Company Name147 Kentish Town Road Freehold Limited
DirectorsMary-Anne Bowring and Lee Anthony Harle
Company StatusActive
Company Number08223663
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 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 NameMary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Lee Anthony Harle
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(11 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRingley House,349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed20 February 2013(5 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Harish Gaglani
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Director NameMs Jane Wood Munro
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressRingley House,349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered AddressRingley House,349 Royal College Street
Camden Town
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Shareholders

1 at £1Mary-anne Bowring
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,897
Cash£15,567
Current Liabilities£22,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

22 March 2013Delivered on: 3 April 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 147 kentish town road london.
Outstanding

Filing History

22 September 2023Confirmation statement made on 21 September 2023 with updates (5 pages)
11 July 2023Director's details changed for Mary-Anne Bowring on 11 July 2023 (2 pages)
11 July 2023Change of details for Ms Mary-Anne Bowring as a person with significant control on 11 July 2023 (2 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 December 2021Notification of Mary-Anne Bowring as a person with significant control on 30 June 2016 (2 pages)
15 December 2021Withdrawal of a person with significant control statement on 15 December 2021 (2 pages)
3 November 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
19 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
24 April 2017Termination of appointment of Jane Wood Munro as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Jane Wood Munro as a director on 27 March 2017 (1 page)
27 March 2017Appointment of Ms. Jane Wood Munro as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Ms. Jane Wood Munro as a director on 27 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
15 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
15 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
3 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
3 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
11 April 2013Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS on 11 April 2013 (2 pages)
9 April 2013Registered office address changed from 147 Kentish Town Road London NW1 8PB United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 147 Kentish Town Road London NW1 8PB United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 147 Kentish Town Road London NW1 8PB United Kingdom on 9 April 2013 (2 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2013Termination of appointment of Harish Gaglani as a director (2 pages)
12 March 2013Appointment of Ringley Limited as a secretary (3 pages)
12 March 2013Appointment of Mary-Anne Bowring as a director (3 pages)
12 March 2013Termination of appointment of Harish Gaglani as a director (2 pages)
12 March 2013Appointment of Ringley Limited as a secretary (3 pages)
12 March 2013Appointment of Mary-Anne Bowring as a director (3 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)