11 FREEGROVE ROAD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

11 FREEGROVE ROAD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01379524

Incorporation date

20/07/1978

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DR ANNE NAYSMITH, 11a Freegrove Road, London N7 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1978)
dot icon09/02/2026
Confirmation statement made on 2025-06-25 with no updates
dot icon07/07/2025
Micro company accounts made up to 2025-03-31
dot icon02/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/05/2024
Micro company accounts made up to 2024-03-31
dot icon24/03/2024
Termination of appointment of Joanna Louise Forshaw as a director on 2024-03-12
dot icon24/03/2024
Appointment of Ms Eleonore Dhauterives as a director on 2024-03-12
dot icon24/03/2024
Appointment of Mr Sri Krishna Subramanya Bhat as a director on 2024-03-12
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon05/12/2023
Termination of appointment of Carmelo Vainella as a director on 2023-02-27
dot icon14/08/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Appointment of Mr Alessandro Vainella as a director on 2023-02-27
dot icon20/06/2023
Appointment of Mr Calogero Daniele Vainella as a director on 2023-02-27
dot icon20/06/2023
Termination of appointment of Anna Vainella as a director on 2023-06-16
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon23/06/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon09/07/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/06/2019
Micro company accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon31/07/2017
Micro company accounts made up to 2017-03-31
dot icon12/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/05/2016
Appointment of Mr Carmelo Vainella as a director on 2016-03-10
dot icon22/05/2016
Appointment of Mrs Anna Vainella as a director on 2016-03-10
dot icon22/05/2016
Termination of appointment of Prabhat Vaze as a director on 2016-03-10
dot icon09/02/2016
Annual return made up to 2016-01-31 no member list
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/02/2015
Annual return made up to 2015-01-31 no member list
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-01-31 no member list
dot icon14/02/2014
Director's details changed for Mr Prabhat Vaze on 2013-03-31
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-01-31 no member list
dot icon27/02/2013
Director's details changed for Ms Joanna Louise Fokshaw on 2013-01-21
dot icon11/02/2013
Appointment of Ms Joanna Louise Fokshaw as a director
dot icon18/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-31 no member list
dot icon21/02/2012
Director's details changed for Brian Malcolm Walker on 2011-03-31
dot icon21/02/2012
Director's details changed for Dr Prabhat Vaze on 2011-09-01
dot icon16/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-31 no member list
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-31 no member list
dot icon04/02/2010
Secretary's details changed for Dr Anne Naysmith on 2009-12-31
dot icon04/02/2010
Director's details changed for Dr Prabhat Vaze on 2009-12-31
dot icon04/02/2010
Director's details changed for Brian Malcolm Walker on 2009-12-31
dot icon04/02/2010
Director's details changed for Dr Anne Naysmith on 2009-12-31
dot icon04/02/2010
Registered office address changed from 11 Freegrove Road Islington London N7 9JN on 2010-02-04
dot icon04/02/2010
Director's details changed for Dr Anne Naysmith on 2009-12-31
dot icon14/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2009
Annual return made up to 31/01/09
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Annual return made up to 31/01/08
dot icon25/11/2008
Appointment terminated director raymond martin
dot icon17/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
Annual return made up to 31/01/07
dot icon20/02/2007
Total exemption full accounts made up to 2005-03-31
dot icon02/03/2006
Annual return made up to 31/01/06
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/01/2005
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2005
Annual return made up to 31/01/05
dot icon01/03/2004
Annual return made up to 31/01/04
dot icon12/08/2003
Compulsory strike-off action has been discontinued
dot icon12/08/2003
First Gazette notice for compulsory strike-off
dot icon10/08/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/03/2002
Annual return made up to 31/01/02
dot icon01/03/2002
New director appointed
dot icon01/03/2002
Director resigned
dot icon01/03/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon24/03/2000
Full accounts made up to 1999-03-31
dot icon03/03/2000
Annual return made up to 31/01/00
dot icon26/10/1999
Full accounts made up to 1998-03-31
dot icon03/03/1999
Annual return made up to 31/01/99
dot icon03/02/1998
Annual return made up to 31/01/98
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Annual return made up to 31/01/97
dot icon02/03/1996
Full accounts made up to 1995-03-31
dot icon13/02/1996
Annual return made up to 31/01/96
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/01/1995
Annual return made up to 31/01/95
dot icon24/02/1994
Annual return made up to 31/01/94
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/02/1993
Full accounts made up to 1992-03-31
dot icon22/01/1993
Annual return made up to 31/01/93
dot icon15/04/1992
Full accounts made up to 1991-03-31
dot icon30/03/1992
Director resigned
dot icon23/03/1992
Annual return made up to 31/01/91
dot icon23/03/1992
Annual return made up to 31/01/90
dot icon19/03/1992
Annual return made up to 31/01/92
dot icon17/06/1991
Full accounts made up to 1990-03-31
dot icon16/08/1990
Full accounts made up to 1989-03-31
dot icon16/08/1990
Full accounts made up to 1988-03-31
dot icon22/08/1989
Annual return made up to 31/01/89
dot icon12/06/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon18/02/1988
Annual return made up to 31/01/88
dot icon17/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Annual return made up to 22/10/86
dot icon28/10/1986
Director resigned;new director appointed
dot icon30/06/1986
Full accounts made up to 1985-03-31
dot icon20/07/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.96K
-
0.00
-
-
2022
0
3.96K
-
0.00
-
-
2023
0
3.96K
-
0.00
-
-
2023
0
3.96K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.96K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vainella, Alessandro
Director
27/02/2023 - Present
8
Vainella, Carmelo
Director
10/03/2016 - 27/02/2023
-
Forshaw, Joanna Louise
Director
21/01/2013 - 12/03/2024
-
Dhauterives, Eleonore
Director
12/03/2024 - Present
-
Bhat, Sri Krishna Subramanya
Director
12/03/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 FREEGROVE ROAD INVESTMENTS LIMITED

11 FREEGROVE ROAD INVESTMENTS LIMITED is an(a) Active company incorporated on 20/07/1978 with the registered office located at C/O DR ANNE NAYSMITH, 11a Freegrove Road, London N7 9JN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 FREEGROVE ROAD INVESTMENTS LIMITED?

toggle

11 FREEGROVE ROAD INVESTMENTS LIMITED is currently Active. It was registered on 20/07/1978 .

Where is 11 FREEGROVE ROAD INVESTMENTS LIMITED located?

toggle

11 FREEGROVE ROAD INVESTMENTS LIMITED is registered at C/O DR ANNE NAYSMITH, 11a Freegrove Road, London N7 9JN.

What does 11 FREEGROVE ROAD INVESTMENTS LIMITED do?

toggle

11 FREEGROVE ROAD INVESTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 FREEGROVE ROAD INVESTMENTS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-06-25 with no updates.