69 EARLS COURT ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
69 EARLS COURT ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
69 EARLS COURT ROAD LIMITED was incorporated 22 years ago on 27/09/2001 and has the registered number: 04294690. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
69 EARLS COURT ROAD LIMITED was incorporated 22 years ago on 27/09/2001 and has the registered number: 04294690. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
69 EARLS COURT ROAD LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLAT 5
LONDON
SW7 4HJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JULIA KHANZHENKOVA | Jan 1965 | British | Director | 2001-10-02 | CURRENT |
MR RAJ SINGH MATHARU | Feb 1997 | British | Director | 2024-01-23 | CURRENT |
CATHERINE LUCILLE FELLE | Nov 1959 | Irish | Director | 2007-07-03 | CURRENT |
MR DAVID LINDSAY MARSH | Secretary | 2023-09-27 | CURRENT | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-09-27 UNTIL 2001-10-02 | RESIGNED | ||
MR RUSSELL MICHAEL WILLIAMS | Mar 1937 | British | Director | 2001-10-02 UNTIL 2007-07-20 | RESIGNED |
MR ALEXANDER DANIEL NESBIT | Jun 1975 | British | Director | 2014-08-06 UNTIL 2022-10-23 | RESIGNED |
ALEXANDER EDWARD MEREDITH LEWIS | Oct 1976 | British | Director | 2006-10-20 UNTIL 2007-10-10 | RESIGNED |
MR DAVID WILLIAM JOHN DALLAS | Sep 1950 | British | Director | 2008-09-24 UNTIL 2014-03-07 | RESIGNED |
LADRAGH COZENS | Jan 1952 | British | Director | 2005-09-09 UNTIL 2012-10-29 | RESIGNED |
MR JAMIE PATRICK COZENS | Dec 1982 | Irish | Director | 2013-06-13 UNTIL 2014-06-28 | RESIGNED |
MR DAVID LINDSAY MARSH | May 1951 | British | Secretary | 2007-11-15 UNTIL 2018-11-27 | RESIGNED |
JULIA KHANZHENKOVA | Jan 1965 | British | Secretary | 2001-10-02 UNTIL 2007-11-15 | RESIGNED |
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 2001-09-27 UNTIL 2001-10-02 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2001-09-27 UNTIL 2001-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brunswick Rose Limited | 2017-10-10 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 69 EARLS COURT ROAD LIMITED | 2023-09-21 | 31-12-2022 | £3,533 equity |
Micro-entity Accounts - 69 EARLS COURT ROAD LIMITED | 2022-07-23 | 31-12-2021 | £3,533 equity |
Micro-entity Accounts - 69 EARLS COURT ROAD LIMITED | 2021-08-26 | 31-12-2020 | £3,547 equity |
Micro-entity Accounts - 69 EARLS COURT ROAD LIMITED | 2020-10-27 | 31-12-2019 | £3,575 equity |
Micro-entity Accounts - 69 EARLS COURT ROAD LIMITED | 2019-09-11 | 31-12-2018 | £19,029 equity |
Micro-entity Accounts - 69 EARLS COURT ROAD LIMITED | 2018-09-29 | 31-12-2017 | £25,089 equity |
Micro-entity Accounts - 69 EARLS COURT ROAD LIMITED | 2017-08-29 | 31-12-2016 | £19,477 Cash £19,131 equity |
Micro-entity Accounts - 69 EARLS COURT ROAD LIMITED | 2016-08-30 | 31-12-2015 | £14,185 Cash £13,397 equity |
Micro-entity Accounts - 69 EARLS COURT ROAD LIMITED | 2015-09-23 | 31-12-2014 | £5,530 Cash £5,291 equity |