Company Name10 Southwell Gardens Freehold Limited
Company StatusActive
Company Number08162364
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Previous Name11 Southwell Gardens Freehold Limited

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 NameGeorge Eyton-Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAgiou Neophyou No. 5 Konia
PO Box 64014
Paphos
8071
Director NameStewart Leech Qc
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 11 Cromwell Place
London
SW7 2JN
Director NameAlexander Luke Rhodes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5 10 Southwell Gardens
London
SW7 4SB
Director NameBoris Laurent Stephane Zaitra
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleHead Of M&A
Country of ResidenceSwitzerland
Correspondence Address15 Kapellenstrasse
Basel
4052
Director NameDr Dhanna Lal Sardiwal
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(1 year, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2012(same day as company formation)
Correspondence Address59-60 Russell Square
London
WC1B 4HP

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alexander Rhodes
25.00%
Ordinary
1 at £1Boris Stephane
25.00%
Ordinary
1 at £1George Eyton-jones
25.00%
Ordinary
1 at £1Stewart Leech Qc
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
31 July 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
9 May 2023Termination of appointment of George Eyton-Jones as a director on 16 December 2022 (1 page)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 April 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 5
(3 pages)
13 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(7 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(7 pages)
6 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 September 2014Registered office address changed from 59-60 Russell Square London WC1B 4HP to Willmott House 12 Blacks Road London W6 9EU on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 59-60 Russell Square London WC1B 4HP to Willmott House 12 Blacks Road London W6 9EU on 23 September 2014 (1 page)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (7 pages)
9 July 2014Director's details changed for Boris Stephane on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Boris Stephane on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Boris Stephane on 9 July 2014 (2 pages)
10 June 2014Appointment of Dr Dhanna Lal Sardiwal as a director (2 pages)
10 June 2014Appointment of Dr Dhanna Lal Sardiwal as a director (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(7 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(7 pages)
10 September 2013Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page)
10 September 2013Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page)
21 August 2013Change of name notice (2 pages)
21 August 2013Company name changed 11 southwell gardens freehold LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
21 August 2013Change of name notice (2 pages)
21 August 2013Company name changed 11 southwell gardens freehold LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
31 July 2012Incorporation (22 pages)
31 July 2012Incorporation (22 pages)