Background WavePink WaveYellow Wave

EUSTON ROAD (UNDERLEASE) LIMITED (04947042)

EUSTON ROAD (UNDERLEASE) LIMITED (04947042) is an active UK company. incorporated on 29 October 2003. 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. EUSTON ROAD (UNDERLEASE) LIMITED has been registered for 22 years. Current directors include FOWLER, John Kenneth, FRISCHMANN, Justine Elinor, FRISCHMANN, Richard Sandor.

Company Number
04947042
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
4 Manchester Square, London, W1U 3PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOWLER, John Kenneth, FRISCHMANN, Justine Elinor, FRISCHMANN, Richard Sandor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUSTON ROAD (UNDERLEASE) LIMITED

EUSTON ROAD (UNDERLEASE) LIMITED is an active company incorporated on 29 October 2003 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. EUSTON ROAD (UNDERLEASE) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04947042

LTD Company

Age

22 Years

Incorporated 29 October 2003

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

TALONREALM LIMITED
From: 29 October 2003To: 5 December 2003
Contact
Address

4 Manchester Square London, W1U 3PD,

Previous Addresses

5 Manchester Square London W1A 1AU
From: 29 October 2003To: 23 November 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Oct 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FOWLER, John Kenneth

Active
Manchester Square, LondonW1U 3PD
Secretary
Appointed 11 Jun 2010

FOWLER, John Kenneth

Active
Manchester Square, LondonW1U 3PD
Born June 1963
Director
Appointed 16 Mar 2004

FRISCHMANN, Justine Elinor

Active
4 Manchester Square, LondonW1M 5RE
Born September 1969
Director
Appointed 05 Nov 2003

FRISCHMANN, Richard Sandor

Active
4 Manchester Square, LondonW1M 5RE
Born August 1960
Director
Appointed 05 Nov 2003

BONNEY, Garth Nicolas

Resigned
10 Storer House, EpsomKT19 8DE
Secretary
Appointed 15 Mar 2004
Resigned 11 Jun 2010

FRISCHMANN, Richard Sandor

Resigned
4 Manchester Square, LondonW1M 5RE
Secretary
Appointed 05 Nov 2003
Resigned 15 Mar 2004

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 05 Nov 2003

BONNEY, Garth Nicolas

Resigned
10 Storer House, EpsomKT19 8DE
Born April 1974
Director
Appointed 16 Mar 2004
Resigned 24 Apr 2008

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 29 Oct 2003
Resigned 05 Nov 2003

Persons with significant control

1

Manchester Square, LondonW1U 3PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
287Change of Registered Office
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2003
NEWINCIncorporation