Company Name56 Achilles Road Freehold Limited
Company StatusActive
Company Number07524911
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

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 NameMs Karin Rose Porter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleLocal Government Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMs Sian Emma Sutton Lewis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameMs Sian Emma Sutton Lewis
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMr Robert Bird Sumner
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(4 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMr Eamonn Daniel Beirne
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address19a Goodge Street
London
Greater London
W1T 2PH

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Karin Rose Porter
33.33%
Ordinary
1 at £1Ms Sian Emma Sutton Lewis
33.33%
Ordinary
1 at £1Robert Sumner & Anna Sumner
33.33%
Ordinary

Financials

Year2014
Net Worth£363
Cash£5,356
Current Liabilities£6,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
6 March 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 March 2018Director's details changed for Ms Sian Emma Sutton Lewis on 9 March 2018 (2 pages)
9 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
9 May 2017Director's details changed for Mr Robert Bird Sumner on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Robert Bird Sumner on 9 May 2017 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(5 pages)
15 February 2016Director's details changed for Ms Karin Rose Porter on 15 October 2015 (2 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(5 pages)
15 February 2016Director's details changed for Ms Karin Rose Porter on 15 October 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Appointment of Mr Robert Bird Sumner as a director on 11 February 2015 (2 pages)
26 October 2015Appointment of Mr Robert Bird Sumner as a director on 11 February 2015 (2 pages)
15 October 2015Secretary's details changed for Ms Sian Emma Sutton Lewis on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 19a Goodge Street London Greater London W1T 2PH to 75 Kenton Street London WC1N 1NN on 15 October 2015 (1 page)
15 October 2015Secretary's details changed for Ms Sian Emma Sutton Lewis on 15 October 2015 (1 page)
15 October 2015Director's details changed for Ms Karin Rose Porter on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Ms Karin Rose Porter on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Ms Sian Emma Sutton Lewis on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from 19a Goodge Street London Greater London W1T 2PH to 75 Kenton Street London WC1N 1NN on 15 October 2015 (1 page)
15 October 2015Director's details changed for Ms Sian Emma Sutton Lewis on 15 October 2015 (2 pages)
10 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
10 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(5 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
9 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
9 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of Eamonn Daniel Beirne as a director (1 page)
20 May 2011Termination of appointment of Eamonn Daniel Beirne as a director (1 page)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)