Background WavePink WaveYellow Wave

79 ELSHAM ROAD LIMITED (04404517)

79 ELSHAM ROAD LIMITED (04404517) is an active UK company. incorporated on 26 March 2002. 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. 79 ELSHAM ROAD LIMITED has been registered for 24 years. Current directors include HARRIS, Jeremy Elliott, KORALLIS, Konstantinos, SCOREY, Andrew David Peter and 1 others.

Company Number
04404517
Status
active
Type
ltd
Incorporated
26 March 2002
Age
24 years
Address
79 Elsham Road, London, W14 8HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRIS, Jeremy Elliott, KORALLIS, Konstantinos, SCOREY, Andrew David Peter, ULUC, Onur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 ELSHAM ROAD LIMITED

79 ELSHAM ROAD LIMITED is an active company incorporated on 26 March 2002 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. 79 ELSHAM ROAD LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04404517

LTD Company

Age

24 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

79 Elsham Road London, W14 8HH,

Previous Addresses

C/O J a Gordon Stewart & Company 29 Greenside Road London W12 9JQ
From: 26 March 2002To: 3 May 2016
Timeline

10 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 19
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Apr 21
Director Joined
Sept 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HARRIS, Jeremy Elliott

Active
Elsham Road, LondonW14 8HH
Born February 1958
Director
Appointed 01 Feb 2021

KORALLIS, Konstantinos

Active
Panos 35, Galatsi
Born March 1960
Director
Appointed 14 Jul 2002

SCOREY, Andrew David Peter

Active
Elsham Road, LondonW14 8HH
Born November 1967
Director
Appointed 22 Mar 2010

ULUC, Onur

Active
Elsham Road, LondonW14 8HH
Born December 1991
Director
Appointed 16 Apr 2021

DOFF, Denise Julie

Resigned
Elsham Road, LondonW14 8HH
Secretary
Appointed 04 Apr 2016
Resigned 17 Aug 2018

GORDON STEWART, Julian Alistair

Resigned
29 Greenside Road, LondonW12 9JQ
Secretary
Appointed 15 Jul 2004
Resigned 04 Apr 2016

TURNER, Bradley Alastair

Resigned
Basement Flat, LondonW14 8HH
Secretary
Appointed 26 Mar 2002
Resigned 15 Jul 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Mar 2002
Resigned 26 Mar 2002

DOFF, Denise Julie

Resigned
Elsham Road, LondonW14 8HH
Born July 1966
Director
Appointed 22 Mar 2010
Resigned 17 Aug 2018

FEILDEN, Andrew James

Resigned
Old Manor House, WitneyOX29 ORS
Born February 1941
Director
Appointed 26 Mar 2002
Resigned 01 Dec 2009

LAMBERT, Dominique Louis

Resigned
79 Elsham Road, LondonW14 8HH
Born December 1955
Director
Appointed 26 Mar 2002
Resigned 01 Feb 2021

SHARROCKS, Lee Michael

Resigned
79c Elsham Road, LondonW14 8HH
Born March 1965
Director
Appointed 16 Oct 2006
Resigned 22 Mar 2010

TINKER, Mark Duerden

Resigned
2nd Floor Flat, LondonW14 8HH
Born May 1972
Director
Appointed 26 Mar 2002
Resigned 14 Jul 2002

TURNER, Elizabeth Shirley

Resigned
Basement Flat, LondonW14 8HH
Born February 1970
Director
Appointed 26 Mar 2002
Resigned 18 Aug 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Mar 2002
Resigned 26 Mar 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Dominique Louis Lambert

Ceased
Elsham Road, LondonW14 8HH
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Mar 2020
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Resolution
29 September 2003
RESOLUTIONSResolutions
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
225Change of Accounting Reference Date
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Incorporation Company
26 March 2002
NEWINCIncorporation