Company Name198 Selhurst Road Freeholders Limited
Company StatusActive
Company Number07443263
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameMr Leonard Milord Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 198 Selhurst Road
South Norwood
London
SE25 6XU
Director NameMs Francesca Fabrizio
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed27 September 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 198 Selhurst Road
London
SE25 6XU
Director NameAlexandra Hayes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleBank
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 198 Selhurst Road South Norwood
London
SE25 6XU
Director NameMr Alexander Scripps
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 198 Selhurst Road
London
SE25 6XU
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Mark Read
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 198 Selhurst Road
London
SE25 6XU
Director NameMs Lorraine Gwen Francique
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Norwich Road
Thornton Heath
London
CR7 8NA
Director NameMr Teghese George Omoregie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 198 Selhurst Road
South Norwood
London
SE25 6XU
Secretary NameMr Mark Read
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 198 Selhurst Road
London
SE25 6XU
Director NameKate Omoregie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(6 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 198 Selhurst Road
South Norwood
London
SE25 6XU
Director NameJennifer Lynne Dunkerley
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 198 Selhurst Road
London
SE25 6XU
Director NameAndrew Paul Jones
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 198 Selhurst Road
London
SE25 6XU
Director NameMr Mark Langlay-Smith
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2022)
RoleFilm Post Production
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 198 Selhurst Road South Norwood
London
SE25 6XU

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

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 Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
22 August 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
9 August 2023Appointment of Miss Stephanie Elaine Barrett as a director on 29 March 2023 (2 pages)
9 August 2023Termination of appointment of Francesca Fabrizio as a director on 28 March 2023 (1 page)
24 January 2023Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 24 January 2023 (1 page)
29 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
11 August 2022Appointment of Mr Alexander Scripps as a director on 13 May 2022 (2 pages)
25 July 2022Termination of appointment of Mark Langlay-Smith as a director on 13 May 2022 (1 page)
25 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
19 July 2021Appointment of Mr Mark Langlay-Smith as a director on 19 July 2019 (2 pages)
22 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
15 November 2019Termination of appointment of Kate Omoregie as a director on 26 June 2019 (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
19 November 2018Confirmation statement made on 18 November 2018 with updates (3 pages)
5 June 2018Appointment of Alexandra Hayes as a director on 17 October 2017 (2 pages)
16 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
28 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
3 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 August 2017 (1 page)
18 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
28 September 2016Appointment of Ms Francesca Fabrizio as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Ms Francesca Fabrizio as a director on 27 September 2016 (2 pages)
6 September 2016Termination of appointment of Jennifer Lynne Dunkerley as a director on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Andrew Paul Jones as a director on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Andrew Paul Jones as a director on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Jennifer Lynne Dunkerley as a director on 6 September 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 November 2015Annual return made up to 18 November 2015 no member list (6 pages)
20 November 2015Annual return made up to 18 November 2015 no member list (6 pages)
20 October 2015Termination of appointment of Lorraine Gwen Francique as a director on 2 October 2015 (1 page)
20 October 2015Termination of appointment of Lorraine Gwen Francique as a director on 2 October 2015 (1 page)
20 October 2015Termination of appointment of Lorraine Gwen Francique as a director on 2 October 2015 (1 page)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 November 2014 (19 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 November 2011 (18 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 November 2014 (19 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (18 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (20 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 November 2011 (18 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (18 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (20 pages)
17 July 2015Appointment of Jennifer Lynne Dunkerley as a director on 8 November 2014 (3 pages)
17 July 2015Appointment of Kate Omoregie as a director on 3 June 2011 (3 pages)
17 July 2015Appointment of Kate Omoregie as a director on 3 June 2011 (3 pages)
17 July 2015Appointment of Kate Omoregie as a director on 3 June 2011 (3 pages)
17 July 2015Appointment of Andrew Paul Jones as a director on 8 November 2014 (3 pages)
17 July 2015Appointment of Andrew Paul Jones as a director on 8 November 2014 (3 pages)
17 July 2015Appointment of Jennifer Lynne Dunkerley as a director on 8 November 2014 (3 pages)
17 July 2015Appointment of Jennifer Lynne Dunkerley as a director on 8 November 2014 (3 pages)
17 July 2015Appointment of Andrew Paul Jones as a director on 8 November 2014 (3 pages)
13 July 2015Termination of appointment of Teghese George Omoregie as a director on 3 June 2011 (1 page)
13 July 2015Termination of appointment of Teghese George Omoregie as a director on 3 June 2011 (1 page)
13 July 2015Termination of appointment of Teghese George Omoregie as a director on 3 June 2011 (1 page)
3 June 2015Registered office address changed from , 198 Selhurst Road Freeholders Limited, Flat 1, 198 Selhurst Road South Norwood, London, SE25 6XU to 20-22 Bedford Row London WC1R 4JS on 3 June 2015 (1 page)
3 June 2015Registered office address changed from , 198 Selhurst Road Freeholders Limited, Flat 1, 198 Selhurst Road South Norwood, London, SE25 6XU to 20-22 Bedford Row London WC1R 4JS on 3 June 2015 (1 page)
3 June 2015Registered office address changed from , 198 Selhurst Road Freeholders Limited, Flat 1, 198 Selhurst Road South Norwood, London, SE25 6XU to 20-22 Bedford Row London WC1R 4JS on 3 June 2015 (1 page)
3 June 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
3 June 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
3 June 2015Registered office address changed from 198 Selhurst Road Freeholders Limited Flat 1, 198 Selhurst Road South Norwood London SE25 6XU to 20-22 Bedford Row London WC1R 4JS on 3 June 2015 (1 page)
3 June 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
24 December 2014Annual return made up to 18 November 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(5 pages)
24 December 2014Annual return made up to 18 November 2014 no member list (4 pages)
24 December 2014Annual return made up to 18 November 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(5 pages)
7 October 2014Termination of appointment of Mark Read as a secretary on 1 September 2014 (2 pages)
7 October 2014Termination of appointment of Mark Read as a secretary on 1 September 2014 (2 pages)
7 October 2014Termination of appointment of Mark Read as a secretary on 1 September 2014 (2 pages)
29 September 2014Termination of appointment of Mark Read as a director on 1 September 2014 (2 pages)
29 September 2014Termination of appointment of Mark Read as a director on 1 September 2014 (2 pages)
29 September 2014Termination of appointment of Mark Read as a director on 1 September 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 December 2013Annual return made up to 18 November 2013 no member list (6 pages)
13 December 2013Annual return made up to 18 November 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(7 pages)
13 December 2013Annual return made up to 18 November 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(7 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 November 2012Annual return made up to 18 November 2012 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(7 pages)
30 November 2012Annual return made up to 18 November 2012 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(7 pages)
30 November 2012Annual return made up to 18 November 2012 no member list (6 pages)
21 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 January 2012Annual return made up to 18 November 2011 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(7 pages)
27 January 2012Annual return made up to 18 November 2011 no member list (6 pages)
27 January 2012Annual return made up to 18 November 2011 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(7 pages)
18 November 2010Incorporation (20 pages)
18 November 2010Incorporation (20 pages)