Company Name51 Edith Road Limited
Company StatusActive
Company Number08759447
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 4 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 NameProf Vincent Michael Lawton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMhra 151 Buckingham Palace Road
Victoria
London
SW1W 9SZ
Director NameWilliam Richard Periam
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(1 month after company formation)
Appointment Duration10 years, 3 months
RoleGeneral Manager
Country of ResidenceTurkey
Correspondence AddressIstinye Bayri Caddesi
Istinye Park Residence Mese A Blok 1/3 34460
Istanbul
Turkey
Director NameMr Parham Azarbod
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(1 month after company formation)
Appointment Duration10 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address51a Edith Road
London
W14 0TH
Director NameMrs Margaret Elizabeth Goodman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tideswell Road
London
SW16 6LJ
Director NameElizabeth Ann Steinfield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Abingdon Road
London
W8 8QT
Director NameMr Eric St Clair Stobart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Cottage 2 Alan Road
Wimbledon Village
London
SW19 7PT

Location

Registered Address51 Edith Road
London
W14 0TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

3 at £1Adviser (177) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

9 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
13 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
28 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
4 October 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
(5 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
(5 pages)
26 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
7 January 2014Appointment of William Richard Periam as a director (3 pages)
7 January 2014Appointment of William Richard Periam as a director (3 pages)
19 December 2013Registered office address changed from Dormy Cottage 2 Alan Road Wimbledon Village London SW19 7PT United Kingdom on 19 December 2013 (2 pages)
19 December 2013Termination of appointment of Margaret Goodman as a director (2 pages)
19 December 2013Appointment of Professor Vincent Michael Lawton as a director (3 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 December 2013Termination of appointment of Eric Stobart as a director (2 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 December 2013Appointment of Dr Parham Azarbod as a director (3 pages)
19 December 2013Termination of appointment of Eric Stobart as a director (2 pages)
19 December 2013Registered office address changed from Dormy Cottage 2 Alan Road Wimbledon Village London SW19 7PT United Kingdom on 19 December 2013 (2 pages)
19 December 2013Appointment of Professor Vincent Michael Lawton as a director (3 pages)
19 December 2013Termination of appointment of Elizabeth Steinfield as a director (2 pages)
19 December 2013Termination of appointment of Margaret Goodman as a director (2 pages)
19 December 2013Termination of appointment of Elizabeth Steinfield as a director (2 pages)
19 December 2013Appointment of Dr Parham Azarbod as a director (3 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 3
(49 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 3
(49 pages)