Company Name386 City Road Freehold Limited
Company StatusActive
Company Number10576810
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 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 NameMiss Petrina Clare Jackson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months
RoleResearcher In Executive Search Firm
Country of ResidenceEngland
Correspondence Address54-56 Barking Road
London
E6 3BP
Director NamePearlie Kee
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed02 February 2017(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54-56 Barking Road
London
E6 3BP
Director NameMr Haresh Rane
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Barking Road
London
E6 3BP
Director NameDr Leonardo Manuel Cabrer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address54-56 Barking Road
London
E6 3BP
Director NameMiss Sehaj Lamba
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence House Providence Place
London
N1 0TN
Director NameCecilia Anne MacDonald
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address54-56 Barking Road
London
E6 3BP

Location

Registered Address54-56 Barking Road
London
E6 3BP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

29 June 2023Micro company accounts made up to 29 September 2022 (4 pages)
13 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
29 June 2022Micro company accounts made up to 29 September 2021 (4 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
29 July 2021Micro company accounts made up to 29 September 2020 (3 pages)
13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 January 2021Termination of appointment of Cecilia Anne Macdonald as a director on 30 October 2020 (1 page)
13 January 2021Appointment of Dr Leonardo Manuel Cabrer as a director on 30 October 2020 (2 pages)
22 September 2020Micro company accounts made up to 29 September 2019 (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
25 July 2018Micro company accounts made up to 29 September 2017 (2 pages)
15 May 2018Previous accounting period shortened from 31 January 2018 to 29 September 2017 (1 page)
30 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
30 January 2018Cessation of Bolt Burdon Secretaries Limited as a person with significant control on 5 July 2017 (1 page)
3 October 2017Registered office address changed from Basement Flat 386 City Road London EC1V 2QA England to 54-56 Barking Road London E6 3BP on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Basement Flat 386 City Road London EC1V 2QA England to 54-56 Barking Road London E6 3BP on 3 October 2017 (1 page)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 February 2017Second filing of a statement of capital following an allotment of shares on 2 February 2017
  • GBP 4
(7 pages)
14 February 2017Second filing of a statement of capital following an allotment of shares on 2 February 2017
  • GBP 4
(7 pages)
3 February 2017Appointment of Miss Petrina Clare Jackson as a director on 2 February 2017 (2 pages)
3 February 2017Appointment of Miss Petrina Clare Jackson as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Pearlie Kee as a director on 2 February 2017 (2 pages)
2 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2017.
(4 pages)
2 February 2017Registered office address changed from Providence House Providence Place London N1 0TN United Kingdom to Basement Flat 386 City Road London EC1V 2QA on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Sehaj Lamba as a director on 2 February 2017 (1 page)
2 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2017.
(4 pages)
2 February 2017Registered office address changed from Providence House Providence Place London N1 0TN United Kingdom to Basement Flat 386 City Road London EC1V 2QA on 2 February 2017 (1 page)
2 February 2017Appointment of Haresh Rane as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Cecilia Anne Macdonald as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Cecilia Anne Macdonald as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Pearlie Kee as a director on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Sehaj Lamba as a director on 2 February 2017 (1 page)
2 February 2017Appointment of Haresh Rane as a director on 2 February 2017 (2 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)