UKBizDB.co.uk

ELEVEN CREFFIELD ROAD LIMITED

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

This company is commonly known as Eleven Creffield Road Limited. The company was founded 30 years ago and was given the registration number 02934149. The firm's registered office is in LONDON. You can find them at 11 Creffield Road, Ealing, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELEVEN CREFFIELD ROAD LIMITED
Company Number:02934149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Creffield Road, Ealing, London, W5 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 11 Creffield Road Ealing, London, W5 3HP

Secretary08 July 2003Active
11 Creffield Road, Ealing, London, W5 3HP

Director02 July 2023Active
Flat 6, 11, Creffield Road, London, England, W5 3HP

Director01 July 2013Active
Flat 3,, 11 Creffield Road, Ealing, England, W5 3HP

Director08 August 2021Active
Flat 2, 11 Creffield Road Ealing, London, W5 3HP

Director31 May 1994Active
Flat 4, Flat 4, 11 Creffield Road, Ealing, United Kingdom,

Director14 March 2018Active
21 Barnhill, Pinner, HA5 2SY

Director03 March 2005Active
Flat 1,11 Creffield Road, Ealing, London, W5 3HP

Secretary31 May 1994Active
Closeraie, 43 La Grande Rue, Denneville, France,

Director31 May 1994Active
Creffield Road, Flat 1, 11 Creffield Road, Ealing, United Kingdom, W5 3HP

Director01 June 2019Active
Flat 6 11 Creffield Road, London, W5 3HP

Director29 January 1997Active
12, East Road, Reigate, Great Britain, RH2 9EX

Director31 May 1994Active
Flat 3, 11, Creffield Road, London, United Kingdom, W5 3HP

Director01 July 2016Active
Flat 4, 11 Creffield Road, Ealing, W5 3HP

Director03 March 2005Active
Flat 6 11 Creffield Road, Ealing, London, W5 3HP

Director31 May 1994Active
46, Leyborne Ave, Ealing, United Kingdom, W13 9RA

Director03 March 2005Active
Flat 1,11 Creffield Road, Ealing, London, W5 3HP

Director31 May 1994Active
11 Church Gardens, Ealing, London, W5 4HH

Director31 May 1994Active
55, Parkfield Crescent, London, United Kingdom, HA4 0RD

Director03 April 2006Active

People with Significant Control

Ms Sophie Alexandra Campbell
Notified on:08 August 2021
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Flat 1, 11 Creffield Road, Ealing, England, W5 3HP
Nature of control:
  • Right to appoint and remove directors
Mr James Robert Scott
Notified on:08 August 2021
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Flat 4, 11 Creffield Road, Ealing, England, W5 3HP
Nature of control:
  • Right to appoint and remove directors
Mr Jason Mendes
Notified on:08 August 2021
Status:Active
Date of birth:September 1994
Nationality:Indian
Country of residence:England
Address:Flat 3, 11 Creffield Road, Ealing, England, W5 3HP
Nature of control:
  • Right to appoint and remove directors
Mr Alasdair Kenneth Mckenzie Hedger
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:11 Creffield Road, London, W5 3HP
Nature of control:
  • Significant influence or control
Mr Alexander Steven Pell
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:11 Creffield Road, London, W5 3HP
Nature of control:
  • Significant influence or control
Mr Brian Joseph Scott
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:11 Creffield Road, London, W5 3HP
Nature of control:
  • Significant influence or control
Dr Claudia Heike Krause
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:German
Address:11 Creffield Road, London, W5 3HP
Nature of control:
  • Significant influence or control
Ms Kulwant Singh
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:11 Creffield Road, London, W5 3HP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.