55 ELGIN CRESCENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Mr Richard Fairfax Bird on 2025-06-13

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Nader Anthony Dowlatshahi on 2025-06-09

View Document

09/06/259 June 2025 Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Gemma Bailey on 2025-06-09

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

04/12/244 December 2024 Appointment of Mr Nader Anthony Dowlatshahi as a director on 2022-02-03

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED GEMMA BAILEY

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ZIBA RASHIDIAN / 09/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/07/166 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 21/09/2015

View Document

05/06/155 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM REAR OFFICE, 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1EE

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/06/1227 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

21/04/1221 April 2012 DIRECTOR APPOINTED MR RICHARD FAIRFAX BIRD

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZIBA RASHIDIAN / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK MARTIN LIGHTFOOT / 01/10/2009

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 191 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1AJ

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 1346 HIGH ROAD WHETSTONE LONDON N20 9HJ

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company