Company Name17 Church Lane London N8 Freehold Limited
DirectorColette Anne McFadden
Company StatusActive
Company Number07586314
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month 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 NameMiss Colette Anne McFadden
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17b Church Lane
London
N8 7BU
Secretary NameMr Adam Harry Davidson
StatusCurrent
Appointed07 March 2023(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address17a Church Lane
London
N8 7BU
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameAlex Theodore Hammond
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address17a Church Lane
London
N8 7BU
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed31 March 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address5 Beech Close
Stanwell
Staines Upon Thames
TW19 7UQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Carmen Masana
33.33%
Ordinary
1 at £1Colette Mcfadden
33.33%
Ordinary
1 at £1Simon Young
33.33%
Ordinary

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

5 February 2024Cessation of Alexander Theodore Hammond as a person with significant control on 10 October 2022 (1 page)
2 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Confirmation statement made on 21 November 2022 with updates (4 pages)
9 March 2023Secretary's details changed for Mr Adam Harry Davidson on 9 March 2023 (1 page)
9 March 2023Appointment of Mr Adam Harry Davidson as a secretary on 7 March 2023 (2 pages)
9 March 2023Registered office address changed from 17B Church Lane London N8 7BU to 5 Beech Close Stanwell Staines upon Thames TW19 7UQ on 9 March 2023 (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Termination of appointment of Alex Theodore Hammond as a secretary on 30 December 2022 (1 page)
20 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
24 May 2016Secretary's details changed for Simon David Young on 21 March 2016 (1 page)
24 May 2016Secretary's details changed for Simon David Young on 21 March 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(4 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(4 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 3
(4 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 3
(4 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(4 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Registered office address changed from 17 Church Lane London N8 7BU on 27 November 2013 (1 page)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(4 pages)
27 November 2013Registered office address changed from 17 Church Lane London N8 7BU on 27 November 2013 (1 page)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 May 2011Appointment of Colette Mcfadden as a director (3 pages)
27 May 2011Appointment of Colette Mcfadden as a director (3 pages)
26 May 2011Appointment of Simon David Young as a secretary (3 pages)
26 May 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
26 May 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
26 May 2011Appointment of Simon David Young as a secretary (3 pages)
26 May 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
26 May 2011Registered office address changed from 17 Church Lane London N8 7BU on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
26 May 2011Registered office address changed from 17 Church Lane London N8 7BU on 26 May 2011 (2 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)