Company Name25 Eardley Crescent Limited
Company StatusActive
Company Number01182322
CategoryPrivate Limited Company
Incorporation Date29 August 1974(49 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr James Edwin Ian Pozzi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed16 July 2004(29 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Eardley Crescent
Earls Court
London
SW5 9JS
Director NameGuillaume Goarnisson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2013(39 years after company formation)
Appointment Duration10 years, 8 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address25 Eardley Crescent
London
SW5 9JS
Secretary NameMr Guillaume Goarnisson
StatusCurrent
Appointed26 October 2013(39 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address25 Eardley Crescent
Flat 4
London
SW5 9JS
Director NameMr Nicholas Gilling
Date of BirthApril 1984 (Born 40 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 November 2013(39 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Eardley Crescent
Eardley Crescent
London
SW5 9JS
Secretary NameMrs Edelle Simone Carr
StatusCurrent
Appointed03 June 2014(39 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMrs Elizabeth Scarpa
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 08 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Eardley Crescent
London
SW5 9JS
Director NameMrs Sally Tantot
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleBanker
Correspondence AddressFlat 2 Eardley Crescent
London
SW5 9JZ
Director NameMiss Mary Geraldine Odonnell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 11 February 1999)
RoleMedia Executive
Correspondence Address25 Eardley Crescent
London
SW5 9JS
Director NameHon David Piers Carlis Legh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration18 years (resigned 01 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCubley Lodge
Ashbourne
Derbyshire
DE6 2FB
Director NameDr Nicholas Henry Dyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2008)
RoleMedical Practitioner
Correspondence AddressBroadfield House
Leigh Sinton
Malvern
Worcs
WR13 5DQ
Secretary NameMrs June Dyer
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 27 March 2004)
RoleCompany Director
Correspondence AddressBroadfield House
Leigh Sinton
Malvern
Worcs
WR13 5DQ
Director NameGary Stephen Prescod
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 February 2000)
RoleBritish Airways Manager
Correspondence AddressFlat 2
25 Eardley Crescent
London
SW5 9JJ
Director NamePhilip Whitney Deer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 1999(25 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2007)
RoleBanker
Correspondence Address8 Brompton Square
London
SW3 2AA
Director NameAlexander Frederick Robinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2004)
RoleBanker
Correspondence AddressFlat 2 25 Eardley Crescent
London
SW5 9JS
Secretary NameHugo Peter David Legh
NationalityBritish
StatusResigned
Appointed27 March 2004(29 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 October 2013)
RoleCompany Director
Correspondence Address25a Eardley Crescent
London
SW5 9JS
Director NameMr Barry Shearer McAlister
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(32 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2011)
RoleFarmer
Country of ResidenceNorthern Ireland
Correspondence Address29 Drumnacross Road
Cookstown
Tyrone
BT80 9DT
Northern Ireland
Director NameMrs Martha Mitchell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(37 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Eardley Crescent
London
SW5 9JS

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Guillaume Goarnisson
20.00%
Ordinary
5 at £1James Pozzi
20.00%
Ordinary
5 at £1Mrs E.c. Scarpa
20.00%
Ordinary
5 at £1Nicholas Gilling
20.00%
Ordinary
5 at £1Nisaa Jetha
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

3 November 1975Delivered on: 6 November 1975
Persons entitled: Hanover Berkeley Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from anthony roger mellows to the chargee on any account whatsoever.
Particulars: 25 eardley crescent lb of kensington & chelsea.
Outstanding

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
25 November 2016Termination of appointment of Elizabeth Scarpa as a director on 8 March 2016 (1 page)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
25 November 2016Termination of appointment of Elizabeth Scarpa as a director on 8 March 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 25
(8 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 25
(8 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2014Termination of appointment of Martha Mitchell as a director on 1 July 2014 (1 page)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25
(8 pages)
9 December 2014Registered office address changed from 25 Eardley Crescent London SW5 9JS to 62 Grants Close London NW7 1DE on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Martha Mitchell as a director on 1 July 2014 (1 page)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25
(8 pages)
9 December 2014Registered office address changed from 25 Eardley Crescent London SW5 9JS to 62 Grants Close London NW7 1DE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 25 Eardley Crescent London SW5 9JS to 62 Grants Close London NW7 1DE on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Martha Mitchell as a director on 1 July 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 June 2014Appointment of Mrs Edelle Simone Carr as a secretary (2 pages)
3 June 2014Appointment of Mrs Edelle Simone Carr as a secretary (2 pages)
24 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 25
(9 pages)
24 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 25
(9 pages)
22 November 2013Appointment of Mr Nicholas Gilling as a director (2 pages)
22 November 2013Appointment of Mr Nicholas Gilling as a director (2 pages)
5 November 2013Termination of appointment of Hugo Legh as a secretary (1 page)
5 November 2013Termination of appointment of Hugo Legh as a secretary (1 page)
30 October 2013Appointment of Mr Guillaume Goarnisson as a secretary (2 pages)
30 October 2013Appointment of Mr Guillaume Goarnisson as a secretary (2 pages)
17 October 2013Registered office address changed from 25a Eardley Crescent London SW5 9JS on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 25a Eardley Crescent London SW5 9JS on 17 October 2013 (1 page)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (8 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (8 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Termination of appointment of Barry Mcalister as a director (1 page)
19 September 2013Termination of appointment of Barry Mcalister as a director (1 page)
5 September 2013Appointment of Guillaume Goarnisson as a director (2 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2013Administrative restoration application (3 pages)
5 September 2013Annual return made up to 8 October 2011 with a full list of shareholders (16 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2013Annual return made up to 8 October 2012 with a full list of shareholders (16 pages)
5 September 2013Annual return made up to 8 October 2011 with a full list of shareholders (16 pages)
5 September 2013Appointment of Guillaume Goarnisson as a director (2 pages)
5 September 2013Annual return made up to 8 October 2012 with a full list of shareholders (16 pages)
5 September 2013Annual return made up to 8 October 2011 with a full list of shareholders (16 pages)
5 September 2013Administrative restoration application (3 pages)
5 September 2013Annual return made up to 8 October 2012 with a full list of shareholders (16 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Appointment of Mrs Martha Mitchell as a director (2 pages)
27 September 2011Appointment of Mrs Martha Mitchell as a director (2 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Director's details changed for Mr Barry Shearer Mcalister on 1 October 2009 (2 pages)
18 December 2009Termination of appointment of David Legh as a director (1 page)
18 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mr Barry Shearer Mcalister on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mrs Elizabeth Scarpa on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Dr James Edwin Ian Pozzi on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Dr James Edwin Ian Pozzi on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mrs Elizabeth Scarpa on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mr Barry Shearer Mcalister on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mrs Elizabeth Scarpa on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Dr James Edwin Ian Pozzi on 1 October 2009 (2 pages)
18 December 2009Termination of appointment of David Legh as a director (1 page)
18 August 2009Director's change of particulars / barry mcauster / 16/03/2007 (1 page)
18 August 2009Return made up to 08/10/07; full list of members (6 pages)
18 August 2009Appointment terminated director nicholas dyer (1 page)
18 August 2009Appointment terminated director philip deer (1 page)
18 August 2009Director's change of particulars / barry mcauster / 16/03/2007 (1 page)
18 August 2009Return made up to 08/10/07; full list of members (6 pages)
18 August 2009Appointment terminated director philip deer (1 page)
18 August 2009Return made up to 08/10/08; full list of members (6 pages)
18 August 2009Return made up to 08/10/08; full list of members (6 pages)
18 August 2009Appointment terminated director nicholas dyer (1 page)
10 February 2009Director appointed barry shearer mcauster (2 pages)
10 February 2009Director appointed barry shearer mcauster (2 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 February 2007Return made up to 08/10/06; full list of members (9 pages)
17 February 2007Return made up to 08/10/06; full list of members (9 pages)
24 February 2006Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 February 2006Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 14/10/04
(9 pages)
14 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 14/10/04
(9 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 October 2003Return made up to 08/10/03; full list of members (9 pages)
10 October 2003Return made up to 08/10/03; full list of members (9 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 October 2002Return made up to 16/10/02; full list of members (9 pages)
23 October 2002Return made up to 16/10/02; full list of members (9 pages)
18 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2001Return made up to 01/10/01; full list of members (8 pages)
11 October 2001Return made up to 01/10/01; full list of members (8 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 October 2000Return made up to 01/10/00; full list of members (8 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 01/10/00; full list of members (8 pages)
18 October 2000New director appointed (2 pages)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Director resigned (1 page)
25 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 February 2000Director resigned (1 page)
26 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 October 1998Return made up to 01/10/98; full list of members (8 pages)
5 October 1998Return made up to 01/10/98; full list of members (8 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1997Return made up to 01/10/97; full list of members (8 pages)
13 October 1997Return made up to 01/10/97; full list of members (8 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 October 1996Return made up to 01/10/96; no change of members (6 pages)
3 October 1996Return made up to 01/10/96; no change of members (6 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1995Return made up to 01/10/95; no change of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Return made up to 01/10/95; no change of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 April 1976Memorandum and Articles of Association (9 pages)
22 April 1976Memorandum and Articles of Association (9 pages)
29 August 1974Incorporation (10 pages)
29 August 1974Incorporation (10 pages)