Company Name19 Pembridge Crescent (Freehold) Limited
Company StatusActive
Company Number08854599
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 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 NameLuca Fusi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed10 July 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pembridge Crescent
London
W11 3DX
Director NameBenedetta Ghione
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed10 July 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address19 Pembridge Crescent
Flat 4
London
W11 3DX
Director NameMr Benjamin Louis Fisher
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityNew Zealander
StatusCurrent
Appointed10 December 2014(10 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Ives Street
London
SW3 2ND
Director NameMiss Isabella Maria Guimaro-Rowe
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address19 Pembridge Crescent Pembridge Crescent
London
W11 3DX
Director NameMr Radoslaw Tomasz Strezelcki
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleBrand Manager
Country of ResidenceAustralia
Correspondence Address45 Cadogan Gardens
London
SW3 2AQ
Director NameMr Julian Samuel Zmood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleBarrister
Country of ResidenceAustralia
Correspondence Address45 Cadogan Gardens
London
SW3 2AQ
Director NameMr Francis Hugo Rutledge Brown
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressThw Barnard Management Ltd 181 Kensington High Str
London
W8 6SH
Director NameMiss Leonie Georgina Brown
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThw Barnard Management Ltd 181 Kensington High Str
London
W8 6SH
Director NameMr James Senior
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityTrinidadian
StatusResigned
Appointed27 February 2018(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJmw Barnard Management Ltd 181 Kensington High Str
London
W8 6SH

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Benjamin Fisher
40.00%
Ordinary
1 at £1Consolidated Affairs Sa
20.00%
Ordinary
1 at £1Dr Luca Fusi
20.00%
Ordinary
1 at £1Leonie Georgina Brown & Francis Hugo Rutledge Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
14 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
27 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
25 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
10 December 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 July 2019Registered office address changed from Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 26 July 2019 (1 page)
1 March 2019Appointment of Miss Isabella Maria Guimaro-Rowe as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of James Senior as a director on 25 February 2019 (1 page)
4 February 2019Registered office address changed from Thw Barnard Management Ltd 181 Kensington High Street London W8 6SH to Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 4 February 2019 (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 July 2018Appointment of Mr James Senior as a director on 27 February 2018 (2 pages)
15 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
18 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 August 2017Termination of appointment of Francis Hugo Rutledge Brown as a director on 14 July 2016 (1 page)
3 August 2017Termination of appointment of Leonie Georgina Brown as a director on 14 July 2016 (1 page)
3 August 2017Termination of appointment of Leonie Georgina Brown as a director on 14 July 2016 (1 page)
3 August 2017Termination of appointment of Francis Hugo Rutledge Brown as a director on 14 July 2016 (1 page)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 May 2016Micro company accounts made up to 31 January 2016 (2 pages)
4 May 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(7 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(7 pages)
19 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
19 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
7 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(7 pages)
7 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(7 pages)
27 March 2015Appointment of Mr Benjamin Louis Fisher as a director on 10 December 2014 (2 pages)
27 March 2015Appointment of Mr Benjamin Louis Fisher as a director on 10 December 2014 (2 pages)
24 February 2015Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to Thw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to Thw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 24 February 2015 (2 pages)
17 November 2014Termination of appointment of Radoslaw Tomasz Strezelcki as a director on 7 October 2014 (2 pages)
17 November 2014Termination of appointment of Radoslaw Tomasz Strezelcki as a director on 7 October 2014 (2 pages)
17 November 2014Termination of appointment of Radoslaw Tomasz Strezelcki as a director on 7 October 2014 (2 pages)
17 November 2014Termination of appointment of Julian Samuel Zmood as a director on 7 October 2014 (2 pages)
17 November 2014Termination of appointment of Julian Samuel Zmood as a director on 7 October 2014 (2 pages)
17 November 2014Termination of appointment of Julian Samuel Zmood as a director on 7 October 2014 (2 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
4 August 2014Appointment of Luca Fusi as a director on 10 July 2014 (3 pages)
4 August 2014Appointment of Benedetta Ghione as a director on 10 July 2014 (3 pages)
4 August 2014Appointment of Luca Fusi as a director on 10 July 2014 (3 pages)
4 August 2014Appointment of Benedetta Ghione as a director on 10 July 2014 (3 pages)
4 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 5.00
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 5.00
(4 pages)
21 January 2014Incorporation (24 pages)
21 January 2014Incorporation (24 pages)