About

Registered Number: 02869622
Date of Incorporation: 08/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Founded in 1993, 350 Euston Road Ltd are based in London, it's status at Companies House is "Active". This business has only one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENRICE, Victoria Margaret 01 August 2014 29 April 2015 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 21 October 2019
CH01 - Change of particulars for director 04 July 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 16 November 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 20 November 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 November 2015
AUD - Auditor's letter of resignation 02 July 2015
AP04 - Appointment of corporate secretary 19 June 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP03 - Appointment of secretary 08 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 27 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 11 August 2010
RESOLUTIONS - N/A 15 July 2010
SH01 - Return of Allotment of shares 15 July 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
353 - Register of members 07 December 2007
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
CERTNM - Change of name certificate 19 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 04 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
363a - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 27 November 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 10 December 2004
363a - Annual Return 26 November 2004
AA - Annual Accounts 13 January 2004
363a - Annual Return 01 December 2003
AA - Annual Accounts 19 December 2002
363a - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AA - Annual Accounts 20 December 2001
363a - Annual Return 15 November 2001
363a - Annual Return 06 December 2000
RESOLUTIONS - N/A 28 November 2000
AA - Annual Accounts 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 August 2000
363a - Annual Return 01 December 1999
AA - Annual Accounts 20 October 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
AA - Annual Accounts 24 January 1999
363a - Annual Return 13 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
AA - Annual Accounts 31 January 1998
363a - Annual Return 12 January 1998
363a - Annual Return 31 December 1996
AA - Annual Accounts 27 December 1996
363a - Annual Return 28 February 1996
AA - Annual Accounts 11 September 1995
363x - Annual Return 10 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1994
287 - Change in situation or address of Registered Office 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
NEWINC - New incorporation documents 08 November 1993

Mortgages & Charges

Description Date Status Charge by
Supplemental composite trust deed 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.