Company NameThe Academy Freehold Limited
DirectorNicholas John Bedford
Company StatusActive
Company Number08042955
CategoryPrivate Limited Company
Incorporation Date24 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 NameDr Nicholas John Bedford
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleResearch Psychologist
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMs Emma Maeve Gordon-James
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Charles Ii Street
London
SW1Y 4NW
Director NameMiss Petek Rayne Sketcher
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleArt Buyer
Country of ResidenceEngland
Correspondence Address16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Yat Hoi Desmond Hung
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charles Ii Street
London
SW1Y 4NW

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,223
Cash£6,608
Current Liabilities£17,588

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (7 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
18 May 2022Confirmation statement made on 15 May 2022 with updates (6 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
17 May 2021Confirmation statement made on 15 May 2021 with updates (7 pages)
1 February 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
18 September 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 40
(3 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
20 May 2019Confirmation statement made on 15 May 2019 with updates (7 pages)
17 May 2019Termination of appointment of Yat Hoi Desmond Hung as a director on 31 July 2018 (1 page)
4 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (7 pages)
12 April 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 39
(3 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 38
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 38
(3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
25 January 2017Termination of appointment of Petek Rayne Sketcher as a director on 1 May 2016 (1 page)
25 January 2017Termination of appointment of Petek Rayne Sketcher as a director on 1 May 2016 (1 page)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 37
(7 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 37
(7 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 37
(7 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 37
(7 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 37
(7 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 37
(7 pages)
29 April 2014Director's details changed for Miss Petek Rayne Sketcher on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Miss Petek Rayne Sketcher on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Miss Petek Rayne Sketcher on 1 April 2014 (2 pages)
23 April 2014Termination of appointment of Emma Gordon-James as a director (1 page)
23 April 2014Director's details changed for Nicholas John Bedford on 1 April 2014 (2 pages)
23 April 2014Termination of appointment of Emma Gordon-James as a director (1 page)
23 April 2014Director's details changed for Nicholas John Bedford on 1 April 2014 (2 pages)
23 April 2014Director's details changed for Nicholas John Bedford on 1 April 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 July 2013Appointment of Nicholas John Bedford as a director (2 pages)
15 July 2013Appointment of Nicholas John Bedford as a director (2 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
16 January 2013Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ England on 16 January 2013 (2 pages)
16 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 37
(4 pages)
16 January 2013Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ England on 16 January 2013 (2 pages)
16 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 37
(4 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)