Company Name57 Baronet Freehold Ltd
DirectorsFiona Rosemary Anne Donegan and Imogen Ruth Davies Townley
Company StatusActive
Company Number10847122
CategoryPrivate Limited Company
Incorporation Date3 July 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Fiona Rosemary Anne Donegan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address57a Baronet Road
London
N17 0LY
Director NameMs Imogen Ruth Davies Townley
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(4 years, 9 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57b Baronet Road
London
N17 0LY
Director NameMr Moishe Lipschitz
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 22 Wellington Avenue
London
N15 6AS
Director NameMr Thomas James Davey
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Park View Road
London
N17 9DP

Location

Registered Address57a Baronet Road
London
N17 0LY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Filing History

20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 March 2020Change of details for Mr Thomas James Davey as a person with significant control on 5 March 2020 (2 pages)
16 March 2020Director's details changed for Mr Thomas James Davey on 5 March 2020 (2 pages)
5 March 2020Appointment of Mr Thomas James Davey as a director on 3 March 2020 (2 pages)
5 March 2020Cessation of Moishe Lipschitz as a person with significant control on 3 March 2020 (1 page)
5 March 2020Termination of appointment of Moishe Lipschitz as a director on 3 March 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
5 March 2020Appointment of Ms Fiona Rosemary Anne Donegan as a director on 3 March 2020 (2 pages)
5 March 2020Notification of Fiona Rosemary Anne Donegan as a person with significant control on 3 March 2020 (2 pages)
5 March 2020Registered office address changed from 22 22 Wellington Avenue London United Kingdom N15 6AS United Kingdom to 57a Baronet Road London N17 0LY on 5 March 2020 (1 page)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 September 2018Change of details for Mr Moishe Lipschitz as a person with significant control on 14 August 2018 (2 pages)
14 September 2018Change of details for Mr Moishe Lipschitz as a person with significant control on 14 August 2018 (2 pages)
14 September 2018Registered office address changed from 111 Moundfield Road London N16 6TD United Kingdom to 22 22 Wellington Avenue London United Kingdom N15 6AS on 14 September 2018 (1 page)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
3 December 2017Change of details for Mr Moishe Lipschitz as a person with significant control on 1 December 2017 (2 pages)
3 December 2017Notification of Thomas James Davey as a person with significant control on 1 December 2017 (2 pages)
3 December 2017Notification of Thomas James Davey as a person with significant control on 1 December 2017 (2 pages)
3 December 2017Change of details for Mr Moishe Lipschitz as a person with significant control on 1 December 2017 (2 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)