101 EARLS COURT ROAD LIMITED

Register to unlock more data on OkredoRegister

101 EARLS COURT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03706248

Incorporation date

02/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon09/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-02-28
dot icon15/09/2025
Appointment of Ms Maria Shirstova as a director on 2025-09-10
dot icon10/09/2025
Appointment of Ms Anna Shirstova as a director on 2025-09-02
dot icon10/09/2025
Termination of appointment of Jassim Faisal Al-Thani as a director on 2025-09-02
dot icon10/09/2025
Cessation of Jassim Faisal Al-Thani as a person with significant control on 2025-09-02
dot icon10/09/2025
Notification of Oxomoron Residential Limited as a person with significant control on 2025-09-02
dot icon04/07/2025
Change of details for Shk Jassim Faisal Al-Thani as a person with significant control on 2025-07-01
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon04/07/2024
Micro company accounts made up to 2024-02-28
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-02-28
dot icon08/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/02/2022
Micro company accounts made up to 2021-02-28
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon16/02/2021
Micro company accounts made up to 2020-02-28
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon07/01/2021
Change of details for Shk Jassim Faisal Al Thani as a person with significant control on 2021-01-05
dot icon28/12/2020
Termination of appointment of Gergely Racz as a director on 2020-12-15
dot icon22/12/2020
Director's details changed for Jassim Faisal Al-Thani on 2020-12-22
dot icon22/12/2020
Registered office address changed from C/O Abingdon Estates 8 Hogarth Place London SW5 0QT to 8 Hogarth Place London SW5 0QT on 2020-12-22
dot icon22/12/2020
Appointment of Jassim Faisal Al-Thani as a director on 2020-12-15
dot icon02/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-02-28
dot icon03/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/11/2017
Termination of appointment of Abingdon Estates Llp as a secretary on 2017-11-01
dot icon02/11/2017
Appointment of Tlc Real Estate Services Limited as a secretary on 2017-11-01
dot icon03/05/2017
Satisfaction of charge 1 in full
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon09/04/2016
Accounts for a dormant company made up to 2016-02-28
dot icon15/02/2016
Annual return made up to 2016-02-02 no member list
dot icon08/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon06/02/2015
Annual return made up to 2015-02-02 no member list
dot icon16/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/03/2014
Compulsory strike-off action has been discontinued
dot icon18/03/2014
Accounts for a dormant company made up to 2013-02-28
dot icon18/03/2014
Annual return made up to 2014-02-02 no member list
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon02/10/2013
Termination of appointment of Lisa Gentry as a director
dot icon02/10/2013
Registered office address changed from 1 Beverley Lane Kingston upon Thames Surrey KT2 7EE on 2013-10-02
dot icon02/10/2013
Appointment of Mr Gergely Racz as a director
dot icon28/09/2013
Appointment of Abingdon Estates Llp as a secretary
dot icon29/05/2013
Registered office address changed from Suite 450 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL on 2013-05-29
dot icon29/05/2013
Termination of appointment of Rita Bambury as a secretary
dot icon29/05/2013
Termination of appointment of Rita Bambury as a director
dot icon29/05/2013
Termination of appointment of Clive Bambury as a director
dot icon29/05/2013
Appointment of Lisa Gentry as a director
dot icon12/02/2013
Annual return made up to 2013-02-02 no member list
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2012
Annual return made up to 2012-02-02 no member list
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-02 no member list
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-02 no member list
dot icon15/03/2010
Registered office address changed from Suite 450 No 2 Lansdowne Row Berkeley London WC2A 1HP on 2010-03-15
dot icon12/03/2010
Director's details changed for Clive Joseph Bambury on 2010-02-02
dot icon12/03/2010
Director's details changed for Rita Louise Bambury on 2010-02-02
dot icon11/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Annual return made up to 02/02/09
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon12/03/2008
Annual return made up to 02/02/08
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon29/04/2007
Total exemption full accounts made up to 2006-02-28
dot icon07/03/2007
Annual return made up to 02/02/07
dot icon07/06/2006
Annual return made up to 02/02/06
dot icon19/04/2006
Total exemption small company accounts made up to 2005-02-28
dot icon06/04/2005
Annual return made up to 02/02/05
dot icon21/02/2005
Resolutions
dot icon18/08/2004
Annual return made up to 02/02/04
dot icon18/08/2004
Director's particulars changed
dot icon18/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon18/08/2004
Total exemption small company accounts made up to 2003-02-28
dot icon25/05/2004
Director resigned
dot icon01/07/2003
Secretary resigned;director resigned
dot icon01/07/2003
New secretary appointed;new director appointed
dot icon25/06/2003
Registered office changed on 25/06/03 from: 2 chapel street marlow buckinghamshire SL7 1DD
dot icon28/04/2003
Annual return made up to 02/02/03
dot icon02/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon16/06/2002
Annual return made up to 02/02/02
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Secretary resigned
dot icon21/05/2002
Secretary's particulars changed;director's particulars changed
dot icon21/05/2002
Secretary's particulars changed;director's particulars changed
dot icon03/09/2001
Annual return made up to 02/02/01
dot icon03/09/2001
Annual return made up to 02/02/00
dot icon03/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon03/09/2001
Total exemption full accounts made up to 2000-02-29
dot icon03/09/2001
Registered office changed on 03/09/01 from: suite 450 2 old brompton road london SW7 3DG
dot icon31/08/2001
Restoration by order of the court
dot icon14/11/2000
Final Gazette dissolved via compulsory strike-off
dot icon25/07/2000
First Gazette notice for compulsory strike-off
dot icon06/12/1999
New secretary appointed;new director appointed
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon26/02/1999
New secretary appointed;new director appointed
dot icon26/02/1999
New director appointed
dot icon12/02/1999
Registered office changed on 12/02/99 from: 17 city business centre lower road london SE16 2XB
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Secretary resigned
dot icon02/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.50K
-
0.00
-
-
2022
0
5.50K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shirstova, Maria
Director
10/09/2025 - Present
6
Shirstova, Anna
Director
02/09/2025 - Present
20
Al-Thani, Jassim Faisal
Director
15/12/2020 - 02/09/2025
4
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
01/11/2017 - Present
57

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 EARLS COURT ROAD LIMITED

101 EARLS COURT ROAD LIMITED is an(a) Active company incorporated on 02/02/1999 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 101 EARLS COURT ROAD LIMITED?

toggle

101 EARLS COURT ROAD LIMITED is currently Active. It was registered on 02/02/1999 .

Where is 101 EARLS COURT ROAD LIMITED located?

toggle

101 EARLS COURT ROAD LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 101 EARLS COURT ROAD LIMITED do?

toggle

101 EARLS COURT ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 101 EARLS COURT ROAD LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-01 with no updates.