Company Name10 Raleigh Close Freehold Limited
Company StatusActive
Company Number06920674
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDiana Weston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(4 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Cadogan Court 10 Raleigh Close
London
NW4 2TD
Director NameMr Peter Korn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(8 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Wykeham Road
Hendon
London
NW4 2SU
Director NameNeil Howard Bookatz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2019(10 years after company formation)
Appointment Duration4 years, 10 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address17 West Heath Avenue
London
NW11 7QS
Director NameSarah Ezra
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2019(10 years after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Cadogan Court
10 Raleigh Close
Hendon
London
NW4 2TD
Director NameMr Daniel Simon Grunbaum
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed23 June 2019(10 years after company formation)
Appointment Duration4 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Viceroy Lodge
21 Queens Road
London
NW4 2TL
Director NameSimon Gideon Kreditor
Date of BirthMay 1969 (Born 55 years ago)
NationalityIsraeli,British
StatusCurrent
Appointed23 June 2019(10 years after company formation)
Appointment Duration4 years, 10 months
RoleFinance Manager
Country of ResidenceIsrael
Correspondence Address3 Cadogan Court 10 Raleigh Close
London
NW4 2TD
Director NameMr Martin Simon Swerdlow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2019(10 years after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Cadogan Court
10 Raleigh Close
Hendon
NW4 2TD
Director NameMr Michael Zysblat
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Wykeham Road
Hendon
London
NW4 2SS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameSeymour Samuel Myers
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Cadogan Court Raleigh Close
London
Middlesex
NW4 2TD
Director NameArnold Swerdlow
Date of BirthApril 1926 (Born 98 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Cadogan Court 10 Raleigh Close
London
NW4 2TD
Director NameSidney Bookatz
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Cadogan Court 10 Raleigh Close
Hendon
NW4 2TD
Director NameMrs Betty Korn
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(6 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Cadogan Court 10 Raleigh Close
London
NW4 2TD
Director NameMr Martin Simon Swerdlow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(7 years after company formation)
Appointment Duration1 year (resigned 23 June 2017)
RoleWales
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameLaurence Michael Gluck
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2019(10 years after company formation)
Appointment Duration2 years (resigned 20 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Cadogan Court
10 Raleigh Close
Hendon
NW4 2TD
Director NameMr Andrew Michael Myers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2019(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClintons 55 Drury Lane
London
Wl2b 5r2
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 June 2014(5 years after company formation)
Appointment DurationResigned same day (resigned 25 June 2014)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressEgale 1
80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Betty Korn
11.11%
Ordinary
1 at £1Deborah Miriam Michaelson & Andrew Michael Myers
11.11%
Ordinary
1 at £1Diana Weston
11.11%
Ordinary
1 at £1Hazel Estelle Swerdlow & Arnold Swerdlow
11.11%
Ordinary
1 at £1Leslie Ferdinand Gluck & Celia Gluck
11.11%
Ordinary
1 at £1Mrs Daniel Simon Grunbaum & Mr Noel Bella Grunbaum
11.11%
Ordinary
1 at £1Neil Howard Bookatz
11.11%
Ordinary
1 at £1Sarah Ezra
11.11%
Ordinary
1 at £1Simon Kideon Krediton
11.11%
Ordinary

Financials

Year2014
Net Worth-£2,799
Cash£577
Current Liabilities£420

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 23 June 2022 (9 pages)
17 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
9 March 2022Total exemption full accounts made up to 23 June 2021 (9 pages)
2 March 2022Termination of appointment of Andrew Michael Myers as a director on 2 December 2021 (1 page)
5 November 2021Appointment of Mr Michael Zysblat as a director on 26 July 2021 (2 pages)
5 November 2021Termination of appointment of Laurence Michael Gluck as a director on 20 July 2021 (1 page)
22 June 2021Total exemption full accounts made up to 23 June 2020 (9 pages)
17 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
17 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 23 June 2019 (9 pages)
27 September 2019Appointment of Laurence Michael Gluck as a director on 23 June 2019 (2 pages)
27 September 2019Appointment of Mr Daniel Simon Grunbaum as a director on 23 June 2019 (2 pages)
27 September 2019Appointment of Mr. Martin Simon Swerdlow as a director on 23 June 2019 (2 pages)
27 September 2019Appointment of Neil Howard Bookatz as a director on 23 June 2019 (2 pages)
27 September 2019Appointment of Sarah Ezra as a director on 23 June 2019 (2 pages)
27 September 2019Appointment of Mr Andrew Michael Myers as a director on 23 June 2019 (2 pages)
27 September 2019Appointment of Simon Gideon Kreditor as a director on 23 June 2019 (2 pages)
17 July 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
7 March 2019Total exemption full accounts made up to 23 June 2018 (8 pages)
6 July 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
21 March 2018Total exemption full accounts made up to 23 June 2017 (10 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 July 2017Appointment of Mr Peter Korn as a director on 23 June 2017 (2 pages)
7 July 2017Termination of appointment of Martin Simon Swerdlow as a director on 23 June 2017 (1 page)
7 July 2017Appointment of Mr Peter Korn as a director on 23 June 2017 (2 pages)
7 July 2017Termination of appointment of Martin Simon Swerdlow as a director on 23 June 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 23 June 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 23 June 2016 (6 pages)
25 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 9
(6 pages)
25 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 9
(6 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 June 2016Termination of appointment of Betty Korn as a director on 10 June 2016 (2 pages)
25 June 2016Appointment of Mr Martin Swerdlow as a director on 10 June 2016 (3 pages)
25 June 2016Termination of appointment of Betty Korn as a director on 10 June 2016 (2 pages)
25 June 2016Appointment of Mr Martin Swerdlow as a director on 10 June 2016 (3 pages)
14 June 2016Appointment of Mrs Betty Korn as a director on 13 May 2016 (3 pages)
14 June 2016Appointment of Mrs Betty Korn as a director on 13 May 2016 (3 pages)
9 March 2016Total exemption small company accounts made up to 23 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 23 June 2015 (6 pages)
7 November 2015Termination of appointment of Betty Korn as a director on 8 October 2015 (2 pages)
7 November 2015Termination of appointment of Betty Korn as a director on 8 October 2015 (2 pages)
7 November 2015Termination of appointment of Betty Korn as a director on 8 October 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9
(6 pages)
27 April 2015Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Nicholas House River Front Enfield EN1 3FG on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2014 (1 page)
27 April 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2014 (1 page)
27 April 2015Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Nicholas House River Front Enfield EN1 3FG on 27 April 2015 (1 page)
20 April 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 20 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 23 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 23 June 2014 (6 pages)
26 March 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2014 (2 pages)
26 March 2015Registered office address changed from Unit 2.02 27-31 Clerkenwell Close London EC1R 0AT to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Unit 2.02 27-31 Clerkenwell Close London EC1R 0AT to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2015 (1 page)
26 March 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2014 (2 pages)
19 August 2014Previous accounting period shortened from 30 June 2014 to 23 June 2014 (3 pages)
19 August 2014Previous accounting period shortened from 30 June 2014 to 23 June 2014 (3 pages)
1 July 2014Director's details changed for Diana Weston on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Diana Weston on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Diana Weston on 1 July 2014 (2 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9
(5 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9
(5 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9
(5 pages)
9 June 2014Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 9 June 2014 (1 page)
9 June 2014Director's details changed for Diane Weston on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 9 June 2014 (1 page)
9 June 2014Director's details changed for Diane Weston on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Diane Weston on 9 June 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 February 2014Termination of appointment of Sidney Bookatz as a director (1 page)
25 February 2014Termination of appointment of Sidney Bookatz as a director (1 page)
17 January 2014Appointment of Diane Weston as a director (2 pages)
17 January 2014Appointment of Diane Weston as a director (2 pages)
28 November 2013Appointment of Mrs Betty Korn as a director (2 pages)
28 November 2013Appointment of Mrs Betty Korn as a director (2 pages)
21 November 2013Termination of appointment of Seymour Myers as a director (1 page)
21 November 2013Termination of appointment of Seymour Myers as a director (1 page)
21 November 2013Termination of appointment of Arnold Swerdlow as a director (1 page)
21 November 2013Termination of appointment of Arnold Swerdlow as a director (1 page)
25 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 November 2012Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 22 November 2012 (2 pages)
25 June 2012Director's details changed for Arnold Swerdlow on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Seymour Samuel Myers on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Sidney Bookatz on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Sidney Bookatz on 22 June 2012 (2 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
25 June 2012Director's details changed for Seymour Samuel Myers on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Arnold Swerdlow on 22 June 2012 (2 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
5 March 2012Registered office address changed from 3 Hawdel Close Edlware Middlesex HA2 7QZ on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 3 Hawdel Close Edlware Middlesex HA2 7QZ on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 3 Hawdel Close Edlware Middlesex HA2 7QZ on 5 March 2012 (2 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
8 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
8 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
9 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2.00
(3 pages)
9 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2.00
(3 pages)
9 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2.00
(3 pages)
16 October 2009Registered office address changed from Flat 1, Cadogan Court 10 Raleigh Close Hendon London NW4 2TD on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Flat 1, Cadogan Court 10 Raleigh Close Hendon London NW4 2TD on 16 October 2009 (1 page)
13 August 2009Ad 06/08/09\gbp si 7@1=7\gbp ic 1/8\ (3 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 August 2009Ad 06/08/09\gbp si 7@1=7\gbp ic 1/8\ (3 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 June 2009Director appointed sidney bookatz (2 pages)
10 June 2009Director appointed sidney bookatz (2 pages)
10 June 2009Director appointed seymour samuel myers (2 pages)
10 June 2009Director appointed arnold swerdlow (2 pages)
10 June 2009Director appointed arnold swerdlow (2 pages)
10 June 2009Director appointed seymour samuel myers (2 pages)
9 June 2009Appointment terminated director andrew davis (1 page)
9 June 2009Appointment terminated director andrew davis (1 page)
1 June 2009Incorporation (15 pages)
1 June 2009Incorporation (15 pages)