Company NameEleven Minster Road Limited
DirectorsRichard Mitchell Price and Peter John Romaniuk
Company StatusActive
Company Number01718017
CategoryPrivate Limited Company
Incorporation Date25 April 1983(41 years 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 NameMr Richard Mitchell Price
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Minster Road
London
NW2 3SD
Secretary NameMr Richard Mitchell Price
NationalityBritish
StatusCurrent
Appointed01 December 2002(19 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Minster Road
London
NW2 3SD
Director NameMr Peter John Romaniuk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4, Second Floor 111 Park Road
Park Lorne
London
NW8 7JL
Director NameNicola Jane Bradford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 October 1999)
RoleAccountant
Correspondence Address11 Minster Road
London
NW2 3SD
Director NameDeidre Meffan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 January 1997)
RoleSales Manager
Correspondence Address11 Minster Road
London
NW2 3SD
Director NameAnthony William Sarchet
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 October 2002)
RoleWriter
Correspondence Address11 Minster Road
London
NW2 3SD
Director NameIwona Alina Daponte
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2020)
RoleCroupier
Country of ResidenceUnited Kingdom
Correspondence Address11 Minster Road
London
NW2 3SD
Secretary NameAnthony William Sarchet
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address11 Minster Road
London
NW2 3SD
Director NameKaren Sandra Haigh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2002)
RoleTV Producer
Correspondence AddressThe Bothy
Hackwood Park
Basingstoke
Hampshire
RG25 2JZ

Location

Registered AddressOffice 4, Second Floor 111 Park Road
Park Lorne
London
NW8 7JL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aycin Akcinar
20.00%
Ordinary
1 at £1Iwona Alina Daponte
20.00%
Ordinary
1 at £1Mr Gabriel Ben Soussan
20.00%
Ordinary
1 at £1Nicholas Marics
20.00%
Ordinary
1 at £1Richard Mitchell Price
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

14 January 2024Registered office address changed from C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT to Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL on 14 January 2024 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
31 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
15 November 2021Termination of appointment of Iwona Alina Daponte as a director on 1 September 2020 (1 page)
15 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
15 November 2021Appointment of Mr Peter John Romaniuk as a director on 1 September 2020 (2 pages)
15 November 2021Notification of Peter John Romaniuk as a person with significant control on 15 November 2021 (2 pages)
15 November 2021Change of details for Mr Richard Mitchell Price as a person with significant control on 15 November 2021 (2 pages)
15 November 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
13 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
24 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
1 February 2019Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
(6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
(6 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 April 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(6 pages)
10 April 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(6 pages)
16 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5
(6 pages)
16 December 2013Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 16 December 2013 (1 page)
16 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 December 2013Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 16 December 2013 (1 page)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5
(6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 July 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 July 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 June 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 30 June 2011 (1 page)
30 June 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 30 June 2011 (1 page)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Mitchell Price on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road NW3 5EP on 4 March 2010 (1 page)
4 March 2010Director's details changed for Iwona Alina Daponte on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Mitchell Price on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road NW3 5EP on 4 March 2010 (1 page)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Iwona Alina Daponte on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road NW3 5EP on 4 March 2010 (1 page)
4 March 2010Director's details changed for Richard Mitchell Price on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Iwona Alina Daponte on 4 March 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(8 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(8 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
11 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 February 2002Return made up to 31/12/01; full list of members (8 pages)
15 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
16 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 February 1997Return made up to 31/12/96; no change of members (6 pages)
5 February 1997Return made up to 31/12/96; no change of members (6 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 February 1996Return made up to 31/12/95; full list of members (8 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 February 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)