Company Name143 Denmark Road Freehold Limited
Company StatusActive
Company Number07028718
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMr Michael Brian Ellis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 143 Denmark Road
London
SE5 9LB
Director NameMiss Abigail Hobill
Date of BirthOctober 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 2019(9 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 143 Denmark Road
London
SE5 9LB
Director NameMr Reuben Alexander Privett
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address143a Denmark Road
London
SE5 9LB
Director NameMr Jonah William Privett
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143a Denmark Road
London
SE5 9LB
Director NameScott Herron
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address143 Denmark Road
London
SE5 9LB
Director NameVesna Pavlovic
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 143 Denmark Road
London
SE5 9LB
Director NameAre Isaksen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address143 Denmark Road
London
SE5 9LB
Director NamePiergraziaho Usai
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCash Broker
Country of ResidenceUnited Kingdom
Correspondence Address143 Denmark Road
London
SE5 9LB
Director NameRachael Lorna Richards
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleRepublic Affairs
Country of ResidenceUnited Kingdom
Correspondence Address143 Denmark Road
London
SE5 9LB
Director NameThomas Austin Richards
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address143a Denmark Road
London
SE5 9LB
Secretary NameScott Herron
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 143 Denmark Road
London
SE5 9LB
Director NameMr Andrew David Grant
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Denmark Road Ground Floor Flat
London
SE5 9LB
Secretary NameMr Vesna Pavlovic
StatusResigned
Appointed24 June 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2017)
RoleCompany Director
Correspondence Address143 Denmark Road
London
SE5 9LB
Director NameMr Benjamin John Lenehan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2017(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C, 143 Denmark Road
London
SE5 9LB

Location

Registered AddressGround Floor
143 Denmark Road
London
SE5 9LB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Cash£1,278

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 October 2023 (7 months, 1 week ago)
Next Return Due23 October 2024 (5 months, 1 week from now)

Filing History

10 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
6 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
20 August 2019Termination of appointment of Benjamin John Lenehan as a director on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Piergraziaho Usai as a director on 29 April 2019 (1 page)
24 July 2019Appointment of Miss Abigail Hobill as a director on 29 April 2019 (2 pages)
24 July 2019Termination of appointment of Are Isaksen as a director on 29 April 2019 (1 page)
5 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 March 2017Termination of appointment of Vesna Pavlovic as a director on 21 January 2017 (1 page)
10 March 2017Appointment of Mr Michael Brian Ellis as a director on 20 January 2017 (2 pages)
10 March 2017Termination of appointment of Vesna Pavlovic as a secretary on 21 January 2017 (1 page)
10 March 2017Appointment of Mr Benjamin John Lenehan as a director on 20 January 2017 (2 pages)
10 March 2017Termination of appointment of Andrew David Grant as a director on 21 January 2017 (1 page)
10 March 2017Appointment of Mr Michael Brian Ellis as a director on 20 January 2017 (2 pages)
10 March 2017Termination of appointment of Andrew David Grant as a director on 21 January 2017 (1 page)
10 March 2017Termination of appointment of Vesna Pavlovic as a secretary on 21 January 2017 (1 page)
10 March 2017Appointment of Mr Benjamin John Lenehan as a director on 20 January 2017 (2 pages)
10 March 2017Termination of appointment of Vesna Pavlovic as a director on 21 January 2017 (1 page)
7 December 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
15 October 2016Termination of appointment of Scott Herron as a secretary on 24 June 2015 (1 page)
15 October 2016Termination of appointment of Scott Herron as a director on 24 June 2015 (1 page)
15 October 2016Termination of appointment of Scott Herron as a director on 24 June 2015 (1 page)
15 October 2016Appointment of Mr Andrew David Grant as a director on 23 June 2015 (2 pages)
15 October 2016Appointment of Mr Vesna Pavlovic as a secretary on 24 June 2015 (2 pages)
15 October 2016Termination of appointment of Scott Herron as a secretary on 24 June 2015 (1 page)
15 October 2016Appointment of Mr Vesna Pavlovic as a secretary on 24 June 2015 (2 pages)
15 October 2016Appointment of Mr Andrew David Grant as a director on 23 June 2015 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2015Annual return made up to 1 October 2015 no member list (8 pages)
21 October 2015Annual return made up to 1 October 2015 no member list (8 pages)
21 October 2015Annual return made up to 1 October 2015 no member list (8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 October 2014Annual return made up to 1 October 2014 no member list (8 pages)
30 October 2014Annual return made up to 1 October 2014 no member list (8 pages)
30 October 2014Annual return made up to 1 October 2014 no member list (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 October 2013Annual return made up to 1 October 2013 no member list (8 pages)
30 October 2013Annual return made up to 1 October 2013 no member list (8 pages)
30 October 2013Annual return made up to 1 October 2013 no member list (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
24 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
24 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 October 2011Annual return made up to 1 October 2011 no member list (8 pages)
5 October 2011Annual return made up to 1 October 2011 no member list (8 pages)
5 October 2011Annual return made up to 1 October 2011 no member list (8 pages)
26 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 October 2010Director's details changed for Rachael Lorna Richards on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Piergraziaho Usai on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Thomas Austin Richards on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Thomas Austin Richards on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Vesna Pavlovic on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Scott Herron on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Are Isaksen on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Are Isaksen on 24 September 2010 (2 pages)
1 October 2010Annual return made up to 24 September 2010 no member list (8 pages)
1 October 2010Director's details changed for Rachael Lorna Richards on 24 September 2010 (2 pages)
1 October 2010Annual return made up to 24 September 2010 no member list (8 pages)
1 October 2010Director's details changed for Piergraziaho Usai on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Vesna Pavlovic on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Scott Herron on 24 September 2010 (2 pages)
24 September 2009Incorporation (37 pages)
24 September 2009Incorporation (37 pages)