Company Name10 Eardley Crescent Limited
Company StatusActive
Company Number07405714
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 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 NameGeorgea Kassandra Kristin Blakey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Montpelier Street
London
SW7 1EZ
Director NameSherina Ferdousi Haider
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Montpelier Street
London
SW7 1EZ
Director NameMr Patrick Michael Kielty
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Montpelier Street
London
SW7 1EZ
Director NameXerxes Jamshid Medora
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySingaporean
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Montpelier Street
London
SW7 1EZ
Director NameMr Salah Salem
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Montpelier Street
London
SW7 1EZ
Secretary NameMs Hannah Roberts
StatusCurrent
Appointed01 July 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address6-8 Montpelier Street
London
SW7 1EZ
Secretary NameXerxes Jamshid Medora
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor Flat 10 Eardley Crescent
London
SW5 9JZ
Secretary NameMrs Anne Coleman
StatusResigned
Appointed17 August 2015(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address57 West End Lane 57 West End Lane
Pinner
Middlesex
HA5 1AH
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed05 February 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2015)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address6-8 Montpelier Street
London
SW7 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Georgea Kassandra Kristin Blakey
20.00%
Ordinary
1 at £1Patrick Michael Kielty
20.00%
Ordinary
1 at £1Salah Salem
20.00%
Ordinary
1 at £1Sherina Ferdousi Haider
20.00%
Ordinary
1 at £1Xerxes Jamshid Medora
20.00%
Ordinary

Accounts

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

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
7 July 2022Appointment of Ms Hannah Roberts as a secretary on 1 July 2022 (2 pages)
7 July 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
7 July 2022Registered office address changed from Kennedy House 115 Hammersmith Road London W14 0QH England to 6-8 Montpelier Street London SW7 1EZ on 7 July 2022 (1 page)
7 July 2022Termination of appointment of Anne Coleman as a secretary on 1 July 2022 (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
15 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
30 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5
(6 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5
(6 pages)
21 December 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 December 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Registered office address changed from 10 Eardley Crescent London SW5 9JZ to Kennedy House 115 Hammersmith Road London W14 0QH on 19 August 2015 (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Registered office address changed from 10 Eardley Crescent London SW5 9JZ to Kennedy House 115 Hammersmith Road London W14 0QH on 19 August 2015 (1 page)
18 August 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
(6 pages)
18 August 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
(6 pages)
17 August 2015Appointment of Mrs Anne Coleman as a secretary on 17 August 2015 (2 pages)
17 August 2015Appointment of Mrs Anne Coleman as a secretary on 17 August 2015 (2 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London England SW6 4NF to 10 Eardley Crescent London SW5 9JZ on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Urang Property Management Limited as a secretary on 10 April 2015 (1 page)
5 May 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London England SW6 4NF to 10 Eardley Crescent London SW5 9JZ on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Urang Property Management Limited as a secretary on 10 April 2015 (1 page)
5 May 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London England SW6 4NF to 10 Eardley Crescent London SW5 9JZ on 5 May 2015 (1 page)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
(6 pages)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
(6 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 February 2013Director's details changed for Mr Patrick Michael Kielty on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Salah Salem on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Georgea Kassandra Kristin Blakey on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Patrick Michael Kielty on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Georgea Kassandra Kristin Blakey on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Salah Salem on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Sherina Ferdousi Haider on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Sherina Ferdousi Haider on 11 February 2013 (2 pages)
5 February 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
5 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 February 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
5 February 2013Termination of appointment of Xerxes Medora as a secretary (1 page)
5 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 February 2013Termination of appointment of Xerxes Medora as a secretary (1 page)
23 January 2013Registered office address changed from 10 Eardley Crescent London SW5 9JZ United Kingdom on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from 10 Eardley Crescent London SW5 9JZ United Kingdom on 23 January 2013 (2 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (17 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (17 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (17 pages)
17 January 2012Director's details changed for Xerxes Jamshid Medora on 6 January 2012 (3 pages)
17 January 2012Director's details changed for Xerxes Jamshid Medora on 6 January 2012 (3 pages)
17 January 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
17 January 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
17 January 2012Director's details changed for Xerxes Jamshid Medora on 6 January 2012 (3 pages)
19 November 2010Appointment of Xerxes Jamshid Medora as a secretary (2 pages)
19 November 2010Appointment of Xerxes Jamshid Medora as a secretary (2 pages)
13 October 2010Incorporation (23 pages)
13 October 2010Incorporation (23 pages)