ELIOT MEWS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-25

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-25

View Document

26/06/2326 June 2023 Registered office address changed from 247 Grays Inn Road London WC1X 8QZ United Kingdom to 1 Eliot Mews London NW8 9ED on 2023-06-26

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2021-12-25

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

07/12/217 December 2021 Director's details changed for Mr Gurbrinder Singh Gill on 2021-11-25

View Document

07/12/217 December 2021 Director's details changed for Mr Sudarshan Kumar Khosla on 2021-11-25

View Document

03/12/213 December 2021 Director's details changed for Peter Vastardis Limited on 2021-11-24

View Document

25/11/2125 November 2021 Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to 247 Grays Inn Road London WC1X 8QZ on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Gurbrinder Singh Gill on 2021-11-25

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14

View Document

25/02/1525 February 2015 30/11/14 CHANGES

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA DICKSON

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13

View Document

27/01/1427 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
RATCLIFFE & CO
74 CHANCERY LANE
LONDON
WC2A 1AD

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED SUDARSHAN KUMAR KHOSLA

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED FIONA INEZ DICKSON

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12

View Document

04/01/134 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

06/01/126 January 2012 30/11/11 NO MEMBER LIST

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT REES

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT REES

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10

View Document

20/01/1120 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09

View Document

29/12/0929 December 2009 30/11/09 NO CHANGES

View Document

27/02/0927 February 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

03/08/073 August 2007 THREE ￯﾿ᄑ1 SHARES ISSUED 24/07/07

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM:
6 CLARIDGE HOUSE
32 DAVIES STREET
LONDON
W1K 4ND

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM:
65 CLARIDGE HOUSE
32 DAVIES STREET
LONDON
W1K 4ND

View Document

21/12/0521 December 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

14/01/0414 January 2004 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/97

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/96

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/98

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/99

View Document

20/11/0220 November 2002 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM:
6 BOURBON STREET
AYLESBURY
BUCKINGHAMSHIRE HP20 2RR

View Document

18/11/0218 November 2002 ORDER OF COURT - RESTORATION 15/11/02

View Document

08/09/988 September 1998 STRUCK OFF AND DISSOLVED

View Document

19/05/9819 May 1998 FIRST GAZETTE

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED

View Document

20/07/9720 July 1997 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/12

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

07/12/957 December 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/11/9530 November 1995 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