Company Name34-36 Vereker Road Freehold Limited
Company StatusActive
Company Number08725501
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 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 Christopher Bennett-Baggs
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Vereker Road
London
W14 9JS
Director NameMr Sam Strang Steel
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40, C/O Era Property Services Ltd
Bowling Green Lane
London
EC1R 0NE
Secretary NameMs Eleanor Greenaway
StatusCurrent
Appointed18 October 2016(3 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address34-36 Vereker Road Ltd 40, Bowling Green Lane
London
EC1R 0NE
Director NameMr Chris Sims
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 40
Bowling Green Lane
London
EC1R 0NE
Director NameMs Lynn Sims
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40, C/O Era Property Services Ltd
Bowling Green Lane
London
EC1R 0NE
Director NameMs Susannah Hannigan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleRestauranteur
Country of ResidenceAustralia
Correspondence Address40 Bowling Green Lane
London
Director NameMr Jean-Sebastien Masnada
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed12 September 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address40, C/O Era Property Services Ltd
Bowling Green Lane
London
EC1R 0NE
Director NameMr Mikhail Wertheim Amyes
Date of BirthNovember 1989 (Born 34 years ago)
NationalityDutch
StatusCurrent
Appointed08 June 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40, C/O Era Property Services Ltd
Bowling Green Lane
London
EC1R 0NE
Secretary NameMr Sam Strang Steel
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address34-36 Vereker Road
London
W14 9JS
Director NameMs Georgina Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2020)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40, C/O Era Property Services Ltd
Bowling Green Lane
London
EC1R 0NE
Director NameMr Jeremy Ward
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address40, C/O Era Property Services Ltd
Bowling Green Lane
London
EC1R 0NE
Director NameMr Andrew Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE

Location

Registered Address40, C/O Era Property Services Ltd
Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Christopher Bennett-baggs
22.22%
Ordinary
2 at £1Sam Strang Steel
22.22%
Ordinary
1 at £1Amicia Staples
11.11%
Ordinary
1 at £1Georgina Smith
11.11%
Ordinary
1 at £1Jeremy Ward
11.11%
Ordinary
1 at £1Philip Harding
11.11%
Ordinary
1 at £1Susannah Hannigan
11.11%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

27 March 2024Compulsory strike-off action has been discontinued (1 page)
26 March 2024Confirmation statement made on 11 September 2023 with no updates (3 pages)
19 March 2024First Gazette notice for compulsory strike-off (1 page)
19 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
18 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
18 January 2023Termination of appointment of Sam Strang Steel as a director on 18 January 2023 (1 page)
23 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
7 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 March 2021Appointment of Mr Mikhail Wertheim Amyes as a director on 8 June 2020 (2 pages)
29 March 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 June 2020Termination of appointment of Andrew Smith as a director on 8 June 2020 (1 page)
15 June 2020Termination of appointment of Georgina Smith as a director on 8 June 2020 (1 page)
13 February 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
30 November 2019Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
30 November 2019Termination of appointment of Jeremy Ward as a director on 1 September 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
5 March 2019Appointment of Ms Susannah Hannigan as a director on 12 September 2018 (2 pages)
12 February 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
12 February 2019Appointment of Mr Jean-Sebastien Masnada as a director on 12 September 2018 (2 pages)
12 February 2019Appointment of Mr Jeremy Ward as a director on 12 September 2018 (2 pages)
29 October 2018Appointment of Ms Lynn Sims as a director on 12 September 2018 (2 pages)
29 October 2018Appointment of Mr Andrew Smith as a director on 12 September 2018 (2 pages)
29 October 2018Appointment of Mr Chris Sims as a director on 12 September 2018 (2 pages)
29 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 February 2018Appointment of Ms Georgina Smith as a director on 15 November 2016 (2 pages)
10 February 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
2 January 2018Registered office address changed from 34-36 Vereker Road London W14 9JS England to 40, C/O Era Property Services Ltd Bowling Green Lane London EC1R 0NE on 2 January 2018 (1 page)
31 December 2017Termination of appointment of Sam Strang Steel as a secretary on 18 October 2016 (1 page)
31 December 2017Appointment of Ms Eleanor Greenaway as a secretary on 18 October 2016 (2 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Registered office address changed from Suite 235 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 34-36 Vereker Road London W14 9JS on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Suite 235 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 34-36 Vereker Road London W14 9JS on 9 January 2017 (1 page)
14 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 September 2016Registered office address changed from 34 Vereker Road London W14 9JS to Suite 235 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 34 Vereker Road London W14 9JS to Suite 235 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 6 September 2016 (1 page)
16 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 9
(5 pages)
16 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 9
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 9
(5 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 9
(5 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 9
(24 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 9
(24 pages)