Company Name17/19 Eardley Crescent Management Company Limited
Company StatusActive
Company Number02582215
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 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 NameElizabeth Lindsay Cox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(6 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 Eardley Crescent
London
SW5 9JS
Director NameAlistair Michael Wade
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(15 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse Flat
17-19 Eardley Crescent
London
SW5 9JT
Secretary NameMrs Edelle Carr
StatusCurrent
Appointed29 June 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Benjamin Thomas Saur
Date of BirthMarch 1987 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed26 July 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleOperations Director, Mo At B.A.T.
Country of ResidenceEngland
Correspondence AddressFlat 1 (Basement) 19 Eardley Crescent
London
SW5 9JS
Director NameMr Richard Charles Boulton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleEconomist
Correspondence Address19 Eardley Crescent
London
SW5 9JS
Director NameEllen Mary McGarry
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 1991(same day as company formation)
RolePart Time Secretary
Correspondence Address3-17 Eardley Crescent
Earls Court
London
SW5 9JS
Secretary NameMr Andrew Seaton Mate
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Pound Green Cottage
Wakefield Common Mortimer
Reading
Berkshire
Secretary NameMrs Valerie Coburn
NationalityBritish
StatusResigned
Appointed21 March 1991(1 month after company formation)
Appointment Duration23 years, 6 months (resigned 29 September 2014)
RoleCompany Director
Correspondence Address82 Snakes Lane East
Woodford Green
Essex
IG8 7QQ
Director NameMr Ange Dominic Beretti
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 October 1992(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 July 1993)
RoleBank Director
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameKathryn Alexandra McDowell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1997)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameSimon McNeil Evers
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(20 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 No.19 Eardley Crescent
London
SW5 9JS

Contact

Telephone01799 525508
Telephone regionSaffron Walden

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

1 at £1Alisdair Michael Wade
11.11%
Ordinary
1 at £1Florence Vigerie & Guy Felix Liebe-munoz
11.11%
Ordinary
1 at £1James Lyon Cox & Elizabeth Lindsay Cox
11.11%
Ordinary
1 at £1Keiko Eno
11.11%
Ordinary
1 at £1Mohammed Abdullah El-kuwaiz
11.11%
Ordinary
1 at £1Simon Mcneil Evers
11.11%
Ordinary
1 at £1Simon Nicholas Risdale
11.11%
Ordinary
1 at £1Tania Rofani
11.11%
Ordinary
1 at £1Valerie Theresa Arabeyre
11.11%
Ordinary

Financials

Year2014
Net Worth£5,368
Cash£17,066
Current Liabilities£5,553

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
8 December 2023Micro company accounts made up to 29 September 2022 (3 pages)
31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW to 62 Grants Close London NW7 1DE on 30 May 2023 (1 page)
30 May 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
15 August 2022Appointment of Mr Benjamin Thomas Saur as a director on 26 July 2022 (2 pages)
9 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
26 April 2021Micro company accounts made up to 29 September 2020 (3 pages)
23 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
24 March 2020Termination of appointment of Simon Mcneil Evers as a director on 9 March 2020 (1 page)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 29 September 2019 (2 pages)
24 June 2019Micro company accounts made up to 29 September 2018 (3 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 June 2018Appointment of Mrs Edelle Carr as a secretary on 29 June 2018 (2 pages)
11 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
8 May 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 9
(6 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 9
(6 pages)
23 February 2016Director's details changed for Elizabeth Lindsay Cox on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Elizabeth Lindsay Cox on 23 February 2016 (2 pages)
22 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
13 February 2015Termination of appointment of Valerie Coburn as a secretary on 29 September 2014 (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 9
(6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 9
(6 pages)
13 February 2015Termination of appointment of Valerie Coburn as a secretary on 29 September 2014 (1 page)
25 June 2014Total exemption full accounts made up to 29 September 2013 (6 pages)
25 June 2014Total exemption full accounts made up to 29 September 2013 (6 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 9
(7 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 9
(7 pages)
1 July 2013Total exemption full accounts made up to 29 September 2012 (7 pages)
1 July 2013Total exemption full accounts made up to 29 September 2012 (7 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
2 July 2012Total exemption full accounts made up to 29 September 2011 (7 pages)
2 July 2012Total exemption full accounts made up to 29 September 2011 (7 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
7 October 2011Appointment of Simon Evers as a director (3 pages)
7 October 2011Appointment of Simon Evers as a director (3 pages)
1 July 2011Total exemption full accounts made up to 29 September 2010 (7 pages)
1 July 2011Total exemption full accounts made up to 29 September 2010 (7 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
28 June 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
28 June 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
17 February 2010Director's details changed for Alistair Michael Wade on 13 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Elizabeth Lindsay Cox on 13 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Elizabeth Lindsay Cox on 13 February 2010 (2 pages)
17 February 2010Director's details changed for Alistair Michael Wade on 13 February 2010 (2 pages)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
30 July 2009Full accounts made up to 29 September 2008 (10 pages)
30 July 2009Full accounts made up to 29 September 2008 (10 pages)
18 February 2009Return made up to 13/02/09; full list of members (7 pages)
18 February 2009Return made up to 13/02/09; full list of members (7 pages)
18 July 2008Full accounts made up to 29 September 2007 (11 pages)
18 July 2008Full accounts made up to 29 September 2007 (11 pages)
28 February 2008Return made up to 13/02/08; full list of members (7 pages)
28 February 2008Return made up to 13/02/08; full list of members (7 pages)
23 July 2007Full accounts made up to 29 September 2006 (10 pages)
23 July 2007Full accounts made up to 29 September 2006 (10 pages)
14 March 2007Director resigned (1 page)
14 March 2007Return made up to 13/02/07; full list of members (5 pages)
14 March 2007Return made up to 13/02/07; full list of members (5 pages)
14 March 2007Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
26 June 2006Full accounts made up to 29 September 2005 (10 pages)
26 June 2006Full accounts made up to 29 September 2005 (10 pages)
8 March 2006Return made up to 13/02/06; full list of members (4 pages)
8 March 2006Return made up to 13/02/06; full list of members (4 pages)
28 July 2005Full accounts made up to 29 September 2004 (10 pages)
28 July 2005Full accounts made up to 29 September 2004 (10 pages)
12 April 2005Return made up to 13/02/05; full list of members (4 pages)
12 April 2005Return made up to 13/02/05; full list of members (4 pages)
26 July 2004Full accounts made up to 29 September 2003 (10 pages)
26 July 2004Full accounts made up to 29 September 2003 (10 pages)
7 May 2004Return made up to 13/02/04; full list of members (10 pages)
7 May 2004Return made up to 13/02/04; full list of members (10 pages)
4 August 2003Full accounts made up to 29 September 2002 (10 pages)
4 August 2003Full accounts made up to 29 September 2002 (10 pages)
14 May 2003Return made up to 13/02/03; full list of members (10 pages)
14 May 2003Return made up to 13/02/03; full list of members (10 pages)
29 July 2002Full accounts made up to 29 September 2001 (9 pages)
29 July 2002Full accounts made up to 29 September 2001 (9 pages)
25 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2001Full accounts made up to 29 September 2000 (9 pages)
30 July 2001Full accounts made up to 29 September 2000 (9 pages)
28 February 2001Return made up to 13/02/01; full list of members (9 pages)
28 February 2001Return made up to 13/02/01; full list of members (9 pages)
28 July 2000Full accounts made up to 29 September 1999 (9 pages)
28 July 2000Full accounts made up to 29 September 1999 (9 pages)
1 March 2000Return made up to 13/02/00; full list of members (10 pages)
1 March 2000Return made up to 13/02/00; full list of members (10 pages)
28 July 1999Full accounts made up to 29 September 1998 (10 pages)
28 July 1999Full accounts made up to 29 September 1998 (10 pages)
23 March 1999Return made up to 13/02/99; change of members (6 pages)
23 March 1999Return made up to 13/02/99; change of members (6 pages)
25 July 1998Full accounts made up to 29 September 1997 (10 pages)
25 July 1998Full accounts made up to 29 September 1997 (10 pages)
23 March 1998Return made up to 13/02/98; change of members (6 pages)
23 March 1998Return made up to 13/02/98; change of members (6 pages)
24 July 1997Full accounts made up to 29 September 1996 (9 pages)
24 July 1997Full accounts made up to 29 September 1996 (9 pages)
7 May 1997Return made up to 13/02/97; full list of members (6 pages)
7 May 1997Return made up to 13/02/97; full list of members (6 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
29 July 1996Full accounts made up to 29 September 1995 (10 pages)
29 July 1996Full accounts made up to 29 September 1995 (10 pages)
6 March 1996Return made up to 13/02/96; change of members (6 pages)
6 March 1996Return made up to 13/02/96; change of members (6 pages)
26 July 1995Accounts for a small company made up to 29 September 1994 (10 pages)
26 July 1995Accounts for a small company made up to 29 September 1994 (10 pages)
16 March 1995Return made up to 13/02/95; change of members (6 pages)
16 March 1995Return made up to 13/02/95; change of members (6 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
15 September 1994Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
15 September 1994Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
29 July 1994Full accounts made up to 29 September 1993 (9 pages)
29 July 1994Full accounts made up to 29 September 1993 (9 pages)
14 March 1994Return made up to 13/02/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1994Return made up to 13/02/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1993Full accounts made up to 29 September 1992 (9 pages)
27 July 1993Full accounts made up to 29 September 1992 (9 pages)
8 March 1993Return made up to 13/02/93; change of members (6 pages)
8 March 1993Return made up to 13/02/93; change of members (6 pages)
18 November 1992Director resigned;new director appointed (2 pages)
18 November 1992Director resigned;new director appointed (2 pages)
20 July 1992Full accounts made up to 29 September 1991 (8 pages)
20 July 1992Full accounts made up to 29 September 1991 (8 pages)
6 March 1992Return made up to 13/02/92; full list of members (6 pages)
6 March 1992Return made up to 13/02/92; full list of members (6 pages)
29 April 1991Secretary resigned;new secretary appointed (2 pages)
29 April 1991Registered office changed on 29/04/91 from: 17/19 eardley crescent london SW5 (1 page)
29 April 1991Registered office changed on 29/04/91 from: 17/19 eardley crescent london SW5 (1 page)
29 April 1991Secretary resigned;new secretary appointed (2 pages)
13 February 1991Incorporation (22 pages)
13 February 1991Incorporation (22 pages)