41 Compayne Gardens Freehold Company Limited


Founded in 1998, 41 Compayne Gardens Freehold Company, classified under reg no. 03522065 is an active company. Currently registered at 41 Compayne Gardens NW6 3DD, the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 1998-04-28 41 Compayne Gardens Freehold Company Limited is no longer carrying the name Eroic.

At the moment there are 3 directors in the the company, namely Anthony W., Thierry G. and Matthew F.. In addition one secretary - Matthew F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

41 Compayne Gardens Freehold Company Limited Address / Contact

Office Address 41 Compayne Gardens
Office Address2 London
Town
Post code NW6 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522065
Date of Incorporation Wed, 4th Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Anthony W.

Position: Director

Appointed: 29 December 2012

Matthew F.

Position: Secretary

Appointed: 20 March 2007

Thierry G.

Position: Director

Appointed: 20 April 2006

Matthew F.

Position: Director

Appointed: 22 October 1998

Fiona W.

Position: Secretary

Appointed: 01 December 2004

Resigned: 20 March 2007

Craig K.

Position: Director

Appointed: 31 January 2003

Resigned: 20 April 2006

Ljiljana R.

Position: Secretary

Appointed: 06 June 2000

Resigned: 20 February 2003

Matthew F.

Position: Secretary

Appointed: 22 October 1998

Resigned: 01 December 2004

Ljiljana R.

Position: Director

Appointed: 22 October 1998

Resigned: 31 January 2003

Fiona W.

Position: Director

Appointed: 22 October 1998

Resigned: 29 December 2012

Danielle A.

Position: Secretary

Appointed: 15 October 1998

Resigned: 22 October 1998

Max A.

Position: Director

Appointed: 13 October 1998

Resigned: 22 October 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1998

Resigned: 15 May 1998

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 04 March 1998

Resigned: 15 May 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Henry S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Thierry G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Matthew F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Henry S.

Notified on 21 January 2024
Nature of control: 25-50% shares

Thierry G.

Notified on 4 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Matthew F.

Notified on 4 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Anthony W.

Notified on 4 March 2017
Ceased on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eroic April 28, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, May 2023
Free Download (1 page)

Company search

Advertisements