36 ELSWORTHY ROAD LIMITED

Register to unlock more data on OkredoRegister

36 ELSWORTHY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05845105

Incorporation date

13/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

14, Bank Chambers, 25, Jermyn Street,, London. SW1Y 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2006)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon03/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon29/02/2024
Notification of Tamar Einav as a person with significant control on 2023-08-18
dot icon22/02/2024
Termination of appointment of Maria Gabriela Scardaccione as a director on 2023-08-18
dot icon22/02/2024
Cessation of Maria Gabriela Scardaccione as a person with significant control on 2023-08-18
dot icon22/02/2024
Appointment of Miss Tamar Einav as a director on 2023-08-18
dot icon14/08/2023
Micro company accounts made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon14/08/2020
Micro company accounts made up to 2020-06-30
dot icon14/08/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon27/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon20/06/2018
Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 2018-06-20
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon09/08/2017
Micro company accounts made up to 2017-06-30
dot icon26/06/2017
Notification of Maria Gabriela Scardaccione as a person with significant control on 2016-07-01
dot icon26/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon11/07/2016
Appointment of Charles Horder as a secretary on 2016-04-04
dot icon11/07/2016
Termination of appointment of Horder Corporate Services Limited as a secretary on 2016-04-04
dot icon08/04/2016
Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 2016-04-08
dot icon04/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon15/09/2015
Secretary's details changed for Everett Horder Corporate Services Limited on 2014-07-01
dot icon19/05/2015
Appointment of Maria Gabriela Scardaccione as a director on 2014-06-27
dot icon19/05/2015
Termination of appointment of Philip Christopher Harvey as a director on 2014-06-27
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Registered office address changed from 35 Paul Street London EC2A 4UQ to New Penderel House, 2Nd Floor, 283-288, High Holborn, London. WC1V 7HP on 2014-07-22
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon09/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon09/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon09/08/2010
Director's details changed for Jane Horder on 2010-06-13
dot icon09/08/2010
Director's details changed for Wendy Wu on 2010-06-13
dot icon09/08/2010
Director's details changed for Philip Christopher Harvey on 2010-06-13
dot icon09/08/2010
Director's details changed for Karen Anne Gilbert on 2010-06-13
dot icon09/08/2010
Secretary's details changed for Everett Horder Corporate Services Limited on 2010-06-13
dot icon26/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 13/06/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/10/2008
First Gazette notice for compulsory strike-off
dot icon27/10/2008
Return made up to 13/06/08; full list of members
dot icon24/10/2008
Compulsory strike-off action has been discontinued
dot icon23/10/2008
Return made up to 13/06/07; full list of members
dot icon15/04/2008
Appointment terminated secretary charles horder
dot icon15/04/2008
Secretary appointed everett horder corporate services LIMITED
dot icon27/03/2007
Div 13/06/06
dot icon27/03/2007
Ad 13/06/06--------- £ si [email protected]=98 £ ic 2/100
dot icon04/10/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Secretary resigned
dot icon13/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
100.00
-
0.00
-
-
2023
4
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horder, Jane
Director
13/06/2006 - Present
10
Maria Gabriela Scardaccione
Director
27/06/2014 - 18/08/2023
-
Horder, Charles
Secretary
13/06/2006 - 31/03/2008
3
Einav, Tamar
Director
18/08/2023 - Present
1
Wu, Wendy
Director
13/06/2006 - Present
-

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 36 ELSWORTHY ROAD LIMITED

36 ELSWORTHY ROAD LIMITED is an(a) Active company incorporated on 13/06/2006 with the registered office located at 14, Bank Chambers, 25, Jermyn Street,, London. SW1Y 6HR. There are currently 4 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 36 ELSWORTHY ROAD LIMITED?

toggle

36 ELSWORTHY ROAD LIMITED is currently Active. It was registered on 13/06/2006 .

Where is 36 ELSWORTHY ROAD LIMITED located?

toggle

36 ELSWORTHY ROAD LIMITED is registered at 14, Bank Chambers, 25, Jermyn Street,, London. SW1Y 6HR.

What does 36 ELSWORTHY ROAD LIMITED do?

toggle

36 ELSWORTHY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 ELSWORTHY ROAD LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.