Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
49 East Road Limited
49 East Road Limited is an active company incorporated on 28 October 2021 with the registered office located in London, Greater London. 49 East Road Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 9 months ago
Company No
13708874
Private limited company
Age
4 years
Incorporated
28 October 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 January 2025
(9 months ago)
Next confirmation dated
9 January 2026
Due by
23 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about 49 East Road Limited
Contact
Update Details
Address
10 Colville Mews
London
W11 2DA
England
Address changed on
9 Jan 2025
(9 months ago)
Previous address was
2 Noel Street London W1F 8GB United Kingdom
Companies in W11 2DA
Telephone
Unreported
Email
Unreported
Website
Ljpartnership.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Juan Ball
PSC • Director • American • Lives in UK • Born in Jan 1961 • Non Executive
Guillaume Xavier Marie De Kermabon
Director • French • Lives in England • Born in Nov 1983
Samuel Michael Lawson Johnston
Director • British • Lives in England • Born in Nov 1982
Mr George Ian Alastair Aberdeen
Director • British • Lives in Scotland • Born in May 1983
Jelena Knezevic
Director • Solicitor • British • Lives in England • Born in May 1996
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kinrise Real Estate Ltd
Samuel Michael Lawson Johnston, Federico Hermida, and 2 more are mutual people.
Active
74 Addison Road Limited
Federico Hermida, Juan Ball, and 1 more are mutual people.
Active
Abscapco (UK) Limited
Federico Hermida and Guillaume Xavier Marie De Kermabon are mutual people.
Active
Aeon Investments Limited
Federico Hermida and Juan Ball are mutual people.
Active
Karrev (Trevelyan) Limited
Mr George Ian Alastair Aberdeen and Guillaume Xavier Marie De Kermabon are mutual people.
Active
Woodleys Estate Limited
Federico Hermida and Guillaume Xavier Marie De Kermabon are mutual people.
Active
Kinrise (Chatwin) Limited
Samuel Michael Lawson Johnston and Mr George Ian Alastair Aberdeen are mutual people.
Active
Palace Mews Management Company Limited
Mr George Ian Alastair Aberdeen is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£160K
Increased by £160K (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£21.82M
Decreased by £6.3M (-22%)
Total Liabilities
-£40.28M
Increased by £4.35M (+12%)
Net Assets
-£18.46M
Decreased by £10.64M (+136%)
Debt Ratio (%)
185%
Increased by 56.8% (+44%)
See 10 Year Full Financials
Latest Activity
Miss Jelena Knezevic Appointed
3 Months Ago on 4 Aug 2025
Federico Hermida Resigned
3 Months Ago on 4 Aug 2025
Small Accounts Submitted
4 Months Ago on 25 Jun 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 15 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 14 Jan 2025
Confirmation Submitted
9 Months Ago on 9 Jan 2025
Confirmation Submitted
9 Months Ago on 9 Jan 2025
Mr Federico Hermida Details Changed
11 Months Ago on 21 Nov 2024
Juan Ball Resigned
11 Months Ago on 21 Nov 2024
Kinrise Real Estate Limited (PSC) Resigned
11 Months Ago on 21 Nov 2024
Get Alerts
Get Credit Report
Discover 49 East Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Federico Hermida as a director on 4 August 2025
Submitted on 19 Aug 2025
Appointment of Miss Jelena Knezevic as a director on 4 August 2025
Submitted on 19 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 25 Jun 2025
Termination of appointment of Juan Ball as a director on 21 November 2024
Submitted on 15 Jan 2025
Director's details changed for Mr Federico Hermida on 21 November 2024
Submitted on 15 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Registered office address changed from 2 Noel Street London W1F 8GB United Kingdom to 10 Colville Mews London W11 2DA on 9 January 2025
Submitted on 9 Jan 2025
Cessation of Kinrise Real Estate Limited as a person with significant control on 21 November 2024
Submitted on 9 Jan 2025
Appointment of Mr Guillaume Xavier Marie De Kermabon as a director on 21 November 2024
Submitted on 9 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs