UKBizDB.co.uk

36 ELSWORTHY ROAD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR

Secretary04 April 2016Active
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR

Director18 August 2023Active
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR

Director25 September 2006Active
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR

Director13 June 2006Active
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR

Director13 June 2006Active
44 Hadley Highstone, Hadley, Barnet, EN5 4PU

Secretary13 June 2006Active
44, Hadley Highstone, Barnet, England, EN5 4PU

Corporate Secretary31 March 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary13 June 2006Active
New Penderel House,, 2nd Floor,, 283-288, High Holborn,, London., England, WC1V 7HP

Director13 June 2006Active
14, Bank Chambers,, 25, Jermyn Street,, London., England, SW1Y 6HR

Director27 June 2014Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director13 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-29Gazette

Gazette filings brought up to date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-06-20Address

Change registered office address company with date old address new address.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type micro entity.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-11Officers

Appoint person secretary company with name date.

Download
2016-07-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.