Company NameCity Walk Freehold Limited
DirectorsAdam Ul Hoque and John Stewart Adam
Company StatusActive
Company Number08552790
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 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 NameMr Adam Ul Hoque
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(same day as company formation)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr John Stewart Adam
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 April 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Howard John Kettel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleRetired Fund Manager
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameMr Mark Percy Fairweather
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Wentworth Road
Aldeburgh
Suffolk
IP15 5BB
Secretary NameMr Mark Percy Fairweather
StatusResigned
Appointed24 June 2016(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 September 2016)
RoleCompany Director
Correspondence Address16 Wentworth Road
Aldeburgh
Suffolk
IP15 5BB
Secretary NameMr Mark Percy Fairweather
StatusResigned
Appointed15 December 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2018)
RoleCompany Director
Correspondence AddressFlat 3 Crag Path
Aldeburgh
IP15 5BT
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 August 2018(5 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 April 2019)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Howard Kettel
100.00%
Ordinary A

Financials

Year2014
Net Worth-£3,627
Cash£66,152
Current Liabilities£69,780

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
3 April 2019Registered office address changed from 266 Kingsland Road London E8 4DG England to 135 Bramley Road London N14 4UT on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Managed Exit Limited as a secretary on 1 April 2019 (1 page)
3 April 2019Appointment of Barnard Cook London Ltd as a secretary on 1 April 2019 (2 pages)
4 January 2019Appointment of Mr John Stewart Adam as a director on 30 November 2018 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Termination of appointment of Howard John Kettel as a director on 30 November 2018 (1 page)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Termination of appointment of Mark Percy Fairweather as a secretary on 1 August 2018 (1 page)
16 August 2018Appointment of Managed Exit Limited as a secretary on 1 August 2018 (2 pages)
15 August 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 3 June 2017 with updates (10 pages)
12 July 2017Confirmation statement made on 3 June 2017 with updates (10 pages)
26 June 2017Registered office address changed from 16 Wentworth Road Aldeburgh Suffolk IP15 5BB to 266 Kingsland Road London E8 4DG on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 16 Wentworth Road Aldeburgh Suffolk IP15 5BB to 266 Kingsland Road London E8 4DG on 26 June 2017 (1 page)
17 June 2017Micro company accounts made up to 31 March 2016 (2 pages)
17 June 2017Micro company accounts made up to 31 March 2016 (2 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 December 2016Appointment of Mr Mark Percy Fairweather as a secretary on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Mark Percy Fairweather as a secretary on 15 December 2016 (2 pages)
16 September 2016Termination of appointment of Mark Percy Fairweather as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Mark Percy Fairweather as a secretary on 16 September 2016 (1 page)
2 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1.000035
(3 pages)
2 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1.000035
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1
(3 pages)
24 June 2016Appointment of Mr Mark Percy Fairweather as a secretary on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr Mark Percy Fairweather as a secretary on 24 June 2016 (2 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
26 May 2016Termination of appointment of Mark Percy Fairweather as a secretary on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Mark Percy Fairweather as a secretary on 26 May 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
13 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
13 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2013Statement of company's objects (2 pages)
17 June 2013Statement of company's objects (2 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)