Company Name25 Elsham Road Limited
DirectorsDoinita Ionescu and Sophia Damianou
Company StatusActive
Company Number04723669
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 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 NameDr Doinita Ionescu
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Sophia Damianou
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Sydney House
Woodstock Road
London
W4 1DP
Director NameRev Christopher Pulford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Elsham Road
Ground Floor Flat
London
W14 8HB
Director NameLara Tambacopoulou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address25 Elsham Road
Flat 2
London
W14 8HB
Secretary NameJamie Alexander Fairbairn Hornby
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Elsham Road
London
W11 4RT
Director NameNicholas Thomas Fairbairn Hornby
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 24 March 2005)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address11 St Anns Villas
London
W11 4RT
Secretary NameLara Tambacopoulou
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2009)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address25 Elsham Road
Flat 2
London
W14 8HB
Director NameZeta Elia Frasca
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(2 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 2005)
RoleVeterinarian
Correspondence Address25 Elsham Rd First Floor Flat
25 Elsham Rd
London
Kensington
W14 8HB
Director NameChristopher Steven Pulford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMr Carl G Risberg
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2021(17 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusResigned
Appointed10 April 2006(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2008)
Correspondence Address294 King Street
London
W6 0RR
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed16 July 2008(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2012)
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Secretary NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed01 May 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 July 2016)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christina Jorgensen
25.00%
Ordinary
1 at £1Lara Pulford
25.00%
Ordinary
1 at £1Nur Jazman Bin Mohamed
25.00%
Ordinary
1 at £1Sophia Olymipa Damianos
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

21 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
6 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
6 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 April 2022Notification of Doinita Ionescu as a person with significant control on 5 April 2022 (2 pages)
1 April 2022Cessation of Lara Tambacopoulou as a person with significant control on 1 February 2021 (1 page)
1 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
16 December 2021Termination of appointment of Carl Risberg as a director on 15 December 2021 (1 page)
7 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 June 2021Appointment of Ms Sophia Damianou as a director on 14 June 2021 (2 pages)
29 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 March 2021Termination of appointment of Christopher Steven Pulford as a director on 23 March 2021 (1 page)
19 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
5 February 2021Appointment of Mr Carl Risberg as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Lara Tambacopoulou as a director on 1 February 2021 (1 page)
10 January 2021Appointment of Dr Doinita Ionescu as a director on 8 January 2021 (2 pages)
4 September 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 August 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
14 March 2018Previous accounting period extended from 23 June 2017 to 30 June 2017 (1 page)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 August 2017Notification of Lara Tambacopoulou as a person with significant control on 1 July 2016 (2 pages)
1 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
1 August 2017Notification of Lara Tambacopoulou as a person with significant control on 1 July 2016 (2 pages)
1 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
10 February 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
21 September 2016Second filing of the annual return made up to 30 May 2016 (21 pages)
21 September 2016Second filing of the annual return made up to 30 May 2016 (21 pages)
21 July 2016Registered office address changed from , 25 Flat 2, 25 Elsham Road, London, W14 8HB, England to 4 Chase Side Enfield Middlesex EN2 6NF on 21 July 2016 (2 pages)
21 July 2016Registered office address changed from , 25 Flat 2, 25 Elsham Road, London, W14 8HB, England to 4 Chase Side Enfield Middlesex EN2 6NF on 21 July 2016 (2 pages)
14 July 2016Registered office address changed from , C/O Canonbury Management One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Rtm Secretarial Ltd as a secretary on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Rtm Secretarial Ltd as a secretary on 14 July 2016 (1 page)
14 July 2016Registered office address changed from , C/O Canonbury Management One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 14 July 2016 (1 page)
3 June 2016Annual return
Statement of capital on 2016-06-03
  • GBP 4

Statement of capital on 2016-09-21
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016
(5 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(3 pages)
3 June 2016Annual return
Statement of capital on 2016-06-03
  • GBP 4

Statement of capital on 2016-09-21
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016
(5 pages)
14 March 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
21 July 2015Appointment of Christopher Steven Pulford as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Christopher Steven Pulford as a director on 21 July 2015 (2 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(3 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(3 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(3 pages)
6 May 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from , C/O Canonbury Management, One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 6 May 2015 (1 page)
6 May 2015Registered office address changed from , C/O Canonbury Management, One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 6 May 2015 (1 page)
13 March 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
30 April 2014Termination of appointment of Christopher Pulford as a director (1 page)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Termination of appointment of Christopher Pulford as a director (1 page)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
15 January 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Lara Tambacopoulou on 1 May 2012 (2 pages)
11 April 2013Director's details changed for Reverend Christopher Pulford on 1 May 2012 (2 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Lara Tambacopoulou on 1 May 2012 (2 pages)
11 April 2013Director's details changed for Lara Tambacopoulou on 1 May 2012 (2 pages)
11 April 2013Director's details changed for Reverend Christopher Pulford on 1 May 2012 (2 pages)
11 April 2013Director's details changed for Reverend Christopher Pulford on 1 May 2012 (2 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a dormant company made up to 23 June 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 23 June 2012 (2 pages)
26 June 2012Registered office address changed from C/O Rtm Secreterial Ltd One Carey Lane London EC2V 8AE United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from , C/O Rtm Secreterial Ltd, One Carey Lane, London, EC2V 8AE, United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from , C/O Rtm Secreterial Ltd, One Carey Lane, London, EC2V 8AE, United Kingdom on 26 June 2012 (1 page)
21 June 2012Registered office address changed from , the Studio 16 Cavaye Place, London, SW10 9PT, United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from , the Studio 16 Cavaye Place, London, SW10 9PT, United Kingdom on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Farrar Property Management Limited as a secretary (1 page)
21 June 2012Appointment of Rtm Secretarial Ltd as a secretary (2 pages)
21 June 2012Termination of appointment of Farrar Property Management Limited as a secretary (1 page)
21 June 2012Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT United Kingdom on 21 June 2012 (1 page)
21 June 2012Appointment of Rtm Secretarial Ltd as a secretary (2 pages)
23 April 2012Total exemption full accounts made up to 23 June 2011 (11 pages)
23 April 2012Total exemption full accounts made up to 23 June 2011 (11 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed for Farrar Property Management on 16 July 2008 (2 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Secretary's details changed for Farrar Property Management on 16 July 2008 (2 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
24 March 2011Accounts for a dormant company made up to 23 June 2010 (6 pages)
24 March 2011Accounts for a dormant company made up to 23 June 2010 (6 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 March 2010Accounts for a dormant company made up to 23 June 2009 (7 pages)
16 March 2010Accounts for a dormant company made up to 23 June 2009 (7 pages)
21 December 2009Previous accounting period extended from 30 April 2009 to 23 June 2009 (1 page)
21 December 2009Previous accounting period extended from 30 April 2009 to 23 June 2009 (1 page)
22 July 2009Secretary's change of particulars / farrar property management / 04/04/2009 (1 page)
22 July 2009Secretary's change of particulars / farrar property management / 04/04/2009 (1 page)
8 July 2009Return made up to 04/04/09; full list of members (5 pages)
8 July 2009Return made up to 04/04/09; full list of members (5 pages)
7 July 2009Secretary's change of particulars / farrar property management / 16/07/2008 (2 pages)
7 July 2009Secretary's change of particulars / farrar property management / 16/07/2008 (2 pages)
7 July 2009Secretary's change of particulars / farrar and co / 16/07/2008 (2 pages)
7 July 2009Secretary's change of particulars / farrar and co / 16/07/2008 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from the studio / 16 16 cavaye place london SW10 9PT united kingdom (1 page)
2 July 2009Registered office changed on 02/07/2009 from, the studio / 16 16 cavaye place, london, SW10 9PT, united kingdom (1 page)
2 July 2009Registered office changed on 02/07/2009 from, the studio / 16 16 cavaye place, london, SW10 9PT, united kingdom (1 page)
1 July 2009Appointment terminated secretary lara tambacopoulou (1 page)
1 July 2009Appointment terminated secretary lara tambacopoulou (1 page)
24 June 2009Appointment terminated secretary the residents management co LTD (2 pages)
24 June 2009Appointment terminated secretary the residents management co LTD (2 pages)
24 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
24 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
29 October 2008Return made up to 04/04/08; full list of members (7 pages)
29 October 2008Return made up to 04/04/08; full list of members (7 pages)
17 July 2008Registered office changed on 17/07/2008 from, 294 king street, london, W6 0RR (1 page)
17 July 2008Registered office changed on 17/07/2008 from 294 king street london W6 0RR (1 page)
17 July 2008Secretary appointed farrar and co (1 page)
17 July 2008Secretary appointed farrar and co (1 page)
17 July 2008Registered office changed on 17/07/2008 from, 294 king street, london, W6 0RR (1 page)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
25 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
25 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
27 April 2007Return made up to 04/04/07; change of members (7 pages)
27 April 2007Return made up to 04/04/07; change of members (7 pages)
15 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 June 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
24 May 2006Registered office changed on 24/05/06 from: 294 king street, london, W6 0RR (1 page)
24 May 2006Return made up to 04/04/06; full list of members (8 pages)
24 May 2006Return made up to 04/04/06; full list of members (8 pages)
24 May 2006Registered office changed on 24/05/06 from: 294 king street london W6 0RR (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 25 elsham road, london, W14 8HB (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 25 elsham road london W14 8HB (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
9 July 2005New director appointed (1 page)
9 July 2005Return made up to 04/04/05; full list of members (3 pages)
9 July 2005New director appointed (1 page)
9 July 2005Return made up to 04/04/05; full list of members (3 pages)
16 June 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
16 June 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
23 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2003Incorporation (27 pages)
4 April 2003Incorporation (27 pages)