Company Name10 Sydney Street Freehold Limited
Company StatusActive
Company Number07360613
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Evgenios Choo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed16 August 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone,Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr Alistair McMillan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(11 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLps Livingstone,Wenzel House Olds Approach
Watford
WD18 9AB
Director NameElizabeth Blake
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone,Wenzel House Olds Approach
Watford
WD18 9AB
Director NameJamila Aisha Abena Robertson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(12 years after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLps Livingstone,Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMs Vivienne Joy Haynes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bolt Court
London
EC4A 3DQ
Director NameSir James Angus Roderick Neig McGrigor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2013)
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence Address136 Pinner Road
Northwood
Middx
HA6 1BP
Director NameMrs Marilyn Rosa O'Reilly-Cicconi
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address136 Pinner Road
Northwood
Middx
HA6 1BP
Director NameMiss Francesca Rosa O'Reilly Cicconi
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2016(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sydney Street
London
SW3 6PP

Location

Registered AddressLps Livingstone,Wenzel House
Olds Approach
Watford
WD18 9AB
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alexandra Hoo & Hoey Choo
25.00%
Ordinary
1 at £1Alistair Mcmillan
25.00%
Ordinary
1 at £1Elizabeth Blake
25.00%
Ordinary
1 at £1Francesca Rosa O'reilly Cicconi
25.00%
Ordinary

Financials

Year2014
Net Worth-£296
Current Liabilities£300

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
19 April 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
5 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
31 August 2022Termination of appointment of Francesca Rosa O'reilly Cicconi as a director on 31 August 2022 (1 page)
31 August 2022Appointment of Jamila Aisha Abena Robertson as a director on 31 August 2022 (2 pages)
8 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022 (1 page)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 August 2020 (4 pages)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
14 September 2020Director's details changed for Mr Alistair Mcmillan on 14 September 2020 (2 pages)
27 August 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
16 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
3 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 September 2016Appointment of Miss Francesca Rosa O'reilly Cicconi as a director on 12 June 2016 (2 pages)
20 September 2016Appointment of Miss Francesca Rosa O'reilly Cicconi as a director on 12 June 2016 (2 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
12 July 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
22 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(5 pages)
22 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 October 2014Appointment of Elizabeth Blake as a director on 14 October 2014 (3 pages)
28 October 2014Appointment of Elizabeth Blake as a director on 14 October 2014 (3 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(4 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(4 pages)
29 July 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
29 July 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
12 March 2014Termination of appointment of Marilyn O'reilly-Cicconi as a director (1 page)
12 March 2014Termination of appointment of Marilyn O'reilly-Cicconi as a director (1 page)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
(5 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
(5 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
4 March 2013Termination of appointment of James Mcgrigor as a director (1 page)
4 March 2013Termination of appointment of James Mcgrigor as a director (1 page)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
21 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
15 June 2012Registered office address changed from 3 Bolt Court London EC4A 3DQ on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from 3 Bolt Court London EC4A 3DQ on 15 June 2012 (2 pages)
18 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
18 September 2011Termination of appointment of Vivienne Haynes as a director (1 page)
18 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
18 September 2011Termination of appointment of Vivienne Haynes as a director (1 page)
1 September 2011Appointment of Mr Alistair Mcmillan as a director (2 pages)
1 September 2011Appointment of Mr Alistair Mcmillan as a director (2 pages)
31 August 2011Appointment of Mr Evgenios Choo as a director (2 pages)
31 August 2011Appointment of Mr Evgenios Choo as a director (2 pages)
31 August 2011Appointment of Sir James Angus Roderick Neil Mcgrigor Bt as a director (2 pages)
31 August 2011Appointment of Sir James Angus Roderick Neil Mcgrigor Bt as a director (2 pages)
30 August 2011Appointment of Mrs Marilyn Rosa O'reilly-Cicconi as a director (2 pages)
30 August 2011Appointment of Mrs Marilyn Rosa O'reilly-Cicconi as a director (2 pages)
31 August 2010Incorporation (29 pages)
31 August 2010Incorporation (29 pages)