Eleven Creffield Road Limited

General information

Name:

Eleven Creffield Road Ltd

Office Address:

11 Creffield Road Ealing W5 3HP London

Number: 02934149

Incorporation date: 1994-05-31

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Eleven Creffield Road Limited has been in this business for at least thirty years. Started with registration number 02934149 in 1994, the firm is registered at 11 Creffield Road, London W5 3HP. This business's SIC code is 98000, that means Residents property management. 2022-03-31 is the last time the accounts were filed.

Currently, the directors listed by the firm include: Shefali E. chosen to lead the company on 2023-07-02, Jason M. chosen to lead the company in 2021 in August, James S. chosen to lead the company in 2018 in March and 3 other members of the Management Board who might be found within the Company Staff section of this page. In order to help the directors in their tasks, this particular firm has been utilizing the skills of Brian S. as a secretary since July 2003.

Executives who control this firm include: Claudia K. has substantial control or influence over the company. Jason M.. James S..

Financial data based on annual reports

Company staff

Shefali E.

Role: Director

Appointed: 02 July 2023

Latest update: 9 April 2024

Jason M.

Role: Director

Appointed: 08 August 2021

Latest update: 9 April 2024

James S.

Role: Director

Appointed: 14 March 2018

Latest update: 9 April 2024

Claudia K.

Role: Director

Appointed: 01 July 2013

Latest update: 9 April 2024

Kulwant S.

Role: Director

Appointed: 03 March 2005

Latest update: 9 April 2024

Brian S.

Role: Secretary

Appointed: 08 July 2003

Latest update: 9 April 2024

Brian S.

Role: Director

Appointed: 31 May 1994

Latest update: 9 April 2024

People with significant control

Claudia K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jason M.
Notified on 8 August 2021
Nature of control:
right to manage directors
James S.
Notified on 8 August 2021
Nature of control:
right to manage directors
Kulwant S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Brian S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sophie C.
Notified on 8 August 2021
Ceased on 1 August 2022
Nature of control:
right to manage directors
Alasdair H.
Notified on 6 April 2016
Ceased on 8 August 2021
Nature of control:
substantial control or influence
Alexander P.
Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
29
Company Age

Similar companies nearby

Closest companies