Company Name364-370 Camden Road Freehold Limited
Company StatusActive
Company Number07209039
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month 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 NameNicola Lesley Cadogan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(2 months after company formation)
Appointment Duration13 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr James Alexander Perou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2017(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Michael James Spanner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Christopher Simon Warren
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleRespiratory Physio
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMiss Julie Willis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleAssociate Lecturer
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMs Sarah Blake
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(13 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameJohn Saunders
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleFlooring
Country of ResidenceUnited Kingdom
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameJacqueline Fenton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 12 June 2023)
RoleRetired Tour Manager
Country of ResidenceUnited Kingdom
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameDr Nicholas Wright
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2012)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Frederick George Kent Bevis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMs Kathleen Mary Guiney Walsh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2018)
RoleDirector Of Finance And Resources
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMiss Natasha Victoria Green
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2015(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2018)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Devonia Road
London
N1 8JQ
Director NameMiss Zarqa Mohammad
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Secretary NameRed Brick Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2010(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2012)
Correspondence Address106 High Street
Stevenage
Hertfordshire
SG1 3DW

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Antonio Mincarelli & Sofia Kordic
6.67%
Ordinary
1 at £1Charles Wu
6.67%
Ordinary
1 at £1F.g.k. Bevis
6.67%
Ordinary
1 at £1Gang Chi & Toong Choon Wong
6.67%
Ordinary
1 at £1J. Fenton
6.67%
Ordinary
1 at £1Julie Willis
6.67%
Ordinary
1 at £1K.m.g. Walsh
6.67%
Ordinary
1 at £1M. Connolly
6.67%
Ordinary
1 at £1M.j. Spanner
6.67%
Ordinary
1 at £1N.l. Cadogan
6.67%
Ordinary
1 at £1Natasha Green
6.67%
Ordinary
1 at £1R. Levi & S. Fidler
6.67%
Ordinary
1 at £1R. Trippini
6.67%
Ordinary
1 at £1Rasheed Peeroo & Douria Housein
6.67%
Ordinary
1 at £1S. Shoush
6.67%
Ordinary

Financials

Year2014
Net Worth-£926
Cash£431
Current Liabilities£2,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

19 March 2024Appointment of Ms Sarah Blake as a director on 6 March 2024 (2 pages)
17 January 2024Confirmation statement made on 2 January 2024 with updates (5 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
12 July 2023Termination of appointment of Jacqueline Fenton as a director on 12 June 2023 (1 page)
9 February 2023Director's details changed for Mrs Julie Willis on 9 February 2023 (2 pages)
16 January 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 November 2022Statement of capital following an allotment of shares on 19 November 2022
  • GBP 16
(3 pages)
26 May 2022Termination of appointment of Zarqa Mohammad as a director on 9 May 2022 (1 page)
26 May 2022Appointment of Mrs Julie Willis as a director on 16 May 2022 (2 pages)
26 May 2022Appointment of Mr Christopher Simon Warren as a director on 16 May 2022 (2 pages)
24 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 January 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Appointment of Miss Zarqa Mohammad as a director on 4 September 2018 (2 pages)
10 September 2018Appointment of Mr Michael James Spanner as a director on 4 September 2018 (2 pages)
19 June 2018Termination of appointment of Kathleen Mary Guiney Walsh as a director on 1 June 2018 (1 page)
19 June 2018Termination of appointment of Natasha Victoria Green as a director on 1 June 2018 (1 page)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Appointment of Mr James Alexander Perou as a director on 22 January 2017 (2 pages)
24 January 2017Appointment of Mr James Alexander Perou as a director on 22 January 2017 (2 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15
(6 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Termination of appointment of Frederick George Kent Bevis as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Frederick George Kent Bevis as a director on 31 July 2015 (1 page)
9 February 2015Appointment of Miss Natasha Victoria Green as a director on 7 February 2015 (2 pages)
9 February 2015Appointment of Miss Natasha Victoria Green as a director on 7 February 2015 (2 pages)
9 February 2015Appointment of Miss Natasha Victoria Green as a director on 7 February 2015 (2 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 14
(6 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 14
(6 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 14
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Termination of appointment of John Saunders as a director on 26 September 2014 (1 page)
6 October 2014Termination of appointment of John Saunders as a director on 26 September 2014 (1 page)
29 July 2014Director's details changed for Nicola Lesley Cadogan on 28 July 2014 (2 pages)
29 July 2014Director's details changed for Nicola Lesley Cadogan on 28 July 2014 (2 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 14
(6 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 14
(6 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 14
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 January 2013Termination of appointment of Nicholas Wright as a director (1 page)
4 January 2013Termination of appointment of Nicholas Wright as a director (1 page)
28 December 2012Termination of appointment of Red Brick Company Secretaries Limited as a secretary (1 page)
28 December 2012Termination of appointment of Red Brick Company Secretaries Limited as a secretary (1 page)
19 December 2012Appointment of Mr Frederick George Kent Bevis as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Appointment of Ms Kathleen Mary Guiney Walsh as a director (2 pages)
19 December 2012Appointment of Ms Kathleen Mary Guiney Walsh as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Appointment of Mr Frederick George Kent Bevis as a director (2 pages)
11 December 2012Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW on 11 December 2012 (1 page)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Director's details changed for John Saunders on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Jacqueline Fenton on 26 April 2011 (2 pages)
26 April 2011Director's details changed for John Saunders on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Jacqueline Fenton on 26 April 2011 (2 pages)
21 April 2011Director's details changed for Nicola Lesley Cadogan on 18 April 2011 (2 pages)
21 April 2011Director's details changed for Nicola Lesley Cadogan on 18 April 2011 (2 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
21 April 2011Director's details changed for Dr Nicholas Wright on 18 April 2011 (2 pages)
21 April 2011Director's details changed for Dr Nicholas Wright on 18 April 2011 (2 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
17 December 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 7
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 7
(3 pages)
19 July 2010Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 19 July 2010 (1 page)
19 July 2010Appointment of Red Brick Company Secretaries Limited as a secretary (2 pages)
19 July 2010Appointment of Red Brick Company Secretaries Limited as a secretary (2 pages)
10 June 2010Appointment of Dr Nicholas Wright as a director (3 pages)
10 June 2010Appointment of Nicola Lesley Cadogan as a director (3 pages)
10 June 2010Appointment of Dr Nicholas Wright as a director (3 pages)
10 June 2010Appointment of Nicola Lesley Cadogan as a director (3 pages)
20 May 2010Appointment of Jacqueline Fenton as a director (3 pages)
20 May 2010Appointment of Jacqueline Fenton as a director (3 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)