Company Name44 Eastlake Road Ltd
Company StatusActive
Company Number05078455
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 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 NameMr Andrew Nicholas Fryer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
44 Eastlake Road
London
SE5 9QL
Director NameMichael Rodgers
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(4 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 44 Eastlake Road
London
SE5 9QL
Secretary NameMr Michael Rodgers
StatusCurrent
Appointed01 April 2012(8 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address44 Eastlake Road
Flat 4
London
SE5 9QL
Director NameMs Beth Watling
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address44 Eastlake Road
Flat 2
London
SE5 9QL
Director NameMr Benjamin Joseph Doak
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address44 Eastlake Road
London
SE5 9QL
Director NameMr Timothy Bodicoat
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(19 years, 9 months after company formation)
Appointment Duration4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address44 Eastlake Road
Flat 1
London
SE5 9QL
Director NameMatthias Monreal
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleGeographer
Correspondence AddressStafflerstrasse 21 Top 3
6020
Innsbruck
Austria
Director NameEdward Richardson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleIT Manager
Correspondence AddressFlat 1
44 Eastlake Road
London
SE5 9QL
Director NameBeth Evans
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleHousewife
Correspondence AddressFlat 2
44 Eastlake Road
London
SE5 9QL
Secretary NameAyshea Furlong
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
44 Eastlake Road
London
SE5 9QL
Director NameFiona Stephenson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2008)
RoleResearcher
Correspondence AddressFlat 2
44 Eastlake Road
London
Greater London
SE5 9QL
Secretary NameMr Andrew Nicholas Fryer
NationalityBritish
StatusResigned
Appointed16 August 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
44 Eastlake Road
London
SE5 9QL
Director NameSally Hastings
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2012)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
44 Eastlake Road
London
SE5 9QL
Director NameMr Ian Watling
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 29 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Bilton Lane
Harrogate
North Yorkshire
HG1 3DU
Director NameMr Edward Wall
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(8 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 February 2022)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address44 Eastlake Road
London
SE5 9QL
Director NameMs Elizabeth Watling
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2022)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address44 Eastlake Road
Flat 2
London
SE5 9QL
Secretary NameMr Gregory Falconer
StatusResigned
Appointed26 November 2018(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2022)
RoleCompany Director
Correspondence Address44 Eastlake Road
London
SE5 9QL

Location

Registered Address44 Eastlake Road
London
SE5 9QL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £100Andrew Fryer
25.00%
Ordinary
1 at £100Edward Wall
25.00%
Ordinary
1 at £100Ian Watling
25.00%
Ordinary
1 at £100Michael Rodgers
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
7 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 January 2024Appointment of Mr Timothy Bodicoat as a director on 1 January 2024 (2 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
22 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
21 February 2022Termination of appointment of Gregory Falconer as a secretary on 21 February 2022 (1 page)
21 February 2022Appointment of Mr Benjamin Joseph Doak as a director on 21 February 2022 (2 pages)
19 February 2022Termination of appointment of Elizabeth Watling as a director on 19 February 2022 (1 page)
19 February 2022Termination of appointment of Edward Wall as a director on 19 February 2022 (1 page)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 March 2021Director's details changed for Ms Beth Watling on 21 March 2021 (2 pages)
21 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 November 2018Appointment of Mr Gregory Falconer as a secretary on 26 November 2018 (2 pages)
12 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
12 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Appointment of Ms Beth Watling as a director on 1 December 2017 (2 pages)
29 November 2017Termination of appointment of Ian Watling as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Ian Watling as a director on 29 November 2017 (1 page)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400
(7 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400
(7 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400
(7 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400
(7 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400
(7 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(7 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(7 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(7 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 August 2012Termination of appointment of Sally Hastings as a director (1 page)
28 August 2012Appointment of Mr Edward Wall as a director (2 pages)
28 August 2012Appointment of Mr Edward Wall as a director (2 pages)
28 August 2012Termination of appointment of Sally Hastings as a director (1 page)
10 April 2012Appointment of Mr Michael Rodgers as a secretary (2 pages)
10 April 2012Appointment of Mr Michael Rodgers as a secretary (2 pages)
10 April 2012Termination of appointment of Andrew Fryer as a secretary (1 page)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
10 April 2012Termination of appointment of Andrew Fryer as a secretary (1 page)
9 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
31 March 2011Director's details changed for Mr Andrew Nicholas Fryer on 15 April 2010 (2 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
31 March 2011Director's details changed for Mr Andrew Nicholas Fryer on 15 April 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Director's details changed for Michael Rodgers on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Sally Hastings on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Sally Hastings on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Andrew Fryer on 29 March 2010 (1 page)
29 March 2010Director's details changed for Michael Rodgers on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Andrew Nicholas Fryer on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ian Watling on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Ian Watling on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr Andrew Nicholas Fryer on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Andrew Fryer on 29 March 2010 (1 page)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 April 2009Return made up to 19/03/09; full list of members (5 pages)
2 April 2009Return made up to 19/03/09; full list of members (5 pages)
2 April 2009Director appointed michael rodgers (1 page)
2 April 2009Appointment terminated director matthias monreal (1 page)
2 April 2009Director appointed michael rodgers (1 page)
2 April 2009Appointment terminated director matthias monreal (1 page)
29 December 2008Director appointed ian watling (2 pages)
29 December 2008Director appointed ian watling (2 pages)
23 December 2008Appointment terminated director fiona stephenson (1 page)
23 December 2008Appointment terminated director fiona stephenson (1 page)
14 November 2008Amended accounts made up to 31 March 2008 (2 pages)
14 November 2008Amended accounts made up to 31 March 2008 (2 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 19/03/08; full list of members (5 pages)
7 April 2008Director's change of particulars / matthias monreal / 01/06/2007 (1 page)
7 April 2008Return made up to 19/03/08; full list of members (5 pages)
7 April 2008Director's change of particulars / matthias monreal / 01/06/2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 May 2007Return made up to 19/03/07; full list of members (3 pages)
4 May 2007Return made up to 19/03/07; full list of members (3 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
28 March 2006Return made up to 19/03/06; full list of members (3 pages)
28 March 2006Return made up to 19/03/06; full list of members (3 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
19 May 2005Return made up to 19/03/05; full list of members (3 pages)
19 May 2005Return made up to 19/03/05; full list of members (3 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
19 March 2004Incorporation (11 pages)
19 March 2004Incorporation (11 pages)