UKBizDB.co.uk

350 EUSTON ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 350 Euston Road Limited. The company was founded 30 years ago and was given the registration number 02869622. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:350 EUSTON ROAD LIMITED
Company Number:02869622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary30 April 2015Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director16 March 2022Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary25 November 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 August 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 November 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director27 July 2011Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director25 November 1993Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director26 February 2002Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 November 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
81 Eastbury Road, Northwood, HA6 3AP

Director25 November 1993Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director25 November 1993Active
37 Queens Grove, London, NW8 6HN

Director25 November 1993Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director26 February 2002Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director16 March 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director16 March 2010Active
10 Eldon Grove, Hampstead, London, NW3 5PT

Director25 November 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 November 1993Active

People with Significant Control

Regent's Place Holding 2 Limited
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regent's Place Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.