Background WavePink WaveYellow Wave

52 FORDINGLEY ROAD FREEHOLD LIMITED (09758627)

52 FORDINGLEY ROAD FREEHOLD LIMITED (09758627) is an active UK company. incorporated on 2 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 52 FORDINGLEY ROAD FREEHOLD LIMITED has been registered for 10 years. Current directors include GILES, David John, JASARI, Halora, LEVIN, Lauren.

Company Number
09758627
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
52a Fordingley Road Fordingley Road, London, W9 3HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GILES, David John, JASARI, Halora, LEVIN, Lauren
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52 FORDINGLEY ROAD FREEHOLD LIMITED

52 FORDINGLEY ROAD FREEHOLD LIMITED is an active company incorporated on 2 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 52 FORDINGLEY ROAD FREEHOLD LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09758627

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

52a Fordingley Road Fordingley Road London, W9 3HF,

Previous Addresses

7 Granard Business Centre Bunns Lane London NW7 2DQ England
From: 16 May 2019To: 1 June 2020
7 Shepherds Walk Bushey Heath Bushey WD23 1LZ England
From: 10 October 2016To: 16 May 2019
"Two Hoots" 7 Shepherds Walk Hartsbourne Road Bushey Herts WD2 1LZ United Kingdom
From: 2 September 2015To: 10 October 2016
Timeline

18 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Dec 17
Director Left
Jan 19
Director Joined
Feb 19
New Owner
May 19
Owner Exit
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
May 20
New Owner
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Jun 21
New Owner
Jun 21
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GILES, David John

Active
Fordingley Road, LondonW9 3HF
Born February 1990
Director
Appointed 08 Oct 2020

JASARI, Halora

Active
Fordingley Road, LondonW9 3HF
Born September 1985
Director
Appointed 23 Oct 2019

LEVIN, Lauren

Active
Fordingley Road, LondonW9 3HF
Born January 1994
Director
Appointed 23 Oct 2019

AUSTIN, Harold

Resigned
7 Shepherds Walk, Hartsbourne Road, BusheyWD2 1LZ
Born December 1930
Director
Appointed 02 Sept 2015
Resigned 22 Sept 2017

AUSTIN, Helen

Resigned
7 Shepherds Walk, Hartsbourne Road, BusheyWD2 1LZ
Born December 1933
Director
Appointed 02 Sept 2015
Resigned 17 Dec 2018

KINGSLEY, Michael Lewis

Resigned
Empire Way, WembleyHA9 0FQ
Born August 1981
Director
Appointed 17 Dec 2018
Resigned 23 Oct 2019

MURRAY, Peter Guiler

Resigned
Croxley Road, LondonW9 3HL
Born May 1937
Director
Appointed 02 Sept 2015
Resigned 13 Oct 2017

WIJDEVELD, Caspar Arnold Paul

Resigned
Fordingley Road, LondonW9 3HF
Born March 1988
Director
Appointed 23 Oct 2019
Resigned 08 Oct 2020

Persons with significant control

6

3 Active
3 Ceased

David John Giles

Active
Fordingley Road, LondonW9 3HF
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2020

Ms Halora Jasari

Active
Fordingley Road, LondonW9 3HF
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019

Lauren Levin

Active
Fordingley Road, LondonW9 3HF
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019

Mr Michael Kingsley

Ceased
Empire Way, WembleyHA9 0FQ
Born December 2018

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2018
Ceased 23 Oct 2019
Bunns Lane, LondonNW7 2DQ

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2017
Ceased 17 Dec 2018
PO BOX 556, Charlestown

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Secretary Company
14 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Legacy
27 November 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
28 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Incorporation Company
2 September 2015
NEWINCIncorporation