Company Name64 St John's Grove Freehold Limited
DirectorAqil Raza
Company StatusActive
Company Number06517498
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 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 NameAqil Raza
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address64c St Johns Grove
Islington
London
N19 5RP
Secretary NameAqil Raza
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address64c St Johns Grove
Islington
London
N19 5RP
Director NameSusannah Walker Wise
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleActress
Country of ResidenceEngland
Correspondence Address64b St Johns Grove
Islington
London
N19 5RP
Director NameJeremy Warmsley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address64d St Johns Grove
London
N19 5RP
Director NameMs Susannah Mary Pearce
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2013)
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address64a St John's Grove
London
N19 5RP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address64 St Johns Grove
Islington
London
N19 5RP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

1 at £1Aqil Raza
25.00%
Ordinary
1 at £1Hassaan Noor
25.00%
Ordinary
1 at £1Patrick Harty
25.00%
Ordinary
1 at £1Susannah Walker Wise
25.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
10 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 May 2015Termination of appointment of Susannah Walker Wise as a director on 5 February 2015 (1 page)
11 May 2015Termination of appointment of Susannah Walker Wise as a director on 5 February 2015 (1 page)
11 May 2015Termination of appointment of Susannah Walker Wise as a director on 5 February 2015 (1 page)
16 March 2015Termination of appointment of Jeremy Warmsley as a director on 11 February 2015 (1 page)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
16 March 2015Termination of appointment of Jeremy Warmsley as a director on 11 February 2015 (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Termination of appointment of Susannah Mary Pearce as a director on 30 November 2013 (1 page)
28 November 2014Termination of appointment of Susannah Mary Pearce as a director on 30 November 2013 (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(7 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(7 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
26 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 March 2010Director's details changed for Susannah Mary Pearce on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Susannah Mary Pearce on 30 March 2010 (2 pages)
11 March 2010Director's details changed for Aqil Raza on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Susannah Mary Pearce on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Susannah Mary Pearce on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Jeremy Warmsley on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Aqil Raza on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Susannah Walker Wise on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Susannah Walker Wise on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jeremy Warmsley on 11 March 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 April 2008Director appointed susannah mary pearce (2 pages)
24 April 2008Director appointed susannah mary pearce (2 pages)
16 April 2008Director appointed jeremy warmsley (2 pages)
16 April 2008Director appointed jeremy warmsley (2 pages)
7 March 2008Registered office changed on 07/03/2008 from 31 corsham street london N1 6DR (1 page)
7 March 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
7 March 2008Registered office changed on 07/03/2008 from 31 corsham street london N1 6DR (1 page)
7 March 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
6 March 2008Director appointed aqil raza (2 pages)
6 March 2008Appointment terminated director l & a registrars LIMITED (1 page)
6 March 2008Secretary appointed aqil raza (2 pages)
6 March 2008Appointment terminated director l & a registrars LIMITED (1 page)
6 March 2008Director appointed susannah walker wise (2 pages)
6 March 2008Secretary appointed aqil raza (2 pages)
6 March 2008Director appointed aqil raza (2 pages)
6 March 2008Director appointed susannah walker wise (2 pages)
28 February 2008Incorporation (18 pages)
28 February 2008Incorporation (18 pages)