
9 January 2009Return made up to 20/09/08; full list of members (8 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 September 2007Incorporation (17 pages)
20 September 2007Incorporation (17 pages)