Background WavePink WaveYellow Wave

34 MOUNT EPHRAIM LIMITED (07382149)

34 MOUNT EPHRAIM LIMITED (07382149) is an active UK company. incorporated on 21 September 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 34 MOUNT EPHRAIM LIMITED has been registered for 15 years. Current directors include RADSTONE, Benjamin.

Company Number
07382149
Status
active
Type
ltd
Incorporated
21 September 2010
Age
15 years
Address
119 Cholmley Gardens, London, NW6 1AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RADSTONE, Benjamin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 MOUNT EPHRAIM LIMITED

34 MOUNT EPHRAIM LIMITED is an active company incorporated on 21 September 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 34 MOUNT EPHRAIM LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07382149

LTD Company

Age

15 Years

Incorporated 21 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

119 Cholmley Gardens London, NW6 1AA,

Previous Addresses

34 Mount Ephraim Lane London SW16 1JG
From: 21 September 2010To: 26 February 2025
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Feb 11
Funding Round
Apr 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Share Buyback
Oct 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 17
Director Left
Jun 17
Director Left
May 24
Owner Exit
May 24
Director Joined
Jul 24
Director Left
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Director Joined
Oct 24
Owner Exit
Nov 24
Director Left
Jan 25
New Owner
Feb 25
3
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

RADSTONE, Benjamin

Active
119, Cholmley Gardens, LondonNW6 1AA
Born February 1983
Director
Appointed 05 Oct 2024

LAMBROU, Daniel Richard

Resigned
Mount Ephraim Lane, LondonSW16 1JG
Secretary
Appointed 21 Sept 2010
Resigned 09 Oct 2011

SLATER-CARR, Rosemary Jane

Resigned
Mount Ephraim Lane, LondonSW16 1JG
Secretary
Appointed 09 Oct 2011
Resigned 03 Jan 2025

LAMBROU, Daniel Richard

Resigned
34, LondonSW16 1JG
Born January 1979
Director
Appointed 10 Oct 2011
Resigned 20 Jun 2012

LAMBROU, Daniel Richard

Resigned
Mount Ephraim Lane, LondonSW16 1JG
Born January 1979
Director
Appointed 21 Sept 2010
Resigned 09 Oct 2011

ROTTI, Caroline

Resigned
Mount Ephraim Lane, LondonSW16 1JG
Born June 1965
Director
Appointed 16 Feb 2017
Resigned 07 May 2024

SLATER-CARR, Rosemary Jane

Resigned
Mount Ephraim Lane, LondonSW16 1JG
Born May 1977
Director
Appointed 30 Jul 2024
Resigned 07 Jan 2025

SLATER-CARR, Rosemary Jane

Resigned
Mount Ephraim Lane, LondonSW16 1JG
Born April 1977
Director
Appointed 21 Sept 2010
Resigned 06 Aug 2024

WRIGHT, Peter Thomas

Resigned
34, LondonSW16 1JG
Born May 1978
Director
Appointed 20 Jun 2012
Resigned 10 Feb 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Benjamin Neil Radstone

Active
Cholmley Gardens, LondonNW6 1AA
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 05 Oct 2024

Mrs Rosemary Jane Slater-Carr

Ceased
Main Street, YorkYO41 4AG
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2024
Ceased 29 Nov 2024

Mrs Rosemary Jane Slater-Carr

Ceased
Mount Ephraim Lane, LondonSW16 1JG
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Ceased 08 Aug 2024

Ms Caroline Rotti

Ceased
Mount Ephraim Lane, LondonSW16 1JG
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Ceased 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 August 2024
CH03Change of Secretary Details
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2024
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 June 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Capital Return Purchase Own Shares
17 October 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Secretary Company With Name
9 October 2011
TM02Termination of Secretary
Termination Director Company With Name
9 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 October 2011
AP03Appointment of Secretary
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Incorporation Company
21 September 2010
NEWINCIncorporation