Company Name40 Marlborough Road E18 Limited
Company StatusActive
Company Number05122136
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 2004(19 years, 11 months ago)
Previous Name40 Marlborough Road E18 Rtm Company Limited

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 Corneliu Bogdan Grigorescu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleIT Project Lead
Country of ResidenceEngland
Correspondence Address74 Wellwood Road
Ilford
IG3 8TZ
Director NameMrs Ileana Grigorescu
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleTeaching Assistant Team Leader
Country of ResidenceEngland
Correspondence Address74 Wellwood Road
Ilford
IG3 8TZ
Director NameMrs Hazel Gomes-Rowley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 40 Marlborough Road
London
E18 1AP
Director NameMs Elaine Denise Palmer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Old Schoolhouse
42-44 Smarts Lane
Loughton
Essex
IG10 4BX
Director NamePaul Keith Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2007)
RoleDerivatives Analyst
Correspondence AddressFlat 1
40 Marlborough Road
South Woodford
E18 1AP
Secretary NameAlison Nicola Williams
NationalityBritish
StatusResigned
Appointed24 May 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2007)
RoleCompany Director
Correspondence AddressFlat 1
40 Marlborough Road
South Woodford
E18 1AP
Director NameNatacha Anne Kikkine
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 18 October 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 40 Marlborough Road
South Woodford
London
E18 1AP
Secretary NameNatacha Anne Kikkine
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 18 October 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 40 Marlborough Road
South Woodford
London
E18 1AP
Director NameClaire Seller
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 06 March 2015)
RoleOperations Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 40 Marlborough Road
South Woodford
London
E18 1AP
Director NameMr Scott John Blakeney
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2017)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat 2, 40 Marlborough Road
South Woodford
London
E18 1AP
Director NameMiss Andrea Nicola Panteli
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 40 Marlborough Road
South Woodford
London
E18 1AP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address40 Marlborough Road
London
E18 1AP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Turnover£627

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

13 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
8 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
30 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
2 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
2 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 January 2019Appointment of Mrs Hazel Gomes-Rowley as a director on 18 October 2018 (2 pages)
13 January 2019Notification of Hazel Gomes-Rowley as a person with significant control on 18 October 2018 (2 pages)
9 November 2018Termination of appointment of Natacha Anne Kikkine as a director on 18 October 2018 (1 page)
9 November 2018Termination of appointment of Natacha Anne Kikkine as a secretary on 18 October 2018 (1 page)
9 November 2018Cessation of Natacha Anne Kikkine as a person with significant control on 18 October 2018 (1 page)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
17 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
19 April 2017Appointment of Mrs Ileana Grigorescu as a director on 17 February 2017 (2 pages)
19 April 2017Appointment of Mrs Ileana Grigorescu as a director on 17 February 2017 (2 pages)
19 April 2017Appointment of Mr Corneliu Bogdan Grigorescu as a director on 17 February 2017 (2 pages)
19 April 2017Appointment of Mr Corneliu Bogdan Grigorescu as a director on 17 February 2017 (2 pages)
18 April 2017Termination of appointment of Scott John Blakeney as a director on 17 February 2017 (1 page)
18 April 2017Termination of appointment of Andrea Nicola Panteli as a director on 17 February 2017 (1 page)
18 April 2017Termination of appointment of Scott John Blakeney as a director on 17 February 2017 (1 page)
18 April 2017Termination of appointment of Andrea Nicola Panteli as a director on 17 February 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 January 2017Registered office address changed from Flat 1, 40 Marlborough Road South Woodford E18 1AP to 40 Marlborough Road London E18 1AP on 22 January 2017 (1 page)
22 January 2017Registered office address changed from Flat 1, 40 Marlborough Road South Woodford E18 1AP to 40 Marlborough Road London E18 1AP on 22 January 2017 (1 page)
31 May 2016Annual return made up to 7 May 2016 no member list (5 pages)
31 May 2016Annual return made up to 7 May 2016 no member list (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 October 2015Company name changed 40 marlborough road E18 rtm company LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-16
(3 pages)
22 October 2015Company name changed 40 marlborough road E18 rtm company LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-16
(3 pages)
20 May 2015Annual return made up to 7 May 2015 no member list (5 pages)
20 May 2015Annual return made up to 7 May 2015 no member list (5 pages)
20 May 2015Annual return made up to 7 May 2015 no member list (5 pages)
16 May 2015Appointment of Mr Scott John Blakeney as a director on 6 March 2015 (2 pages)
16 May 2015Appointment of Miss Andrea Nicola Panteli as a director on 6 March 2015 (2 pages)
16 May 2015Appointment of Miss Andrea Nicola Panteli as a director on 6 March 2015 (2 pages)
16 May 2015Termination of appointment of Claire Seller as a director on 6 March 2015 (1 page)
16 May 2015Termination of appointment of Claire Seller as a director on 6 March 2015 (1 page)
16 May 2015Appointment of Miss Andrea Nicola Panteli as a director on 6 March 2015 (2 pages)
16 May 2015Appointment of Mr Scott John Blakeney as a director on 6 March 2015 (2 pages)
16 May 2015Termination of appointment of Claire Seller as a director on 6 March 2015 (1 page)
16 May 2015Appointment of Mr Scott John Blakeney as a director on 6 March 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Registered office address changed from Flat 1 40 Marlborough Road South Woodford London on 30 May 2014 (1 page)
30 May 2014Annual return made up to 7 May 2014 no member list (4 pages)
30 May 2014Registered office address changed from Flat 1 40 Marlborough Road South Woodford London on 30 May 2014 (1 page)
30 May 2014Annual return made up to 7 May 2014 no member list (4 pages)
30 May 2014Annual return made up to 7 May 2014 no member list (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 May 2013Annual return made up to 7 May 2013 no member list (4 pages)
30 May 2013Annual return made up to 7 May 2013 no member list (4 pages)
30 May 2013Annual return made up to 7 May 2013 no member list (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 7 May 2012 no member list (4 pages)
16 May 2012Annual return made up to 7 May 2012 no member list (4 pages)
16 May 2012Annual return made up to 7 May 2012 no member list (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 7 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 7 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 7 May 2011 no member list (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 7 May 2010 no member list (3 pages)
26 May 2010Annual return made up to 7 May 2010 no member list (3 pages)
26 May 2010Director's details changed for Natacha Anne Kikkine on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Natacha Anne Kikkine on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Claire Seller on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Claire Seller on 7 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 no member list (3 pages)
26 May 2010Director's details changed for Natacha Anne Kikkine on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Claire Seller on 7 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2009Annual return made up to 07/05/09 (2 pages)
20 May 2009Annual return made up to 07/05/09 (2 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 May 2008Annual return made up to 07/05/08 (2 pages)
29 May 2008Annual return made up to 07/05/08 (2 pages)
21 May 2008Director appointed claire seller (2 pages)
21 May 2008Director appointed claire seller (2 pages)
12 May 2008Appointment terminated director elaine palmer (1 page)
12 May 2008Appointment terminated director elaine palmer (1 page)
22 April 2008Appointment terminate, director paul keith williams logged form (1 page)
22 April 2008Appointment terminate, secretary alison nicola williams logged form (1 page)
22 April 2008Appointment terminate, director paul keith williams logged form (1 page)
22 April 2008Appointment terminate, secretary alison nicola williams logged form (1 page)
4 April 2008Appointment terminate, secretary alison nicola williams logged form (1 page)
4 April 2008Appointment terminate, secretary alison nicola williams logged form (1 page)
1 April 2008Appointment terminate, secretary logged form (1 page)
1 April 2008Appointment terminate, secretary logged form (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008Director resigned (1 page)
8 June 2007Annual return made up to 07/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 2007Annual return made up to 07/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 May 2006Annual return made up to 07/05/06
  • 363(287) ‐ Registered office changed on 17/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 2006Annual return made up to 07/05/06
  • 363(287) ‐ Registered office changed on 17/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 February 2006Secretary's particulars changed (2 pages)
7 February 2006Secretary's particulars changed (2 pages)
16 May 2005Annual return made up to 07/05/05 (4 pages)
16 May 2005Annual return made up to 07/05/05 (4 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
7 May 2004Incorporation (21 pages)
7 May 2004Incorporation (21 pages)