Company Name64 Barry Road Freehold Limited
Company StatusActive
Company Number09338182
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 4 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 Victor Augusto Sahate
Date of BirthApril 1979 (Born 45 years ago)
NationalityBrazilian
StatusCurrent
Appointed03 December 2014(same day as company formation)
RoleDesigner / Brand Strategist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 64 Barry Road
London
SE22 0HP
Director NameMrs Olivia Louise Bishton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address47 Barry Road
East Dulwich
London
SE22 0HR
Director NameMrs May Ireland
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Coach
Country of ResidenceUnited Kingdom
Correspondence Address47 Barry Road
London
SE22 0HR
Director NameMr Michael John Harris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleStation Capacity Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 64 Barry Road
London
SE22 0HP
Director NameMrs Jennifer Sarah Osborne
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 64 Barry Road
London
SE22 0HP
Director NameMrs May Ireland
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(3 years, 10 months after company formation)
Appointment Duration1 week (resigned 31 October 2018)
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 64 Barry Road
London
SE22 0HP

Location

Registered Address47 Barry Road
London
SE22 0HR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
8 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
12 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
12 November 2018Termination of appointment of Michael John Harris as a director on 12 November 2018 (1 page)
8 November 2018Appointment of Mrs May Ireland as a director on 8 November 2018 (2 pages)
31 October 2018Director's details changed for Mr Michael John Harris on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of May Ireland as a director on 31 October 2018 (1 page)
31 October 2018Appointment of Mrs Olivia Louise Bishton as a director on 31 October 2018 (2 pages)
31 October 2018Notification of Christopher John Bishton as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Cessation of Stephen Kingsley Osborne as a person with significant control on 30 June 2018 (1 page)
29 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 October 2018Cessation of Jennifer Sarah Osborne as a person with significant control on 24 October 2018 (1 page)
25 October 2018Appointment of Ms May Ireland as a director on 24 October 2018 (2 pages)
25 October 2018Termination of appointment of Jennifer Sarah Osborne as a director on 24 October 2018 (1 page)
26 June 2018Registered office address changed from Flat 1 64 Barry Road London SE22 0HP to Flat 4 64 Barry Road London SE22 0HP on 26 June 2018 (1 page)
16 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (9 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (9 pages)
30 August 2016Micro company accounts made up to 31 December 2015 (4 pages)
30 August 2016Micro company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(5 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(5 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
(21 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
(21 pages)