Company Name40 Eastlake Road (London) Limited
Company StatusActive
Company Number08938859
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month 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 NameAndrew John Falliaze
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address114 Green Hill
High Wycombe
Bucks
HP13 5QB
Director NameMr Anthony James Knox
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed21 May 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address40a Eastlake Road
London
SE5 9QL
Director NameMs Katie Elizabeth Gunn
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(7 years, 1 month after company formation)
Appointment Duration3 years
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address40b Eastlake Road
London
SE5 9QL
Director NameMr James Patrick Barrett
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address40b Eastlake Road
London
SE5 9QL
Secretary NameMr James Patrick Barrett
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address40b Eastlake Road
London
SE5 9QL
Director NameMr James Robert Gunn
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40b Eastlake Road
London
SE5 9QL

Location

Registered Address40b Eastlake Road
London
SE5 9QL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Andrew Falliaze
33.33%
Ordinary
1 at £1Anthony Knox
33.33%
Ordinary
1 at £1James Gunn
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

4 February 2024Cessation of James Robert Gunn as a person with significant control on 31 December 2023 (1 page)
29 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 April 2021Appointment of Ms Katie Elizabeth Gunn as a director on 16 April 2021 (2 pages)
16 April 2021Notification of Katie Elizabeth Gunn as a person with significant control on 1 April 2020 (2 pages)
16 April 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
16 April 2021Termination of appointment of James Robert Gunn as a director on 16 April 2021 (1 page)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
13 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Anthony James Knox as a director on 21 May 2014 (2 pages)
9 April 2015Appointment of Mr Anthony James Knox as a director on 21 May 2014 (2 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(5 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(5 pages)
10 July 2014Termination of appointment of James Patrick Barrett as a secretary on 21 May 2014 (1 page)
10 July 2014Termination of appointment of James Patrick Barrett as a director on 21 May 2014 (1 page)
10 July 2014Termination of appointment of James Patrick Barrett as a director on 21 May 2014 (1 page)
10 July 2014Termination of appointment of James Patrick Barrett as a secretary on 21 May 2014 (1 page)
2 July 2014Appointment of Andrew John Falliaze as a director on 21 May 2014 (3 pages)
2 July 2014Appointment of James Robert Gunn as a director on 21 May 2014 (3 pages)
2 July 2014Appointment of James Robert Gunn as a director on 21 May 2014 (3 pages)
2 July 2014Appointment of Andrew John Falliaze as a director on 21 May 2014 (3 pages)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)