Company NameNumber One Erskine Road Limited
Company StatusActive
Company Number01996596
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month 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 NamePeter John Russell
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address1 Erskine Road
London
NW3 3AJ
Director NameMr Robert Amos Cowan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(26 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Erskine Road
London
NW3 3AJ
Director NameMrs Tracy Cowan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(26 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Erskine Road
London
NW3 3AJ
Director NameMrs Tracy Ann Oberman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(26 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Erskine Road
London
NW3 3AJ
Director NameMs Manon Cecile Elisabeth Veraart
Date of BirthAugust 1987 (Born 36 years ago)
NationalityDutch
StatusCurrent
Appointed06 June 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Erskine Road
London
NW3 3AJ
Director NameMs Carole Harris
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration21 years (resigned 31 December 2011)
RoleP A To Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Erskine Road
London
NW3 3AJ
Director NameCecil Stephen Rowe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 15 July 2013)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Erskine Road
Primrose Hill
London
NW3 3AJ
Director NameMr Roy White
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2002)
RoleMusician
Correspondence Address1 Erskine Road
London
NW3 3AJ
Secretary NameMs Carole Harris
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration21 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Erskine Road
London
NW3 3AJ
Director NameStephen Elcock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(16 years, 3 months after company formation)
Appointment Duration11 years (resigned 15 July 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 The Bury
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DX
Director NameMrs Iphigenie Fossati Kotz
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2013(27 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Erskine Road
London
NW3 3AJ
Director NameMr Jonathan Ulinder
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(27 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 June 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Erskine Road
London
NW3 3AJ

Location

Registered Address1 Erskine Road
London
NW3 3AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

3 at £1Peter Russell
33.33%
Ordinary
2 at £1Robert Cowan
22.22%
Ordinary
2 at £1Tracy Cowan
22.22%
Ordinary
1 at £1Iphigenie Fossati Kotz
11.11%
Ordinary
1 at £1Jonathan Ulinder
11.11%
Ordinary

Financials

Year2014
Net Worth£7,972
Cash£8,285
Current Liabilities£4,631

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

21 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
28 December 2018Change of details for Mr Jonathan Ulinder as a person with significant control on 28 December 2018 (2 pages)
28 December 2018Change of details for Peter John Russell as a person with significant control on 28 December 2018 (2 pages)
28 December 2018Change of details for Mrs Iphigenie Fossati Kotz as a person with significant control on 28 December 2018 (2 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Confirmation statement made on 16 September 2016 with updates
  • ANNOTATION Other The address of Tracy Cowan, director of number one erskine road LIMITED, was replaced with a service address on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of robert amos cowan, shareholder, person with significant control of number one ersikne road LIMITED was replaced with a service address n 19/12/19 under section 1088 of the Companies Act 2006
(10 pages)
21 November 2016Confirmation statement made on 16 September 2016 with updates (10 pages)
11 November 2016Director's details changed for Mrs Tracy Cowan on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mrs Tracy Cowan on 11 November 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9
(7 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 9
(7 pages)
1 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 9
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Appointment of Mrs Iphigenie Fossati Kotz as a director (2 pages)
22 October 2013Appointment of Mrs Iphigenie Fossati Kotz as a director (2 pages)
22 October 2013Appointment of Mr Jonathan Ulinder as a director (2 pages)
22 October 2013Termination of appointment of Stephen Elcock as a director (1 page)
22 October 2013Termination of appointment of Stephen Elcock as a director (1 page)
22 October 2013Appointment of Mr Jonathan Ulinder as a director (2 pages)
22 October 2013Termination of appointment of Cecil Rowe as a director (1 page)
22 October 2013Termination of appointment of Cecil Rowe as a director (1 page)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 9
(6 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 9
(6 pages)
26 February 2013Appointment of Mrs Tracy Cowan as a director (2 pages)
26 February 2013Termination of appointment of Carole Harris as a director (1 page)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 February 2013Termination of appointment of Carole Harris as a secretary (1 page)
26 February 2013Appointment of Mr Robert Amos Cowan as a director (2 pages)
26 February 2013Appointment of Mrs Tracy Cowan as a director (2 pages)
26 February 2013Appointment of Mr Robert Amos Cowan as a director (2 pages)
26 February 2013Termination of appointment of Carole Harris as a director (1 page)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 February 2013Termination of appointment of Carole Harris as a secretary (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Stephen Elcock on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Peter John Russell on 31 December 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Director's details changed for Cecil Stephen Rowe on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Ms Carole Harris on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Peter John Russell on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Stephen Elcock on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Cecil Stephen Rowe on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Ms Carole Harris on 31 December 2009 (2 pages)
19 February 2009Return made up to 31/12/08; full list of members (5 pages)
19 February 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 March 2006Return made up to 31/12/05; full list of members (3 pages)
15 March 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 April 2003Director resigned (1 page)
10 April 2003Return made up to 31/12/02; full list of members (9 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Return made up to 31/12/02; full list of members (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (5 pages)
27 January 2000Full accounts made up to 31 March 1999 (5 pages)
27 January 2000Full accounts made up to 31 March 1999 (5 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1999Full accounts made up to 31 March 1998 (5 pages)
26 February 1999Full accounts made up to 31 March 1998 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (5 pages)
8 January 1998Full accounts made up to 31 March 1997 (5 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (5 pages)
20 January 1997Full accounts made up to 31 March 1996 (5 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (5 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (5 pages)
12 May 1986Company name changed\certificate issued on 12/05/86 (2 pages)
12 May 1986Company name changed\certificate issued on 12/05/86 (2 pages)
6 March 1986Incorporation (15 pages)
6 March 1986Incorporation (15 pages)