Company Name39 Boscombe Road Freehold Limited
Company StatusActive
Company Number07809073
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 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 NameSimon David Morgan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Leo De Montaignac
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stamford Brook Road
London
W6 0XH
Director NameMr Robert Martineau
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stamford Brook Road
London
W6 0XH
Director NameTomas Kristofer Robertsson
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2120 Ne 30th Avenue
Portland
Or 97212
Director NameMr Stephen Bernard Burke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrums The Hill
Happisburg
Norwich
Norfolk
NR12 0PW
Director NameMr Benjamin James Brown
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2015)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address39 Boscombe Road
London
W12 9HT
Director NameOliver Campbell
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Boscombe Road
London
W12 9HT

Location

Registered Address28 Stamford Brook Road
London
W6 0XH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at £1Ben Brown & Katherine Clare Garfath
33.33%
Ordinary
1 at £1Sebastian Siebers & Thaleia Melliou
33.33%
Ordinary
1 at £1Stephen Bernard & Denise Lesley Burke
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

26 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
23 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
18 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 September 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
6 April 2021Appointment of Mr Leo De Montaignac as a director on 31 March 2021 (2 pages)
6 April 2021Notification of Leo De Montaignac as a person with significant control on 13 August 2018 (2 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Notification of Robert Martineau as a person with significant control on 29 November 2019 (2 pages)
6 April 2021Appointment of Mr Robert Martineau as a director on 31 March 2021 (2 pages)
30 March 2021Cessation of Denise Lesley Burke as a person with significant control on 29 November 2019 (1 page)
30 March 2021Cessation of Emily Falkner as a person with significant control on 13 August 2018 (1 page)
30 March 2021Cessation of Oliver Campbell as a person with significant control on 13 August 2018 (1 page)
30 March 2021Termination of appointment of Stephen Bernard Burke as a director on 29 November 2019 (1 page)
30 March 2021Cessation of Stephen Bernard Burke as a person with significant control on 29 November 2019 (1 page)
4 December 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Oliver Campbell as a director on 13 July 2018 (1 page)
12 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 January 2019Confirmation statement made on 18 December 2018 with no updates (2 pages)
12 September 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 February 2018Confirmation statement made on 18 December 2017 with no updates (2 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 February 2017Registered office address changed from 39 Boscombe Road London W12 9HT to 28 Stamford Brook Road London W6 0XH on 24 February 2017 (2 pages)
24 February 2017Confirmation statement made on 18 December 2016 with updates (40 pages)
24 February 2017Confirmation statement made on 18 December 2016 with updates (40 pages)
24 February 2017Registered office address changed from 39 Boscombe Road London W12 9HT to 28 Stamford Brook Road London W6 0XH on 24 February 2017 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 June 2016Appointment of Simon David Morgan as a director on 31 July 2015 (3 pages)
5 June 2016Annual return made up to 18 December 2015. List of shareholders has changed
Statement of capital on 2016-06-05
  • GBP 3
(19 pages)
5 June 2016Annual return made up to 18 December 2015. List of shareholders has changed
Statement of capital on 2016-06-05
  • GBP 3
(19 pages)
5 June 2016Appointment of Simon David Morgan as a director on 31 July 2015 (3 pages)
16 May 2016Appointment of Oliver Campbell as a director on 25 September 2015 (3 pages)
16 May 2016Appointment of Oliver Campbell as a director on 25 September 2015 (3 pages)
13 April 2016Termination of appointment of Benjamin James Brown as a director on 30 July 2015 (1 page)
13 April 2016Termination of appointment of Benjamin James Brown as a director on 30 July 2015 (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Termination of appointment of Benjamin James Brown as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Benjamin James Brown as a director on 30 July 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3
(4 pages)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(4 pages)
27 August 2013Appointment of Mr Benjamin James Brown as a director (2 pages)
27 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 August 2013Appointment of Mr Benjamin James Brown as a director (2 pages)
19 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
10 August 2012Termination of appointment of Tomas Robertsson as a director (2 pages)
10 August 2012Termination of appointment of Tomas Robertsson as a director (2 pages)
13 October 2011Incorporation (17 pages)
13 October 2011Incorporation (17 pages)