Company Name15 Elsham Road Limited
DirectorsLaila Aitken and Thi Thuy Duong Vu
Company StatusActive
Company Number05969930
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 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 Laila Aitken
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMiss Thi Thuy Duong Vu
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence Address15 Elsham Road
London
W14 8HA
Secretary NameMrs Edelle Simone Carr
StatusCurrent
Appointed21 November 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameCostantino Meucci
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleArchitect
Correspondence Address15 Elsham Road
London
W14 8HA
Director NameAndrea Schmeer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Elsham Road
London
W14 8HA
Secretary NameAndrea Schmeer
NationalityGerman
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Elsham Road
London
W14 8HA
Director NameMr Zainul Abedeen
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Elsham Road
London
W14 8HA
Secretary NameMr Zainul Abedeen
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Elsham Road
London
W14 8HA
Secretary NameMiss Laila Aitken
StatusResigned
Appointed20 May 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2014)
RoleCompany Director
Correspondence Address15 Elsham Road
London
W14 8HA
Secretary NameMs Thi Thuy Duong Vu
StatusResigned
Appointed10 April 2014(7 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 01 May 2014)
RoleCompany Director
Correspondence Address15 Elsham Road
London
W14 8HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

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 £1Carbrooke LTD
33.33%
Ordinary
1 at £1Laila Aitken
33.33%
Ordinary
1 at £1Thi Thuy Duong Vu
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

21 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
14 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
14 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
4 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Director's details changed for Ms Thi Thuy Doung Vu on 19 April 2017 (2 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Director's details changed for Ms Thi Thuy Doung Vu on 19 April 2017 (2 pages)
29 December 2016Director's details changed for Ms Zoe-Doung Vu on 5 July 2016 (2 pages)
29 December 2016Director's details changed for Ms Zoe-Doung Vu on 5 July 2016 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(4 pages)
8 December 2014Appointment of Mrs Edelle Simone Carr as a secretary on 21 November 2014 (2 pages)
8 December 2014Termination of appointment of Laila Aitken as a secretary on 21 November 2014 (1 page)
8 December 2014Termination of appointment of Laila Aitken as a secretary on 21 November 2014 (1 page)
8 December 2014Appointment of Mrs Edelle Simone Carr as a secretary on 21 November 2014 (2 pages)
8 December 2014Registered office address changed from C/O Laila Aitken 15 Elsham Road London W14 8HA to 62 Grants Close London NW7 1DE on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Laila Aitken 15 Elsham Road London W14 8HA to 62 Grants Close London NW7 1DE on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Laila Aitken 15 Elsham Road London W14 8HA to 62 Grants Close London NW7 1DE on 8 December 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 May 2014Termination of appointment of Thi Vu as a secretary (1 page)
28 May 2014Appointment of Ms Zoe-Doung Vu as a director (2 pages)
28 May 2014Termination of appointment of Thi Vu as a secretary (1 page)
28 May 2014Appointment of Ms Zoe-Doung Vu as a director (2 pages)
10 April 2014Registered office address changed from Suite U502 Union House 65-69 Shepherd Bush Green Shepherd Bush Green London W12 8TX United Kingdom on 10 April 2014 (1 page)
10 April 2014Appointment of Ms Thi Thuy Duong Vu as a secretary (2 pages)
10 April 2014Registered office address changed from Suite U502 Union House 65-69 Shepherd Bush Green Shepherd Bush Green London W12 8TX United Kingdom on 10 April 2014 (1 page)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(4 pages)
10 April 2014Appointment of Ms Thi Thuy Duong Vu as a secretary (2 pages)
18 February 2014Registered office address changed from 15 Elsham Road London W14 8HA on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 15 Elsham Road London W14 8HA on 18 February 2014 (1 page)
11 February 2014Annual return made up to 17 October 2013 with a full list of shareholders (3 pages)
11 February 2014Annual return made up to 17 October 2013 with a full list of shareholders (3 pages)
10 February 2014Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Termination of appointment of Zainul Abedeen as a director (1 page)
24 June 2013Appointment of Miss Laila Aitken as a director (2 pages)
24 June 2013Termination of appointment of Zainul Abedeen as a director (1 page)
24 June 2013Appointment of Miss Laila Aitken as a director (2 pages)
19 June 2013Appointment of Miss Laila Aitken as a secretary (2 pages)
19 June 2013Termination of appointment of Zainul Abedeen as a secretary (1 page)
19 June 2013Termination of appointment of Zainul Abedeen as a secretary (1 page)
19 June 2013Appointment of Miss Laila Aitken as a secretary (2 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Mr Zainul Abedeen on 17 October 2009 (2 pages)
14 November 2009Director's details changed for Mr Zainul Abedeen on 17 October 2009 (2 pages)
17 December 2008Return made up to 17/10/08; full list of members (3 pages)
17 December 2008Return made up to 17/10/08; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 June 2008Appointment terminated director costantino meucci (1 page)
10 June 2008Appointment terminated director costantino meucci (1 page)
9 June 2008Appointment terminated secretary andrea schmeer (1 page)
9 June 2008Secretary appointed mr zainul abedeen (1 page)
9 June 2008Secretary appointed mr zainul abedeen (1 page)
9 June 2008Appointment terminated director andrea schmeer (1 page)
9 June 2008Appointment terminated director andrea schmeer (1 page)
9 June 2008Appointment terminated secretary andrea schmeer (1 page)
9 June 2008Ad 09/06/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
9 June 2008Ad 09/06/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
20 May 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
20 May 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
8 November 2007New director appointed (1 page)
8 November 2007Return made up to 17/10/07; full list of members (2 pages)
8 November 2007Return made up to 17/10/07; full list of members (2 pages)
8 November 2007New director appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
17 October 2006Incorporation (18 pages)
17 October 2006Incorporation (18 pages)