Company Name12 Hollycroft Avenue Freehold Limited
Company StatusActive
Company Number07441225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSusan Griesse
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4717 89th Avenue Se
Mercer Island
Kings County
Wa 98040
Director NamePeter Ham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4717 89th Avenue Se
Mercer Island
Kings County
Wa 98040
Director NameAllan George Mayo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Hollycroft Avenue
London
NW3 7QL
Director NameNancy Mayo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Hollycroft Avenue
London
NW3 7QL
Director NameDr Guy Jonathan Moss
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameMr Fabien Michela
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2014(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2018)
RoleInvestment Banking
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Barari, Jasmin Leaf 7, Villa 3 P.O Box 213 478
Al Barari, Jasmin Leaf 7, Villa 3
Dubai
United Arab Emirates
Director NameMrs Sophie Michela
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2014(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2018)
RoleNurse
Country of ResidenceUnited Arab Emirates
Correspondence Address213 478
Al Barari Jasmin Leaf 7
Villa 3
Dubai
United Arab Emirates

Location

Registered Address12a Hollycroft Avenue
London
NW3 7QL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
26 January 2023Termination of appointment of Allan George Mayo as a director on 23 November 2022 (1 page)
24 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
24 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
24 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
19 July 2018Appointment of Dr. Guy Jonathan Moss as a director on 19 July 2018 (2 pages)
16 July 2018Termination of appointment of Sophie Michela as a director on 5 July 2018 (1 page)
16 July 2018Termination of appointment of Fabien Michela as a director on 5 July 2018 (1 page)
24 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
24 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 July 2015Annual return made up to 25 July 2015 no member list (7 pages)
26 July 2015Annual return made up to 25 July 2015 no member list (7 pages)
26 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 December 2014Appointment of Mr Fabien Michela as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Fabien Michela as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mrs Sophie Michela as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mrs Sophie Michela as a director on 19 December 2014 (2 pages)
25 July 2014Annual return made up to 25 July 2014 no member list (5 pages)
25 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 July 2014Annual return made up to 25 July 2014 no member list (5 pages)
16 November 2013Annual return made up to 16 November 2013 no member list (5 pages)
16 November 2013Annual return made up to 16 November 2013 no member list (5 pages)
16 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 November 2012Annual return made up to 16 November 2012 no member list (5 pages)
20 November 2012Annual return made up to 16 November 2012 no member list (5 pages)
10 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 November 2011Annual return made up to 16 November 2011 no member list (5 pages)
18 November 2011Annual return made up to 16 November 2011 no member list (5 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 November 2010Incorporation (30 pages)
16 November 2010Incorporation (30 pages)