Company Name12 Milespit Hill Freehold Limited
DirectorsJeremy Shaham and Oliver Tromans
Company StatusActive
Company Number07902190
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 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 NameMr Jeremy Shaham
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address12 Milespit Hill Milespit Hill
London
NW7 2PL
Director NameDr Oliver Tromans
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(11 years, 4 months after company formation)
Appointment Duration11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12a Milespit Hill
London
NW7 2PL
Director NameJohn Macrory
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address113 Dixons Hill Road
Welham Green
North Mymms
Herts
AL9 7EE
Director NameMr James McNicholas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 15 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address113 Dixons Hill Road
Welham Green, North Mymms
Hatfield
Hertfordshire
AL9 7EE
Director NameMiss Shirley Rose Paine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2017)
RoleDog Handler
Country of ResidenceUnited Kingdom
Correspondence Address50 Tudor Road
Barnet
Hertfordshire
EN5 5NP
Director NameMs Ines Azreyek Diab
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Kendal Road
Dollis Hill
London
NW10 1JE
Director NameYoav Gershi
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Milespit Hill
London
Nw7 29l

Location

Registered Address12 Milespit Hill
London
NW7 2PL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1James Mcnicholas
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 June 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
6 June 2023Appointment of Dr Oliver Tromans as a director on 1 June 2023 (2 pages)
16 March 2023Registered office address changed from 87a Kendal Road London NW10 1JE to 12 Milespit Hill London NW7 2PL on 16 March 2023 (1 page)
29 October 2022Cessation of Ines Azreyek Diab as a person with significant control on 29 October 2022 (1 page)
29 October 2022Termination of appointment of Ines Azreyek Diab as a director on 29 October 2022 (1 page)
29 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
12 August 2022Appointment of Mr Jeremy Shaham as a director on 12 August 2022 (2 pages)
26 July 2022Termination of appointment of Yoav Gershi as a director on 15 July 2022 (1 page)
12 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
30 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
23 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
24 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
14 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 November 2017Registered office address changed from 50 Tudor Road Barnet Hertfordshire EN5 5NP England to 87a Kendal Road London NW10 1JE on 28 November 2017 (2 pages)
28 November 2017Registered office address changed from 50 Tudor Road Barnet Hertfordshire EN5 5NP England to 87a Kendal Road London NW10 1JE on 28 November 2017 (2 pages)
18 November 2017Cessation of Shirley Rose Paine as a person with significant control on 18 November 2017 (1 page)
18 November 2017Cessation of Shirley Rose Paine as a person with significant control on 1 March 2017 (1 page)
24 April 2017Appointment of Yoav Gershi as a director on 1 March 2017 (3 pages)
24 April 2017Appointment of Yoav Gershi as a director on 1 March 2017 (3 pages)
16 March 2017Termination of appointment of Shirley Rose Paine as a director on 1 March 2017 (2 pages)
16 March 2017Termination of appointment of Shirley Rose Paine as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Shirley Rose Paine as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Shirley Rose Paine as a director on 1 March 2017 (1 page)
7 January 2017Director's details changed for Miss Shirely Rose Paine on 7 January 2017 (2 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
7 January 2017Director's details changed for Miss Shirely Rose Paine on 7 January 2017 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 2
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 2
(3 pages)
15 May 2016Appointment of Ms Ines Azreyek Diab as a director on 15 March 2016 (2 pages)
15 May 2016Appointment of Ms Ines Azreyek Diab as a director on 15 March 2016 (2 pages)
9 May 2016Appointment of Miss Shirely Rose Paine as a director on 15 March 2016 (2 pages)
9 May 2016Appointment of Miss Shirely Rose Paine as a director on 15 March 2016 (2 pages)
9 May 2016Termination of appointment of James Mcnicholas as a director on 15 March 2016 (1 page)
9 May 2016Registered office address changed from 113 Dixons Hill Road Welham Green North Mymms Herts AL9 7EE to 50 Tudor Road Barnet Hertfordshire EN5 5NP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 113 Dixons Hill Road Welham Green North Mymms Herts AL9 7EE to 50 Tudor Road Barnet Hertfordshire EN5 5NP on 9 May 2016 (1 page)
9 May 2016Termination of appointment of James Mcnicholas as a director on 15 March 2016 (1 page)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
16 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
9 October 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
9 October 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
26 February 2013Appointment of Mr James Mcnicholas as a director (2 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
26 February 2013Termination of appointment of John Macrory as a director (1 page)
26 February 2013Termination of appointment of John Macrory as a director (1 page)
26 February 2013Appointment of Mr James Mcnicholas as a director (2 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
21 January 2013Registered office address changed from 141 Dugdale Hill Lane Potters Bar Herts EN6 2DF England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 141 Dugdale Hill Lane Potters Bar Herts EN6 2DF England on 21 January 2013 (1 page)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)