Background WavePink WaveYellow Wave

64 COMPAYNE GARDENS FREEHOLD COMPANY LIMITED (03569278)

64 COMPAYNE GARDENS FREEHOLD COMPANY LIMITED (03569278) is an active UK company. incorporated on 22 May 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 64 COMPAYNE GARDENS FREEHOLD COMPANY LIMITED has been registered for 27 years. Current directors include LIEBERMAN, Laurence, PECHEV, Anguel Emilov, PECHEVA, Neli Dakova and 1 others.

Company Number
03569278
Status
active
Type
ltd
Incorporated
22 May 1998
Age
27 years
Address
64 Compayne Gardens, London, NW6 3RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIEBERMAN, Laurence, PECHEV, Anguel Emilov, PECHEVA, Neli Dakova, SHANKMAN, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64 COMPAYNE GARDENS FREEHOLD COMPANY LIMITED

64 COMPAYNE GARDENS FREEHOLD COMPANY LIMITED is an active company incorporated on 22 May 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 64 COMPAYNE GARDENS FREEHOLD COMPANY LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03569278

LTD Company

Age

27 Years

Incorporated 22 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

64 Compayne Gardens London, NW6 3RY,

Timeline

5 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
May 98
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Mar 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

PECHEV, Anguel Emilov

Active
Compayne Gardens, LondonNW6 3RY
Secretary
Appointed 24 Feb 2009

LIEBERMAN, Laurence

Active
Flat 2, LondonNW6 3RY
Born January 1972
Director
Appointed 01 Oct 2000

PECHEV, Anguel Emilov

Active
64 Compayne Gardens, LondonNW6 3RY
Born May 1962
Director
Appointed 21 May 2002

PECHEVA, Neli Dakova

Active
Compayne Gardens, LondonNW6 3RY
Born March 1960
Director
Appointed 26 Sept 2011

SHANKMAN, David

Active
Flat 5, LondonNW6 3RY
Born March 1975
Director
Appointed 24 Mar 2009

FETTERMAN, Richard Simon

Resigned
Flat 3 64 Compayne Gardens, LondonNW6 3RY
Secretary
Appointed 24 Jun 1998
Resigned 07 Feb 2002

MEADS, Fiona Margaret

Resigned
Flat 5, LondonNW6 3RY
Secretary
Appointed 01 Jul 2005
Resigned 23 Feb 2009

NOIK, Sheryl Judith

Resigned
Flat 3, LondonNW6 3RY
Secretary
Appointed 07 Feb 2002
Resigned 01 Jul 2005

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 22 May 1998
Resigned 22 May 1998

FENNELL, Shelly

Resigned
Flat 4 64 Compayne Gardens, LondonNW6 3RY
Born August 1962
Director
Appointed 24 Jun 1998
Resigned 01 Oct 2000

FETTERMAN, Claudia

Resigned
Flat 3, LondonNW6 3RY
Born April 1970
Director
Appointed 24 Jun 1998
Resigned 07 Feb 2002

GIESSING, Gary Jonathan

Resigned
Flat 5 64 Compayne Gardens, LondonNW6 3RY
Born July 1965
Director
Appointed 21 Apr 1999
Resigned 26 Apr 2005

LOW, Yo-Hahn

Resigned
Compayne Gardens, LondonNW6 3RY
Born February 1975
Director
Appointed 05 Oct 2011
Resigned 07 Apr 2014

MEADS, Fiona Margaret

Resigned
Flat 5, LondonNW6 3RY
Born January 1974
Director
Appointed 26 Apr 2005
Resigned 24 Mar 2009

NOIK, Alan Michael

Resigned
Flat 3, West HampsteadNW6 3RY
Born September 1968
Director
Appointed 07 Feb 2002
Resigned 01 Jul 2005

RAKITY, Aneil

Resigned
Flat3, 64, LondonNW6 3RY
Born October 1973
Director
Appointed 01 Jul 2005
Resigned 01 Jul 2005

RICE DAVIS, Megan Joan Teresa

Resigned
64 Compayne Gardens, LondonNW6 3RY
Born December 1947
Director
Appointed 24 Jun 1998
Resigned 21 Apr 1999

ROSS, Henrietta Sophie

Resigned
Flat 3, 64 Compayne Gardens, LondonNW6 3RY
Born August 1971
Director
Appointed 01 Jul 2005
Resigned 26 Sept 2011

TEWS, Ivo

Resigned
64 Compayne Gardens, LondonNW6 3RY
Born June 1965
Director
Appointed 24 Jun 1998
Resigned 01 Oct 2000

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 22 May 1998
Resigned 22 May 1998
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
287Change of Registered Office
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
287Change of Registered Office
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Incorporation Company
22 May 1998
NEWINCIncorporation