Company Name20 Lambert Road Freehold Limited
Company StatusActive
Company Number07686107
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 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 NameSara El Nusairi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameLaura Helen Brown
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Risk & Controls Associate
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameWilliam Owen
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMs Laetitia Marie Pia Masson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed10 June 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleOld Master Drawings Specialist
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameWilliam Dominic Clements
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameKeith Langrish Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMiss Aysha Maria Fernandes
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.m. Fernandes
25.00%
Ordinary
1 at £1L.h. Brown
25.00%
Ordinary
1 at £1S. El Nusairi
25.00%
Ordinary
1 at £1W. Owens
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£6,871

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

13 February 2024Accounts for a dormant company made up to 30 June 2023 (4 pages)
3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
21 June 2022Appointment of Ms Laetitia Marie Pia Masson as a director on 10 June 2022 (2 pages)
20 June 2022Notification of Laetitia Marie Pia Masson as a person with significant control on 10 June 2022 (2 pages)
14 June 2022Termination of appointment of Aysha Maria Fernandes as a director on 5 May 2022 (1 page)
14 June 2022Cessation of Aysha Maria Fernandes as a person with significant control on 5 March 2021 (1 page)
4 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 July 2020Director's details changed for Laura Helen Brown on 28 June 2020 (2 pages)
14 July 2020Notification of William Owen as a person with significant control on 28 June 2020 (2 pages)
14 July 2020Notification of Laura Helen Brown as a person with significant control on 28 June 2020 (2 pages)
14 July 2020Notification of Sara El Nusairi as a person with significant control on 28 June 2020 (2 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 September 2018Notification of Aysha Maria Fernandes as a person with significant control on 1 August 2018 (2 pages)
19 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 4
(7 pages)
12 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 4
(7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
6 November 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(4 pages)
6 November 2015Termination of appointment of William Dominic Clements as a director on 1 January 2015 (1 page)
6 November 2015Termination of appointment of William Dominic Clements as a director on 1 January 2015 (1 page)
6 November 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(4 pages)
6 November 2015Termination of appointment of William Dominic Clements as a director on 1 January 2015 (1 page)
6 November 2015Termination of appointment of Keith Langrish Smith as a director on 17 December 2012 (1 page)
6 November 2015Termination of appointment of Keith Langrish Smith as a director on 17 December 2012 (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 October 2014Appointment of William Owen as a director on 8 September 2014 (3 pages)
16 October 2014Appointment of Laura Helen Brown as a director on 8 September 2014 (3 pages)
16 October 2014Appointment of William Owen as a director on 8 September 2014 (3 pages)
16 October 2014Appointment of Laura Helen Brown as a director on 8 September 2014 (3 pages)
16 October 2014Appointment of William Owen as a director on 8 September 2014 (3 pages)
16 October 2014Appointment of Laura Helen Brown as a director on 8 September 2014 (3 pages)
18 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(4 pages)
18 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(4 pages)
18 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
5 September 2011Appointment of William Dominic Clements as a director (3 pages)
5 September 2011Appointment of William Dominic Clements as a director (3 pages)
23 August 2011Appointment of Keith Langrish Smith as a director (3 pages)
23 August 2011Appointment of Keith Langrish Smith as a director (3 pages)
20 July 2011Appointment of Sara El Nusairi as a director (3 pages)
20 July 2011Appointment of Aysha Maria Fernandes as a director (3 pages)
20 July 2011Appointment of Aysha Maria Fernandes as a director (3 pages)
20 July 2011Appointment of Sara El Nusairi as a director (3 pages)
29 June 2011Termination of appointment of Graham Cowan as a director (1 page)
29 June 2011Termination of appointment of Graham Cowan as a director (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)