Background WavePink WaveYellow Wave

49 EAST ROAD LIMITED (13708874)

49 EAST ROAD LIMITED (13708874) is an active UK company. incorporated on 28 October 2021. 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. 49 EAST ROAD LIMITED has been registered for 4 years. Current directors include DE KERMABON, Guillaume Xavier Marie, KNEZEVIC, Jelena.

Company Number
13708874
Status
active
Type
ltd
Incorporated
28 October 2021
Age
4 years
Address
10 Colville Mews, London, W11 2DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE KERMABON, Guillaume Xavier Marie, KNEZEVIC, Jelena
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

49 EAST ROAD LIMITED

49 EAST ROAD LIMITED is an active company incorporated on 28 October 2021 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. 49 EAST ROAD LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13708874

LTD Company

Age

4 Years

Incorporated 28 October 2021

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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

KINRISE (EAST ROAD) LIMITED
From: 28 October 2021To: 9 January 2025
Contact
Address

10 Colville Mews London, W11 2DA,

Previous Addresses

2 Noel Street London W1F 8GB United Kingdom
From: 14 June 2022To: 9 January 2025
7 Portland Mews London W1F 8JQ United Kingdom
From: 28 October 2021To: 14 June 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DE KERMABON, Guillaume Xavier Marie

Active
Colville Mews, LondonW11 2DA
Born November 1983
Director
Appointed 21 Nov 2024

KNEZEVIC, Jelena

Active
Colville Mews, LondonW11 2DA
Born May 1996
Director
Appointed 04 Aug 2025

ABERDEEN, George Ian Alastair, Mr.

Resigned
Colville Mews, LondonW11 2DA
Born May 1983
Director
Appointed 28 Oct 2021
Resigned 21 Nov 2024

BALL, Juan

Resigned
Colville Mews, LondonW11 2DA
Born January 1961
Director
Appointed 28 Oct 2021
Resigned 21 Nov 2024

HERMIDA, Federico

Resigned
Colville Mews, LondonW11 2DA
Born August 1960
Director
Appointed 28 Oct 2021
Resigned 04 Aug 2025

LAWSON JOHNSTON, Samuel Michael

Resigned
Colville Mews, LondonW11 2DA
Born November 1982
Director
Appointed 28 Oct 2021
Resigned 21 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Juan Ball

Active
Colville Mews, LondonW11 2DA
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 21 Nov 2024
Portland Mews, LondonW1F 8JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Ceased 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 January 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2021
NEWINCIncorporation