Company NameDurnsford Road Freeholders Limited
Company StatusActive
Company Number08769669
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alistair John Herriott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat B 436 Durnsford Road
London
SW19 8DZ
Director NameNicole Smallwood
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleFashion Stylist
Country of ResidenceEngland
Correspondence AddressFlat E 436 Durnsford Road
London
SW19 8DZ
Director NameMr Riccardo Frosini
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2014(11 months after company formation)
Appointment Duration9 years, 6 months
RolePhd Student And Teaching Assistant
Country of ResidenceEngland
Correspondence Address436 Durnsford Road
London
SW19 8DZ
Director NameMr Raymond Woun Ming Chang
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address436 Durnsford Road
London
SW19 8DZ
Director NameMr Josh Stanford Dawson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address436 Durnsford Road
London
SW19 8DZ
Director NameMiss Natalia Barbara Gawlik
Date of BirthOctober 1991 (Born 32 years ago)
NationalityPolish
StatusCurrent
Appointed01 November 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleRegional Operations Support Manager
Country of ResidenceEngland
Correspondence Address436 Durnsford Road
London
SW19 8DZ
Director NameKarina Josephine Primrose
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleProcess Safety Engineer
Country of ResidenceEngland
Correspondence AddressFlat A 436 Durnsford Road
London
SW19 8DZ
Director NameCarole Anne Barlow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressFlat C 436 Durnsford Road
London
SW19 8DZ

Location

Registered Address436 Durnsford Road
London
SW19 8DZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

4 at £1Alistair John Herriott
26.67%
Ordinary
4 at £1Nicole Smallwood
26.67%
Ordinary
4 at £1Riccardo Frosini
26.67%
Ordinary
3 at £1Carole Anne Barlow
20.00%
Ordinary

Financials

Year2014
Net Worth-£342
Cash£644
Current Liabilities£986

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 30 November 2022 (4 pages)
16 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
1 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
19 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
9 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 November 2019 (4 pages)
21 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
26 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
5 November 2018Appointment of Miss Natalia Barbara Gawlik as a director on 1 November 2018 (2 pages)
2 November 2018Appointment of Mr Josh Stanford Dawson as a director on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Carole Anne Barlow as a director on 1 November 2018 (1 page)
6 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
21 November 2017Director's details changed for Mr Raymond Woun Ming Change on 21 November 2017 (2 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Director's details changed for Mr Raymond Woun Ming Change on 21 November 2017 (2 pages)
24 April 2017Micro company accounts made up to 30 November 2016 (7 pages)
24 April 2017Micro company accounts made up to 30 November 2016 (7 pages)
1 February 2017Appointment of Mr Raymond Woun Ming Change as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Raymond Woun Ming Change as a director on 1 February 2017 (2 pages)
22 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 15
(6 pages)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 15
(6 pages)
31 July 2015Termination of appointment of Karina Josephine Primrose as a director on 13 October 2014 (2 pages)
31 July 2015Termination of appointment of Karina Josephine Primrose as a director on 13 October 2014 (2 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 April 2015Termination of appointment of Karina Josephine Primrose as a director on 13 October 2014 (1 page)
10 April 2015Appointment of Mr Riccardo Frosini as a director on 13 October 2014 (2 pages)
10 April 2015Termination of appointment of Karina Josephine Primrose as a director on 13 October 2014 (1 page)
10 April 2015Appointment of Mr Riccardo Frosini as a director on 13 October 2014 (2 pages)
18 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 15
(7 pages)
18 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 15
(7 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)