ELMHURST MANSIONS CENTRAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/04/2525 April 2025 Termination of appointment of Jonathan Adam Bartley as a director on 2023-09-26

View Document

05/11/245 November 2024 Termination of appointment of Christopher John Howitt as a director on 2024-11-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

17/10/2317 October 2023 Appointment of Maria Elena Usai as a director on 2023-09-26

View Document

17/10/2317 October 2023 Appointment of Ms Holly Blacksell as a director on 2023-09-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Registered office address changed from 214 Elmhurst Mansions Elmhurst Street London SW4 6HH to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2023-09-21

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

21/09/2321 September 2023 Appointment of Westbury Residential Limited as a secretary on 2023-09-05

View Document

01/08/231 August 2023 Termination of appointment of Block Management Uk Ltd as a secretary on 2023-07-31

View Document

14/11/2214 November 2022 Termination of appointment of Hannah Izbicki as a director on 2022-11-14

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED CHRISTOPHER JOHN HOWITT

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLER

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH IZBICKI / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM BARTLEY / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JONATHAN MILLER / 20/05/2015

View Document

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB UNITED KINGDOM

View Document

06/08/146 August 2014 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LTD

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 214 ELMHURST MANSIONS ELMHURST STREET LONDON SW4 6HH

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/10/1324 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 Annual return made up to 8 September 2012 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT BAILEY

View Document

03/10/113 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH IZBICKI / 08/09/2010

View Document

06/10/106 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JON MILLER / 08/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM BARTLEY / 08/09/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/10/0620 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 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