Company Name56 Darnley Road Limited
Company StatusActive
Company Number07029888
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Adam Edward Walls
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleStudent
Country of ResidenceEngland
Correspondence Address56 56b Darnley Rd
Hackney
E9 6QH
Director NameMs Erica Beltrando
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleShowroom Assistant
Country of ResidenceEngland
Correspondence Address56c Darnley Road
London
E9 6QH
Director NameMr Marco Spreafico
Date of BirthJune 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleTranslator
Country of ResidenceEngland
Correspondence Address56c Darnley Road
London
E9 6QH
Director NameMr Harrison Forbes Brewer
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleTown Planner
Country of ResidenceEngland
Correspondence Address56a Darnley Road
London
E9 6QH
Director NameAnna Cottridge
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56c Darnley Road
London
N17 Obn
Director NameHywel Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address56a Darnley Road
London
E9 6QH
Director NameLuke McLean
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
56 Darnley Road
London
E9 6QH
Director NameMs Melissa Jane Gledhill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(4 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56a Darnley Road
London
E9 6QH
Director NameMs Hayley Caradoc-Hodgkins
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56c Darnley Road
London
E9 6QH
Director NameMs Zoe Jepson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2021)
RoleHead Of Events
Country of ResidenceEngland
Correspondence Address56a Darnley Road
London
E9 6QH
Director NameMr James Selby
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2021)
RoleFreelance TV Editor
Country of ResidenceEngland
Correspondence Address56a Darnley Road
London
E9 6QH

Contact

Websitewww.onedarnleyroad.com
Email address[email protected]

Location

Registered Address56a Darnley Road
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

1 at £1Hayley Caradoc-hodgkins
33.33%
Ordinary
1 at £1Luke Mclean
33.33%
Ordinary
1 at £1Melissa Gledhill
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Filing History

11 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
8 October 2020Cessation of Zoe Jepson as a person with significant control on 8 October 2020 (1 page)
8 October 2020Notification of Adam Walls as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Cessation of Melissa Jane Gledhill as a person with significant control on 15 August 2020 (1 page)
8 October 2020Appointment of Mr Marco Spreafico as a director on 15 August 2020 (2 pages)
8 October 2020Appointment of Ms Erica Beltrando as a director on 15 August 2020 (2 pages)
8 October 2020Notification of Erica Beltrando as a person with significant control on 15 August 2020 (2 pages)
8 October 2020Termination of appointment of Melissa Jane Gledhill as a director on 15 August 2020 (1 page)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 November 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 August 2017Registered office address changed from 56C Darnley Road London E9 6QH to 56a Darnley Road London E9 6QH on 5 August 2017 (1 page)
5 August 2017Registered office address changed from 56C Darnley Road London E9 6QH to 56a Darnley Road London E9 6QH on 5 August 2017 (1 page)
25 July 2017Cessation of Luke Mcclean as a person with significant control on 25 July 2017 (1 page)
25 July 2017Appointment of Mr Adam Edward Walls as a director on 23 July 2017 (2 pages)
25 July 2017Termination of appointment of Luke Mclean as a director on 14 July 2017 (1 page)
25 July 2017Termination of appointment of Luke Mclean as a director on 14 July 2017 (1 page)
25 July 2017Cessation of Luke Mcclean as a person with significant control on 14 July 2017 (1 page)
25 July 2017Appointment of Mr Adam Edward Walls as a director on 23 July 2017 (2 pages)
23 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
19 October 2016Termination of appointment of Hayley Caradoc-Hodgkins as a director on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Hayley Caradoc-Hodgkins as a director on 1 October 2016 (1 page)
19 October 2016Appointment of Ms Zoe Jepson as a director on 1 October 2016 (2 pages)
19 October 2016Appointment of Ms Zoe Jepson as a director on 1 October 2016 (2 pages)
19 October 2016Appointment of Mr James Selby as a director on 1 October 2016 (2 pages)
19 October 2016Appointment of Mr James Selby as a director on 1 October 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 3
(4 pages)
24 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 3
(4 pages)
29 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(4 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 3
(4 pages)
6 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 3
(4 pages)
25 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 November 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Anna Cottridge on 25 September 2010 (2 pages)
20 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Hywel Davies on 25 September 2010 (2 pages)
20 January 2011Director's details changed for Luke Mclean on 25 September 2010 (2 pages)
20 January 2011Director's details changed for Luke Mclean on 25 September 2010 (2 pages)
20 January 2011Director's details changed for Anna Cottridge on 25 September 2010 (2 pages)
20 January 2011Director's details changed for Hywel Davies on 25 September 2010 (2 pages)
17 January 2011Appointment of Ms Hayley Caradoc-Hodgkins as a director (2 pages)
17 January 2011Appointment of Ms Hayley Caradoc-Hodgkins as a director (2 pages)
23 December 2010Appointment of Ms Melissa Jane Gledhill as a director (2 pages)
23 December 2010Appointment of Ms Melissa Jane Gledhill as a director (2 pages)
21 December 2010Termination of appointment of Anna Cottridge as a director (1 page)
21 December 2010Termination of appointment of Hywel Davies as a director (1 page)
21 December 2010Termination of appointment of Hywel Davies as a director (1 page)
21 December 2010Termination of appointment of Anna Cottridge as a director (1 page)
25 September 2009Incorporation (19 pages)
25 September 2009Incorporation (19 pages)