Background WavePink WaveYellow Wave

350 EUSTON ROAD LIMITED (02869622)

350 EUSTON ROAD LIMITED (02869622) is an active UK company. incorporated on 8 November 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 350 EUSTON ROAD LIMITED has been registered for 32 years. Current directors include MACEY, Paul Stuart, MCCLURE, Keith, MCNUFF, Jonathan Charles and 1 others.

Company Number
02869622
Status
active
Type
ltd
Incorporated
8 November 1993
Age
32 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACEY, Paul Stuart, MCCLURE, Keith, MCNUFF, Jonathan Charles, MEADOWS, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

350 EUSTON ROAD LIMITED

350 EUSTON ROAD LIMITED is an active company incorporated on 8 November 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 350 EUSTON ROAD LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02869622

LTD Company

Age

32 Years

Incorporated 8 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

DEWMORE PROPERTIES LIMITED
From: 8 November 1993To: 19 January 2007
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

30 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jul 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Aug 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
May 15
Director Left
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jan 18
Director Left
Apr 19
Owner Exit
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Mar 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 30 Apr 2015

MACEY, Paul Stuart

Active
Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 22 Feb 2016

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 22 Dec 2023

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 22 Feb 2016

MEADOWS, Michael John

Active
45 Seymour Street, LondonW1H 7LX
Born August 1981
Director
Appointed 16 Mar 2022

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Secretary
Appointed 25 Nov 1993
Resigned 31 Jul 2014

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 01 Aug 2014
Resigned 29 Apr 2015

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Nov 1993
Resigned 25 Nov 1993

BELL, Lucinda Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 27 Jul 2011
Resigned 19 Jan 2018

BERRY, David Charles

Resigned
Portland Dene, Gerrards CrossSL9 7PN
Born April 1937
Director
Appointed 25 Nov 1993
Resigned 17 Jul 1998

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 26 Feb 2002
Resigned 31 Dec 2007

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 13 Jul 2012
Resigned 30 Jan 2015

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Jul 2012
Resigned 02 Oct 2014

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 07 Jan 2005
Resigned 15 Nov 2008

KALMAN, Stephen Lionel

Resigned
81 Eastbury Road, NorthwoodHA6 3AP
Born June 1939
Director
Appointed 25 Nov 1993
Resigned 16 Jul 1999

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 22 Feb 2016
Resigned 31 Mar 2022

RITBLAT, John, Sir

Resigned
The Doric Villa 20 York Terrace East, LondonNW1 4PT
Born October 1935
Director
Appointed 25 Nov 1993
Resigned 31 Dec 2006

RITBLAT, Nicholas Simon Jonathan

Resigned
37 Queens Grove, LondonNW8 6HN
Born August 1961
Director
Appointed 25 Nov 1993
Resigned 31 Aug 2005

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 26 Feb 2002
Resigned 30 Jun 2011

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 16 Mar 2010
Resigned 31 Mar 2019

SMITH, Stephen Paul

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1953
Director
Appointed 13 Jul 2012
Resigned 31 Mar 2013

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 18 Mar 2022
Resigned 22 Dec 2023

VANDEVIVERE, Jean-Marc

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1977
Director
Appointed 13 Jul 2012
Resigned 31 Jan 2016

WEBB, Nigel Mark

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1963
Director
Appointed 16 Mar 2010
Resigned 30 Jun 2023

WESTON SMITH, John Harry

Resigned
10 Eldon Grove, LondonNW3 5PT
Born February 1932
Director
Appointed 25 Nov 1993
Resigned 14 Jul 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 08 Nov 1993
Resigned 25 Nov 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 08 Nov 1993
Resigned 25 Nov 1993

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Regent's Place Holding Company Limited

Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Auditors Resignation Company
2 July 2015
AUDAUD
Appoint Corporate Secretary Company With Name Date
19 June 2015
AP04Appointment of Corporate Secretary
Termination Director Company
20 May 2015
TM01Termination of Director
Termination Director Company
20 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Resolution
15 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
353353
Legacy
7 December 2007
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Legacy
5 February 2007
288cChange of Particulars
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2007
AAAnnual Accounts
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
363aAnnual Return
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
1 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
13 December 2002
363aAnnual Return
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
15 November 2001
363aAnnual Return
Legacy
6 December 2000
363aAnnual Return
Resolution
28 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 November 2000
AAAnnual Accounts
Legacy
17 August 2000
288cChange of Particulars
Legacy
1 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
8 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 1999
AAAnnual Accounts
Legacy
13 November 1998
363aAnnual Return
Legacy
4 September 1998
288cChange of Particulars
Legacy
27 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363aAnnual Return
Legacy
31 December 1996
363aAnnual Return
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
28 February 1996
363aAnnual Return
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
10 November 1994
363x363x
Legacy
22 March 1994
224224
Legacy
12 January 1994
287Change of Registered Office
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Incorporation Company
8 November 1993
NEWINCIncorporation