Advanced company searchLink opens in new window

58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED

Company number 02002607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2016 AP01 Appointment of Mr Gerald Marcus Fox as a director on 28 July 2016
17 Sep 2016 TM01 Termination of appointment of Ruy Vilhena as a director on 28 July 2016
17 Sep 2016 TM02 Termination of appointment of Pankaj Adatia as a secretary on 28 July 2016
17 Sep 2016 AD01 Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 58 Elgin Crescent London W11 2JJ on 17 September 2016
17 Sep 2016 TM02 Termination of appointment of Yoshiharu Tezuka as a secretary on 28 July 2016
17 Sep 2016 AP03 Appointment of Mrs Rebecca Aimee Wilson as a secretary on 28 July 2016
22 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
21 Aug 2014 AD01 Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014
30 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
09 Mar 2012 AP03 Appointment of Mr Pankaj Adatia as a secretary
09 Mar 2012 TM02 Termination of appointment of Ann Smith as a secretary
09 Mar 2012 AD01 Registered office address changed from 5 Cornwall Crescent London W11 1PH on 9 March 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Clovissa Newcombe on 7 December 2009
09 Feb 2010 CH01 Director's details changed for Rebecca Aimee Sharpe on 7 December 2009