Company Name28 Christchurch Avenue Freehold Ltd
DirectorSamantha James
Company StatusActive
Company Number07708442
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Samantha James
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressSouth Barn Barnes Lane
Kings Langley
Hertfordshire
WD4 9LA
Director NameMr James Stephen Compton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Parkway
London
NW1 7AN
Director NameMs Samantha James
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressSecond/Third Floor Flat 28 Christchurch Avenue
London
NW6 7QN

Location

Registered AddressSouth Barn
Barnes Lane
Kings Langley
Hertfordshire
WD4 9LA
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London

Shareholders

1 at £1Samantha James
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

1 September 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
12 October 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 September 2022Confirmation statement made on 18 July 2022 with updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 September 2021Confirmation statement made on 18 July 2021 with updates (3 pages)
4 November 2020Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to South Barn Barnes Lane Kings Langley Hertfordshire WD4 9LA on 4 November 2020 (1 page)
19 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
6 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
16 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Director's details changed for Ms Samantha James on 1 May 2016 (2 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 August 2016Director's details changed for Ms Samantha James on 1 May 2016 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
21 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
21 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
1 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
1 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
21 September 2012Termination of appointment of Samantha James as a director (2 pages)
21 September 2012Termination of appointment of Samantha James as a director (2 pages)
4 September 2012Appointment of Miss Samantha James as a director (2 pages)
4 September 2012Appointment of Miss Samantha James as a director (2 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
31 August 2012Appointment of Miss Samantha James as a director (2 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
31 August 2012Appointment of Miss Samantha James as a director (2 pages)
23 August 2012Termination of appointment of James Compton as a director (2 pages)
23 August 2012Termination of appointment of James Compton as a director (2 pages)
9 August 2012Registered office address changed from Second/Third Floor Flat 28 Christchuch Avenue London NW6 7QN England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Second/Third Floor Flat 28 Christchuch Avenue London NW6 7QN England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Second/Third Floor Flat 28 Christchuch Avenue London NW6 7QN England on 9 August 2012 (1 page)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)