Company Name39 St Charles Square Freehold Limited
Company StatusActive
Company Number09095178
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 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 NameMr Gaurav Nath
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed15 March 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat D, 39 St. Charles Square
London
W10 6EN
Director NameMr Rodney Charles Howard Morgan-Giles
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressUpton House Colden Lane
Old Alresford
Alresford
SO24 9DX
Director NameMr Nicholas Schiloff
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address39a St. Charles Square
London
W10 6EN
Director NameMr Richard James Stanley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Jones Lang Lesalle 30 Warwick Street
London
SW18 1ND
Director NameSebastian Shakespeare
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address148 Highlever Road
London
W10 6PJ
Director NameMs Fiona Ford
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat A 39 St Charles Square
London
W10 6EN
Secretary NameMr David Matika
StatusResigned
Appointed17 October 2014(3 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2015)
RoleCompany Director
Correspondence Address4 Challoner Crescent
London
W14 9LE
Secretary NameMr Craig Newell
StatusResigned
Appointed30 April 2015(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2019)
RoleCompany Director
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY

Location

Registered Address60 Pembroke Road
London
W8 6NX
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Fiona Ford
33.33%
Ordinary
4 at £1Rodney Morgan-giles
33.33%
Ordinary
4 at £1Sebastian Shakespeare
33.33%
Ordinary

Financials

Year2014
Net Worth£47,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 September 2019Director's details changed for Mr Rodney Charles Howard Morgan-Giles on 12 September 2019 (2 pages)
16 September 2019Change of details for Mr Rodney Charles Howard Morgan-Giles as a person with significant control on 12 September 2019 (2 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
13 September 2019Notification of Nicholas Schiloff as a person with significant control on 8 May 2019 (2 pages)
13 September 2019Change of details for Mr Gaurav Nath as a person with significant control on 12 September 2019 (2 pages)
13 September 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
13 September 2019Director's details changed for Mr Nicholas Schiloff on 13 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Gaurav Nath on 12 September 2019 (2 pages)
13 September 2019Cessation of Fiona Ford as a person with significant control on 8 May 2019 (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2019Appointment of Mr Nicholas Schiloff as a director on 30 July 2019 (2 pages)
2 August 2019Termination of appointment of Fiona Ford as a director on 30 July 2019 (1 page)
27 March 2019Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to 60 Pembroke Road London W8 6NX on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Craig Newell as a secretary on 27 March 2019 (1 page)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 March 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
2 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Notification of Fiona Ford as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Rodney Charles Howard Morgan-Giles as a person with significant control on 15 May 2017 (2 pages)
6 July 2017Notification of Fiona Ford as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Fiona Ford as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Rodney Charles Howard Morgan-Giles as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Gaurav Nath as a person with significant control on 15 March 2017 (2 pages)
6 July 2017Notification of Gaurav Nath as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Rodney Charles Howard Morgan-Giles as a person with significant control on 15 May 2017 (2 pages)
6 July 2017Notification of Gaurav Nath as a person with significant control on 15 March 2017 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
16 May 2017Appointment of Mr Rodney Charles Howard Morgan-Giles as a director on 15 May 2017 (2 pages)
16 May 2017Appointment of Mr Rodney Charles Howard Morgan-Giles as a director on 15 May 2017 (2 pages)
15 March 2017Appointment of Mr Gaurav Nath as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Gaurav Nath as a director on 15 March 2017 (2 pages)
14 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
14 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 12
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 12
(6 pages)
15 June 2016Termination of appointment of Sebastian Shakespeare as a director on 1 June 2016 (1 page)
15 June 2016Termination of appointment of Sebastian Shakespeare as a director on 1 June 2016 (1 page)
15 January 2016Micro company accounts made up to 30 June 2015 (2 pages)
15 January 2016Micro company accounts made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 12
(4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 12
(4 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE England to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE England to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
15 June 2015Termination of appointment of David Matika as a secretary on 30 April 2015 (1 page)
15 June 2015Appointment of Mr Craig Newell as a secretary on 30 April 2015 (2 pages)
15 June 2015Appointment of Mr Craig Newell as a secretary on 30 April 2015 (2 pages)
15 June 2015Termination of appointment of David Matika as a secretary on 30 April 2015 (1 page)
29 October 2014Registered office address changed from 148 Highlever Road London W10 6PJ United Kingdom to 4 Challoner Crescent London W14 9LE on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Richard James Stanley as a director on 7 August 2014 (1 page)
29 October 2014Termination of appointment of Richard James Stanley as a director on 7 August 2014 (1 page)
29 October 2014Registered office address changed from 148 Highlever Road London W10 6PJ United Kingdom to 4 Challoner Crescent London W14 9LE on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Richard James Stanley as a director on 7 August 2014 (1 page)
17 October 2014Appointment of Mr David Matika as a secretary on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr David Matika as a secretary on 17 October 2014 (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 12
(40 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 12
(40 pages)