Company Name28 Narrow Street Freehold Limited
DirectorsJohn Maitland Coe and Iain Child
Company StatusActive
Company Number08949854
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Maitland Coe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Narrow Street
London
E14 8DQ
Director NameMr Iain Child
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(9 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAccountant
Country of ResidenceSlovakia
Correspondence Address11 Ropemakers Fields
London
E14 8BX
Director NameMr Robin Saphra
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Narrow Street
London
E14 8DQ

Contact

Websitewww.cjchamberlainsurbiton.co.uk

Location

Registered Address28 Narrow Street
London
E14 8DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Shareholders

1 at £1Robin Saphra
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with updates (4 pages)
17 October 2023Appointment of Mr Iain Child as a director on 17 October 2023 (2 pages)
14 October 2023Termination of appointment of Robin Saphra as a director on 9 October 2023 (1 page)
14 October 2023Cessation of Robin Saphra as a person with significant control on 9 October 2023 (1 page)
14 October 2023Cessation of Jacqueline Jael Saphra as a person with significant control on 9 October 2023 (1 page)
26 July 2023Appointment of Mr John Maitland Coe as a director on 25 July 2023 (2 pages)
22 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
21 March 2022Confirmation statement made on 20 March 2022 with updates (3 pages)
24 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
2 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(3 pages)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(3 pages)
19 November 2015Director's details changed for Mr Robin Saphra on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Robin Saphra on 19 November 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Registered office address changed from Sykes Anderson Llp 9 Devonshire Square London EC2M 4YF United Kingdom to 28 Narrow Street London E14 8DQ on 11 April 2015 (1 page)
11 April 2015Director's details changed for Mr Robin Saphra on 20 March 2014 (2 pages)
11 April 2015Registered office address changed from Sykes Anderson Llp 9 Devonshire Square London EC2M 4YF United Kingdom to 28 Narrow Street London E14 8DQ on 11 April 2015 (1 page)
11 April 2015Director's details changed for Mr Robin Saphra on 20 March 2014 (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(22 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(22 pages)