Company Name49 Ossington Street Freehold Limited
Company StatusActive
Company Number08549910
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 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 NameFrank Jordan Hawley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleTV Writer/Producer
Country of ResidenceUnited States
Correspondence AddressFlat C (First Floor) 49 Ossington Street
London
W2 4LY
Director NameMr Harold Andrew Sanditen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican,British
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence Address49a Ossington Street
London
W2 4LY
Director NameDelessert De Maligny Llp (Corporation)
StatusCurrent
Appointed30 May 2013(same day as company formation)
Correspondence AddressPigdon Hall Pigdon
Morpeth
Northumberland
NE61 3SE
Director NameMr Alexander Charles Richard Wright
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Flat 49 Ossington Street
London
W2 4LY
Secretary NameStiles Harold Williams (Corporation)
StatusResigned
Appointed01 January 2014(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2016)
Correspondence AddressVenture House 27/29glasshouse Street
London
W1B 5DF
Secretary NameStiles Harold Williams Llp (Corporation)
StatusResigned
Appointed13 June 2016(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2018)
Correspondence AddressVenture House 27/29 Glasshouse Street
London
W1B 5DF

Location

Registered Address3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Clare Powys Best Hawley & Frank Jordan Hawley Iii
25.00%
Ordinary
1 at £1Delessert De Maligny LLP
25.00%
Ordinary
1 at £1Ebba Thott
25.00%
Ordinary
1 at £1Harold Sanditen & Athanasios Kalantzis
25.00%
Ordinary

Financials

Year2014
Net Worth£35,004
Current Liabilities£5,003

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

18 October 2023Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023 (1 page)
11 September 2023Director's details changed for Mr James David Lowther on 11 September 2023 (2 pages)
7 September 2023Director's details changed for Mr James David Lowther on 7 September 2023 (2 pages)
31 August 2023Appointment of Mr James David Lowther as a director on 31 August 2023 (2 pages)
20 June 2023Micro company accounts made up to 24 December 2022 (3 pages)
6 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
14 July 2022Micro company accounts made up to 24 December 2021 (3 pages)
7 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
29 October 2021Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 (1 page)
3 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 24 December 2020 (3 pages)
25 March 2021Director's details changed for Delessert De Maligny Llp on 1 January 2021 (1 page)
1 February 2021Micro company accounts made up to 24 December 2019 (3 pages)
8 January 2021Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 24 December 2018 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 24 December 2017 (2 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
13 June 2018Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 9 Spring Street London W2 3RA (1 page)
30 May 2018Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 9 Spring Street London W2 3RA on 30 May 2018 (1 page)
11 May 2018Termination of appointment of Stiles Harold Williams Llp as a secretary on 11 May 2018 (1 page)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
28 March 2018Notification of a person with significant control statement (2 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
11 May 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(6 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(6 pages)
14 June 2016Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page)
14 June 2016Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page)
13 June 2016Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN (1 page)
13 June 2016Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 13 June 2016 (1 page)
13 June 2016Appointment of Stiles Harold Williams Llp as a secretary on 13 June 2016 (2 pages)
13 June 2016Termination of appointment of Stiles Harold Williams as a secretary on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 13 June 2016 (1 page)
13 June 2016Appointment of Stiles Harold Williams Llp as a secretary on 13 June 2016 (2 pages)
13 June 2016Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN (1 page)
13 June 2016Termination of appointment of Stiles Harold Williams as a secretary on 13 June 2016 (1 page)
4 September 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(7 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(7 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 March 2015Previous accounting period shortened from 31 May 2015 to 24 December 2014 (1 page)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 March 2015Previous accounting period shortened from 31 May 2015 to 24 December 2014 (1 page)
2 October 2014Termination of appointment of Alexander Charles Richard Wright as a director on 20 March 2014 (1 page)
2 October 2014Termination of appointment of Alexander Charles Richard Wright as a director on 20 March 2014 (1 page)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(7 pages)
24 June 2014Secretary's details changed for Stiles Harold Williams on 1 June 2014 (1 page)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(7 pages)
24 June 2014Secretary's details changed for Stiles Harold Williams on 1 June 2014 (1 page)
24 June 2014Register inspection address has been changed (1 page)
24 June 2014Register inspection address has been changed (1 page)
24 June 2014Register(s) moved to registered inspection location (1 page)
24 June 2014Secretary's details changed for Stiles Harold Williams on 1 June 2014 (1 page)
24 June 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Registered office address changed from 49 Ossington Street London W2 4LY United Kingdom on 25 February 2014 (1 page)
25 February 2014Appointment of Stiles Harold Williams as a secretary (2 pages)
25 February 2014Registered office address changed from 49 Ossington Street London W2 4LY United Kingdom on 25 February 2014 (1 page)
25 February 2014Appointment of Stiles Harold Williams as a secretary (2 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)