51 Eastcheap Tenant Limited LONDON


Founded in 2015, 51 Eastcheap Tenant, classified under reg no. 09881834 is an active company. Currently registered at 10 York Road SE1 7ND, London the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2017/07/19 51 Eastcheap Tenant Limited is no longer carrying the name 52-54 White Post Lane Tenant.

The firm has 2 directors, namely Natalie L., Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 17 February 2023 and Natalie L. has been with the company for the least time - from 25 April 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Darren B. who worked with the the firm until 10 November 2023.

51 Eastcheap Tenant Limited Address / Contact

Office Address 10 York Road
Town London
Post code SE1 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09881834
Date of Incorporation Fri, 20th Nov 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Natalie L.

Position: Director

Appointed: 25 April 2023

Michael D.

Position: Director

Appointed: 17 February 2023

Darren B.

Position: Secretary

Appointed: 25 April 2023

Resigned: 10 November 2023

Justin J.

Position: Director

Appointed: 05 April 2021

Resigned: 17 February 2023

Mathieu P.

Position: Director

Appointed: 28 February 2021

Resigned: 25 April 2023

Anthony Y.

Position: Director

Appointed: 19 October 2017

Resigned: 28 February 2021

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 20 November 2015

Resigned: 25 April 2023

Abraham S.

Position: Director

Appointed: 20 November 2015

Resigned: 05 April 2021

Michael N.

Position: Director

Appointed: 20 November 2015

Resigned: 19 October 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Wework International Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wework International Limited

10 York Road, 207 Regent Street, London, SE1 7ND, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09280068
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

52-54 White Post Lane Tenant July 19, 2017
Ww Lady Palm July 1, 2016

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/01/29.
filed on: 16th, February 2024
Free Download (2 pages)

Company search