About

Registered Number: 07865058
Date of Incorporation: 29/11/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 25 The Avenue, Chiswick, London, W4 1HA,

 

1 & 3 Eardley Crescent Ltd was setup in 2011, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The business has 9 directors listed as Steele, Anne, Alexander, Katherine Louise, Groenendijk-trigues, Sally Ann, Adams, Robert George, Alexander, Katherine Louise, Groenendijk-trigues, Sally Ann, Ingham, Kerstin Dinah, Mcallister, Amanda, Elmira Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Robert George 29 November 2011 27 August 2012 1
ALEXANDER, Katherine Louise 10 July 2012 03 March 2015 1
GROENENDIJK-TRIGUES, Sally Ann 29 November 2011 21 May 2013 1
INGHAM, Kerstin Dinah 05 March 2013 05 September 2014 1
MCALLISTER, Amanda 11 July 2012 08 January 2015 1
ELMIRA LIMITED 29 November 2011 26 November 2012 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Anne 03 March 2015 - 1
ALEXANDER, Katherine Louise 05 March 2013 03 March 2015 1
GROENENDIJK-TRIGUES, Sally Ann 29 November 2011 05 March 2013 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 19 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 31 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2015
TM01 - Termination of appointment of director 08 March 2015
AP03 - Appointment of secretary 08 March 2015
TM02 - Termination of appointment of secretary 08 March 2015
AD01 - Change of registered office address 08 March 2015
AR01 - Annual Return 10 January 2015
TM01 - Termination of appointment of director 10 January 2015
TM01 - Termination of appointment of director 10 January 2015
TM01 - Termination of appointment of director 10 January 2015
TM01 - Termination of appointment of director 10 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 15 January 2014
CH03 - Change of particulars for secretary 15 January 2014
AD01 - Change of registered office address 15 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 27 August 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 26 June 2013
TM02 - Termination of appointment of secretary 15 April 2013
AP01 - Appointment of director 04 April 2013
AP03 - Appointment of secretary 14 March 2013
AR01 - Annual Return 09 January 2013
SH01 - Return of Allotment of shares 08 January 2013
SH01 - Return of Allotment of shares 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 20 August 2012
AP01 - Appointment of director 20 August 2012
AD01 - Change of registered office address 06 March 2012
NEWINC - New incorporation documents 29 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.