Company Name51 Ermine Road Co Ltd.
Company StatusActive
Company Number03501505
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 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

Secretary NameMrs Judith Lewis
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address51d Ermine Road
London
SE13 7JJ
Director NameMiss Janice Spence
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(9 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleEditorial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address51b Ermine Road
Ladywell
SE13 7JJ
Director NameMrs Anne-Marie Philip-Howell
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(14 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleInternational Civil Servant
Country of ResidenceEngland
Correspondence Address51a Ermine Road
London
SE13 7JJ
Director NameMr Rees David Philip-Howell
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RolePolitical Consultant
Country of ResidenceEngland
Correspondence Address51a Ermine Road
London
SE13 7JJ
Director NameJanise Lorraine Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityJamaican/British
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleAccountant
Correspondence Address51c Ermine Road
Ladywell
London
SE13 7JJ
Director NameDominic Srivalsan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleLanguage Teacher
Correspondence Address103 Victoria Drive
London
SW19 6PT
Director NameAndrew Stuart Williamson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleLocalization Production Manage
Correspondence Address51a Ermine Road
Ladywell
London
SE13 7JJ
Director NameDr Suzanne Maria Nash
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(7 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 October 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address51a Ermine Road
London
SE13 7JJ
Director NameAmos John Duppa Miller
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2007)
RoleMusician
Correspondence Address51a Ermine Road
London
SE13 7JJ
Director NameLeslie O'Shea
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(5 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2006)
RoleProperty Developer
Correspondence Address224a High Street
Bromley
Kent
BR1 1PQ
Director NameStella Powe Ajuwa
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(8 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 February 2017)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 51 Ermine Road
Ladywell
London
SE13 7JJ
Director NameMiss Kyriaki Korina Zaromytidou
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed17 February 2017(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address51c Ermine Road
London
SE13 7JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51 Ermine Road
London
SE13 7JJ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London

Shareholders

1 at £1Anne-marie Philip
25.00%
Ordinary
1 at £1Judith Jerome
25.00%
Ordinary
1 at £1Miss Janice Spence
25.00%
Ordinary
1 at £1Stella Powe Ajuwa
25.00%
Ordinary

Financials

Year2014
Net Worth£1,016

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
22 February 2021Director's details changed for Mrs Anne-Marie Philip on 22 February 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 January 2020 (1 page)
24 September 2020Termination of appointment of Kyriaki Korina Zaromytidou as a director on 4 September 2020 (1 page)
24 September 2020Appointment of Mr Rees David Philip-Howell as a director on 4 September 2020 (2 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (1 page)
4 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (1 page)
23 March 2018Notification of a person with significant control statement (2 pages)
23 March 2018Secretary's details changed for Judith Jerome on 23 March 2018 (1 page)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
30 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (1 page)
6 November 2017Total exemption full accounts made up to 31 January 2017 (1 page)
30 March 2017Termination of appointment of Stella Powe Ajuwa as a director on 17 February 2017 (1 page)
30 March 2017Termination of appointment of Stella Powe Ajuwa as a director on 17 February 2017 (1 page)
30 March 2017Appointment of Miss Kyriaki Korina Zaromytidou as a director on 17 February 2017 (2 pages)
30 March 2017Appointment of Miss Kyriaki Korina Zaromytidou as a director on 17 February 2017 (2 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
25 February 2016Director's details changed for Stella Powe Ajuwa on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Stella Powe Ajuwa on 1 January 2016 (2 pages)
24 February 2016Secretary's details changed for Judith Jerome on 24 September 2015 (1 page)
24 February 2016Secretary's details changed for Judith Jerome on 24 September 2015 (1 page)
24 February 2016Director's details changed for Stella Powe Ajuwa on 1 January 2016 (2 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(7 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(7 pages)
24 February 2016Director's details changed for Stella Powe Ajuwa on 1 January 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(7 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(7 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
23 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 4
(7 pages)
23 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 4
(7 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
22 February 2013Appointment of Mrs Anne-Marie Philip as a director (2 pages)
22 February 2013Termination of appointment of Suzanne Nash as a director (1 page)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
22 February 2013Termination of appointment of Suzanne Nash as a director (1 page)
22 February 2013Appointment of Mrs Anne-Marie Philip as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
22 February 2012Director's details changed for Janice Spence on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Stella Powe Ajuwa on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Stella Powe Ajuwa on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Dr Suzanne Maria Nash on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Janice Spence on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Dr Suzanne Maria Nash on 22 February 2012 (2 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
21 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (16 pages)
21 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (16 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (15 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (15 pages)
26 February 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
26 February 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
26 February 2009Return made up to 29/01/09; no change of members (10 pages)
26 February 2009Return made up to 29/01/09; no change of members (10 pages)
6 March 2008Director appointed janice spence (2 pages)
6 March 2008Return made up to 29/01/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2008Return made up to 29/01/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2008Director appointed janice spence (2 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
21 February 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
6 March 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
6 March 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
1 March 2006Return made up to 29/01/06; full list of members (8 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
1 March 2006Return made up to 29/01/06; full list of members (8 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
28 February 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
28 February 2005Return made up to 29/01/05; full list of members (8 pages)
28 February 2005Return made up to 29/01/05; full list of members (8 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 March 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
2 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
28 February 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
28 February 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
28 February 2002Return made up to 29/01/02; full list of members (8 pages)
28 February 2002Return made up to 29/01/02; full list of members (8 pages)
28 February 2001Return made up to 29/01/01; full list of members (8 pages)
28 February 2001Accounts for a small company made up to 31 January 2001 (1 page)
28 February 2001Accounts for a small company made up to 31 January 2001 (1 page)
28 February 2001Return made up to 29/01/01; full list of members (8 pages)
3 March 2000Return made up to 29/01/00; full list of members (8 pages)
3 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 March 2000Return made up to 29/01/00; full list of members (8 pages)
3 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 January 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
29 January 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
19 July 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999New director appointed (2 pages)
3 June 1999Ad 29/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1999Ad 29/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
29 January 1998Incorporation (22 pages)
29 January 1998Incorporation (22 pages)