Company NameElsinore Gardens Block E (Number 2) Limited
DirectorsClive Craig and Sava Mintchev
Company StatusActive
Company Number02696772
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Clive Craig
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(10 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Dorset Mews
London
N3 2BN
Director NameSava Mintchev
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ophelia Gardens
London
NW2 1ST
Secretary NameArrow Leasehold Management Ltd (Corporation)
StatusCurrent
Appointed07 March 2017(25 years after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressTrafalgar House London Road
West Thurrock
RM20 3JT
Director NameChristine Mary Laverty
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleAccountant
Correspondence AddressKpmg Peat Marwick
20 Farrington Street
London
EC4A 4PP
Director NameStephen Treharne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleAccountant
Correspondence Address20 Farringdon Street
London
EC4A 4AB
Secretary NameChristine Mary Laverty
NationalityAustralian
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressKpmg Peat Marwick
20 Farrington Street
London
EC4A 4PP
Director NameJohn Haden Harris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 October 1999)
RoleConsultant Engineer
Correspondence Address4 Hamlet Square
London
NW2 1SR
Director NameIan Philip Beadnell Pease
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 March 2005)
RoleSolicitor
Correspondence Address23 Elsinore Gardens
London
NW3 1SS
Secretary NameJohn Haden Harris
NationalityBritish
StatusResigned
Appointed21 December 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 October 1999)
RoleConsultant Engineer
Correspondence Address4 Hamlet Square
London
NW2 1SR
Director NameDemitrauis Kitsis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2005)
RoleBusinessman
Correspondence Address10 Hamlet Square
London
NW2 1SR
Secretary NameIan Philip Beadnell Pease
NationalityBritish
StatusResigned
Appointed16 October 1999(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2005)
RoleSolicitor
Correspondence Address23 Elsinore Gardens
London
NW3 1SS
Secretary NameMr Clive Craig
NationalityBritish
StatusResigned
Appointed14 February 2006(13 years, 11 months after company formation)
Appointment Duration11 years (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dorset Mews
London
N3 2BN

Location

Registered AddressBc04 Building 13 Princess Margaret Road
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Clive Craig & Amalia Craig
20.00%
Ordinary
1 at £1A. Baker
10.00%
Ordinary
1 at £1Clive Craig
10.00%
Ordinary
1 at £1K. Birkbeck
10.00%
Ordinary
1 at £1Negin Parvizi
10.00%
Ordinary
1 at £1Nenad Janjic
10.00%
Ordinary
1 at £1R. Lewkowitz
10.00%
Ordinary
1 at £1Raphael Barber
10.00%
Ordinary
1 at £1Sava Mintchev
10.00%
Ordinary

Financials

Year2014
Net Worth-£417
Cash£42
Current Liabilities£459

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

5 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 June 2018Secretary's details changed for Arrow Leasehold Management Ltd on 1 June 2018 (1 page)
1 June 2018Registered office address changed from C/O Arrow Leasehold Management Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 1 June 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Termination of appointment of Clive Craig as a secretary on 7 March 2017 (1 page)
7 March 2017Appointment of Arrow Leasehold Management Ltd as a secretary on 7 March 2017 (2 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
7 March 2017Appointment of Arrow Leasehold Management Ltd as a secretary on 7 March 2017 (2 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
7 March 2017Termination of appointment of Clive Craig as a secretary on 7 March 2017 (1 page)
25 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(6 pages)
8 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(6 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(6 pages)
6 March 2015Registered office address changed from Stephen Rosser Accountants 43 Bridge Road Grays Essex RM17 6BU to C/O Arrow Leasehold Management Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Stephen Rosser Accountants 43 Bridge Road Grays Essex RM17 6BU to C/O Arrow Leasehold Management Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Stephen Rosser Accountants 43 Bridge Road Grays Essex RM17 6BU to C/O Arrow Leasehold Management Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 6 March 2015 (1 page)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(6 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL on 13 September 2011 (2 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 26/02/09; full list of members (6 pages)
2 March 2009Return made up to 26/02/09; full list of members (6 pages)
27 November 2008Return made up to 26/02/08; full list of members (6 pages)
27 November 2008Return made up to 26/02/08; full list of members (6 pages)
19 November 2008Registered office changed on 19/11/2008 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
19 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 November 2008Registered office changed on 19/11/2008 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
19 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 March 2007Return made up to 26/02/07; full list of members (7 pages)
12 March 2007Return made up to 26/02/07; full list of members (7 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 April 2006Return made up to 26/02/06; full list of members (4 pages)
13 April 2006Return made up to 26/02/06; full list of members (4 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
2 June 2005Return made up to 26/02/05; full list of members (4 pages)
2 June 2005Return made up to 26/02/05; full list of members (4 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
8 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
8 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 November 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 March 2004Return made up to 26/02/04; full list of members (8 pages)
3 March 2004Return made up to 26/02/04; full list of members (8 pages)
29 May 2003Return made up to 26/02/03; full list of members (8 pages)
29 May 2003Return made up to 26/02/03; full list of members (8 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 April 2002Return made up to 26/02/02; full list of members (7 pages)
2 April 2002Return made up to 26/02/02; full list of members (7 pages)
23 April 2001Return made up to 26/02/01; full list of members (7 pages)
23 April 2001Return made up to 26/02/01; full list of members (7 pages)
19 April 2001Accounts made up to 30 June 2000 (13 pages)
19 April 2001Accounts made up to 30 June 2000 (13 pages)
25 April 2000Return made up to 26/02/00; full list of members (7 pages)
25 April 2000Return made up to 26/02/00; full list of members (7 pages)
22 April 2000Accounts made up to 30 June 1999 (10 pages)
22 April 2000Accounts made up to 30 June 1999 (10 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999Secretary resigned;director resigned (1 page)
25 August 1999Return made up to 26/02/99; full list of members (5 pages)
25 August 1999Return made up to 26/02/99; full list of members (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 August 1998Return made up to 26/02/98; full list of members (5 pages)
10 August 1998Return made up to 26/02/98; full list of members (5 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
25 July 1997Registered office changed on 25/07/97 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page)
25 July 1997Registered office changed on 25/07/97 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page)
15 May 1997Return made up to 26/02/97; full list of members (5 pages)
15 May 1997Return made up to 26/02/97; full list of members (5 pages)
24 April 1997Accounts made up to 30 June 1996 (7 pages)
24 April 1997Accounts made up to 30 June 1996 (7 pages)
5 March 1996Return made up to 26/02/96; full list of members (5 pages)
5 March 1996Return made up to 26/02/96; full list of members (5 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
13 April 1995Return made up to 26/02/95; full list of members (12 pages)
13 April 1995Return made up to 26/02/95; full list of members (12 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
12 March 1992Incorporation (19 pages)
12 March 1992Incorporation (19 pages)