Eleven St Andrews Road Limited SURBITON


Founded in 2004, Eleven St Andrews Road, classified under reg no. 05201492 is an active company. Currently registered at Flat 4, 11 KT6 4DT, Surbiton the company has been in the business for 20 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Benjamin B., Daniel F. and Nirit G.. Of them, Nirit G. has been with the company the longest, being appointed on 9 July 2017 and Benjamin B. has been with the company for the least time - from 30 December 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eleven St Andrews Road Limited Address / Contact

Office Address Flat 4, 11
Office Address2 St. Andrews Road
Town Surbiton
Post code KT6 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05201492
Date of Incorporation Tue, 10th Aug 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Benjamin B.

Position: Director

Appointed: 30 December 2020

Daniel F.

Position: Director

Appointed: 11 December 2020

Nirit G.

Position: Director

Appointed: 09 July 2017

Samuel L.

Position: Director

Appointed: 07 July 2017

Resigned: 12 December 2020

Samuel L.

Position: Secretary

Appointed: 01 December 2015

Resigned: 12 December 2020

Eloise C.

Position: Secretary

Appointed: 15 March 2011

Resigned: 01 June 2015

Isabelle R.

Position: Secretary

Appointed: 07 September 2006

Resigned: 16 March 2011

Georgina W.

Position: Secretary

Appointed: 07 August 2005

Resigned: 01 January 2007

Richard F.

Position: Director

Appointed: 10 August 2004

Resigned: 07 August 2013

Michele C.

Position: Secretary

Appointed: 10 August 2004

Resigned: 07 August 2005

James W.

Position: Director

Appointed: 10 August 2004

Resigned: 13 December 2016

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is James W. The abovementioned PSC has significiant influence or control over this company,.

James W.

Notified on 7 April 2016
Ceased on 13 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2022
filed on: 5th, June 2023
Free Download (2 pages)

Company search

Advertisements