Company Information for 21 ELGIN CRESCENT LIMITED
36 SANDFORD LEAZE, AVENING, TETBURY, GL8 8PB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
21 ELGIN CRESCENT LIMITED | |
Legal Registered Office | |
36 SANDFORD LEAZE AVENING TETBURY GL8 8PB Other companies in W11 | |
Company Number | 03774323 | |
---|---|---|
Company ID Number | 03774323 | |
Date formed | 1999-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-11 09:29:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JORDAN |
||
JILL VICTORIA MORGAN |
||
LAURE-HELENE PIRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL VICTORIA MORGAN |
Company Secretary | ||
HANNAH MERVIS |
Company Secretary | ||
ANTHONY JOHN TIPPING |
Director | ||
JILL VICTORIA MORGAN |
Company Secretary | ||
EDOARDO ANDREA PONTIGGIA |
Company Secretary | ||
FREDERIK WILLEM PALICK DE NEREE TOT BABBERICH |
Company Secretary | ||
FORMATION SECRETARIES LIMITED |
Nominated Secretary | ||
FORMATION NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARGARET MERVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURE-HELENE PIRON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JILL VICTORIA MORGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 21 ELGIN CRESCENT LONDON W11 2JD | |
AP03 | SECRETARY APPOINTED MR RICHARD JORDAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL MORGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 21 ELGIN CRESCENT LONDON W11 2JD | |
AP03 | SECRETARY APPOINTED MR RICHARD JORDAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL MORGAN | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Jill Victoria Morgan as company secretary on 2016-02-01 | |
TM02 | Termination of appointment of Hannah Mervis on 2016-02-01 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Hannah Mervis as company secretary | |
AP01 | DIRECTOR APPOINTED MS LAURE-HELENE PIRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TIPPING | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JILL MORGAN | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDOARDO PONTIGGIA | |
AP03 | SECRETARY APPOINTED JILL VICTORIA MORGAN | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TIPPING / 20/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | |
88(2)R | AD 23/06/99--------- £ SI 5@1=5 £ IC 2/7 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2011-06-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 2,920 |
Creditors Due Within One Year | 2011-06-01 | £ 7,252 |
Provisions For Liabilities Charges | 2011-06-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21 ELGIN CRESCENT LIMITED
Called Up Share Capital | 2012-06-01 | £ 5 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 5 |
Cash Bank In Hand | 2012-06-01 | £ 1,420 |
Cash Bank In Hand | 2011-06-01 | £ 7,252 |
Current Assets | 2012-06-01 | £ 2,920 |
Current Assets | 2011-06-01 | £ 7,252 |
Debtors | 2012-06-01 | £ 1,500 |
Fixed Assets | 2012-06-01 | £ 25,719 |
Fixed Assets | 2011-06-01 | £ 25,719 |
Shareholder Funds | 2012-06-01 | £ 25,719 |
Shareholder Funds | 2011-06-01 | £ 25,719 |
Tangible Fixed Assets | 2012-06-01 | £ 25,719 |
Tangible Fixed Assets | 2011-06-01 | £ 25,719 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 21 ELGIN CRESCENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |