Kentish Town
London
NW5 1AH
Director Name | Ms Katherine Isobel Polglase |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 42 Oakford Road Camden London NW5 1AH |
Director Name | Mrs Diana Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 42 Oakford Road Kentish Town London NW5 1AH |
Director Name | Mrs Victoria Oram-Ahern |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 42 Oakford Road Kentish Town London NW5 1AH |
Director Name | Mr Gavin Ahern |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 42 Oakford Road Kentish Town London NW5 1AH |
Director Name | Mr Peter Lloyd Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 42 Oakford Road Kentish Town London NW5 1AH |
Secretary Name | Mr Gavin Ahern |
---|---|
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Oakford Road London NW5 1AH |
Director Name | Mrs Diana Bradley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 42 Oakford Road Kentish Town London NW5 1AH |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Diana Bradley 25.00% Ordinary |
---|---|
1 at £1 | Gavin Ahern 25.00% Ordinary |
1 at £1 | Peter Lloyd Bradley 25.00% Ordinary |
1 at £1 | Victoria Oram-ahern 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28 |
Current Liabilities | £420 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
23 October 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
8 December 2021 | Company name changed 42 oakford road freeholders LTD\certificate issued on 08/12/21
|
1 December 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
26 November 2021 | Director's details changed for Ms Katherine Isobel Polglase on 23 November 2021 (2 pages) |
25 November 2021 | Director's details changed for Ms Gemma Louise Swart on 23 November 2021 (2 pages) |
25 November 2021 | Change of details for Ms Gemma Louise Swart as a person with significant control on 23 November 2021 (2 pages) |
25 November 2021 | Change of details for Ms Katherine Isobel Polglase as a person with significant control on 23 November 2021 (2 pages) |
23 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page) |
9 November 2021 | Change of details for Ms Gemma Louise Swart as a person with significant control on 3 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Ms Gemma Louise Swart on 3 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Ms Katherine Isobel Polglase on 3 November 2021 (2 pages) |
5 November 2021 | Change of details for Ms Katherine Isobel Polglase as a person with significant control on 3 November 2021 (2 pages) |
5 November 2021 | Registered office address changed from 42 Oakford Road London NW5 1AH to 305 Regents Park Road Finchley London N3 1DP on 5 November 2021 (1 page) |
16 August 2021 | Confirmation statement made on 13 August 2021 with updates (5 pages) |
5 July 2021 | Termination of appointment of Peter Lloyd Bradley as a director on 5 February 2021 (1 page) |
5 July 2021 | Appointment of Ms Katherine Isobel Polglase as a director on 5 February 2021 (2 pages) |
5 July 2021 | Notification of Katherine Isobel Polglase as a person with significant control on 5 February 2021 (2 pages) |
5 July 2021 | Termination of appointment of Diana Bradley as a director on 5 February 2021 (1 page) |
15 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
1 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
28 August 2020 | Cessation of Peter Lloyd Bradley as a person with significant control on 23 August 2016 (1 page) |
28 August 2020 | Cessation of Diana Bradley as a person with significant control on 23 August 2016 (1 page) |
28 August 2020 | Withdrawal of a person with significant control statement on 28 August 2020 (2 pages) |
28 August 2020 | Notification of Gemma Louise Swart as a person with significant control on 23 August 2016 (2 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
16 August 2017 | Notification of Peter Lloyd Bradley as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Peter Lloyd Bradley as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Diana Bradley as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
16 August 2017 | Notification of Diana Bradley as a person with significant control on 16 August 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Appointment of Mrs Diana Bradley as a director on 23 August 2016 (2 pages) |
25 May 2017 | Appointment of Mrs Diana Bradley as a director on 23 August 2016 (2 pages) |
24 May 2017 | Appointment of Ms Gemma Louise Swart as a director on 23 August 2016 (2 pages) |
24 May 2017 | Termination of appointment of Gavin Ahern as a secretary on 23 August 2016 (1 page) |
24 May 2017 | Appointment of Ms Gemma Louise Swart as a director on 23 August 2016 (2 pages) |
24 May 2017 | Termination of appointment of Gavin Ahern as a director on 23 August 2016 (1 page) |
24 May 2017 | Termination of appointment of Gavin Ahern as a secretary on 23 August 2016 (1 page) |
24 May 2017 | Termination of appointment of Gavin Ahern as a director on 23 August 2016 (1 page) |
14 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 October 2014 | Annual return made up to 13 August 2014 Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 13 August 2014 Statement of capital on 2014-10-01
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
19 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 January 2013 | Director's details changed for Mrs Victoria Oram-Ahern on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Lloyd Bradley on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Lloyd Bradley on 8 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Diana Bradley as a director (1 page) |
9 January 2013 | Director's details changed for Mr Gavin Ahern on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Lloyd Bradley on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Gavin Ahern on 8 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Victoria Oram-Ahern as a director (1 page) |
9 January 2013 | Director's details changed for Mr Gavin Ahern on 8 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Victoria Oram-Ahern as a director (1 page) |
9 January 2013 | Termination of appointment of Diana Bradley as a director (1 page) |
9 January 2013 | Director's details changed for Mrs Victoria Oram-Ahern on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mrs Victoria Oram-Ahern on 8 January 2013 (2 pages) |
8 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
8 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Director's details changed for Mr Gavin Ahern on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Gavin Ahern on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Victoria Oram-Ahern on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Victoria Oram-Ahern on 31 July 2012 (2 pages) |
6 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Director's details changed for Mrs Victoria Oram-Ahern on 18 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Mr Gavin Ahern on 18 August 2011 (1 page) |
18 August 2011 | Secretary's details changed for Mr Gavin Ahern on 18 August 2011 (1 page) |
18 August 2011 | Director's details changed for Mrs Victoria Oram-Ahern on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from Flat 3 40 Oakford Road Kentish Town London NW5 1AH United Kingdom on 18 August 2011 (1 page) |
18 August 2011 | Director's details changed for Mr Gavin Ahern on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Gavin Ahern on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from Flat 3 40 Oakford Road Kentish Town London NW5 1AH United Kingdom on 18 August 2011 (1 page) |
13 August 2010 | Incorporation (22 pages) |
13 August 2010 | Incorporation (22 pages) |