Company Name36-37 Alma Square Freehold Limited
Company StatusActive
Company Number07120685
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)

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 NameTimothy James Gunn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Alma Square
St Johns Wood
London
NW8 9PY
Director NameStephen Nigel William Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst / Second Floor Flat 37 Alma Square
London
NW8 9PY
Director NameDr Stuart Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(2 months after company formation)
Appointment Duration14 years, 1 month
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address36 Alma Square
London
NW8 9PY
Secretary NameLamberts Chartered Surveyors (Corporation)
StatusCurrent
Appointed09 March 2015(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressEdward House 2 Wakley Street
London
EC1V 7LT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameDr Dijendra Bhushan Basu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 August 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux Chambers Devereux Court
London
WC2R 3JH
Director NameSaira Zaki
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(2 months after company formation)
Appointment Duration11 years (resigned 31 March 2021)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 36 Alma Square
London
NW8 9PY
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed24 March 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressBircham Dyson Bell Llp 50 Broadway
London
Westminster
SW1H 0BL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGordon And Co (Corporation)
StatusResigned
Appointed07 March 2012(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 March 2015)
Correspondence Address1st Floor
6 London Street
London
W2 1HR

Location

Registered AddressAztec Row
3 Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dijendra Bhushan Basu
50.00%
Ordinary
1 at £1Stuart Martin
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with updates (5 pages)
8 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
8 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
8 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
18 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 April 2021Termination of appointment of Saira Zaki as a director on 31 March 2021 (1 page)
29 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
7 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 March 2018Registered office address changed from C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 1 March 2018 (1 page)
13 June 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
13 June 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
13 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(8 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(8 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
5 August 2015Termination of appointment of Dijendra Bhushan Basu as a director on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Dijendra Bhushan Basu as a director on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Dijendra Bhushan Basu as a director on 3 August 2015 (1 page)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(8 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(8 pages)
13 March 2015Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY England to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 13 March 2015 (1 page)
13 March 2015Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY England to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 13 March 2015 (1 page)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(8 pages)
12 March 2015Appointment of Lamberts Chartered Surveyors as a secretary on 9 March 2015 (2 pages)
12 March 2015Termination of appointment of Gordon and Co as a secretary on 9 March 2015 (1 page)
12 March 2015Termination of appointment of Gordon and Co as a secretary on 9 March 2015 (1 page)
12 March 2015Termination of appointment of Gordon and Co as a secretary on 9 March 2015 (1 page)
12 March 2015Appointment of Lamberts Chartered Surveyors as a secretary on 9 March 2015 (2 pages)
12 March 2015Appointment of Lamberts Chartered Surveyors as a secretary on 9 March 2015 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 July 2014Registered office address changed from C/O C/O Gordon and Co 1St Floor 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 15 July 2014 (1 page)
15 July 2014Registered office address changed from C/O C/O Gordon and Co 1St Floor 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 15 July 2014 (1 page)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(8 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(8 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(8 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
12 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 July 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
11 July 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
7 March 2012Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 7 March 2012 (1 page)
7 March 2012Termination of appointment of John Stephenson as a secretary (1 page)
7 March 2012Termination of appointment of John Stephenson as a secretary (1 page)
7 March 2012Appointment of Gordon and Co as a secretary (2 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
7 March 2012Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 7 March 2012 (1 page)
7 March 2012Appointment of Gordon and Co as a secretary (2 pages)
19 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 7
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 7
(4 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
8 April 2010Appointment of John Matthew Stephenson as a secretary (3 pages)
8 April 2010Appointment of John Matthew Stephenson as a secretary (3 pages)
1 April 2010Appointment of Stuart Martin as a director (3 pages)
1 April 2010Appointment of Stephen Nigel William Jones as a director (3 pages)
1 April 2010Appointment of Stuart Martin as a director (3 pages)
1 April 2010Appointment of Dr Dijendra Bhushan Basu as a director (3 pages)
1 April 2010Appointment of Saira Zaki as a director (3 pages)
1 April 2010Appointment of Timothy James Gunn as a director (3 pages)
1 April 2010Appointment of Timothy James Gunn as a director (3 pages)
1 April 2010Appointment of Dr Dijendra Bhushan Basu as a director (3 pages)
1 April 2010Appointment of Stephen Nigel William Jones as a director (3 pages)
1 April 2010Appointment of Saira Zaki as a director (3 pages)
16 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
9 January 2010Incorporation (41 pages)
9 January 2010Incorporation (41 pages)