Company Name113 Finborough Road Freehold Limited
Company StatusActive
Company Number08742469
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 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 Justina King
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 113 Finborough Road
London
SW10 9DU
Director NameMr Rohith Kierthan Sunkaraneni
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(5 years, 5 months after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 2 113 Finborough Road
London
SW10 9DU
Director NameMs Claudia Carissimo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed09 December 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 3 113 Finborough Road
London
SW10 9DU
Director NameMr Pierre Paul Daniel Laffitte
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2024(10 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 113 Finborough Road
London
SW10 9DU
Director NameNicholas Cheek
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a High Street
Potters Bar
Herts
EN6 5AS
Director NameRenuka Murthy Sunkaraneni
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence Address4a Hardwick Road
Streetly
Sutton Coldfield
West Midlands
B74 3BU
Director NameMrs Marzia Carissimo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address163 Pembroke Road
London
W8 6DW
Director NameMs Golnaz Samadi Rad
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 07 July 2015)
RoleProject Engineer
Country of ResidenceEngland
Correspondence AddressFlat N 27 Nevern Square
London
SW5 9PD
Director NameMrs Renuka Murthy Sunkaraneni
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2019)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address4a Hardwick Road
Sutton Coldfield
West Midlands
B74 3BU
Director NameMs Juliana Edewor-Thorley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 31 July 2023)
RoleInterior Design
Country of ResidenceNigeria
Correspondence AddressFlat 5 113 Finborough Road
London
SW10 9DU
Director NameEdgehill Holdings Limited (Corporation)
StatusResigned
Appointed21 April 2016(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 April 2016)
Correspondence Address1st Floor 51 Clarendon Road
Watford
WD17 1HP

Contact

Websitewww.archmove.com

Location

Registered AddressMs J King
Flat 1
113 Finborough Road
London
SW10 9DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

3 at £1Justina King
50.00%
Ordinary
-OTHER
50.00%
-

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
25 September 2023Termination of appointment of Juliana Edewor-Thorley as a director on 31 July 2023 (1 page)
21 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
27 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 October 2020 (5 pages)
12 December 2020Appointment of Ms Claudia Carissimo as a director on 9 December 2020 (2 pages)
25 November 2020Notification of a person with significant control statement (2 pages)
25 November 2020Appointment of Mrs Golnaz Samadi Rad as a director on 7 July 2015 (2 pages)
24 November 2020Director's details changed for Ms Juliana Edewor-Thorley on 8 July 2015 (2 pages)
24 November 2020Cessation of Justina King as a person with significant control on 10 November 2020 (1 page)
24 November 2020Termination of appointment of Golnaz Samadi Rad as a director on 7 July 2015 (1 page)
24 November 2020Termination of appointment of Edgehill Holdings Limited as a director on 21 April 2016 (1 page)
24 November 2020Director's details changed for Mrs Justina King on 22 October 2013 (2 pages)
17 September 2020Termination of appointment of Renuka Murthy Sunkaraneni as a director on 8 April 2019 (1 page)
17 September 2020Appointment of Mr Rohith Kierthan Sunkaraneni as a director on 9 April 2019 (2 pages)
17 September 2020Appointment of Edgehill Holdings Limited as a director on 21 April 2016 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
12 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
2 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
23 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
15 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 January 2018Termination of appointment of Marzia Carissimo as a director on 5 December 2017 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
8 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 September 2015Registered office address changed from C/O St John Legal Winchester House (St John Legal) 19 Bedford Row London WC1R 4EB to C/O Ms J King Flat 1 113 Finborough Road London SW10 9DU on 30 September 2015 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(8 pages)
30 September 2015Registered office address changed from C/O St John Legal Winchester House (St John Legal) 19 Bedford Row London WC1R 4EB to C/O Ms J King Flat 1 113 Finborough Road London SW10 9DU on 30 September 2015 (1 page)
8 July 2015Appointment of Ms Juliana Edewor-Thorley as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Ms Juliana Edewor-Thorley as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Ms Juliana Edewor-Thorley as a director on 8 July 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Appointment of Ms Golnaz Samadi Rad as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Ms Marzia Carissimo as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mrs Renuka Murthy Sunkaraneni as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mrs Renuka Murthy Sunkaraneni as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mrs Renuka Murthy Sunkaraneni as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Ms Golnaz Samadi Rad as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Ms Golnaz Samadi Rad as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Ms Marzia Carissimo as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Ms Marzia Carissimo as a director on 7 July 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(3 pages)
26 March 2015Director's details changed for Justina Magdalena on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Justina Magdalena on 1 March 2015 (2 pages)
26 March 2015Termination of appointment of Nicholas Cheek as a director on 18 March 2015 (1 page)
26 March 2015Termination of appointment of Renuka Murthy Sunkaraneni as a director on 18 March 2015 (1 page)
26 March 2015Director's details changed for Justina Magdalena on 1 March 2015 (2 pages)
26 March 2015Termination of appointment of Nicholas Cheek as a director on 18 March 2015 (1 page)
26 March 2015Termination of appointment of Renuka Murthy Sunkaraneni as a director on 18 March 2015 (1 page)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(5 pages)
21 November 2014Registered office address changed from 45 Bedford Row London WC1R 4LN England to C/O St John Legal Winchester House (St John Legal) 19 Bedford Row London WC1R 4EB on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 45 Bedford Row London WC1R 4LN England to C/O St John Legal Winchester House (St John Legal) 19 Bedford Row London WC1R 4EB on 21 November 2014 (1 page)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(5 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 3
(28 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 3
(28 pages)