Company Name70 Elsham Road Limited
Company StatusActive
Company Number06245940
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Lorna Anetta McLaren
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJamaican
StatusCurrent
Appointed11 December 2007(7 months after company formation)
Appointment Duration16 years, 4 months
RoleInternational Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address70 Elsham Road
London
W14 8HD
Director NameMr Thomas Chichester-Clark
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(5 years after company formation)
Appointment Duration11 years, 11 months
RoleProducer
Country of ResidenceEngland
Correspondence Address70 Elsham Road
London
W14 8HD
Director NameMr Edward John Hazlitt Holmes-Siedle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(6 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Elsham Road
London
W14 8HD
Director NameMr Jonathan Andrew Donald
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed16 September 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Elsham Road
London
W14 8HD
Director NameBenjamin Randall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 February 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Elsham Road
London
W14 8HD
Director NameMr Thomas Chichester-Clark
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(7 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2012)
RoleProducer
Country of ResidenceEngland
Correspondence Address70 Elsham Road
London
W14 8HD
Director NameJoanne Abigail Schaeffer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(7 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 16 September 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address70 Elsham Road
London
W14 8HD
Secretary NameMr Thomas Chichester-Clark
NationalityBritish
StatusResigned
Appointed08 January 2008(7 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2012)
RoleProducer
Country of ResidenceEngland
Correspondence Address70 Elsham Road
London
W14 8HD
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameNASH Harvey Secretarial Services Ltf (Corporation)
StatusResigned
Appointed08 December 2011(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2012)
Correspondence AddressThe Granary Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT

Location

Registered AddressStudio 1 305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Jonathan Andrew Donald
25.00%
Ordinary
2 at £1Lorna Anetta Mclaren
25.00%
Ordinary
2 at £1Thomas Chichester-clark
25.00%
Ordinary
1 at £1Edward Holmes-siedle
12.50%
Ordinary
1 at £1Nikita Sinha
12.50%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

8 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
21 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
3 December 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
6 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
10 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 8
(7 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 8
(7 pages)
3 December 2014Termination of appointment of Joanne Abigail Schaeffer as a director on 16 September 2014 (1 page)
3 December 2014Appointment of Mr Jonathan Andrew Donald as a director on 16 September 2014 (2 pages)
3 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 8
(7 pages)
3 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 8
(7 pages)
3 December 2014Appointment of Mr Jonathan Andrew Donald as a director on 16 September 2014 (2 pages)
3 December 2014Termination of appointment of Joanne Abigail Schaeffer as a director on 16 September 2014 (1 page)
4 August 2014Appointment of Mr Edward John Hazlitt Holmes-Siedle as a director on 16 May 2013 (2 pages)
4 August 2014Appointment of Mr Edward John Hazlitt Holmes-Siedle as a director on 16 May 2013 (2 pages)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
6 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL England on 6 December 2013 (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8
(6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8
(6 pages)
14 September 2013Termination of appointment of Benjamin Randall as a director (1 page)
14 September 2013Termination of appointment of Benjamin Randall as a director (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 November 2012Termination of appointment of Nash Harvey Secretarial Services Ltf as a secretary (1 page)
7 November 2012Termination of appointment of Nash Harvey Secretarial Services Ltf as a secretary (1 page)
18 June 2012Termination of appointment of Thomas Chichester-Clark as a director (1 page)
18 June 2012Termination of appointment of Thomas Chichester-Clark as a secretary (1 page)
18 June 2012Termination of appointment of Thomas Chichester-Clark as a director (1 page)
18 June 2012Termination of appointment of Thomas Chichester-Clark as a director (1 page)
18 June 2012Appointment of Mr Thomas Chichester-Clark as a director (2 pages)
18 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
18 June 2012Termination of appointment of Thomas Chichester-Clark as a secretary (1 page)
18 June 2012Appointment of Mr Thomas Chichester-Clark as a director (2 pages)
18 June 2012Termination of appointment of Thomas Chichester-Clark as a director (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 December 2011Registered office address changed from C/O Thomas Chichester-Clark 70 Elsham Road London United Kingdom W14 8HD United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from C/O Thomas Chichester-Clark 70 Elsham Road London United Kingdom W14 8HD United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from C/O Thomas Chichester-Clark 70 Elsham Road London United Kingdom W14 8HD United Kingdom on 8 December 2011 (1 page)
8 December 2011Appointment of Nash Harvey Secretarial Services Ltf as a secretary (2 pages)
8 December 2011Appointment of Nash Harvey Secretarial Services Ltf as a secretary (2 pages)
21 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 8
(3 pages)
21 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 8
(3 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
25 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
30 July 2010Registered office address changed from 50 Broadway London SW1H 0BL on 30 July 2010 (1 page)
30 July 2010Director's details changed for Benjamin Randall on 14 May 2010 (2 pages)
30 July 2010Director's details changed for Thomas Chichester-Clark on 14 May 2010 (2 pages)
30 July 2010Director's details changed for Benjamin Randall on 14 May 2010 (2 pages)
30 July 2010Director's details changed for Joanne Abigail Schaeffer on 14 May 2010 (2 pages)
30 July 2010Director's details changed for Lorna Anetta Mclaren on 14 May 2010 (2 pages)
30 July 2010Director's details changed for Joanne Abigail Schaeffer on 14 May 2010 (2 pages)
30 July 2010Director's details changed for Lorna Anetta Mclaren on 14 May 2010 (2 pages)
30 July 2010Registered office address changed from 50 Broadway London SW1H 0BL on 30 July 2010 (1 page)
30 July 2010Director's details changed for Thomas Chichester-Clark on 14 May 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Appointment terminated director broadway directors LIMITED (1 page)
14 May 2008Appointment terminated director broadway directors LIMITED (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
14 May 2007Incorporation (15 pages)
14 May 2007Incorporation (15 pages)