This company is commonly known as 36 Elsworthy Road Limited. The company was founded 18 years ago and was given the registration number 05845105. The firm's registered office is in LONDON.. You can find them at 14, Bank Chambers,, 25, Jermyn Street,, London., . This company's SIC code is 98000 - Residents property management.
Name | : | 36 ELSWORTHY ROAD LIMITED |
---|---|---|
Company Number | : | 05845105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR | Secretary | 04 April 2016 | Active |
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR | Director | 18 August 2023 | Active |
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR | Director | 25 September 2006 | Active |
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR | Director | 13 June 2006 | Active |
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR | Director | 13 June 2006 | Active |
44 Hadley Highstone, Hadley, Barnet, EN5 4PU | Secretary | 13 June 2006 | Active |
44, Hadley Highstone, Barnet, England, EN5 4PU | Corporate Secretary | 31 March 2008 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 13 June 2006 | Active |
New Penderel House,, 2nd Floor,, 283-288, High Holborn,, London., England, WC1V 7HP | Director | 13 June 2006 | Active |
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR | Director | 27 June 2014 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 13 June 2006 | Active |
Ms Tamar Einav | ||
Notified on | : | 18 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR |
Nature of control | : |
|
Maria Gabriela Scardaccione | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-29 | Gazette | Gazette filings brought up to date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-11 | Officers | Appoint person secretary company with name date. | Download |
2016-07-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.