Company Name13-19 Leinster Square Freehold Limited
DirectorsMeta Beemer and Mark Robert Maduras
Company StatusActive
Company Number11441492
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 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 NameMs Meta Beemer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Mark Robert Maduras
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 May 2022Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page)
20 May 2022Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
19 February 2021Notification of Adam Robert Schwartz as a person with significant control on 1 January 2021 (2 pages)
19 February 2021Cessation of Michael Laurence Gordon as a person with significant control on 1 January 2021 (1 page)
19 February 2021Notification of Joshua Sean Baumgarten as a person with significant control on 1 January 2021 (2 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 March 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
20 November 2019Confirmation statement made on 28 June 2019 with no updates (2 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 15
(21 pages)