Company Name34 Finborough Road Limited
DirectorsAikaterini Vagia and Nicolas Pierre Louis Tardieu
Company StatusActive
Company Number04861264
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAikaterini Vagia
Date of BirthApril 1974 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed30 August 2004(1 year after company formation)
Appointment Duration19 years, 7 months
RoleLawyer
Country of ResidenceGreece
Correspondence AddressFlat 2 34 Finborough Road
London
SW10 9EG
Director NameMr Nicolas Pierre Louis Tardieu
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed18 May 2023(19 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleMarketing Professional
Country of ResidenceFrance
Correspondence Address19 Rue Marx Dormoy Paris
Paris
75018
Secretary NameTLC Real Estate Service Ltd (Corporation)
StatusCurrent
Appointed04 December 2023(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameJeremy Rooke Wingate-Saul
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address5 Vauxhall Walk
London
SE11 5JT
Secretary NameJeremy Rooke Wingate-Saul
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address5 Vauxhall Walk
London
SE11 5JT
Director NameDr Melinda Kelly Same
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustralian,German
StatusResigned
Appointed19 July 2020(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 1, 34 Finborough Road
London
SW10 9EG
Secretary NameMiss Melinda Same
StatusResigned
Appointed31 May 2023(19 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 December 2023)
RoleCompany Director
Correspondence AddressFlat 1 1 Redcliffe St
London
SW10 1DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSusan Metcalfe Residential Property Management Limited (Corporation)
StatusResigned
Appointed01 November 2012(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 August 2020)
Correspondence Address10 Hollywood Road
London
SW10 9HY

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aikaterini Vagia
25.00%
Ordinary
1 at £1Nicholas Pierre Louise Tardieu
25.00%
Ordinary
1 at £1Shirley Elizabeth Jane Meadows
25.00%
Ordinary
1 at £1Simon Woods & Rebecca Trowler & Joyce Trowler
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

22 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
13 October 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to C/O C/O Susan Metcalfe Residential 10 Hollywood Road Chelsea London SW10 9HY on 13 October 2016 (1 page)
12 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
21 November 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
9 September 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 9 September 2015 (1 page)
9 September 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
9 September 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
9 September 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 9 September 2015 (1 page)
9 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(5 pages)
9 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(5 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(5 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
1 November 2012Appointment of Hmr London Limited as a secretary (2 pages)
22 October 2012Registered office address changed from 5 Vauxhall Walk London SE11 5JT on 22 October 2012 (1 page)
1 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Jeremy Wingate-Saul as a secretary (1 page)
26 April 2012Termination of appointment of Jeremy Wingate-Saul as a director (1 page)
1 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 August 2010Director's details changed for Aikaterini Vagia on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Jeremy Rooke Wingate-Saul on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Jeremy Rooke Wingate-Saul on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Aikaterini Vagia on 8 August 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
30 September 2008Amended accounts made up to 31 August 2008 (1 page)
3 September 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
9 September 2007Total exemption full accounts made up to 31 August 2007 (3 pages)
29 August 2007Return made up to 08/08/07; full list of members (3 pages)
8 September 2006Total exemption full accounts made up to 31 August 2006 (3 pages)
9 August 2006Return made up to 08/08/06; full list of members (3 pages)
9 August 2006Location of register of members (1 page)
6 February 2006Registered office changed on 06/02/06 from: garden flat 34 finborough road london SW10 9EG (1 page)
29 November 2005Total exemption full accounts made up to 31 August 2005 (3 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 08/08/05; full list of members (3 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
8 December 2004Ad 27/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 September 2004Return made up to 08/08/04; full list of members (7 pages)
7 September 2004New director appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 63 duke street london W1K 5NS (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed;new director appointed (1 page)
8 August 2003Incorporation (18 pages)