Company Name17-19 Plumbers Row (Freehold) Limited
Company StatusActive
Company Number07856755
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Saverio Desanto
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address15 Jacobs Court
19 Plumbers Row
London
E1 1AE
Director NameMrs Meryl Forrester Doney
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(4 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address17 Plumbers Row
Unit 4
London
E1 1EQ
Director NameMr David Justinian De Ledesma
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleEnergy & Strategy Consultant
Country of ResidenceEngland
Correspondence AddressSouthcourt Tandridge Lane
Oxted
Surrey
RH8 9NJ
Director NameMr Laurence John De Bruyn
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleHarrods Corporate Service Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Jacobs Court
19 Plumbers Row
London
E7 7AE
Director NameMr Julian Hugo Nelberg
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 19a Plumbers Row
London
E1 1AE
Secretary NameMr Julian Nelberg
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 43 19a Plumbers Row
London
E1 1AE
Director NameMs Natalie Anne Curd
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(4 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Plumbers Row
Unit 4
London
E1 1EQ

Location

Registered AddressC/O Blocnet Limited
1st Floor, 19 Borough High Street
London
SE1 9SE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan David Robinson & Esther Giger Robinson
3.33%
Ordinary
1 at £1Andrea Spyropoulos & Philip Mario Spyropoulos
3.33%
Ordinary
1 at £1Bankim K. Kapur & M.r. Mukerji
3.33%
Ordinary
1 at £1Benoit Maubourguet & Carlotta Giannelli
3.33%
Ordinary
1 at £1David James Brown & Bernadette Yvonne Millar
3.33%
Ordinary
1 at £1David Justinian De Ledesma & Fiona Gillian Murray
3.33%
Ordinary
1 at £1Dolyanna Mordohai
3.33%
Ordinary
1 at £1Edward Leo Isotta Riches
3.33%
Ordinary
1 at £1Elisabetta Bucciarelli
3.33%
Ordinary
1 at £1Fu Liang Ng
3.33%
Ordinary
1 at £1Graham David Dunn
3.33%
Ordinary
1 at £1Jacqueline Mathieson
3.33%
Ordinary
1 at £1James Robert Gordon
3.33%
Ordinary
1 at £1Julian Nelberg
3.33%
Ordinary
1 at £1Keith William Ferguson & Elisabete Laureano Ferguson
3.33%
Ordinary
1 at £1Krishan Arora
3.33%
Ordinary
1 at £1Kunal Kadiwar & Shelvee Kadiwar
3.33%
Ordinary
1 at £1Lottie Sarah Madden
3.33%
Ordinary
1 at £1Malcolm Charles & Meryl Forrester Doney
3.33%
Ordinary
1 at £1Mark Giesser & Joanne Giesser
3.33%
Ordinary
1 at £1Michelle Bandini
3.33%
Ordinary
1 at £1Natalie Ann Curd
3.33%
Ordinary
1 at £1Neofytos Christodoulou
3.33%
Ordinary
1 at £1Nivedita Gokhool
3.33%
Ordinary
1 at £1Peter Jonathan Cooksey & Maria Jesus Cooksey
3.33%
Ordinary
1 at £1Saleem Ahmad & Lubna Ahmad
3.33%
Ordinary
1 at £1Saverio De Santo
3.33%
Ordinary
1 at £1Stephen Lawrence Gordon
3.33%
Ordinary
1 at £1Timothy Bevis Howe
3.33%
Ordinary
1 at £1Ulrike Renate Erica Scholz
3.33%
Ordinary

Financials

Year2014
Net Worth£9,729
Cash£15,374
Current Liabilities£319,311

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

11 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
25 August 2023Registered office address changed from C/O Kaiser & Associates 17 Plumbers Row Unit 4 London E1 1EQ to C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE on 25 August 2023 (1 page)
31 May 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
5 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
19 April 2022Termination of appointment of Julian Hugo Nelberg as a director on 14 April 2022 (1 page)
19 April 2022Termination of appointment of Julian Nelberg as a secretary on 14 April 2022 (1 page)
31 March 2022Appointment of Mr David Justinian De Ledesma as a director on 19 March 2022 (2 pages)
7 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
28 January 2019Termination of appointment of Natalie Anne Curd as a director on 28 January 2019 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 30
(8 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 30
(8 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30
(8 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30
(8 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 May 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 30
(3 pages)
29 May 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 30
(3 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders (6 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
22 May 2012Appointment of Ms Natalie Anne Curd as a director (2 pages)
22 May 2012Appointment of Ms Natalie Anne Curd as a director (2 pages)
22 May 2012Appointment of Mrs Meryl Forrester Doney as a director (2 pages)
22 May 2012Appointment of Mrs Meryl Forrester Doney as a director (2 pages)
21 May 2012Termination of appointment of Laurence De Bruyn as a director (1 page)
21 May 2012Termination of appointment of Laurence De Bruyn as a director (1 page)
21 May 2012Registered office address changed from Flat 43 19 Plumbers Row London E1 1AE United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Flat 43 19 Plumbers Row London E1 1AE United Kingdom on 21 May 2012 (1 page)
22 November 2011Incorporation (39 pages)
22 November 2011Incorporation (39 pages)