Company Name18 Hans Crescent (Freehold) Limited
Company StatusActive
Company Number07504149
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Zahra Kaviani
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMr Alfred Ying Lau
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleExecutive Director
Country of ResidenceHong Kong
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMs Natapa Sriyuksiri
Date of BirthNovember 1985 (Born 38 years ago)
NationalityThai
StatusCurrent
Appointed02 July 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleAvp Creative Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Secretary NameMs Hannah Roberts
StatusCurrent
Appointed01 February 2024(13 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMr Kambiz Babaee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 20 Stamford Brook Road
London
W6 0XH
Director NameMr Joe White
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed25 January 2011(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressSuffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Nicholas Dudley Wright
22.22%
Ordinary
1 at £1Byron Park Properties LTD
11.11%
Ordinary
1 at £1Caroline Jane Fuller
11.11%
Ordinary
1 at £1Consulto (Cc) LTD
11.11%
Ordinary
1 at £1Efcharis Shipping Company
11.11%
Ordinary
1 at £1Kambiz Babaee
11.11%
Ordinary
1 at £1Tayuth Sriyuksiri
11.11%
Ordinary
1 at £1Zahra Kaviani
11.11%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (7 pages)
2 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 January 2022 (7 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Micro company accounts made up to 31 January 2021 (7 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
3 February 2022Compulsory strike-off action has been discontinued (1 page)
2 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
12 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 January 2020 (7 pages)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
27 August 2019Appointment of Ms Natapa Sriyuksiri as a director on 2 July 2019 (2 pages)
23 August 2019Termination of appointment of Kambiz Babaee as a director on 2 July 2019 (1 page)
23 August 2019Appointment of Mr Alfred Ying Lau as a director on 2 July 2019 (2 pages)
23 August 2019Director's details changed for Miss Zahra Kaviani on 2 July 2019 (2 pages)
23 August 2019Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Suffolk House George Street Croydon CR0 0YN on 23 August 2019 (1 page)
23 August 2019Termination of appointment of Joe White as a director on 2 July 2019 (1 page)
29 January 2019Registered office address changed from Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE England to 35 Ballards Lane London N3 1XW on 29 January 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
31 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
13 December 2017Registered office address changed from 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE England to Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE on 13 December 2017 (1 page)
11 December 2017Registered office address changed from 24 Petworth Road Haslemere Surrey GU27 2HR to 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE on 11 December 2017 (1 page)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 9
(6 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 9
(6 pages)
9 November 2015Registered office address changed from 12 Hans Road London SW3 1RT to 24 Petworth Road Haslemere Surrey GU27 2HR on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 12 Hans Road London SW3 1RT to 24 Petworth Road Haslemere Surrey GU27 2HR on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 12 Hans Road London SW3 1RT to 24 Petworth Road Haslemere Surrey GU27 2HR on 9 November 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Appointment of Mr Joe White as a director on 26 January 2015 (2 pages)
12 October 2015Appointment of Mr Joe White as a director on 26 January 2015 (2 pages)
7 May 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 9
(5 pages)
7 May 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 9
(5 pages)
10 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9
(5 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 February 2012Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
22 February 2012Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 22 February 2012 (1 page)
22 February 2012Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
22 February 2012Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
18 October 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 9
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 9
(3 pages)
21 March 2011Director's details changed for Mr Kambiz Babaee on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Ms Zahra Kaviani on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Ms Zahra Kaviani on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Kambiz Babaee on 21 March 2011 (2 pages)
25 January 2011Incorporation (20 pages)
25 January 2011Incorporation (20 pages)