Company Name66 Salusbury Road Freehold Limited
Company StatusActive
Company Number08634369
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 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 Alexander Richard Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address66c Salusbury Road
London
NW6 6NR
Director NameMr Michael Ian Bull
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(1 year, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Director NameMiss Nicole Celine Harvey
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RolePyschologist
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Secretary NamePineflat Management Limited (Corporation)
StatusCurrent
Appointed01 September 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressThird Floor 75 The Chase
London
SW4 0NR
Director NameMr Jonathan William Holyoak
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address66d Salusbury Road
London
NW6 6NR
Director NameMr Emily Marjorie Tonkyn
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address66a Salusbury Road
London
NW6 6NR
Director NameMs Cynthia Marie Beckwith-Conran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address66b Salusbury Road
London
NW6 6NR
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed01 August 2013(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 December 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2018)
Correspondence AddressSuite 1a, Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 May 2018(4 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 June 2018)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered AddressThird Floor
146 Fleet Street
London
EC4A 2BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alexander Richard Evans & Nicola Dawn Holmes
25.00%
Ordinary
1 at £1Cynthia Marie Beckwith-conran & Michael Ian Bull & Ms Ilaine Navea
25.00%
Ordinary
1 at £1Emily Marjorie Tonkyn
25.00%
Ordinary
1 at £1Jonathan William Holyoak & Nicola Lucy Webb
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

26 February 2021Cessation of Emily Marjorie Tonkyn as a person with significant control on 28 February 2020 (1 page)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 December 2020Termination of appointment of Emily Marjorie Tonkyn as a director on 1 December 2020 (1 page)
23 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 146 Pineflat Property Management Fleet Street London EC4A 2BU United Kingdom to Third Floor 146 Fleet Street London EC4A 2BU on 22 November 2018 (1 page)
14 September 2018Appointment of Pineflat Management Limited as a secretary on 1 September 2018 (2 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 August 2018Registered office address changed from C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG to 146 Pineflat Property Management Fleet Street London EC4A 2BU on 16 August 2018 (1 page)
15 August 2018Appointment of Miss Nicole Celine Harvey as a director on 20 December 2016 (2 pages)
15 August 2018Notification of Michael Ian Bull as a person with significant control on 6 April 2016 (2 pages)
15 August 2018Notification of Nicole Celine Harvey as a person with significant control on 20 December 2016 (2 pages)
15 August 2018Appointment of Mr Michael Ian Bull as a director on 14 March 2015 (2 pages)
15 August 2018Cessation of Jonathan William Holyoak as a person with significant control on 20 December 2016 (1 page)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Managed Exit Limited as a secretary on 29 June 2018 (1 page)
28 May 2018Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages)
18 May 2018Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page)
17 May 2018Termination of appointment of Jonathan William Holyoak as a director on 20 December 2016 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
10 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(7 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(7 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(7 pages)
10 August 2015Register inspection address has been changed from Harben House, Harben Parade Finchley Road London NW3 6LH England to 266 Kingsland Road London E8 4DG (1 page)
10 August 2015Register inspection address has been changed from Harben House, Harben Parade Finchley Road London NW3 6LH England to 266 Kingsland Road London E8 4DG (1 page)
15 May 2015Termination of appointment of Cynthia Marie Beckwith-Conran as a director on 13 March 2015 (1 page)
15 May 2015Termination of appointment of Cynthia Marie Beckwith-Conran as a director on 13 March 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Registered office address changed from 66 Salusbury Road London NW6 6NR to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 66 Salusbury Road London NW6 6NR to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page)
6 March 2015Appointment of Hlh Accountants Limited as a secretary on 1 December 2014 (2 pages)
6 March 2015Registered office address changed from 66 Salusbury Road London NW6 6NR to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page)
6 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 March 2015Termination of appointment of Stardata Business Services Limited as a secretary on 1 December 2014 (1 page)
6 March 2015Appointment of Hlh Accountants Limited as a secretary on 1 December 2014 (2 pages)
6 March 2015Termination of appointment of Stardata Business Services Limited as a secretary on 1 December 2014 (1 page)
6 March 2015Appointment of Hlh Accountants Limited as a secretary on 1 December 2014 (2 pages)
6 March 2015Termination of appointment of Stardata Business Services Limited as a secretary on 1 December 2014 (1 page)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(8 pages)
12 August 2014Register inspection address has been changed to Harben House, Harben Parade Finchley Road London NW3 6LH (1 page)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(8 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(8 pages)
12 August 2014Register inspection address has been changed to Harben House, Harben Parade Finchley Road London NW3 6LH (1 page)
16 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 4
(3 pages)
16 December 2013Director's details changed for Ms Cynthia Marie Beckwith-Coran on 10 December 2013 (2 pages)
16 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 4
(3 pages)
16 December 2013Director's details changed for Ms Cynthia Marie Beckwith-Coran on 10 December 2013 (2 pages)
11 December 2013Appointment of Ms Cynthia Marie Beckwith-Coran as a director (2 pages)
11 December 2013Appointment of Ms Cynthia Marie Beckwith-Coran as a director (2 pages)
8 August 2013Director's details changed for Mr Jonathan William Evans on 1 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Jonathan William Evans on 1 August 2013 (2 pages)
1 August 2013Incorporation (21 pages)
1 August 2013Incorporation (21 pages)