Company Name36 Elsworthy Road Limited
Company StatusActive
Company Number05845105
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months 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 NameMiss Jane Horder
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Director NameWendy Wu
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Director NameKaren Anne Gilbert
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleAsst Producer Media
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Secretary NameCharles Horder
StatusCurrent
Appointed04 April 2016(9 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Director NameMs Tamar Einav
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(17 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Director NamePhilip Christopher Harvey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressNew Penderel House, 2nd Floor
283-288, High Holborn
London.
WC1V 7HP
Secretary NameCharles Horder
NationalityEnglish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Director NameMaria Gabriela Scardaccione
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed27 June 2014(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameHorder Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2008(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 04 April 2016)
Correspondence Address44 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU

Location

Registered Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.3k at £0.01Carlos Scardaccione & Maria Bayala Scardaccione
42.67%
Ordinary
2k at £0.01Jane Horder
20.23%
Ordinary
1.9k at £0.01Karen Anne Gilbert
18.60%
Ordinary
1.9k at £0.01Wendy Wu
18.50%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

29 February 2024Notification of Tamar Einav as a person with significant control on 18 August 2023 (2 pages)
22 February 2024Appointment of Miss Tamar Einav as a director on 18 August 2023 (2 pages)
22 February 2024Termination of appointment of Maria Gabriela Scardaccione as a director on 18 August 2023 (1 page)
22 February 2024Cessation of Maria Gabriela Scardaccione as a person with significant control on 18 August 2023 (1 page)
14 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
7 August 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
14 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
14 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2018Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 20 June 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
9 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
9 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Notification of Maria Gabriela Scardaccione as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Notification of Maria Gabriela Scardaccione as a person with significant control on 1 July 2016 (2 pages)
15 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 July 2016Appointment of Charles Horder as a secretary on 4 April 2016 (2 pages)
11 July 2016Appointment of Charles Horder as a secretary on 4 April 2016 (2 pages)
11 July 2016Termination of appointment of Horder Corporate Services Limited as a secretary on 4 April 2016 (1 page)
11 July 2016Termination of appointment of Horder Corporate Services Limited as a secretary on 4 April 2016 (1 page)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
8 April 2016Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 September 2015Secretary's details changed for Everett Horder Corporate Services Limited on 1 July 2014 (1 page)
15 September 2015Secretary's details changed for Everett Horder Corporate Services Limited on 1 July 2014 (1 page)
15 September 2015Secretary's details changed for Everett Horder Corporate Services Limited on 1 July 2014 (1 page)
15 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
19 May 2015Appointment of Maria Gabriela Scardaccione as a director on 27 June 2014 (2 pages)
19 May 2015Termination of appointment of Philip Christopher Harvey as a director on 27 June 2014 (1 page)
19 May 2015Termination of appointment of Philip Christopher Harvey as a director on 27 June 2014 (1 page)
19 May 2015Appointment of Maria Gabriela Scardaccione as a director on 27 June 2014 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ to New Penderel House, 2Nd Floor, 283-288, High Holborn, London. WC1V 7HP on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ to New Penderel House, 2Nd Floor, 283-288, High Holborn, London. WC1V 7HP on 22 July 2014 (1 page)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Karen Anne Gilbert on 13 June 2010 (2 pages)
9 August 2010Secretary's details changed for Everett Horder Corporate Services Limited on 13 June 2010 (2 pages)
9 August 2010Director's details changed for Wendy Wu on 13 June 2010 (2 pages)
9 August 2010Director's details changed for Philip Christopher Harvey on 13 June 2010 (2 pages)
9 August 2010Director's details changed for Jane Horder on 13 June 2010 (2 pages)
9 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Wendy Wu on 13 June 2010 (2 pages)
9 August 2010Director's details changed for Jane Horder on 13 June 2010 (2 pages)
9 August 2010Director's details changed for Philip Christopher Harvey on 13 June 2010 (2 pages)
9 August 2010Secretary's details changed for Everett Horder Corporate Services Limited on 13 June 2010 (2 pages)
9 August 2010Director's details changed for Karen Anne Gilbert on 13 June 2010 (2 pages)
26 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
26 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
24 June 2009Return made up to 13/06/09; full list of members (5 pages)
24 June 2009Return made up to 13/06/09; full list of members (5 pages)
17 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
17 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
27 October 2008Return made up to 13/06/08; full list of members (5 pages)
27 October 2008Return made up to 13/06/08; full list of members (5 pages)
24 October 2008Compulsory strike-off action has been discontinued (1 page)
24 October 2008Compulsory strike-off action has been discontinued (1 page)
23 October 2008Return made up to 13/06/07; full list of members (5 pages)
23 October 2008Return made up to 13/06/07; full list of members (5 pages)
15 April 2008Appointment terminated secretary charles horder (1 page)
15 April 2008Secretary appointed everett horder corporate services LIMITED (2 pages)
15 April 2008Appointment terminated secretary charles horder (1 page)
15 April 2008Secretary appointed everett horder corporate services LIMITED (2 pages)
27 March 2007Ad 13/06/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 March 2007Div 13/06/06 (2 pages)
27 March 2007Ad 13/06/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 March 2007Div 13/06/06 (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Director resigned (1 page)
13 June 2006Incorporation (16 pages)
13 June 2006Incorporation (16 pages)