Company Name21 / 23 Eardley Crescent Limited
DirectorsAndrew Gaynor and Christine Joy Ford
Company StatusActive
Company Number05350582
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Secretary NameChristine Joy Ford
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameAndrew Gaynor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleConsultant Actor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Q
27 Nevern Square
London
SW5 9PD
Director NameMiss Christine Joy Ford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressButstone Farm Petrockstowe
Okehampton
Devon
EX20 3ET
Director NameKostas Diamantopolous
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleInternational Management Consu
Correspondence AddressFlat 4, 21-23 Eardley Crescent
London
Sw6
Director NameMs Clementine Frances Moodie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(3 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 December 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 21-23 Eardley Crescent
London
SW5 9JS

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Gaynor
12.50%
Ordinary
1 at £1Christine Ford
12.50%
Ordinary
1 at £1Clementine Moodie
12.50%
Ordinary
1 at £1Jocelyn Briggs
12.50%
Ordinary
1 at £1Kaneko Yoshiyuki
12.50%
Ordinary
1 at £1Laxmi Asopa & Gouri Shanker Asopa
12.50%
Ordinary
1 at £1Nicholas Fincher
12.50%
Ordinary
1 at £1Shirishchandra Patel
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
18 January 2022Amended accounts for a dormant company made up to 31 December 2020 (5 pages)
3 December 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 9
(3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 March 2021Termination of appointment of Clementine Frances Moodie as a director on 16 December 2020 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 January 2018Director's details changed for Miss Christine Joy Ford on 30 January 2018 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8
(6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 August 2015Director's details changed for Miss Christine Joy Ford on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Miss Christine Joy Ford on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Miss Christine Joy Ford on 3 August 2015 (2 pages)
12 March 2015Registered office address changed from 50 Salford Road Ground Floor London SW2 4BG to 62 Grants Close London NW7 1DE on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 50 Salford Road Ground Floor London SW2 4BG to 62 Grants Close London NW7 1DE on 12 March 2015 (1 page)
11 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8
(6 pages)
11 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8
(6 pages)
11 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 8
(6 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 8
(6 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 8
(6 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Secretary's details changed for Christine Joy Ford on 28 June 2012 (1 page)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
7 February 2013Secretary's details changed for Christine Joy Ford on 28 June 2012 (1 page)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 March 2012Director's details changed for Miss Christine Joy Ford on 28 March 2012 (2 pages)
29 March 2012Director's details changed for Miss Christine Joy Ford on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 5 Berkeley Mews, Dedmere Rise Marlow Buckinghamshire SL7 1XT United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 5 Berkeley Mews, Dedmere Rise Marlow Buckinghamshire SL7 1XT United Kingdom on 28 March 2012 (1 page)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Appointment of Miss Christine Joy Ford as a director (2 pages)
23 June 2011Appointment of Miss Christine Joy Ford as a director (2 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
25 February 2010Registered office address changed from 4 Telford Way High Wycombe Buckinghamshire HP13 5EE United Kingdom on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 4 Telford Way High Wycombe Buckinghamshire HP13 5EE United Kingdom on 25 February 2010 (1 page)
25 February 2010Director's details changed for Clementine Moodie on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Gaynor on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Clementine Moodie on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Gaynor on 25 February 2010 (2 pages)
10 December 2009Secretary's details changed for Christine Joy Ford on 9 December 2009 (1 page)
10 December 2009Secretary's details changed for Christine Joy Ford on 9 December 2009 (1 page)
10 December 2009Secretary's details changed for Christine Joy Ford on 9 December 2009 (1 page)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 March 2009Return made up to 02/02/09; full list of members (5 pages)
3 March 2009Return made up to 02/02/09; full list of members (5 pages)
26 February 2009Director appointed clementine moodie (2 pages)
26 February 2009Director appointed clementine moodie (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 September 2008Appointment terminated director kostas diamantopolous (1 page)
4 September 2008Appointment terminated director kostas diamantopolous (1 page)
21 August 2008Registered office changed on 21/08/2008 from 21 - 23 eardley crescent london SW5 (1 page)
21 August 2008Secretary's change of particulars / christine ford / 21/08/2008 (2 pages)
21 August 2008Registered office changed on 21/08/2008 from 21 - 23 eardley crescent london SW5 (1 page)
21 August 2008Secretary's change of particulars / christine ford / 21/08/2008 (2 pages)
16 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
16 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
11 March 2008Return made up to 02/02/08; full list of members (5 pages)
11 March 2008Return made up to 02/02/08; full list of members (5 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
18 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 April 2007Return made up to 02/02/07; full list of members (4 pages)
30 April 2007Return made up to 02/02/07; full list of members (4 pages)
12 May 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 May 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
20 April 2006Return made up to 02/02/06; full list of members (4 pages)
20 April 2006Return made up to 02/02/06; full list of members (4 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2005Incorporation (32 pages)
2 February 2005Incorporation (32 pages)