Company Name13 Elsynge Road Limited
Company StatusActive
Company Number05091739
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 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 NameTimothy Davies
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RolePetrophysicist
Country of ResidenceUnited Kingdom
Correspondence Address213 Sandcross Lane
Reigate
Surrey
RH2 8LL
Director NameMr Arkadi De Rakoff
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address13 Elsynge Road
London
SW18 2HW
Director NamePaul William Frank Rasmussen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleDigital Advertising
Country of ResidenceUnited Kingdom
Correspondence Address18 Barn Crescent
Stanmore
Middx
HA7 2RY
Secretary NamePaul William Frank Rasmussen
NationalityBritish
StatusCurrent
Appointed01 September 2008(4 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barn Crescent
Stanmore
Middx
HA7 2RY
Director NameMrs Sorcha Richardson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCuratorial
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Flat Elsynge Road
London
SW18 2HW
Director NameAsoke Kumar Majumder
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleAdvertising Director
Correspondence Address13a Lower Ground Elsynge Road
London
SW18 2HW
Director NameAndrew Michael Talbot
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleInsurance Manager
Correspondence Address3 Cumberland Court
Cumberland Road
Bristol
BS1 6UG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAndrew Michael Talbot
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleInsurance Manager
Correspondence Address3 Cumberland Court
Cumberland Road
Bristol
BS1 6UG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Arkadi De Rakoff
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Elsynge Road
London
SW18 2HW
Director NameLucy Anne Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Elsynge Road
London
SW18 2HW

Location

Registered Address18 Barn Crescent
Stanmore
Middx
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Arkadi De Raholt
25.00%
Ordinary
1 at £1Lucy Anne Williams
25.00%
Ordinary
1 at £1Paul William Frank Rasmussen
25.00%
Ordinary
1 at £1Timothy Davies
25.00%
Ordinary

Financials

Year2014
Net Worth£675
Cash£1,021
Current Liabilities£350

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 week ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

24 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
27 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
22 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 30 April 2019 (3 pages)
23 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
3 October 2018Appointment of Mrs Sorcha Richardson as a director on 20 September 2018 (2 pages)
2 October 2018Termination of appointment of Lucy Anne Williams as a director on 20 September 2018 (1 page)
11 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
31 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(6 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(6 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(6 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(6 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 June 2014Director's details changed for Paul William Frank Rasmussen on 23 October 2009 (2 pages)
16 June 2014Secretary's details changed for Paul William Frank Rasmussen on 9 October 2009 (1 page)
16 June 2014Director's details changed for Paul William Frank Rasmussen on 23 October 2009 (2 pages)
16 June 2014Secretary's details changed for Paul William Frank Rasmussen on 9 October 2009 (1 page)
16 June 2014Secretary's details changed for Paul William Frank Rasmussen on 9 October 2009 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
23 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 April 2010Director's details changed for Timothy Davies on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul William Frank Rasmussen on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Lucy Anne Williams on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Arkadi De Rakoff on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Arkadi De Rakoff on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Lucy Anne Williams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Arkadi De Rakoff on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul William Frank Rasmussen on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy Davies on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul William Frank Rasmussen on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Lucy Anne Williams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy Davies on 1 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 22/03/09; full list of members (5 pages)
6 April 2009Return made up to 22/03/09; full list of members (5 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
21 October 2008Appointment terminated secretary arkadi de rakoff (1 page)
21 October 2008Appointment terminated secretary arkadi de rakoff (1 page)
21 October 2008Secretary appointed paul rasmussen (2 pages)
21 October 2008Secretary appointed paul rasmussen (2 pages)
18 April 2008Return made up to 22/03/08; change of members (8 pages)
18 April 2008Return made up to 22/03/08; change of members (8 pages)
3 April 2008Registered office changed on 03/04/2008 from 13 elsynge road london SW18 2HW (1 page)
3 April 2008Registered office changed on 03/04/2008 from 13 elsynge road london SW18 2HW (1 page)
16 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
18 April 2007Return made up to 22/03/07; full list of members (9 pages)
18 April 2007Return made up to 22/03/07; full list of members (9 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
25 April 2006Return made up to 22/03/06; full list of members (9 pages)
25 April 2006Return made up to 22/03/06; full list of members (9 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005New director appointed (2 pages)
28 November 2005Registered office changed on 28/11/05 from: 3 cumberland court cumberland road bristol BS1 6UG (1 page)
28 November 2005Registered office changed on 28/11/05 from: 3 cumberland court cumberland road bristol BS1 6UG (1 page)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
31 March 2005Return made up to 22/03/05; full list of members (8 pages)
31 March 2005Return made up to 22/03/05; full list of members (8 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 16 saint john street london EC1M 4NT (1 page)
27 April 2004Registered office changed on 27/04/04 from: 16 saint john street london EC1M 4NT (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Incorporation (14 pages)
2 April 2004Incorporation (14 pages)