Eleven Creffield Road Limited LONDON


Founded in 1994, Eleven Creffield Road, classified under reg no. 02934149 is an active company. Currently registered at 11 Creffield Road W5 3HP, London the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Shefali E., Jason M. and James S. and others. In addition one secretary - Brian S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lindsay R. who worked with the the company until 30 December 2002.

Eleven Creffield Road Limited Address / Contact

Office Address 11 Creffield Road
Office Address2 Ealing
Town London
Post code W5 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934149
Date of Incorporation Tue, 31st May 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Shefali E.

Position: Director

Appointed: 02 July 2023

Jason M.

Position: Director

Appointed: 08 August 2021

James S.

Position: Director

Appointed: 14 March 2018

Claudia K.

Position: Director

Appointed: 01 July 2013

Kulwant S.

Position: Director

Appointed: 03 March 2005

Brian S.

Position: Secretary

Appointed: 08 July 2003

Brian S.

Position: Director

Appointed: 31 May 1994

Sophie C.

Position: Director

Appointed: 01 June 2019

Resigned: 24 August 2022

Alasdair H.

Position: Director

Appointed: 01 July 2016

Resigned: 08 August 2021

David W.

Position: Director

Appointed: 03 April 2006

Resigned: 30 September 2011

Alexander P.

Position: Director

Appointed: 03 March 2005

Resigned: 01 July 2020

Charles H.

Position: Director

Appointed: 03 March 2005

Resigned: 01 December 2005

Diane D.

Position: Director

Appointed: 29 January 1997

Resigned: 02 November 2005

Neil S.

Position: Director

Appointed: 31 May 1994

Resigned: 27 February 2004

Lindsay R.

Position: Secretary

Appointed: 31 May 1994

Resigned: 30 December 2002

Kathleen C.

Position: Director

Appointed: 31 May 1994

Resigned: 05 October 2004

Lisa E.

Position: Director

Appointed: 31 May 1994

Resigned: 30 November 2013

Noel K.

Position: Director

Appointed: 31 May 1994

Resigned: 18 December 1996

Lindsay R.

Position: Director

Appointed: 31 May 1994

Resigned: 30 December 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 8 names. As we established, there is Claudia K. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Jason M. This PSC . Moving on, there is James S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC .

Claudia K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jason M.

Notified on 8 August 2021
Nature of control: right to appoint and remove directors

James S.

Notified on 8 August 2021
Nature of control: right to appoint and remove directors

Kulwant S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sophie C.

Notified on 8 August 2021
Ceased on 1 August 2022
Nature of control: right to appoint and remove directors

Alasdair H.

Notified on 6 April 2016
Ceased on 8 August 2021
Nature of control: significiant influence or control

Alexander P.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 8284 317-20110 2159 218
Current Assets8 1768 9254 59110 21515 357
Debtors4 3484 6084 792 6 139
Net Assets Liabilities7 9668 2653 9319 55514 700
Other Debtors300400  1 050
Property Plant Equipment11111
Other
Version Production Software 2 0212 022  
Accrued Liabilities198648648648645
Creditors211661661661658
Net Current Assets Liabilities7 9658 2643 9309 55414 699
Other Creditors1313131313
Prepayments Accrued Income4 0484 2084 792 5 089
Property Plant Equipment Gross Cost11111

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements