Company Name111 Gleneagle Road Freehold Limited
Company StatusActive
Company Number08523270
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Harriet Faith Lyle
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(6 years after company formation)
Appointment Duration4 years, 10 months
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address111c Gleneagle Road
London
SW16 6AZ
Director NameMr Thomas Edward Hamlyn
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address111a Gleneagle Road Gleneagle Road
London
SW16 6AZ
Director NameMr Alexander Michael Boden
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address111 Gleneagle Road
London
SW16 6AZ
Director NameMr John Clementson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChan Neill Solicitors 107 Charterhouse Street
London
EC1M 6HW
Director NameNick Vardy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(9 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 July 2014)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address111c Gleneagle Road
London
Greater London
SW16 6AZ
Director NameMr Johan Holder
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address111b Gleneagle Road
London
Greater London
SW16 6AZ
Director NameMr George Nicholas William Ralph
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(9 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Secretary NameFaye Ralph
NationalityBritish
StatusResigned
Appointed12 February 2014(9 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address88 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Director NameMr Daniel Vernon
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 10 May 2019)
RoleCameraman
Country of ResidenceEngland
Correspondence Address111 Gleneagle Road
London
SW16 6AZ
Director NameMr Jordi Izquierdo
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed20 March 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2024)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address111 Gleneagle Road
London
SW16 6AZ

Contact

Websitewww.unbiasedit.com
Telephone01726 917166
Telephone regionSt Austell

Location

Registered Address111 Gleneagle Road
London
SW16 6AZ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

3 at £1George Ralph & Johan Holder & Daniel Vernon
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

22 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
22 January 2023Notification of a person with significant control statement (2 pages)
22 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
19 January 2023Cessation of Faye Melissa Ralph as a person with significant control on 1 June 2022 (1 page)
31 August 2022Appointment of Mr Thomas Edward Hamlyn as a director on 20 June 2022 (2 pages)
30 August 2022Termination of appointment of George Nicholas William Ralph as a director on 20 June 2022 (1 page)
30 August 2022Termination of appointment of Faye Ralph as a secretary on 20 June 2022 (1 page)
22 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
22 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
10 May 2019Termination of appointment of Daniel Vernon as a director on 10 May 2019 (1 page)
10 May 2019Appointment of Miss Harriet Faith Lyle as a director on 10 May 2019 (2 pages)
26 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
31 March 2018Appointment of Mr Jordi Izquierdo as a director on 20 March 2018 (2 pages)
20 March 2018Termination of appointment of Johan Holder as a director on 20 March 2018 (1 page)
15 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(6 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(6 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(6 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(6 pages)
1 August 2014Secretary's details changed for Faye Ralph on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Faye Ralph on 1 August 2014 (1 page)
1 August 2014Director's details changed for Mr George Nicholas William Ralph on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr George Nicholas William Ralph on 1 August 2014 (2 pages)
1 August 2014Secretary's details changed for Faye Ralph on 1 August 2014 (1 page)
1 August 2014Director's details changed for Mr George Nicholas William Ralph on 1 August 2014 (2 pages)
21 July 2014Appointment of Mr Daniel Vernon as a director on 12 May 2014 (2 pages)
21 July 2014Appointment of Mr Daniel Vernon as a director on 12 May 2014 (2 pages)
13 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 July 2014Termination of appointment of Nick Vardy as a director on 11 July 2014 (1 page)
13 July 2014Termination of appointment of Nick Vardy as a director on 11 July 2014 (1 page)
13 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(6 pages)
26 February 2014Appointment of Nick Vardy as a director (3 pages)
26 February 2014Appointment of Nick Vardy as a director (3 pages)
26 February 2014Appointment of Faye Ralph as a secretary (3 pages)
26 February 2014Termination of appointment of John Clementson as a director (2 pages)
26 February 2014Appointment of Faye Ralph as a secretary (3 pages)
26 February 2014Appointment of Mr Johan Holder as a director (3 pages)
26 February 2014Appointment of Mr George Nicholas William Ralph as a director (3 pages)
26 February 2014Termination of appointment of John Clementson as a director (2 pages)
26 February 2014Appointment of Mr Johan Holder as a director (3 pages)
26 February 2014Appointment of Mr George Nicholas William Ralph as a director (3 pages)
10 May 2013Incorporation (29 pages)
10 May 2013Incorporation (29 pages)