Company Name66 Maresfield Gardens Freehold Limited
Company StatusActive
Company Number03807378
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 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 NamePanayiotis Tsentas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Alain Mendoza
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Lambros Tsentas
Date of BirthJune 1976 (Born 47 years ago)
NationalityCypriot,American
StatusCurrent
Appointed08 April 2022(22 years, 9 months after company formation)
Appointment Duration2 years
RoleLandlord
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Waldemar Zaikin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed06 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameLasco Limited (Corporation)
StatusCurrent
Appointed21 July 2011(12 years after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressFlat 6 66 Maresfield Gardens
London
NW3 5TD
Secretary NameCarringtons Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed24 April 2024(24 years, 9 months after company formation)
Appointment Duration1 week
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Director NameBarbara Simons
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSecretary
Correspondence AddressFlat 3 Shepherds House 20 Lees Place
Mayfair
London
W1K 6LP
Director NameJacek Jakubowicz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carringtons Secretarial Services Unit 98 Green
Harlow Business Park
Harlow
Essex
CM19 5QE
Secretary NameRichard Ivan Simons
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Shepherds House
20 Lees Place Mayfair
London
W1K 6LP
Director NameArthur Ladsky
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 07 December 2010)
RoleCompany Director
Correspondence AddressFlat 2 66 Maresfield Gardens
Hampstead
London
NW3 5TD
Director NameElfriede Vaswani
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressFlat 5 66 Maresfield Gardens
Hampstead
London
NW3 5TD
Secretary NameMr Stephen Eric Tomlinson
StatusResigned
Appointed06 July 2011(11 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameLasco Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressFlat E 52 Maresfield Gardens
Hampstead
London
NW3 5RX
Director NameM V Conelco Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressPO Box 53317
Limassol
Cy-3302
Foreign
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Contact

Telephone020 74317062
Telephone regionLondon

Location

Registered AddressThe Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Lasco LTD
33.33%
Ordinary
1 at £1Alain Mendoza
16.67%
Ordinary
1 at £1Essien Capital LTD
16.67%
Ordinary
1 at £1Mr Jacek Jakubowicz
16.67%
Ordinary
1 at £1Mr Panayiotis Tsentas
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
18 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
24 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 September 2016Registered office address changed from C/O C/O Carringtons Secretarial Services C/O Carringtons Secretarial Services Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 7 September 2016 (1 page)
7 September 2016Registered office address changed from C/O C/O Carringtons Secretarial Services C/O Carringtons Secretarial Services Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(5 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(5 pages)
1 May 2015Director's details changed for Panayiotis Tsentas on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Panayiotis Tsentas on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Alain Mendoza on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Alain Mendoza on 1 May 2015 (2 pages)
6 March 2015Director's details changed for Panayiotis Tsentas on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Panayiotis Tsentas on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Panayiotis Tsentas on 6 March 2015 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Director's details changed for Lasco Limited on 10 September 2014 (1 page)
10 September 2014Director's details changed for Lasco Limited on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Jacek Jakubowicz as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Jacek Jakubowicz as a director on 10 September 2014 (1 page)
10 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 6
(5 pages)
10 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 6
(5 pages)
9 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
(5 pages)
9 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
(5 pages)
2 August 2013Registered office address changed from C/O C/O Arkleygate Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from C/O C/O Arkleygate Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from C/O C/O Arkleygate Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 2 August 2013 (1 page)
31 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 July 2013Termination of appointment of Stephen Tomlinson as a secretary (1 page)
16 July 2013Termination of appointment of Stephen Tomlinson as a secretary (1 page)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 July 2011Appointment of Mr Alain Mendoza as a director (2 pages)
21 July 2011Termination of appointment of Arthur Ladsky as a director (1 page)
21 July 2011Registered office address changed from 13 Station Road Finchley London N3 2SB on 21 July 2011 (1 page)
21 July 2011Appointment of Mr Stephen Eric Tomlinson as a secretary (1 page)
21 July 2011Director's details changed for Jacek Jakubowicz on 21 July 2011 (2 pages)
21 July 2011Appointment of Lasco Limited as a director (2 pages)
21 July 2011Termination of appointment of Lasco Limited as a director (1 page)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
21 July 2011Appointment of Mr Stephen Eric Tomlinson as a secretary (1 page)
21 July 2011Registered office address changed from 13 Station Road Finchley London N3 2SB on 21 July 2011 (1 page)
21 July 2011Director's details changed for Jacek Jakubowicz on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Panayiotis Tsentas on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Panayiotis Tsentas on 21 July 2011 (2 pages)
21 July 2011Appointment of Lasco Limited as a director (2 pages)
21 July 2011Termination of appointment of Lasco Limited as a director (1 page)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
21 July 2011Termination of appointment of Arthur Ladsky as a director (1 page)
21 July 2011Appointment of Mr Alain Mendoza as a director (2 pages)
15 July 2011Termination of appointment of Richard Simons as a secretary (1 page)
15 July 2011Termination of appointment of Richard Simons as a secretary (1 page)
15 July 2011Termination of appointment of Barbara Simons as a director (1 page)
15 July 2011Termination of appointment of Barbara Simons as a director (1 page)
2 March 2011Secretary's details changed for Richard Ivan Simons on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Barbara Simons on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Richard Ivan Simons on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Barbara Simons on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Barbara Simons on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Richard Ivan Simons on 2 March 2011 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Return made up to 14/07/09; full list of members (5 pages)
17 July 2009Return made up to 14/07/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Return made up to 14/07/08; full list of members (5 pages)
17 September 2008Director's change of particulars / jacek jakubowicz / 03/09/2008 (1 page)
17 September 2008Return made up to 14/07/08; full list of members (5 pages)
17 September 2008Director's change of particulars / jacek jakubowicz / 03/09/2008 (1 page)
16 September 2008Director's change of particulars / panayiotis tsentas / 03/09/2008 (1 page)
16 September 2008Director's change of particulars / panayiotis tsentas / 03/09/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 August 2007Return made up to 14/07/07; full list of members (9 pages)
2 August 2007Return made up to 14/07/07; full list of members (9 pages)
15 February 2007Registered office changed on 15/02/07 from: 66 maresfield gardens london NW3 5TD (1 page)
15 February 2007Registered office changed on 15/02/07 from: 66 maresfield gardens london NW3 5TD (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2006Return made up to 14/07/06; full list of members (9 pages)
24 July 2006Return made up to 14/07/06; full list of members (9 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Return made up to 14/07/05; full list of members (9 pages)
26 July 2005Return made up to 14/07/05; full list of members (9 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Return made up to 14/07/04; full list of members (9 pages)
12 July 2004Return made up to 14/07/04; full list of members (9 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
4 March 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
9 July 2003Return made up to 14/07/03; full list of members (9 pages)
9 July 2003Return made up to 14/07/03; full list of members (9 pages)
31 July 2002Director resigned (1 page)
31 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 July 2002Director resigned (1 page)
21 July 2002Location of register of members (1 page)
21 July 2002Location of register of members (1 page)
21 July 2002Return made up to 14/07/02; full list of members (8 pages)
21 July 2002Return made up to 14/07/02; full list of members (8 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
12 September 2001Return made up to 14/07/01; full list of members (8 pages)
12 September 2001Return made up to 14/07/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Ad 15/11/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 December 2000Ad 15/11/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 August 2000Return made up to 14/07/00; full list of members (7 pages)
23 August 2000Return made up to 14/07/00; full list of members (7 pages)
15 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
15 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
14 July 1999Incorporation (16 pages)
14 July 1999Incorporation (16 pages)