About

Registered Number: 04707365
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Flat 1 73 Eardley Crescent, London, SW5 9JT,

 

73 Eardley Crescent Ltd was founded on 21 March 2003 and has its registered office in London. The organisation has 2 directors listed as Kelly, Patrick Joseph, Derringtons Limited at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Patrick Joseph 21 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DERRINGTONS LIMITED 01 July 2006 20 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 29 April 2020
AD01 - Change of registered office address 22 October 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 28 March 2017
AD01 - Change of registered office address 10 November 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 08 April 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 April 2013
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 09 May 2012
AR01 - Annual Return 11 April 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 May 2010
AP04 - Appointment of corporate secretary 17 May 2010
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 19 March 2009
225 - Change of Accounting Reference Date 19 January 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
CERTNM - Change of name certificate 22 June 2007
363a - Annual Return 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 09 March 2006
287 - Change in situation or address of Registered Office 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
CERTNM - Change of name certificate 03 March 2005
363s - Annual Return 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
CERTNM - Change of name certificate 25 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.