Background WavePink WaveYellow Wave

101 EARLS COURT ROAD LIMITED (03706248)

101 EARLS COURT ROAD LIMITED (03706248) is an active UK company. incorporated on 2 February 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 101 EARLS COURT ROAD LIMITED has been registered for 27 years. Current directors include SHIRSTOVA, Anna, SHIRSTOVA, Maria.

Company Number
03706248
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 1999
Age
27 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHIRSTOVA, Anna, SHIRSTOVA, Maria
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101 EARLS COURT ROAD LIMITED

101 EARLS COURT ROAD LIMITED is an active company incorporated on 2 February 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 101 EARLS COURT ROAD LIMITED was registered 27 years ago.(SIC: 68209, 98000)

Status

active

Active since 27 years ago

Company No

03706248

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 2 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 22 December 2020To: 2 July 2025
C/O Abingdon Estates 8 Hogarth Place London SW5 0QT
From: 2 October 2013To: 22 December 2020
1 Beverley Lane Kingston upon Thames Surrey KT2 7EE
From: 29 May 2013To: 2 October 2013
Suite 450 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL
From: 15 March 2010To: 29 May 2013
Suite 450 No 2 Lansdowne Row Berkeley London WC2A 1HP
From: 2 February 1999To: 15 March 2010
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Cleared
May 17
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 01 Nov 2017

SHIRSTOVA, Anna

Active
Crescent Place, LondonSW3 2EA
Born March 2001
Director
Appointed 02 Sept 2025

SHIRSTOVA, Maria

Active
Crescent Place, LondonSW3 2EA
Born March 2001
Director
Appointed 10 Sept 2025

BAMBURY, Rita Louise

Resigned
Suite 450 No 2 Lansdowne Row, LondonW1J 6HL
Secretary
Appointed 11 Jun 2003
Resigned 12 Apr 2013

BAMBURY, Rita Louise

Resigned
Suite 450 No 2 Lansdowne Row, LondonW1J 6HL
Secretary
Appointed 02 Feb 1999
Resigned 21 Jan 2002

SPAARGAREN, Jerome

Resigned
Basement Flat, LondonW8 6QH
Secretary
Appointed 24 Nov 1999
Resigned 11 Jun 2003

ABINGDON ESTATES LLP

Resigned
Hogarth Place, LondonSW5 0QT
Corporate secretary
Appointed 25 Sept 2013
Resigned 01 Nov 2017

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 02 Feb 1999
Resigned 02 Feb 1999

AL-THANI, Jassim Faisal

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1960
Director
Appointed 15 Dec 2020
Resigned 02 Sept 2025

BAMBURY, Clive Joseph

Resigned
Suite 450, LondonW1J 6HL
Born January 1950
Director
Appointed 02 Feb 1999
Resigned 12 Apr 2013

BAMBURY, Rita Louise

Resigned
Suite 450 No 2 Lansdowne Row, LondonW1J 6HL
Born February 1960
Director
Appointed 11 Jun 2003
Resigned 12 Apr 2013

BAMBURY, Rita Louise

Resigned
Suite 450 No 2 Lansdowne Row, LondonW1J 6HL
Born February 1960
Director
Appointed 02 Feb 1999
Resigned 21 Jan 2002

GENTRY, Lisa

Resigned
Beverley Lane, Kingston Upon ThamesKT2 7EE
Born March 1978
Director
Appointed 12 Apr 2013
Resigned 01 Oct 2013

KEEGAN, Brian

Resigned
Flat D, LondonW8 6QH
Born February 1967
Director
Appointed 24 Nov 1999
Resigned 18 May 2004

RACZ, Gergely

Resigned
Hogarth Place, LondonSW5 0QT
Born February 1979
Director
Appointed 01 Oct 2013
Resigned 15 Dec 2020

SPAARGAREN, Jerome

Resigned
Basement Flat, LondonW8 6QH
Born August 1970
Director
Appointed 24 Nov 1999
Resigned 11 Jun 2003

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 02 Feb 1999
Resigned 02 Feb 1999

Persons with significant control

2

1 Active
1 Ceased
Crescent Place, LondonSW3 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2025

Shk Jassim Faisal Al-Thani

Ceased
Crescent Place, LondonSW3 2EA
Born January 1960

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 November 2017
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 September 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Legacy
3 October 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
18 August 2004
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
287Change of Registered Office
Legacy
28 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
16 June 2002
363aAnnual Return
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288cChange of Particulars
Legacy
21 May 2002
288cChange of Particulars
Legacy
3 September 2001
363aAnnual Return
Legacy
3 September 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Legacy
3 September 2001
287Change of Registered Office
Restoration Order Of Court
31 August 2001
AC92AC92
Gazette Dissolved Compulsary
14 November 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 July 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
287Change of Registered Office
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Incorporation Company
2 February 1999
NEWINCIncorporation