Background WavePink WaveYellow Wave

81 DUNSMURE ROAD (FREEHOLD) LIMITED (07190538)

81 DUNSMURE ROAD (FREEHOLD) LIMITED (07190538) is an active UK company. incorporated on 16 March 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 81 DUNSMURE ROAD (FREEHOLD) LIMITED has been registered for 16 years. Current directors include ARESTI, Hannah Felicity, GLUCK, Solomon, KAHAN, Moshe Hersh.

Company Number
07190538
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
15-17 Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARESTI, Hannah Felicity, GLUCK, Solomon, KAHAN, Moshe Hersh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 DUNSMURE ROAD (FREEHOLD) LIMITED

81 DUNSMURE ROAD (FREEHOLD) LIMITED is an active company incorporated on 16 March 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 81 DUNSMURE ROAD (FREEHOLD) LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07190538

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

15-17 Belfast Road London, N16 6UN,

Previous Addresses

9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE
From: 13 April 2013To: 8 March 2024
Flat 3 31 Whitehill Road Hitchin Hertfordshire SG4 9HN United Kingdom
From: 23 March 2013To: 13 April 2013
81a Dunsmure Road London N16 5PT United Kingdom
From: 16 March 2010To: 23 March 2013
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Feb 21
Owner Exit
Mar 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Mar 22
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ARESTI, Hannah Felicity

Active
Belfast Road, LondonN16 6UN
Born December 1991
Director
Appointed 17 Apr 2021

GLUCK, Solomon

Active
Belfast Road, HackneyN16 6UN
Born April 1965
Director
Appointed 10 Feb 2022

KAHAN, Moshe Hersh

Active
Belfast Road, LondonN16 6UN
Born November 1980
Director
Appointed 19 Jan 2021

ARESTI, Yianni

Resigned
Belfast Road, LondonN16 6UN
Born May 1986
Director
Appointed 17 Apr 2021
Resigned 23 Feb 2026

CABOT, Victoria

Resigned
Dunsmure Road, LondonN16 5TP
Born December 1978
Director
Appointed 16 Mar 2010
Resigned 20 Dec 2012

FENNELL, Christopher James

Resigned
Bunyan Close, HitchinSG5 3RE
Born December 1989
Director
Appointed 16 Oct 2015
Resigned 22 Mar 2021

FERRARIS, Eliana

Resigned
Bunyan Close, HitchinSG5 3RE
Born September 1973
Director
Appointed 16 Mar 2010
Resigned 23 Jul 2021

LAKE, Gwyn Charles, Doctor

Resigned
5 Antwerp Place, AbertilleryNP13 1TW
Born April 1953
Director
Appointed 16 Mar 2010
Resigned 16 Oct 2015

LYNCH, Joanne Louise

Resigned
Bunyan Close, HitchinSG5 3RE
Born October 1969
Director
Appointed 20 Dec 2012
Resigned 19 Oct 2020

LYNCH, Lucy Mary Estel

Resigned
Bunyan Close, HitchinSG5 3RE
Born September 1970
Director
Appointed 20 Dec 2012
Resigned 19 Oct 2020

READE, Lucy Mary Estel

Resigned
31, HitchinSG4 9HN
Born October 1970
Director
Appointed 20 Dec 2012
Resigned 22 Mar 2013

Persons with significant control

8

3 Active
5 Ceased
Belfast Road, LondonN16 6UN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2022

Yianni Aresti

Ceased
Belfast Road, LondonN16 6UN
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jul 2021
Ceased 23 Feb 2026

Hanah Aresti

Active
Belfast Road, LondonN16 6UN
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jul 2021
Craven Park Road, LondonN15 6AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2021

Eliana Ferraris

Ceased
Bunyan Close, HitchinSG5 3RE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2021

Christopher James Fennell

Ceased
Bunyan Close, HitchinSG5 3RE
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2021

Miss Joanne Louise Lynch

Ceased
Bunyan Close, HitchinSG5 3RE
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2020

Ms Lucy Mary Estel Lynch

Ceased
Bunyan Close, HitchinSG5 3RE
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Change Person Director Company With Change Date
28 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2013
AP01Appointment of Director
Termination Director Company With Name
23 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Incorporation Company
16 March 2010
NEWINCIncorporation