Company Name27 Campden Grove Freehold Limited
Company StatusActive
Company Number06396903
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 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 NameSabina Lupi
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Italia 26
Florence
50123
Foreign
Director NameCaroline Mary Fenston
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(1 year, 12 months after company formation)
Appointment Duration14 years, 6 months
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr Antoine Georges Pappadakis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityGreek
StatusCurrent
Appointed02 July 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address27 Campden Grove
Flat D
London
W8 4JQ
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed06 October 2009(1 year, 12 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address181 Kensington High Street
London
W8 6SH
Director NameEdward Felix Joseph Fenston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleSolicitor
Correspondence Address27b Campden Grove
London
W8 4JQ
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameAndrew Grant Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
Westminster
SW1H 0BL
Director NameMr Andrew Grant Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlatd 27 Campden Grove
London
W8 4JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Antoine Pappadakis
25.00%
Ordinary
1 at £1Caroline Fenston & Edward Felix Joseph Fenston
25.00%
Ordinary
1 at £1James Floyer & Janet Floyer
25.00%
Ordinary
1 at £1Sabina Lupi
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
10 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 November 2019Registered office address changed from Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 29 November 2019 (1 page)
21 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
18 August 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
18 August 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
15 August 2017Micro company accounts made up to 31 October 2016 (3 pages)
15 August 2017Micro company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(6 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(6 pages)
29 October 2014Appointment of Mr Antoine Pappadakis as a director on 2 July 2014 (2 pages)
29 October 2014Appointment of Mr Antoine Pappadakis as a director on 2 July 2014 (2 pages)
29 October 2014Termination of appointment of a director (1 page)
29 October 2014Termination of appointment of a director (1 page)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(6 pages)
29 October 2014Termination of appointment of Andrew Grant Harrison as a director on 1 July 2014 (1 page)
29 October 2014Termination of appointment of Andrew Grant Harrison as a director on 1 July 2014 (1 page)
29 October 2014Termination of appointment of Andrew Grant Harrison as a director on 1 July 2014 (1 page)
29 October 2014Appointment of Mr Antoine Pappadakis as a director on 2 July 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(6 pages)
18 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(6 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Director's details changed for Sabina Lupi on 31 October 2012 (2 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
6 November 2012Termination of appointment of Andrew Grant Harrison as a director (1 page)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Sabina Lupi on 31 October 2012 (2 pages)
6 November 2012Termination of appointment of Andrew Grant Harrison as a director (1 page)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 26 October 2011 (15 pages)
1 November 2011Annual return made up to 26 October 2011 (15 pages)
2 February 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
2 February 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 11 October 2010 (15 pages)
26 October 2010Annual return made up to 11 October 2010 (15 pages)
1 September 2010Appointment of Andrew Grant Harrison as a director (3 pages)
1 September 2010Appointment of Andrew Grant Harrison as a director (3 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
17 December 2009Appointment of Jmw Barnard Management Ltd as a secretary (3 pages)
17 December 2009Appointment of Jmw Barnard Management Ltd as a secretary (3 pages)
4 December 2009Appointment of Andrew Grant Harrison as a director (4 pages)
4 December 2009Appointment of Andrew Grant Harrison as a director (4 pages)
19 November 2009Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 19 November 2009 (2 pages)
19 November 2009Termination of appointment of John Stephenson as a secretary (2 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
19 November 2009Termination of appointment of John Stephenson as a secretary (2 pages)
19 November 2009Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 19 November 2009 (2 pages)
19 November 2009Termination of appointment of Edward Fenston as a director (2 pages)
19 November 2009Appointment of Caroline Mary Fenston as a director (3 pages)
19 November 2009Appointment of Caroline Mary Fenston as a director (3 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
19 November 2009Termination of appointment of Edward Fenston as a director (2 pages)
7 October 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
7 October 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
16 October 2008Return made up to 11/10/08; full list of members (5 pages)
16 October 2008Return made up to 11/10/08; full list of members (5 pages)
7 January 2008New secretary appointed (3 pages)
7 January 2008New secretary appointed (3 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
11 October 2007Incorporation (18 pages)
11 October 2007Incorporation (18 pages)