Company Name244 Camden Road Limited
Company StatusActive
Company Number10568517
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2017(7 years, 2 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 NameMr Nurjesmi Mohd Nashir
Date of BirthNovember 1971 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleBank Officer
Country of ResidenceMalaysia
Correspondence Address25 Jalan Rahim Kajai
Taman Tun Dr Ismail
Kuala Lumpur
60000
Director NameMr Marimba Ernesto Khaysie Taylor Odundo-Mendez
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland & Ellis International Llp 30 St. Mary Axe
London
EC3A 8AF
Director NameDr Lorenzo Picinali
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address244 Camden Road
London
NW1 9HE
Director NameDr Vijay Kumar Pl Seoni
Date of BirthJune 1960 (Born 63 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 February 2017(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month
RoleDoctor
Country of ResidenceMalaysia
Correspondence AddressFlat D 244 Camden Road
London
NW1 9HE
Director NameMiss Emily Rose Underhill
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleProgram Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 244 Camden Road
London
NW1 9HE
Director NameMr Ori Raveh
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 244 Camden Road
London
NW1 9HE

Location

Registered Address32 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Filing History

24 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
8 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 September 2020Appointment of Miss Emily Rose Underhill as a director on 14 August 2020 (2 pages)
9 September 2020Termination of appointment of Ori Raveh as a director on 14 August 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 March 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
25 January 2018Registered office address changed from 32 32 Hereford Road London W2 5AJ England to 32 Hereford Road London W2 5AJ on 25 January 2018 (1 page)
25 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
4 October 2017Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX United Kingdom to 32 32 Hereford Road London W2 5AJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX United Kingdom to 32 32 Hereford Road London W2 5AJ on 4 October 2017 (1 page)
2 February 2017Appointment of Dr Vijay Kumar Pl Seoni as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Dr Vijay Kumar Pl Seoni as a director on 2 February 2017 (2 pages)
17 January 2017Incorporation (32 pages)
17 January 2017Incorporation (32 pages)