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.
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 | : |
|
Registered Address | : | Flat 5, 38, Elsworthy Road, London, England, NW3 3DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Flat, 38 Elsworthy Road, London, England, NW3 3DL | Director | 04 March 2011 | Active |
Flat 3, 38, Elsworthy Road, London, England, NW3 3DL | Director | 01 January 2013 | Active |
4, Pearson Square, London, England, W1T 3BH | Director | 23 December 1993 | Active |
Flat 2, 38, Elsworthy Road, London, England, NW3 3DL | Director | 14 January 2020 | Active |
Flat 5, 38 Elsworthy Road, London, England, NW3 3DL | Director | 02 January 2024 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 23 December 1993 | Active |
Wivenhoe Hall Folly, High Street, Wivenhoe, Colchester, England, CO7 9AF | Secretary | 09 September 2019 | Active |
Flat 3, 38 Elsworthy Road, London, NW3 3DL | Secretary | 23 December 1993 | Active |
Flat 2 38 Elsworthy Road, London, NW3 3DL | Secretary | 01 October 1998 | Active |
23 Abbey Gardens, St Johns Wood, London, NW8 9AS | Director | 23 December 1993 | Active |
38, Elsworthy Road, London, England, NW3 3DL | Director | 01 January 2013 | Active |
17a Belsize Square, London, NW3 4HT | Director | 23 December 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 December 1993 | Active |
Flat 3, 38 Elsworthy Road, London, NW3 3DL | Director | 25 July 2007 | Active |
Flat1, 38 Elsworthy Road, London, NW3 3DL | Director | 01 March 2007 | Active |
19 Lavengro Road, London, SE27 9EQ | Director | 31 January 2001 | Active |
Flat 1 2 Holford Road, Hampstead, London, NW3 1AD | Director | 23 December 1993 | Active |
Garden Flat 38 Elsworthy Road, London, NW3 3DL | Director | 25 September 1996 | Active |
Ground Floor Flat 38 Elsworthy Road, London, NW3 3DL | Director | 08 September 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.