About

Registered Number: 07405714
Date of Incorporation: 13/10/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Kennedy House, 115 Hammersmith Road, London, W14 0QH,

 

10 Eardley Crescent Ltd was founded on 13 October 2010, it's status at Companies House is "Active". The companies directors are listed as Coleman, Anne, Blakey, Georgea Kassandra Kristin, Haider, Sherina Ferdousi, Kielty, Patrick Michael, Medora, Xerxes Jamshid, Salem, Salah, Medora, Xerxes Jamshid at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEY, Georgea Kassandra Kristin 13 October 2010 - 1
HAIDER, Sherina Ferdousi 13 October 2010 - 1
KIELTY, Patrick Michael 13 October 2010 - 1
MEDORA, Xerxes Jamshid 13 October 2010 - 1
SALEM, Salah 13 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Anne 17 August 2015 - 1
MEDORA, Xerxes Jamshid 13 October 2010 05 February 2013 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 10 April 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 19 August 2015
DISS40 - Notice of striking-off action discontinued 19 August 2015
AR01 - Annual Return 18 August 2015
AP03 - Appointment of secretary 17 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AD01 - Change of registered office address 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AP04 - Appointment of corporate secretary 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA01 - Change of accounting reference date 05 February 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AP03 - Appointment of secretary 19 November 2010
NEWINC - New incorporation documents 13 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.