UKBizDB.co.uk

16 ANNETTE RD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 16 Annette Rd Freehold Limited. The company was founded 9 years ago and was given the registration number 09129261. The firm's registered office is in LONDON. You can find them at Flat 2, 16 Annette Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:16 ANNETTE RD FREEHOLD LIMITED
Company Number:09129261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 16 Annette Road, London, N7 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 16 Annette Road, London, N7 6EH

Secretary22 August 2017Active
40, Rochester Place, London, United Kingdom, NW1 9JX

Director14 July 2014Active
Flat 2, 16 Annette Road, London, United Kingdom, N7 6EH

Director14 July 2014Active
Flat 2, 16 Annette Rd, London, United Kingdom, N7 6EH

Director14 July 2014Active
22, Kiver Road, London, England, N19 4PD

Director04 May 2022Active
Flat 2, 16 Annette Rd, London, United Kingdom, N7 6EH

Secretary14 July 2014Active
Flat 3, 16 Annette Road, London, United Kingdom, N7 6EH

Director14 July 2014Active
16, Flat 3, Annette Road, London, United Kingdom, N7 6EH

Director22 August 2017Active

People with Significant Control

Dr Gui Zhen Teoh
Notified on:22 August 2017
Status:Active
Date of birth:September 1988
Nationality:Malaysian
Country of residence:England
Address:Flat 3, 16, Annette Road, London, England, N7 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Edmund Bull
Notified on:13 October 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:84, Grove Road, Tring, England, HP23 5PB
Nature of control:
  • Significant influence or control
Mr Mads Jacob Middelbo Outzen
Notified on:14 September 2016
Status:Active
Date of birth:June 1980
Nationality:Danish
Country of residence:England
Address:Flat 412, 10-18 Manor Gardens, London, England, N7 6JW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Fiona Maccorquodale
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Flat 2, 16 Annette Road, London, N7 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saul Tobias Barrington
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Flat 2, 16 Annette Road, London, N7 6EH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-07Officers

Appoint person director company with name date.

Download
2022-05-07Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.