Company Name137 Freehouse Limited
Company StatusActive
Company Number08022645
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 2012(12 years 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 NameJulie Marie Glanville
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleMrc Clinical Research Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 137 Sutherland Avenue
London
W9 2QJ
Director NameDavid Vyvyan Leveaux
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 137 Sutherland Avenue
London
W9 2QJ
Director NameMr Matthew James Wright
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleConsultant Cardiologist
Country of ResidenceEngland
Correspondence AddressBasement Flat 137 Sutherland Avenue
London
W9 2QJ
Director NameAkiko Nagata
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 37 Sutherland Avenue
London
W9 2QJ
Director NameMr Kurran Mohit Tejas Tailor
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
Herts
WD6 1GW
Director NameMr Michael Masaya Nagata
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 37 Sutherland Avenue
London
W9 2QJ
Director NameMr Ahmed Saleh Abdel Hameed
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEgyptian
StatusResigned
Appointed10 December 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2022)
RoleOfficer In The High Court Of Appeal In Suez
Country of ResidenceEgypt
Correspondence Address10 Road 286
New Maadi
Cairo
Egypt
Director NameMrs Hanan Saleh Abdel Hameed
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEgyptian
StatusResigned
Appointed10 December 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2022)
RoleRetired
Country of ResidenceEgypt
Correspondence Address10 Road 286
New Maadi
Cairo
Egypt

Location

Registered AddressUnit 3 Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£54,876
Cash£1,786
Current Liabilities£1,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

31 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
10 August 2023Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
16 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
15 June 2022Termination of appointment of Ahmed Saleh Abdel Hameed as a director on 15 June 2022 (1 page)
15 June 2022Termination of appointment of Hanan Saleh Abdel Hameed as a director on 15 June 2022 (1 page)
15 June 2022Appointment of Mr Kurran Mohit Tejas Tailor as a director on 15 June 2022 (2 pages)
28 April 2022Director's details changed for Akiko Nagata on 28 April 2022 (2 pages)
27 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
21 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
16 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
3 March 2021Director's details changed for Akiko Kathinka Miya-Nagata on 3 March 2021 (2 pages)
1 March 2021Director's details changed for Akiko Kathinka Miya-Nagata on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Michael Masaya Nagata as a director on 1 March 2021 (1 page)
11 September 2020Director's details changed for Mr Michael Masaya Nagata on 11 September 2020 (2 pages)
27 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 September 2018Notification of a person with significant control statement (2 pages)
21 August 2018Registered office address changed from 1 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 21 August 2018 (1 page)
11 April 2018Director's details changed for Mrs Hanan Saleh Abdel Hameed Mahmoud on 9 April 2018 (2 pages)
11 April 2018Director's details changed for Mr Ahmed Saleh Abdel Hameed Mahmoud on 9 April 2018 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
6 April 2018Withdrawal of a person with significant control statement on 6 April 2018 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Registered office address changed from 137 Sutherland Avenue London W9 2QJ to 1 Theobald Street Borehamwood Hertfordshire WD6 4RN on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 137 Sutherland Avenue London W9 2QJ to 1 Theobald Street Borehamwood Hertfordshire WD6 4RN on 12 April 2016 (1 page)
12 April 2016Annual return made up to 10 April 2016 no member list (8 pages)
12 April 2016Annual return made up to 10 April 2016 no member list (8 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 July 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
30 June 2015Annual return made up to 10 April 2015 no member list (8 pages)
30 June 2015Annual return made up to 10 April 2015 no member list (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 June 2014Appointment of Mr Ahmed Saleh Abdel Hameed Mahmoud as a director (2 pages)
2 June 2014Annual return made up to 10 April 2014 no member list (8 pages)
2 June 2014Annual return made up to 10 April 2014 no member list (8 pages)
2 June 2014Appointment of Mr Ahmed Saleh Abdel Hameed Mahmoud as a director (2 pages)
30 May 2014Appointment of Mrs Hanan Saleh Abdel Hameed Mahmoud as a director (2 pages)
30 May 2014Appointment of Mrs Hanan Saleh Abdel Hameed Mahmoud as a director (2 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 June 2013Annual return made up to 10 April 2013 no member list (6 pages)
24 June 2013Annual return made up to 10 April 2013 no member list (6 pages)
10 April 2012Incorporation (34 pages)
10 April 2012Incorporation (34 pages)