UKBizDB.co.uk

38 ELSWORTHY ROAD LIMITED

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

This company is commonly known as 38 Elsworthy Road Limited. The company was founded 30 years ago and was given the registration number 02883509. The firm's registered office is in LONDON. You can find them at Flat 5, 38, Elsworthy Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:38 ELSWORTHY ROAD LIMITED
Company Number:02883509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 5, 38, Elsworthy Road, London, England, NW3 3DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Flat, 38 Elsworthy Road, London, England, NW3 3DL

Director04 March 2011Active
Flat 3, 38, Elsworthy Road, London, England, NW3 3DL

Director01 January 2013Active
4, Pearson Square, London, England, W1T 3BH

Director23 December 1993Active
Flat 2, 38, Elsworthy Road, London, England, NW3 3DL

Director14 January 2020Active
Flat 5, 38 Elsworthy Road, London, England, NW3 3DL

Director02 January 2024Active
120 East Road, London, N1 6AA

Nominee Secretary23 December 1993Active
Wivenhoe Hall Folly, High Street, Wivenhoe, Colchester, England, CO7 9AF

Secretary09 September 2019Active
Flat 3, 38 Elsworthy Road, London, NW3 3DL

Secretary23 December 1993Active
Flat 2 38 Elsworthy Road, London, NW3 3DL

Secretary01 October 1998Active
23 Abbey Gardens, St Johns Wood, London, NW8 9AS

Director23 December 1993Active
38, Elsworthy Road, London, England, NW3 3DL

Director01 January 2013Active
17a Belsize Square, London, NW3 4HT

Director23 December 1993Active
120 East Road, London, N1 6AA

Nominee Director23 December 1993Active
Flat 3, 38 Elsworthy Road, London, NW3 3DL

Director25 July 2007Active
Flat1, 38 Elsworthy Road, London, NW3 3DL

Director01 March 2007Active
19 Lavengro Road, London, SE27 9EQ

Director31 January 2001Active
Flat 1 2 Holford Road, Hampstead, London, NW3 1AD

Director23 December 1993Active
Garden Flat 38 Elsworthy Road, London, NW3 3DL

Director25 September 1996Active
Ground Floor Flat 38 Elsworthy Road, London, NW3 3DL

Director08 September 1994Active

People with Significant Control

Ms Frances Daffern
Notified on:02 January 2024
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Wivenhoe Hall Folly, High Street, Colchester, England, CO7 9AF
Nature of control:
  • Significant influence or control
Mr Ian Robert Craig
Notified on:22 September 2019
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Wivenhoe Hall Folly, High Street, Colchester, England, CO7 9AF
Nature of control:
  • Significant influence or control
Mrs Christine Hilda Tindsley
Notified on:01 September 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, Elsworthy Road, London, Flat 5, London, United Kingdom, NW3 3DL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Address

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

Download
2023-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Address

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

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Address

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

Download
2019-09-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.