Company Name43 Cambridge Road South Freehold Limited
Company StatusActive
Company Number06972735
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Calum Ferguson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Cambridge Road South
Chiswick
London
W4 3DA
Secretary NameJing Koon Chin
StatusCurrent
Appointed03 November 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address43a Cambridge Road South
Chiswick
London
W4 3DA
Director NameMr William Dean
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address43c Cambridge Road South
London
W4 3DA
Director NameMs Krystyna Waldorf
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43b Cambridge Road South
London
W4 3DA
Director NameAloke Kapur
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43c Cambridge Road South
Chiswick
London
W4 3DA
Director NameColin Morgan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43a Cambridge Road South
Chiswick
London
W4 3DA
Director NameMr Sebastian Oliver Wereszczynski
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address12 Main Road, Biddenham, Bedfordshire Main Road
Biddenham
Bedford
MK40 4BB
Secretary NameSebastian Wereszczynski
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Main Road
Biddenham
Bedford
MK40 4BB

Location

Registered Address43a Cambridge Road South
Chiswick
London
W4 3DA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Filing History

27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
5 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
5 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Notification of Krystyna Waldorf as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 July 2019Notification of William Dean as a person with significant control on 29 July 2019 (2 pages)
22 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
15 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 December 2017Appointment of Mr William Dean as a director on 1 December 2017 (2 pages)
27 December 2017Termination of appointment of Sebastian Oliver Wereszczynski as a director on 30 November 2017 (1 page)
27 December 2017Appointment of Ms Krystyna Waldorf as a director on 1 December 2017 (2 pages)
27 December 2017Cessation of Sebastian Oliver Piotr Wereszczinski as a person with significant control on 30 November 2017 (1 page)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 November 2015Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page)
3 November 2015Appointment of Jing Koon Chin as a secretary on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from C/O S Wereszczynski 12 Main Road Biddenham Bedford MK40 4BB to 43a Cambridge Road South Chiswick London W4 3DA on 3 November 2015 (1 page)
3 November 2015Appointment of Jing Koon Chin as a secretary on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O S Wereszczynski 12 Main Road Biddenham Bedford MK40 4BB to 43a Cambridge Road South Chiswick London W4 3DA on 3 November 2015 (1 page)
3 November 2015Appointment of Calum Ferguson as a director on 3 November 2015 (2 pages)
3 November 2015Appointment of Calum Ferguson as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page)
3 November 2015Appointment of Calum Ferguson as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O S Wereszczynski 12 Main Road Biddenham Bedford MK40 4BB to 43a Cambridge Road South Chiswick London W4 3DA on 3 November 2015 (1 page)
3 November 2015Appointment of Jing Koon Chin as a secretary on 3 November 2015 (2 pages)
29 October 2015Termination of appointment of Colin Morgan as a director on 11 September 2015 (1 page)
29 October 2015Director's details changed for Sebastian Wereszczynski on 1 May 2014 (2 pages)
29 October 2015Termination of appointment of Colin Morgan as a director on 11 September 2015 (1 page)
29 October 2015Termination of appointment of Aloke Kapur as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Aloke Kapur as a director on 29 October 2015 (1 page)
29 October 2015Director's details changed for Sebastian Wereszczynski on 1 May 2014 (2 pages)
29 October 2015Director's details changed for Sebastian Wereszczynski on 1 May 2014 (2 pages)
31 July 2015Annual return made up to 24 July 2015 no member list (5 pages)
31 July 2015Annual return made up to 24 July 2015 no member list (5 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Annual return made up to 24 July 2014 no member list (5 pages)
18 August 2014Director's details changed for Sebastian Wereszczynski on 17 August 2014 (2 pages)
18 August 2014Director's details changed for Sebastian Wereszczynski on 17 August 2014 (2 pages)
18 August 2014Annual return made up to 24 July 2014 no member list (5 pages)
17 August 2014Secretary's details changed for Sebastian Wereszczynski on 17 August 2014 (1 page)
17 August 2014Registered office address changed from 43B Cambridge Road South Chiswick London W4 3DA to C/O S Wereszczynski 12 Main Road Biddenham Bedford MK40 4BB on 17 August 2014 (1 page)
17 August 2014Secretary's details changed for Sebastian Wereszczynski on 17 August 2014 (1 page)
17 August 2014Registered office address changed from 43B Cambridge Road South Chiswick London W4 3DA to C/O S Wereszczynski 12 Main Road Biddenham Bedford MK40 4BB on 17 August 2014 (1 page)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Annual return made up to 24 July 2013 no member list (5 pages)
7 August 2013Annual return made up to 24 July 2013 no member list (5 pages)
14 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Annual return made up to 24 July 2012 no member list (5 pages)
21 August 2012Annual return made up to 24 July 2012 no member list (5 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Annual return made up to 24 July 2011 no member list (5 pages)
11 August 2011Annual return made up to 24 July 2011 no member list (5 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 July 2010Director's details changed for Colin Morgan on 24 July 2010 (2 pages)
24 July 2010Director's details changed for Aloke Kapur on 24 July 2010 (2 pages)
24 July 2010Director's details changed for Aloke Kapur on 24 July 2010 (2 pages)
24 July 2010Annual return made up to 24 July 2010 no member list (5 pages)
24 July 2010Director's details changed for Colin Morgan on 24 July 2010 (2 pages)
24 July 2010Annual return made up to 24 July 2010 no member list (5 pages)
25 July 2009Incorporation (19 pages)
25 July 2009Incorporation (19 pages)