UKBizDB.co.uk

EARLESMERE AVENUE LTD

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

This company is commonly known as Earlesmere Avenue Ltd. The company was founded 4 years ago and was given the registration number 12698592. The firm's registered office is in LONDON. You can find them at 1 Fondant Court, Payne Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EARLESMERE AVENUE LTD
Company Number:12698592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Fondant Court, Payne Road, London, England, E3 2SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avicenna House, 258-262 Romford Road, London, England, E7 9HZ

Director13 May 2023Active
Avicenna House, 258-262 Romford Road, London, England, E7 9HZ

Director13 May 2023Active
1 Fondant Court, Payne Road, London, United Kingdom, E3 2SP

Director25 June 2020Active
Avicenna House, 258-262 Romford Road, London, England, E7 9HZ

Director01 October 2022Active
1 Fondant Court, Payne Road, London, United Kingdom, E3 2SP

Director25 June 2020Active
Avicenna House, 258-262 Romford Road, London, England, E7 9HZ

Director23 August 2023Active

People with Significant Control

Mr Abul Kalam Azad
Notified on:21 June 2023
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Avicenna House, 258-262 Romford Road, London, England, E7 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sadequr Rahman
Notified on:13 May 2023
Status:Active
Date of birth:August 1983
Nationality:Bangladeshi
Country of residence:England
Address:Avicenna House, 258-262 Romford Road, London, England, E7 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shahbaz Husain
Notified on:25 June 2020
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Avicenna House, 258-262 Romford Road, London, England, E7 9HZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Mario Stephan Fernando
Notified on:25 June 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Avicenna House, 258-262 Romford Road, London, England, E7 9HZ
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 (5 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
2024-01-23Accounts

Accounts with accounts type dormant.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-13Address

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

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.