Company Name131 Mead Way Freehold Limited
Company StatusActive
Company Number08587870
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Hoffman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Stafford Road
Croydon
Surrey
CR0 4NG
Director NameMs Bethan Irma Jones
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address131 Mead Way
Coulsdon
Surrey
CR5 1PR
Director NameMr Jordan Le Saint
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RolePlumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 131 Mead Way
Coulsdon
Surrey
CR5 1PR
Director NameMrs Gursharon Kaur Bird
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWhite Oak How Lane
Chipstead
Surrey
CR5 3LL
Director NameMr John Michael Bird
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleV P Servies
Country of ResidenceEngland
Correspondence AddressWhite Oak How Lane
Chipstead
Surrey
CR5 3LL
Director NameMs Lesley Ann Bird
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence AddressWhite Oak How Lane
Chipstead
Surrey
CR5 3LL
Director NameMrs Sharon Ann Owen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleSales Executive
Country of ResidenceEnglish
Correspondence AddressWhite Oak How Lane
Chipstead
Surrey
CR5 3LL
Director NameViera Synovcova
Date of BirthMay 1979 (Born 45 years ago)
NationalitySlovak Rep
StatusResigned
Appointed05 January 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Mead Way
Coulsdon
Surrey
CR5 1PR
Director NameMr Ruben Agius
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Mead Way
Coulsdon
Surrey
CR5 1PR

Location

Registered Address131 Mead Way
Coulsdon
Surrey
CR5 1PR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

1 at £1Reuben Agius
33.33%
Ordinary
1 at £1Richard Hoffman
33.33%
Ordinary
1 at £1Viera Synovcova
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 June 2022Cessation of Ruben Agius as a person with significant control on 17 June 2022 (1 page)
17 June 2022Termination of appointment of Ruben Agius as a director on 17 June 2022 (1 page)
17 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
26 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 September 2018Notification of Richard John Hoffman as a person with significant control on 6 April 2016 (2 pages)
17 September 2018Notification of Ruben Agius as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
1 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
1 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 May 2017Appointment of Ms Bethan Irma Jones as a director on 26 September 2016 (2 pages)
17 May 2017Appointment of Ms Bethan Irma Jones as a director on 26 September 2016 (2 pages)
17 May 2017Appointment of Mr Jordan Le Saint as a director on 26 September 2016 (2 pages)
17 May 2017Appointment of Mr Jordan Le Saint as a director on 26 September 2016 (2 pages)
14 May 2017Termination of appointment of Viera Synovcova as a director on 26 October 2016 (1 page)
14 May 2017Termination of appointment of Viera Synovcova as a director on 26 October 2016 (1 page)
2 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 3
(6 pages)
2 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 3
(6 pages)
2 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 3
(5 pages)
28 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 3
(5 pages)
5 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(13 pages)
5 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(13 pages)
5 May 2015Appointment of Ruben Agius as a director on 26 March 2015 (3 pages)
5 May 2015Appointment of Ruben Agius as a director on 26 March 2015 (3 pages)
21 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 April 2015Appointment of Richard John Hoffman as a director on 26 March 2015 (3 pages)
16 April 2015Appointment of Richard John Hoffman as a director on 26 March 2015 (3 pages)
14 April 2015Registered office address changed from White Oak How Lane Chipstead Surrey CR5 3LL to 131 Mead Way Coulsdon Surrey CR5 1PR on 14 April 2015 (4 pages)
14 April 2015Registered office address changed from White Oak How Lane Chipstead Surrey CR5 3LL to 131 Mead Way Coulsdon Surrey CR5 1PR on 14 April 2015 (4 pages)
10 February 2015Termination of appointment of Lesley Ann Bird as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Sharon Ann Owen as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Sharon Ann Owen as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Sharon Ann Owen as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Lesley Ann Bird as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Lesley Ann Bird as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Gursharon Kaur Bird as a director on 21 January 2015 (2 pages)
2 February 2015Appointment of Viera Synovcova as a director on 5 January 2015 (3 pages)
2 February 2015Appointment of Viera Synovcova as a director on 5 January 2015 (3 pages)
2 February 2015Termination of appointment of Gursharon Kaur Bird as a director on 21 January 2015 (2 pages)
2 February 2015Appointment of Viera Synovcova as a director on 5 January 2015 (3 pages)
29 January 2015Cancellation of shares. Statement of capital on 13 January 2015
  • GBP 3
(4 pages)
29 January 2015Termination of appointment of John Michael Bird as a director on 21 January 2015 (2 pages)
29 January 2015Cancellation of shares. Statement of capital on 13 January 2015
  • GBP 3
(4 pages)
29 January 2015Termination of appointment of John Michael Bird as a director on 21 January 2015 (2 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(4 pages)
9 January 2015Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 4
(50 pages)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 4
(50 pages)