Company Name2 Boutflower Road Freehold (London) Limited
Company StatusActive
Company Number07970047
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 February 2012(12 years, 1 month 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 NameKirsten Edwards
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(1 day after company formation)
Appointment Duration12 years, 1 month
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameWilliam Hugh Butler
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleMarketing Brand Manager
Country of ResidenceUnited Kingdom
Correspondence Address2a Boutflower Road
Battersea
London
SW11 1RE
Director NameMr Rupert Strutt
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameRingley Shadow Directors Limited (Corporation)
StatusCurrent
Appointed01 January 2013(10 months, 1 week after company formation)
Appointment Duration11 years, 3 months
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed01 January 2013(10 months, 1 week after company formation)
Appointment Duration11 years, 3 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameJane Murray Ludden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameDavid Stewart
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2021)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered Address349 Royal College Street
Camden Town
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
7 June 2023Appointment of Dr Logan Fangyuan Sun as a director on 5 June 2023 (2 pages)
7 June 2023Termination of appointment of Kirsten Edwards as a director on 5 June 2023 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
11 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
16 February 2021Appointment of Rupert Strutt as a director on 15 February 2021 (2 pages)
16 February 2021Termination of appointment of David Stewart as a director on 28 January 2021 (1 page)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 January 2020Secretary's details changed for Ringley Limited on 29 January 2020 (1 page)
8 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
8 March 2016Annual return made up to 29 February 2016 no member list (6 pages)
8 March 2016Annual return made up to 29 February 2016 no member list (6 pages)
30 July 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
13 April 2015Annual return made up to 28 February 2015 no member list (6 pages)
13 April 2015Annual return made up to 28 February 2015 no member list (6 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
3 March 2014Annual return made up to 28 February 2014 no member list (6 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (6 pages)
28 February 2014Appointment of William Hugh Butler as a director (3 pages)
28 February 2014Appointment of William Hugh Butler as a director (3 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 October 2013Appointment of David Stewart as a director (3 pages)
17 October 2013Appointment of David Stewart as a director (3 pages)
25 July 2013Termination of appointment of Jane Ludden as a director (2 pages)
25 July 2013Termination of appointment of Jane Ludden as a director (2 pages)
8 April 2013Annual return made up to 28 February 2013 no member list (4 pages)
8 April 2013Annual return made up to 28 February 2013 no member list (4 pages)
25 February 2013Registered office address changed from 2 Boutflower Road London SW11 1RE on 25 February 2013 (2 pages)
25 February 2013Appointment of Ringley Limited as a secretary (3 pages)
25 February 2013Appointment of Ringley Shadow Directors Limited as a director (3 pages)
25 February 2013Registered office address changed from 2 Boutflower Road London SW11 1RE on 25 February 2013 (2 pages)
25 February 2013Appointment of Ringley Limited as a secretary (3 pages)
25 February 2013Appointment of Ringley Shadow Directors Limited as a director (3 pages)
23 April 2012Appointment of Kirsten Edwards as a director (3 pages)
23 April 2012Appointment of Kirsten Edwards as a director (3 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)