Company Name27 Boscombe Road Freehold Limited
Company StatusActive
Company Number06893859
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 2009(14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Deborah Mary Lash
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressKerr & Co Residential 77 Goldhawk Road
London
W12 8EH
Director NameMs Shannel White
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleP. A.
Country of ResidenceEngland
Correspondence AddressKerr & Co Residential 77 Goldhawk Road
London
W12 8EH
Director NameMr Bernard Bortey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressKerr & Co Residential 77 Goldhawk Road
London
W12 8EH
Director NameMrs Maria Dodds
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleHypnotherapist
Country of ResidenceEngland
Correspondence AddressKerr & Co Residential 77 Goldhawk Road
London
W12 8EH
Director NameMr Can Atik
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed06 October 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKerr & Co Residential 77 Goldhawk Road
London
W12 8EH
Director NameGRF Holdings Limited (Corporation)
StatusCurrent
Appointed05 June 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressTurpins School Road
Windlesham
Surrey
Director NameMr Keith Douglas Scholey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 27 Boscombe Road
London
W12 9HS
Director NameCarolyn Julia Honey
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan Power Road Studios, 114 Power Ro
London
W4 5PY
Director NameAndrew Lawrence Dehaes-White
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 27 Boscombe Road
London
W12 9HS
Director NameMs Christina Pickworth
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 40 Buckleigh Road
London
SW16 5RZ
Director NameMr Mark Stuart Penrice
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAll Saints Church
Bute Avenue
Petersham
Surrey
TW10 7AX
Secretary NameChristina Pickworth
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor 40 Buckleigh Road
London
SW16 5RZ
Secretary NameMr Keith Douglas Scholey
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 27 Boscombe Road
London
W12 9HS
Director NameMrs Henrietta Sian Victoria McGourty
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(10 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 05 June 2017)
RoleNutritional Therapist And Executive Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 27 Boscombe Road
London
W12 9HS
Director NameMr Edward Charles Jenner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressBoscombe Road Flat 3
27 Boscombe Road
London
W12 9HS
Secretary NameMrs Henrietta Sian Victoria McGourty
StatusResigned
Appointed01 May 2016(7 years after company formation)
Appointment Duration1 year (resigned 19 May 2017)
RoleCompany Director
Correspondence AddressFlat 2 27 Boscombe Road
London
W12 9HS
Director NameMr Matthew Patrick Scholey
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2021)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Craig Sheehan Power Road Studios, 114 Power Ro
London
W4 5PY
Secretary NameMr Bernard Bortey
StatusResigned
Appointed19 May 2017(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY

Location

Registered AddressKerr & Co Residential
77 Goldhawk Road
London
W12 8EH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£1,828
Net Worth£2,331
Cash£2,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 May 2023Director's details changed for Grf Holdings Limited on 15 September 2022 (1 page)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
31 October 2022Appointment of Ms Grace Charlotte Jones as a director on 5 August 2022 (2 pages)
13 October 2022Termination of appointment of Can Atik as a director on 4 August 2022 (1 page)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 May 2022Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to Kerr & Co Residential 77 Goldhawk Road London W12 8EH on 6 May 2022 (1 page)
6 October 2021Appointment of Mr Can Atik as a director on 6 October 2021 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 August 2021Termination of appointment of Bernard Bortey as a secretary on 5 March 2020 (1 page)
17 June 2021Registered office address changed from C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page)
10 May 2021Termination of appointment of Matthew Patrick Scholey as a director on 19 March 2021 (1 page)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 November 2020Termination of appointment of Carolyn Julia Honey as a director on 8 October 2020 (1 page)
12 August 2020Director's details changed for Carolyn Julia Honey on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Matthew Patrick Scholey on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Ms Shannel White on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mrs Maria Dodds on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Bernard Bortey on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Ms Deborah Mary Lash on 12 August 2020 (2 pages)
15 June 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 March 2020Registered office address changed from Flat 4 27 Boscombe Road London W12 9HS United Kingdom to C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY on 5 March 2020 (1 page)
5 March 2020Registered office address changed from C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY England to C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY on 5 March 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 February 2020Director's details changed for Mr Bernard Bortey on 8 February 2020 (2 pages)
12 February 2020Director's details changed for Ms Shannel White on 8 February 2020 (2 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 June 2017Termination of appointment of Henrietta Sian Victoria Mcgourty as a director on 5 June 2017 (1 page)
17 June 2017Appointment of Grf Holdings Limited as a director on 5 June 2017 (2 pages)
17 June 2017Appointment of Grf Holdings Limited as a director on 5 June 2017 (2 pages)
17 June 2017Termination of appointment of Henrietta Sian Victoria Mcgourty as a director on 5 June 2017 (1 page)
25 May 2017Appointment of Mr Matthew Patrick Scholey as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Matthew Patrick Scholey as a director on 19 May 2017 (2 pages)
24 May 2017Registered office address changed from C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS England to Flat 4 27 Boscombe Road London W12 9HS on 24 May 2017 (1 page)
24 May 2017Registered office address changed from C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS England to Flat 4 27 Boscombe Road London W12 9HS on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Keith Douglas Scholey as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Keith Douglas Scholey as a director on 19 May 2017 (1 page)
24 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
24 May 2017Appointment of Mr Bernard Bortey as a secretary on 19 May 2017 (2 pages)
24 May 2017Termination of appointment of Henrietta Sian Victoria Mcgourty as a secretary on 19 May 2017 (1 page)
24 May 2017Appointment of Mr Bernard Bortey as a secretary on 19 May 2017 (2 pages)
24 May 2017Termination of appointment of Henrietta Sian Victoria Mcgourty as a secretary on 19 May 2017 (1 page)
24 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 May 2016Termination of appointment of Keith Douglas Scholey as a secretary on 1 May 2016 (1 page)
19 May 2016Annual return made up to 1 May 2016 no member list (9 pages)
19 May 2016Registered office address changed from C/O Liz Scholey 9 Druid Road Stoke Bishop Bristol BS9 1LJ to C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS on 19 May 2016 (1 page)
19 May 2016Annual return made up to 1 May 2016 no member list (9 pages)
19 May 2016Appointment of Mrs Henrietta Sian Victoria Mcgourty as a secretary on 1 May 2016 (2 pages)
19 May 2016Termination of appointment of Keith Douglas Scholey as a secretary on 1 May 2016 (1 page)
19 May 2016Appointment of Mrs Henrietta Sian Victoria Mcgourty as a secretary on 1 May 2016 (2 pages)
19 May 2016Registered office address changed from C/O Liz Scholey 9 Druid Road Stoke Bishop Bristol BS9 1LJ to C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS on 19 May 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 May 2015Appointment of Ms Shannel White as a director on 8 August 2014 (2 pages)
6 May 2015Appointment of Ms Shannel White as a director on 8 August 2014 (2 pages)
6 May 2015Termination of appointment of Andrew Lawrence Dehaes-White as a director on 8 August 2014 (1 page)
6 May 2015Termination of appointment of Andrew Lawrence Dehaes-White as a director on 8 August 2014 (1 page)
6 May 2015Termination of appointment of Andrew Lawrence Dehaes-White as a director on 8 August 2014 (1 page)
6 May 2015Appointment of Mr Bernard Bortey as a director on 8 August 2014 (2 pages)
6 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
6 May 2015Termination of appointment of Edward Charles Jenner as a director on 16 December 2014 (1 page)
6 May 2015Termination of appointment of Edward Charles Jenner as a director on 16 December 2014 (1 page)
6 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
6 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
6 May 2015Appointment of Ms Shannel White as a director on 8 August 2014 (2 pages)
6 May 2015Appointment of Mrs Maria Dodds as a director on 16 December 2014 (2 pages)
6 May 2015Appointment of Mrs Maria Dodds as a director on 16 December 2014 (2 pages)
6 May 2015Appointment of Mr Bernard Bortey as a director on 8 August 2014 (2 pages)
6 May 2015Appointment of Mr Bernard Bortey as a director on 8 August 2014 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
12 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
12 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
29 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
29 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
29 May 2013Appointment of Mr Edward Charles Jenner as a director (2 pages)
29 May 2013Appointment of Mr Edward Charles Jenner as a director (2 pages)
28 May 2013Termination of appointment of Christina Pickworth as a director (1 page)
28 May 2013Termination of appointment of Christina Pickworth as a secretary (1 page)
28 May 2013Termination of appointment of Christina Pickworth as a secretary (1 page)
28 May 2013Termination of appointment of Christina Pickworth as a director (1 page)
28 May 2013Director's details changed for Miss Sian Victoria Bailey on 16 March 2013 (2 pages)
28 May 2013Director's details changed for Miss Sian Victoria Bailey on 16 March 2013 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 November 2011Registered office address changed from Flat 3 27 Boscombe Road London W12 9HS on 28 November 2011 (1 page)
28 November 2011Registered office address changed from Flat 3 27 Boscombe Road London W12 9HS on 28 November 2011 (1 page)
12 May 2011Director's details changed for Christina Pickworth on 12 May 2011 (2 pages)
12 May 2011Appointment of Miss Sian Victoria Bailey as a director (2 pages)
12 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
12 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
12 May 2011Appointment of Miss Sian Victoria Bailey as a director (2 pages)
12 May 2011Director's details changed for Christina Pickworth on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
27 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
27 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
27 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
26 May 2010Secretary's details changed for Keith Douglas Scholey on 1 May 2010 (1 page)
26 May 2010Director's details changed for Carolyn Julia Honey on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Deborah Mary Lash on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Keith Douglas Scholey on 1 May 2010 (2 pages)
26 May 2010Secretary's details changed for Christina Pickworth on 1 May 2010 (1 page)
26 May 2010Director's details changed for Christina Pickworth on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Christina Pickworth on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Andrew Lawrence Dehaes-White on 1 May 2010 (2 pages)
26 May 2010Secretary's details changed for Christina Pickworth on 1 May 2010 (1 page)
26 May 2010Director's details changed for Andrew Lawrence Dehaes-White on 1 May 2010 (2 pages)
26 May 2010Termination of appointment of Mark Penrice as a director (1 page)
26 May 2010Director's details changed for Mr Keith Douglas Scholey on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Andrew Lawrence Dehaes-White on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Carolyn Julia Honey on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Carolyn Julia Honey on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Deborah Mary Lash on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Deborah Mary Lash on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Keith Douglas Scholey on 1 May 2010 (2 pages)
26 May 2010Secretary's details changed for Keith Douglas Scholey on 1 May 2010 (1 page)
26 May 2010Secretary's details changed for Christina Pickworth on 1 May 2010 (1 page)
26 May 2010Secretary's details changed for Keith Douglas Scholey on 1 May 2010 (1 page)
26 May 2010Director's details changed for Christina Pickworth on 1 May 2010 (2 pages)
26 May 2010Termination of appointment of Mark Penrice as a director (1 page)
1 May 2009Incorporation (22 pages)
1 May 2009Incorporation (22 pages)