Company NameNorth West Three Freehold Company Limited
Company StatusActive
Company Number06578504
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 11 months ago)
Previous Name43 Eton Avenue (London) Limited

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 NameMs Samantha Segall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LA
Director NameMr Richard Laurence Bunker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LA
Director NameMs Surekha Aggarwal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LA
Director NameMr Simon Mark Day
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(4 years after company formation)
Appointment Duration11 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LA
Director NameMr Fouad Ramadan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityLebanese
StatusCurrent
Appointed10 August 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCommodities Trader
Country of ResidenceEngland
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LA
Director NameMs Fionnuala Clare Duggan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2009(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lawford Road
Kentish Town
London
NW5 2LN
Director NameMr Stephen Lee Murgatroyd
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2009(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 July 2021)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LA
Secretary NameFionnuala Clare Duggan
NationalityBritish
StatusResigned
Appointed19 September 2009(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 17 May 2010)
RoleCompany Director
Correspondence Address52 Lawford Road
Kentish Town
London
NW5 2LN
Director NameChinyin Johnston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed20 September 2009(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 43 Eton Avenue
Belsize Park
London
NW3 3EP
Director NameAuli Irmeli Walker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed20 September 2009(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 20 November 2009)
RoleRetired
Correspondence AddressFlat 4 43 Eton Avenue
Belsize Park
London
NW3 3EP
Director NameMr Josep Turro Bassols
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed24 November 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 43 Eton Avenue
London
NW3 3EP
Director NameMr Theofilos Kotridis
Date of BirthJune 1973 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed27 May 2011(3 years after company formation)
Appointment Duration3 years (resigned 01 June 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 43 Eton Avenue
Belsize Park
London
NW3 3EP
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
Greater London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
Greater London
NW1 7AN

Location

Registered Address43 Eton Avenue
London
NW3 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carolina Aivars & Stephen Murgatroyd
14.29%
Ordinary
1 at £1Maria Iones Sodre & Jose Gabriel Palma
14.29%
Ordinary
1 at £1Michael Gauther
14.29%
Ordinary
1 at £1Rubi Bunker & Richard Bunker
14.29%
Ordinary
1 at £1Samantha Segall
14.29%
Ordinary
1 at £1Simon Day
14.29%
Ordinary
1 at £1Surekha Aggarwal
14.29%
Ordinary

Financials

Year2014
Net Worth£262,862
Cash£9,543
Current Liabilities£181

Accounts

Latest Accounts29 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

14 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 29 April 2019 (10 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
24 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
23 July 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
14 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
27 February 2017Director's details changed for Mr Richard Laurence Bunker on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Ms Surekha Aggarwal on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Richard Laurence Bunker on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Richard Laurence Bunker on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Ms Samantha Segall on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Ms Samantha Segall on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Richard Laurence Bunker on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Stephen Lee Murgatroyd on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Ms Surekha Aggarwal on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Stephen Lee Murgatroyd on 27 February 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 7
(8 pages)
17 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 7
(8 pages)
22 March 2016Registered office address changed from 43B Eton Avenue Belsize Park London NW3 3EP to Hyde House the Hyde Edgware Road London NW9 6LA on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 43B Eton Avenue Belsize Park London NW3 3EP to Hyde House the Hyde Edgware Road London NW9 6LA on 22 March 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7
(9 pages)
14 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7
(9 pages)
16 June 2015Termination of appointment of Theofilos Kotridis as a director on 1 June 2014 (1 page)
16 June 2015Termination of appointment of Theofilos Kotridis as a director on 1 June 2014 (1 page)
16 June 2015Termination of appointment of Theofilos Kotridis as a director on 1 June 2014 (1 page)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7
(10 pages)
22 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7
(10 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 7
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 7
(4 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (10 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (10 pages)
21 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Mr Theofilos Kotridis
(5 pages)
21 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Mr Theofilos Kotridis
(5 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 July 2012Appointment of Mr Simon Mark Day as a director (2 pages)
10 July 2012Appointment of Mr Simon Mark Day as a director (2 pages)
9 July 2012Termination of appointment of Josep Turro Bassols as a director (1 page)
9 July 2012Termination of appointment of Josep Turro Bassols as a director (1 page)
21 May 2012Appointment of Mr Theofilos Kotridis as a director
  • ANNOTATION A second filed AP01 was registered on the 21 January 2013
(3 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
21 May 2012Appointment of Mr Theofilos Kotridis as a director
  • ANNOTATION A second filed AP01 was registered on the 21 January 2013
(3 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 May 2011Appointment of Mr Josep Turro Bassols as a director (2 pages)
27 May 2011Appointment of Ms Surekhar Aggarwal as a director (2 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
27 May 2011Appointment of Ms Surekhar Aggarwal as a director (2 pages)
27 May 2011Appointment of Mr Josep Turro Bassols as a director (2 pages)
26 May 2011Termination of appointment of Fionnuala Duggan as a secretary (1 page)
26 May 2011Termination of appointment of Fionnuala Duggan as a director (1 page)
26 May 2011Termination of appointment of Chinyin Johnston as a director (1 page)
26 May 2011Termination of appointment of Fionnuala Duggan as a director (1 page)
26 May 2011Termination of appointment of Chinyin Johnston as a director (1 page)
26 May 2011Termination of appointment of Fionnuala Duggan as a secretary (1 page)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (9 pages)
24 May 2010Director's details changed for Chinyin Lim on 24 April 2010 (2 pages)
24 May 2010Director's details changed for Chinyin Lim on 24 April 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (9 pages)
24 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Samantha Segall on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Samantha Segall on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Stephen Lee Murgatroyd on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Stephen Lee Murgatroyd on 24 April 2010 (2 pages)
22 January 2010Termination of appointment of Auli Walker as a director (1 page)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 January 2010Termination of appointment of Auli Walker as a director (1 page)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 January 2010Statement of capital following an allotment of shares on 13 July 2009
  • GBP 6
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 13 July 2009
  • GBP 6
(2 pages)
9 October 2009Appointment of Samantha Segall as a director (2 pages)
9 October 2009Appointment of Fionnuala Clare Duggan as a director (2 pages)
9 October 2009Appointment of Chinyin Lim as a director (1 page)
9 October 2009Appointment of Fionnuala Clare Duggan as a secretary (1 page)
9 October 2009Appointment of Richard Laurence Bunker as a director (1 page)
9 October 2009Appointment of Auli Irmeli Walker as a director (1 page)
9 October 2009Termination of appointment of Comp Company Secretaries Limited as a director (1 page)
9 October 2009Appointment of Chinyin Lim as a director (1 page)
9 October 2009Termination of appointment of Comp Company Secretaries Limited as a director (1 page)
9 October 2009Appointment of Fionnuala Clare Duggan as a director (2 pages)
9 October 2009Appointment of Auli Irmeli Walker as a director (1 page)
9 October 2009Appointment of Mr Stephen Lee Murgatroyd as a director (1 page)
9 October 2009Appointment of Mr Stephen Lee Murgatroyd as a director (1 page)
9 October 2009Appointment of Fionnuala Clare Duggan as a secretary (1 page)
9 October 2009Appointment of Samantha Segall as a director (2 pages)
9 October 2009Appointment of Richard Laurence Bunker as a director (1 page)
9 October 2009Termination of appointment of Comp Company Directors Limited as a director (1 page)
9 October 2009Termination of appointment of Comp Company Directors Limited as a director (1 page)
9 October 2009Termination of appointment of Comp Company Secretaries Limited as a secretary (1 page)
9 October 2009Termination of appointment of Comp Company Secretaries Limited as a secretary (1 page)
15 July 2009Registered office changed on 15/07/2009 from 90-92 parkway regents park london greater london NW1 7AN (1 page)
15 July 2009Registered office changed on 15/07/2009 from 90-92 parkway regents park london greater london NW1 7AN (1 page)
7 July 2009Return made up to 28/04/09; full list of members (6 pages)
7 July 2009Return made up to 28/04/09; full list of members (6 pages)
28 April 2008Incorporation (17 pages)
28 April 2008Incorporation (17 pages)