Company Name49 Maresfield Gardens London (Freehold) Ltd
Company StatusActive
Company Number08601442
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Paola Cartolano
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed15 September 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Flat 5 Maresfield Gardens
London
NW3 5TE
Director NameMrs Sarah Anne John
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Maresfield Gardens
London
NW3 5TE
Director NameDr Mauritius Franciscus Kleinjen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed15 September 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Maresfield Gardens
Flat 1
London
NW3 5TE
Director NameMs Fiona Margaret Meads
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address49a Maresfield Gardens
London
NW3 5TE
Director NameMukesh Murarka
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address49 Flat 2 Maresfield Gardens
London
NW3 5TE
Director NameDr Neema Talya Sofaer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Secretary NameMrs Edelle Carr
StatusCurrent
Appointed10 November 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr James Stephen Compton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Parkway
London
NW1 7AN
Director NameNigel Jonathan Farr
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 49 Maresfield Gardens
London
NW3 5TE

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1James Compton
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

11 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
23 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
2 December 2022Appointment of Mr Jonathan Somekh as a director on 30 November 2022 (2 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 July 2020Termination of appointment of Nigel Jonathan Farr as a director on 30 June 2020 (1 page)
10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 December 2015Registered office address changed from 90-92 Parkway London NW1 7AN to 62 Grants Close London NW7 1DE on 9 December 2015 (1 page)
9 December 2015Appointment of Mrs Edelle Carr as a secretary on 10 November 2015 (2 pages)
9 December 2015Registered office address changed from 90-92 Parkway London NW1 7AN to 62 Grants Close London NW7 1DE on 9 December 2015 (1 page)
9 December 2015Appointment of Mrs Edelle Carr as a secretary on 10 November 2015 (2 pages)
7 October 2015Appointment of Sarah Anne John as a director on 15 September 2015 (3 pages)
7 October 2015Appointment of Sarah Anne John as a director on 15 September 2015 (3 pages)
6 October 2015Appointment of Nigel Jonathan Farr as a director on 15 September 2015 (3 pages)
6 October 2015Appointment of Nigel Jonathan Farr as a director on 15 September 2015 (3 pages)
29 September 2015Appointment of Dr Neema Talya Sofaer as a director on 15 September 2015 (3 pages)
29 September 2015Appointment of Dr Mauritius Franciscus Kleinjen as a director on 15 September 2015 (3 pages)
29 September 2015Appointment of Paola Cartolano as a director on 15 September 2015 (3 pages)
29 September 2015Appointment of Dr Mauritius Franciscus Kleinjen as a director on 15 September 2015 (3 pages)
29 September 2015Appointment of Mukesh Murarka as a director on 15 September 2015 (3 pages)
29 September 2015Appointment of Dr Neema Talya Sofaer as a director on 15 September 2015 (3 pages)
29 September 2015Termination of appointment of James Stephen Compton as a director on 15 September 2015 (2 pages)
29 September 2015Appointment of Fiona Margaret Meads as a director on 15 September 2015 (3 pages)
29 September 2015Termination of appointment of James Stephen Compton as a director on 15 September 2015 (2 pages)
29 September 2015Appointment of Mukesh Murarka as a director on 15 September 2015 (3 pages)
29 September 2015Appointment of Fiona Margaret Meads as a director on 15 September 2015 (3 pages)
29 September 2015Appointment of Paola Cartolano as a director on 15 September 2015 (3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8
(3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8
(3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8
(3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8
(3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8
(3 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)