Company Name6-18 Skipworth Road Freehold (London E9) Limited
DirectorsAlexander Paul Passa and Juliette Tanya Tuke
Company StatusActive
Company Number07681277
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander Paul Passa
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(1 year after company formation)
Appointment Duration11 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameJuliette Tanya Tuke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RolePartner At Milagros
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusCurrent
Appointed15 March 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMs Esther Gwynne Harris
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressBishop & Sewell Llp Russell Square
London
WC1B 4HP
Director NameMs Claire Gabrielle Warnock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBishop & Sewell Llp Russell Square
London
WC1B 4HP
Secretary NameMs Esther Gwynne Harris
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBishop & Sewell Llp Russell Square
London
WC1B 4HP
Director NameMs Sarah Anne Beddington
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2020)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Dominic Williams
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2021)
RoleGallery Technician
Country of ResidenceUnited Kingdom
Correspondence Address11 Skipworth Road
London
E9 7JH

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexander Passa
7.69%
Ordinary
1 at £1Claire Warnock
7.69%
Ordinary
1 at £1Esther Harris & Jonathan Perl
7.69%
Ordinary
1 at £1Juliette Wall & Stephen Wall
7.69%
Ordinary
1 at £1Katherine Poulton & David Poulton
7.69%
Ordinary
1 at £1Sean Magee & Lois Magee
7.69%
Ordinary
1 at £1Simon Clarke
7.69%
Ordinary
4 at £1Kingsgate Nominees LTD
30.77%
Ordinary
2 at £1Sarah Beddington
15.38%
Ordinary

Financials

Year2014
Net Worth£6,111
Cash£5,519
Current Liabilities£544

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

5 February 2021Termination of appointment of Dominic Williams as a director on 3 February 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
4 June 2020Appointment of Juliette Tanya Tuke as a director on 4 May 2020 (2 pages)
3 June 2020Termination of appointment of Sarah Anne Beddington as a director on 31 May 2020 (1 page)
26 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 October 2019Director's details changed for Ms Sarah Anne Beddington on 23 October 2019 (2 pages)
23 October 2019Registered office address changed from Bishop & Sewell Llp Russell Square London WC1B 4HP England to 59-60 Russell Square London WC1B 4HP on 23 October 2019 (1 page)
23 October 2019Director's details changed for Mr Alexander Paul Passa on 23 October 2019 (2 pages)
3 October 2019Second filing of Confirmation Statement dated 24/06/2019 (5 pages)
3 October 2019Second filing of Confirmation Statement dated 24/06/2017 (5 pages)
15 July 2019Confirmation statement made on 24 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/10/2019.
(5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Claire Gabrielle Warnock as a director on 25 March 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Confirmation statement made on 24 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/10/2019.
(4 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Appointment of Mr Dominic Williams as a director on 15 March 2016 (2 pages)
18 October 2016Appointment of Mr Dominic Williams as a director on 15 March 2016 (2 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 July 2016Termination of appointment of Esther Gwynne Harris as a director on 15 March 2016 (1 page)
18 July 2016Registered office address changed from 10 Skipworth Road London E9 7JH to Bishop & Sewell Llp Russell Square London WC1B 4HP on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 10 Skipworth Road London E9 7JH to Bishop & Sewell Llp Russell Square London WC1B 4HP on 18 July 2016 (1 page)
18 July 2016Appointment of Bishop & Sewell Secretaries Limited as a secretary on 15 March 2016 (2 pages)
18 July 2016Termination of appointment of Esther Gwynne Harris as a secretary on 15 March 2016 (1 page)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 13
(7 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 13
(7 pages)
18 July 2016Termination of appointment of Esther Gwynne Harris as a director on 15 March 2016 (1 page)
18 July 2016Termination of appointment of Esther Gwynne Harris as a secretary on 15 March 2016 (1 page)
18 July 2016Appointment of Bishop & Sewell Secretaries Limited as a secretary on 15 March 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 13
(6 pages)
28 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 13
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Registered office address changed from C/O Esther Harris 10 Skipworth Road London E9 7JH England on 11 July 2014 (1 page)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 13
(6 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 13
(6 pages)
11 July 2014Registered office address changed from C/O Esther Harris 10 Skipworth Road London E9 7JH England on 11 July 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
9 July 2013Registered office address changed from 387 City Road London EC1V 1NA United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 387 City Road London EC1V 1NA United Kingdom on 9 July 2013 (1 page)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
9 July 2013Registered office address changed from 387 City Road London EC1V 1NA United Kingdom on 9 July 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Director's details changed for Ms Claire Gabrielle Warnock on 16 July 2012 (2 pages)
16 July 2012Secretary's details changed for Ms Esther Gwynne Harris on 16 July 2012 (1 page)
16 July 2012Director's details changed for Ms Esther Gwynne Harris on 16 July 2012 (2 pages)
16 July 2012Appointment of Mr Alexander Paul Passa as a director (2 pages)
16 July 2012Appointment of Mr Alexander Paul Passa as a director (2 pages)
16 July 2012Secretary's details changed for Ms Esther Gwynne Harris on 16 July 2012 (1 page)
16 July 2012Appointment of Ms Sarah Anne Beddington as a director (2 pages)
16 July 2012Appointment of Ms Sarah Anne Beddington as a director (2 pages)
16 July 2012Director's details changed for Ms Esther Gwynne Harris on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Ms Claire Gabrielle Warnock on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
18 June 2012Registered office address changed from 59-60 Russell Square Russell Square London WC1B 4HP United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 59-60 Russell Square Russell Square London WC1B 4HP United Kingdom on 18 June 2012 (1 page)
12 June 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
12 June 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
24 June 2011Incorporation (24 pages)
24 June 2011Incorporation (24 pages)