Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 45 EARDLEY CRESCENT LIMITED
Company Information for

45 EARDLEY CRESCENT LIMITED

45 EARDLEY CRESCENT, LONDON, SW5 9JT,
Company Registration Number
06280712
Private Limited Company
Active

Company Overview

About 45 Eardley Crescent Ltd
45 EARDLEY CRESCENT LIMITED was founded on 2007-06-15 and has its registered office in London. The organisation's status is listed as "Active". 45 Eardley Crescent Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
45 EARDLEY CRESCENT LIMITED
 
Legal Registered Office
45 EARDLEY CRESCENT
LONDON
SW5 9JT
Other companies in SW3
 
Filing Information
Company Number 06280712
Company ID Number 06280712
Date formed 2007-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 45 EARDLEY CRESCENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 45 EARDLEY CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
GAVIN PAUL MASHFORD
Company Secretary 2017-03-01
PETER BRUNN
Director 2012-07-02
WEI LI
Director 2012-07-02
ELLIOT JAMES LINDSAY-WOOD
Director 2015-07-03
GAVIN PAUL MASHFORD
Director 2012-07-02
LAURA STODDART
Director 2012-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER HAY
Company Secretary 2012-07-02 2017-03-01
EMILE KATHARINE MARIE AMOS
Director 2007-06-15 2015-07-03
JENNIFER HAU
Director 2012-07-02 2012-12-04
JONATHAN MO
Director 2012-07-02 2012-12-04
MARINA RUSSO MITITELU
Company Secretary 2007-06-15 2012-07-02
MARINA RUSSO MITITELU
Director 2007-08-09 2012-07-02
MASSIMO PIANI
Director 2007-11-07 2012-06-29
JUSTINE VAN BUTTINGHA WICHERS
Director 2007-06-15 2012-06-29
ANTHONY RICHARD CHANT
Director 2007-08-09 2009-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-06-15 2007-06-15
WATERLOW NOMINEES LIMITED
Nominated Director 2007-06-15 2007-06-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-20CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAR PATEL
2022-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH PATRICIA BROWN
2022-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAR PATEL
2022-01-31Withdrawal of a person with significant control statement on 2022-01-31
2022-01-31PSC09Withdrawal of a person with significant control statement on 2022-01-31
2022-01-20Termination of appointment of Gavin Paul Mashford on 2021-10-15
2022-01-20APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL MASHFORD
2022-01-20Appointment of Mr Amar Patel as company secretary on 2021-10-15
2022-01-20DIRECTOR APPOINTED MS ELIZABETH PATRICIA BROWN
2022-01-20AP01DIRECTOR APPOINTED MS ELIZABETH PATRICIA BROWN
2022-01-20AP03Appointment of Mr Amar Patel as company secretary on 2021-10-15
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL MASHFORD
2022-01-20TM02Termination of appointment of Gavin Paul Mashford on 2021-10-15
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT JAMES LINDSAY-WOOD
2019-12-23AP01DIRECTOR APPOINTED MR AMAR PATEL
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUNN
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 45 Eardley Crescent London SW3 4PH
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURA STODDART
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-05-23CH01Director's details changed for Lei Li on 2018-04-30
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR EMILE KATHARINE MARIE AMOS
2018-03-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16AP01DIRECTOR APPOINTED MR ELLIOT JAMES LINDSAY-WOOD
2017-09-19PSC08Notification of a person with significant control statement
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-12AP03Appointment of Gavin Paul Mashford as company secretary on 2017-03-01
2017-03-29TM02Termination of appointment of Jennifer Hay on 2017-03-01
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-21AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-30AR0115/06/15 ANNUAL RETURN FULL LIST
2014-11-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-07AR0115/06/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-18AP01DIRECTOR APPOINTED LAURA STODDART
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MO
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HAU
2013-05-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0115/06/12 ANNUAL RETURN FULL LIST
2012-07-09AP01DIRECTOR APPOINTED LEI LI
2012-07-09AP01DIRECTOR APPOINTED DR JONATHAN MO
2012-07-09AP01DIRECTOR APPOINTED JENNIFER HAU
2012-07-09AP01DIRECTOR APPOINTED PETER BRUNN
2012-07-09AP01DIRECTOR APPOINTED GAVIN PAUL MASHFORD
2012-07-09AP03SECRETARY APPOINTED JENNIFER HAY
2012-07-09TM01TERMINATE DIR APPOINTMENT
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARINA RUSSO MITITELU
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO PIANI
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE VAN BUTTINGHA WICHERS
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY MARINA RUSSO MITITELU
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-09AR0115/06/11 FULL LIST
2011-03-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-25AR0115/06/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE VAN BUTTINGHA WICHERS / 15/06/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA RUSSO MITITELU / 15/06/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO PIANI / 15/06/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILE KATHARINE MARIE AMOS / 15/06/2010
2010-08-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-24DISS40DISS40 (DISS40(SOAD))
2009-11-24GAZ1FIRST GAZETTE
2009-11-23AR0115/06/09 FULL LIST
2009-04-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CHANT
2008-10-10288aDIRECTOR APPOINTED JUSTINE VAN BUTTINGHA WICHERS
2008-09-18363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM C/O RICHARD FREEMAN & CO 13 RADNOR WALK CHELSEA LONDON SW3 4BP
2007-11-16288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 45 EARDLEY CRESCENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-24
Fines / Sanctions
No fines or sanctions have been issued against 45 EARDLEY CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
45 EARDLEY CRESCENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 45 EARDLEY CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of 45 EARDLEY CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 45 EARDLEY CRESCENT LIMITED
Trademarks
We have not found any records of 45 EARDLEY CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 45 EARDLEY CRESCENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 45 EARDLEY CRESCENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 45 EARDLEY CRESCENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party45 EARDLEY CRESCENT LIMITEDEvent Date2009-11-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 45 EARDLEY CRESCENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 45 EARDLEY CRESCENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4