350 EUSTON ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
350 EUSTON ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
350 EUSTON ROAD LIMITED was incorporated 30 years ago on 08/11/1993 and has the registered number: 02869622. The accounts status is FULL and accounts are next due on 31/12/2024.
350 EUSTON ROAD LIMITED was incorporated 30 years ago on 08/11/1993 and has the registered number: 02869622. The accounts status is FULL and accounts are next due on 31/12/2024.
350 EUSTON ROAD LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Previous trading names include:
DEWMORE PROPERTIES LIMITED (until 19/01/2007)
DEWMORE PROPERTIES LIMITED (until 19/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL STUART MACEY | Nov 1978 | British | Director | 2016-02-22 | CURRENT |
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2015-04-30 | CURRENT | ||
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2016-02-22 | CURRENT |
MR MICHAEL JOHN MEADOWS | Aug 1981 | British | Director | 2022-03-16 | CURRENT |
MR NICK TAUNT | Feb 1986 | British | Director | 2022-03-18 | CURRENT |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2012-07-13 UNTIL 2015-01-30 | RESIGNED |
JOHN HARRY WESTON SMITH | Feb 1932 | British | Director | 1993-11-25 UNTIL 2006-07-14 | RESIGNED |
MR ROBERT EDWARD BOWDEN | May 1942 | British | Director | 2002-02-26 UNTIL 2007-12-31 | RESIGNED |
MR NIGEL MARK WEBB | Nov 1963 | British | Director | 2010-03-16 UNTIL 2023-06-30 | RESIGNED |
MR JEAN-MARC VANDEVIVERE | Aug 1977 | French | Director | 2012-07-13 UNTIL 2016-01-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-11-08 UNTIL 1993-11-25 | RESIGNED | ||
MRS LUCINDA MARGARET BELL | Sep 1964 | British | Director | 2011-07-27 UNTIL 2018-01-19 | RESIGNED |
DAVID CHARLES BERRY | Apr 1937 | British | Director | 1993-11-25 UNTIL 1998-07-17 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-11-08 UNTIL 1993-11-25 | RESIGNED | ||
STEPHEN ALAN MICHAEL HESTER | Dec 1960 | British | Director | 2005-01-07 UNTIL 2008-11-15 | RESIGNED |
MR STEPHEN LIONEL KALMAN | Jun 1939 | British | Director | 1993-11-25 UNTIL 1999-07-16 | RESIGNED |
MR CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2016-02-22 UNTIL 2022-03-31 | RESIGNED |
SIR JOHN HENRY RITBLAT | Oct 1935 | British | Director | 1993-11-25 UNTIL 2006-12-31 | RESIGNED |
NICHOLAS SIMON JONATHAN RITBLAT | Aug 1961 | British | Director | 1993-11-25 UNTIL 2005-08-31 | RESIGNED |
MR GRAHAM CHARLES ROBERTS | Jun 1958 | British | Director | 2002-02-26 UNTIL 2011-06-30 | RESIGNED |
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Director | 2010-03-16 UNTIL 2019-03-31 | RESIGNED |
STEPHEN PAUL SMITH | Aug 1953 | British | Director | 2012-07-13 UNTIL 2013-03-31 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2012-07-13 UNTIL 2014-10-02 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1993-11-08 UNTIL 1993-11-25 | RESIGNED | |
MR ANTHONY BRAINE | Feb 1957 | British | Secretary | 1993-11-25 UNTIL 2014-07-31 | RESIGNED |
VICTORIA MARGARET PENRICE | Secretary | 2014-08-01 UNTIL 2015-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Regent's Place Holding 2 Limited | 2019-07-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Regent's Place Holding Company Limited | 2016-04-06 - 2019-07-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |