Company Name44 Darnley Road Limited
Company StatusActive
Company Number08325388
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 December 2012(11 years, 3 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 NameDr Lisa Anne Rajan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a Darnley Road
Hackney
London
E9 6QH
Director NameMiss Ellie Marguerite Christine Green
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed05 February 2015(2 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleFundraiser
Country of ResidenceEngland
Correspondence Address44 Darnley Road
Hackney
London
E9 6QH
Director NameMs Sophie Alice Loveridge
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed23 November 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Darnley Road
Hackney
London
E9 6QH
Director NameMr Manjit Heer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Old Bexley Lane
Bexley
DA5 2BL
Director NameMrs Jessica Frances Bates
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 27 February 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address44a Darnley Road
London
E9 6QH
Director NameMr Paul John Bates
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 2013)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address44a Darnley Road
London
E9 6QH
Director NameMr Michael Pallett
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 2020)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Darnley Road
London
E9 6QH
Director NameMs Sophie Alice Loveridge
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish,Australian
StatusResigned
Appointed23 November 2020(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Darnley Road
Hackney
London
E9 6QH

Contact

Websitewww.onedarnleyroad.com
Email address[email protected]

Location

Registered Address44 Darnley Road
Hackney
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

5 January 2021Change of details for Ms Sophie Alice Loveridge as a person with significant control on 23 November 2020 (2 pages)
2 January 2021Termination of appointment of Sophie Alice Loveridge as a director on 23 November 2020 (1 page)
2 January 2021Director's details changed for Ms Sophie Alice Loverage on 1 January 2021 (2 pages)
2 January 2021Change of details for Ms Sophie Alice Loverage as a person with significant control on 1 January 2021 (2 pages)
2 January 2021Appointment of Ms Sophie Alice Loveridge as a director on 23 November 2020 (2 pages)
29 November 2020Change of details for Miss Ellie Marguerite Christine Green as a person with significant control on 29 November 2020 (2 pages)
29 November 2020Cessation of Michael Eric Pallett as a person with significant control on 23 November 2020 (1 page)
29 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 November 2020Termination of appointment of Michael Pallett as a director on 23 November 2020 (1 page)
29 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 November 2020Director's details changed for Miss Ellie Marguerite Christine Green on 29 November 2020 (2 pages)
29 November 2020Notification of Sophie Alice Loverage as a person with significant control on 23 November 2020 (2 pages)
29 November 2020Appointment of Ms Sophie Alice Loverage as a director on 23 November 2020 (2 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
14 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 December 2015Annual return made up to 11 December 2015 no member list (4 pages)
11 December 2015Annual return made up to 11 December 2015 no member list (4 pages)
13 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Appointment of Miss Ellie Marguerite Christine Green as a director on 5 February 2015 (2 pages)
19 May 2015Appointment of Miss Ellie Marguerite Christine Green as a director on 5 February 2015 (2 pages)
19 May 2015Appointment of Miss Ellie Marguerite Christine Green as a director on 5 February 2015 (2 pages)
11 March 2015Termination of appointment of Manjit Heer as a director on 5 February 2015 (1 page)
11 March 2015Termination of appointment of Manjit Heer as a director on 5 February 2015 (1 page)
11 March 2015Termination of appointment of Manjit Heer as a director on 5 February 2015 (1 page)
13 December 2014Annual return made up to 11 December 2014 no member list (4 pages)
13 December 2014Annual return made up to 11 December 2014 no member list (4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Appointment of Mr Michael Pallett as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Michael Pallett as a director on 13 August 2014 (2 pages)
8 January 2014Annual return made up to 11 December 2013 no member list (3 pages)
8 January 2014Annual return made up to 11 December 2013 no member list (3 pages)
29 April 2013Termination of appointment of Paul Bates as a director (1 page)
29 April 2013Termination of appointment of Paul Bates as a director (1 page)
18 April 2013Termination of appointment of Jessica Bates as a director (1 page)
18 April 2013Termination of appointment of Jessica Bates as a director (1 page)
14 March 2013Appointment of Lisa Rajan as a director (4 pages)
14 March 2013Appointment of Lisa Rajan as a director (4 pages)
28 January 2013Appointment of Mr Paul John Bates as a director (2 pages)
28 January 2013Appointment of Mrs Jessica Frances Bates as a director (2 pages)
28 January 2013Appointment of Mr Paul John Bates as a director (2 pages)
28 January 2013Appointment of Mrs Jessica Frances Bates as a director (2 pages)
28 January 2013Appointment of Mrs Jessica Frances Bates as a director (2 pages)
28 January 2013Appointment of Mrs Jessica Frances Bates as a director (2 pages)
11 December 2012Incorporation (22 pages)
11 December 2012Incorporation (22 pages)