73 EARDLEY CRESCENT LIMITED

Register to unlock more data on OkredoRegister

73 EARDLEY CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04707365

Incorporation date

21/03/2003

Size

Dormant

Contacts

Registered address

Registered address

43 Lansdowne Gardens, London SW8 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon22/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon21/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from Flat 1 73 Eardley Crescent London SW5 9JT England to 43 Lansdowne Gardens London SW8 2EL on 2022-06-15
dot icon18/05/2022
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon18/05/2022
Confirmation statement made on 2021-03-21 with no updates
dot icon18/05/2022
Administrative restoration application
dot icon28/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon13/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon22/10/2019
Registered office address changed from C/O Patrick Kelly Asquith House Gurney Slade Radstock BA3 4TD England to Flat 1 73 Eardley Crescent London SW5 9JT on 2019-10-22
dot icon28/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon10/11/2016
Registered office address changed from Flat 1 73 Eardley Crescent London SW5 9JT to C/O Patrick Kelly Asquith House Gurney Slade Radstock BA3 4TD on 2016-11-10
dot icon09/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon03/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Termination of appointment of Derringtons Limited as a secretary
dot icon11/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon29/02/2012
Secretary's details changed for Derringtons Limited on 2012-02-28
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon17/05/2010
Appointment of Derringtons Limited as a secretary
dot icon20/07/2009
Appointment terminated secretary derringtons LIMITED
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/01/2009
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon28/03/2008
Return made up to 21/03/08; full list of members
dot icon19/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/12/2007
Secretary's particulars changed
dot icon22/06/2007
Certificate of change of name
dot icon24/04/2007
Return made up to 21/03/07; full list of members
dot icon24/01/2007
Ad 23/01/07-23/01/07 £ si [email protected] £ ic 1/1
dot icon11/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon29/06/2006
Director's particulars changed
dot icon29/06/2006
Registered office changed on 29/06/06 from: 7A furness road london SW6 2LQ
dot icon30/03/2006
Return made up to 21/03/06; full list of members
dot icon09/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/11/2005
Registered office changed on 08/11/05 from: 15 cavaye place london SW10 9PT
dot icon15/09/2005
Director's particulars changed
dot icon28/06/2005
Director's particulars changed
dot icon13/04/2005
Return made up to 21/03/05; full list of members
dot icon04/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon04/03/2005
Registered office changed on 04/03/05 from: 113-123 upper richmond road london SW15 2TL
dot icon03/03/2005
Certificate of change of name
dot icon26/04/2004
Return made up to 21/03/04; full list of members
dot icon19/09/2003
Director's particulars changed
dot icon25/04/2003
Certificate of change of name
dot icon06/04/2003
Director resigned
dot icon06/04/2003
New director appointed
dot icon21/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.03
-
0.00
0.03
-
2022
-
0.03
-
0.00
0.03
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNTERA CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
10/05/2010 - 08/05/2012
84
DERRINGTONS LIMITED
Corporate Secretary
30/06/2006 - 19/07/2009
50
ENTERPRISE ADMINISTRATION LTD
Corporate Secretary
20/03/2003 - 30/06/2006
40
Mr Patrick Joseph Kelly
Director
21/03/2003 - Present
4
Phillips, Susan Carole
Director
20/03/2003 - 20/03/2003
28

Persons with Significant Control

1
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 73 EARDLEY CRESCENT LIMITED

73 EARDLEY CRESCENT LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at 43 Lansdowne Gardens, London SW8 2EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 73 EARDLEY CRESCENT LIMITED?

toggle

73 EARDLEY CRESCENT LIMITED is currently Active. It was registered on 21/03/2003 .

Where is 73 EARDLEY CRESCENT LIMITED located?

toggle

73 EARDLEY CRESCENT LIMITED is registered at 43 Lansdowne Gardens, London SW8 2EL.

What does 73 EARDLEY CRESCENT LIMITED do?

toggle

73 EARDLEY CRESCENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 73 EARDLEY CRESCENT LIMITED?

toggle

The latest filing was on 22/02/2026: Confirmation statement made on 2026-02-22 with no updates.