Background WavePink WaveYellow Wave

56 ELDER ROAD LIMITED (16046770)

56 ELDER ROAD LIMITED (16046770) is an active UK company. incorporated on 29 October 2024. 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. 56 ELDER ROAD LIMITED has been registered for 1 year. Current directors include ANDREWS, Zahara, DAWSON, Toby Osmond, HOPKIRK, Callum Spottiswoode Moy and 2 others.

Company Number
16046770
Status
active
Type
ltd
Incorporated
29 October 2024
Age
1 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Zahara, DAWSON, Toby Osmond, HOPKIRK, Callum Spottiswoode Moy, SENOGLES, Jack, WOOD, Angharad
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56 ELDER ROAD LIMITED

56 ELDER ROAD LIMITED is an active company incorporated on 29 October 2024 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. 56 ELDER ROAD LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16046770

LTD Company

Age

1 Years

Incorporated 29 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 29 July 2026
Period: 29 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ANDREWS, Zahara

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1993
Director
Appointed 10 Jan 2025

DAWSON, Toby Osmond

Active
1 Hallswelle Road, LondonNW11 0DH
Born November 1989
Director
Appointed 10 Jan 2025

HOPKIRK, Callum Spottiswoode Moy

Active
1 Hallswelle Road, LondonNW11 0DH
Born November 1980
Director
Appointed 10 Jan 2025

SENOGLES, Jack

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1994
Director
Appointed 10 Jan 2025

WOOD, Angharad

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1988
Director
Appointed 10 Jan 2025

WALDMAN, Mordechai Leib

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born November 1969
Director
Appointed 29 Oct 2024
Resigned 10 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Mordechai Leib Waldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Ceased 10 Jan 2025
Fundings
Financials
Latest Activities

Filing History

18

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control Statement
5 March 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Resolution
20 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2026
SH08Notice of Name/Rights of Class of Shares
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 October 2024
NEWINCIncorporation