Company NameJohn Kirk House Freehold Limited
Company StatusActive
Company Number08777970
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 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 NameRichard Swann
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr William Edmund Hanbury
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameDr Rachel Anne Polonsky
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameStephanie Quinlan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameAndrew Simon Wingfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Richard John Armit
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMaximillian Charles Benson Jenkins
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameJohn O'Connor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed14 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr George Howard Weston
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed04 November 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameRobin John Kamath
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2015)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence Address10 St Bride Street
London
EC4A 4AD
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2013(same day as company formation)
Correspondence Address10 St Bride Street
London
EC4A 4AD

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andreas Wilhelm Breiter
7.69%
Ordinary
1 at £1Andrew Simon Wingfield & Helen Judith Wingfield
7.69%
Ordinary
1 at £1Armin Eiber & Richard Armit
7.69%
Ordinary
1 at £1John O'connor
7.69%
Ordinary
1 at £1Julie Ann Swann
7.69%
Ordinary
1 at £1Nirivia LTD
7.69%
Ordinary
1 at £1Quadrangle Nominees LTD
7.69%
Ordinary
1 at £1Rachel Anne Polonsky
7.69%
Ordinary
1 at £1Robin John Kamath
7.69%
Ordinary
1 at £1Stephanie Quinlan & Anthony James Quinlan
7.69%
Ordinary
1 at £1William Edmund Hanbury & Rachelle Elizabeth Mahaptara
7.69%
Ordinary
2 at £1Timothy Martin Mahaptra
15.38%
Ordinary

Financials

Year2014
Net Worth£170,000

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 Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 27 October 2023 with updates (6 pages)
15 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
4 December 2022Confirmation statement made on 27 October 2022 with updates (6 pages)
13 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 November 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
5 November 2021Director's details changed for Richard Swann on 1 November 2021 (2 pages)
5 November 2021Director's details changed for John O'connor on 1 November 2021 (2 pages)
1 November 2021Secretary's details changed for P.A. Registrars Limited on 9 July 2021 (1 page)
1 November 2021Director's details changed for George Howard Weston on 1 November 2021 (2 pages)
1 November 2021Director's details changed for Mr Richard John Armit on 1 November 2021 (2 pages)
29 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
9 March 2021Director's details changed for Maximillian Charles Benson Jenkins on 9 March 2021 (2 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 November 2019 (1 page)
4 November 2019Termination of appointment of Gd Secretarial Services Limited as a secretary on 4 November 2019 (1 page)
4 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
4 November 2019Appointment of P a Registrars Ltd as a secretary on 4 November 2019 (2 pages)
25 July 2019Micro company accounts made up to 30 November 2018 (1 page)
24 June 2019Registered office address changed from C/O Goodman Derrick 10 st Bride Street London EC4A 4AD to Wilberforce House Station Road London NW4 4QE on 24 June 2019 (1 page)
15 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
21 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
10 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
10 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
20 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 May 2016Termination of appointment of Robin John Kamath as a director on 21 September 2015 (2 pages)
16 May 2016Termination of appointment of Robin John Kamath as a director on 21 September 2015 (2 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 13
(9 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 13
(9 pages)
15 July 2015Micro company accounts made up to 30 November 2014 (2 pages)
15 July 2015Micro company accounts made up to 30 November 2014 (2 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 13
(9 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 13
(9 pages)
17 January 2014Appointment of William Edmund Hanbury as a director (3 pages)
17 January 2014Appointment of Stephanie Quinlan as a director (3 pages)
17 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 13
(4 pages)
17 January 2014Appointment of Robin John Kamath as a director (3 pages)
17 January 2014Appointment of Robin John Kamath as a director (3 pages)
17 January 2014Appointment of Rachel Anne Polonsky as a director (3 pages)
17 January 2014Appointment of Andrew Simon Wingfield as a director (3 pages)
17 January 2014Appointment of John O'connor as a director (3 pages)
17 January 2014Appointment of Andrew Simon Wingfield as a director (3 pages)
17 January 2014Appointment of Richard John Armit as a director (3 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
17 January 2014Appointment of Stephanie Quinlan as a director (3 pages)
17 January 2014Appointment of John O'connor as a director (3 pages)
17 January 2014Appointment of Maximillian Charles Benson Jenkins as a director (4 pages)
17 January 2014Appointment of Richard John Armit as a director (3 pages)
17 January 2014Appointment of George Howard Weston as a director (3 pages)
17 January 2014Appointment of George Howard Weston as a director (3 pages)
17 January 2014Appointment of Maximillian Charles Benson Jenkins as a director (4 pages)
17 January 2014Appointment of Rachel Anne Polonsky as a director (3 pages)
17 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 13
(4 pages)
17 January 2014Appointment of William Edmund Hanbury as a director (3 pages)
15 November 2013Incorporation (41 pages)
15 November 2013Incorporation (41 pages)