Company Name91 Kirkstall Road Freehold Company Limited
DirectorsAnthony Ashley Wilson and Michael Layton
Company StatusActive
Company Number06556090
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2008(16 years 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 NameMr Anthony Ashley Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Lidwells Lane
Goudhurst
Kent
TN17 1EP
Director NameMr Michael Layton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Buckingham Gate
St James's Park
London
SW1E 6AJ
Director NameMr Peter Howard Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(same day as company formation)
RoleProperty Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 91 Kirkstall Road
London
SW2 4HE
Secretary NameAnn Brown Bell
NationalityBritish
StatusResigned
Appointed05 April 2008(same day as company formation)
RoleLocal Secretary Pa
Correspondence Address29 Mossman Drive
Caddington
Bedfordshire
LU1 4EX
Director NameMs Gillian Gall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Kirkstall Road
Flat 4
London
SW2 4HE
Director NameGillian Griffiths
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2019)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 91 Kirkstall Road
London
SW2 4HE
Director NameRory David Lamb
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2015)
RoleProjects Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 91 Kirkstall Road
London
SW2 4HE
Director NameVantis Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2008(same day as company formation)
Correspondence Address82 St. John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
2 July 2019Termination of appointment of Gillian Griffiths as a director on 28 June 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 May 2016Termination of appointment of Rory David Lamb as a director on 4 September 2015 (1 page)
16 May 2016Annual return made up to 5 April 2016 no member list (4 pages)
16 May 2016Annual return made up to 5 April 2016 no member list (4 pages)
16 May 2016Termination of appointment of Rory David Lamb as a director on 4 September 2015 (1 page)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 June 2015Annual return made up to 5 April 2015 no member list (7 pages)
11 June 2015Termination of appointment of Ann Brown Bell as a secretary on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Ann Brown Bell as a secretary on 11 June 2015 (1 page)
11 June 2015Annual return made up to 5 April 2015 no member list (7 pages)
11 June 2015Annual return made up to 5 April 2015 no member list (7 pages)
10 June 2015Termination of appointment of Gillian Gall as a director on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 26 Ives Street London SW3 2nd England to C/O Averys Property Management 3 Chester Mews London SW1X 7AH on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Gillian Gall as a director on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 26 Ives Street London SW3 2nd England to C/O Averys Property Management 3 Chester Mews London SW1X 7AH on 10 June 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 September 2014Director's details changed for Gillian Gall on 2 August 2014 (3 pages)
23 September 2014Director's details changed for Gillian Gall on 2 August 2014 (3 pages)
23 September 2014Director's details changed for Gillian Gall on 2 August 2014 (3 pages)
28 August 2014Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ to 26 Ives Street London SW3 2ND on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ to 26 Ives Street London SW3 2ND on 28 August 2014 (1 page)
7 May 2014Annual return made up to 5 April 2014 no member list (7 pages)
7 May 2014Annual return made up to 5 April 2014 no member list (7 pages)
7 May 2014Annual return made up to 5 April 2014 no member list (7 pages)
10 March 2014Appointment of Mr Michael Layton as a director (3 pages)
10 March 2014Appointment of Mr Michael Layton as a director (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 July 2013Appointment of Gillian Gall as a director (3 pages)
10 July 2013Appointment of Gillian Gall as a director (3 pages)
28 June 2013Annual return made up to 5 April 2013 no member list (5 pages)
28 June 2013Annual return made up to 5 April 2013 no member list (5 pages)
28 June 2013Annual return made up to 5 April 2013 no member list (5 pages)
27 June 2013Appointment of Mr Rory David Lamb as a director (2 pages)
27 June 2013Appointment of Ms Gillian Gall as a director (2 pages)
27 June 2013Appointment of Mr Rory David Lamb as a director (2 pages)
27 June 2013Appointment of Ms Gillian Gall as a director (2 pages)
27 June 2013Termination of appointment of Peter Cooper as a director (1 page)
27 June 2013Termination of appointment of Peter Cooper as a director (1 page)
19 June 2013Appointment of Rory David Lamb as a director (3 pages)
19 June 2013Appointment of Rory David Lamb as a director (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 5 April 2012 no member list (4 pages)
12 April 2012Annual return made up to 5 April 2012 no member list (4 pages)
12 April 2012Annual return made up to 5 April 2012 no member list (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Annual return made up to 5 April 2011 no member list (4 pages)
5 April 2011Annual return made up to 5 April 2011 no member list (4 pages)
5 April 2011Annual return made up to 5 April 2011 no member list (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Director's details changed for Peter Howard Cooper on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Peter Howard Cooper on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 5 April 2010 no member list (4 pages)
8 October 2010Director's details changed for Peter Howard Cooper on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 5 April 2010 no member list (4 pages)
8 October 2010Annual return made up to 5 April 2010 no member list (4 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 September 2010Annual return made up to 5 April 2009 no member list (2 pages)
7 September 2010Annual return made up to 5 April 2009 no member list (2 pages)
7 September 2010Annual return made up to 5 April 2009 no member list (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ on 24 November 2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page)
9 April 2009Director appointed anthony ashley wilson (2 pages)
9 April 2009Secretary appointed ann brown bell (2 pages)
9 April 2009Director appointed anthony ashley wilson (2 pages)
9 April 2009Secretary appointed ann brown bell (2 pages)
21 November 2008Director appointed peter howard cooper (2 pages)
21 November 2008Director appointed peter howard cooper (2 pages)
6 November 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
6 November 2008Appointment terminated director vantis nominees LIMITED (1 page)
6 November 2008Appointment terminated director vantis nominees LIMITED (1 page)
6 November 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
5 April 2008Incorporation (16 pages)
5 April 2008Incorporation (16 pages)