FIFTY ELGIN CRESCENT MANAGEMENTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Mr Mateus Jack Fairbank as a director on 2024-07-31

View Document

14/04/2514 April 2025 Termination of appointment of Shoko Magariyama as a director on 2024-07-31

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-05-29

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

21/06/2421 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-21

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-05-29

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

15/03/2315 March 2023 Termination of appointment of Anna Josefin Sigrid Lonnborg as a secretary on 2023-02-15

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

19/01/2219 January 2022 Appointment of Mrs Suzanne Gloria Vera Grieve as a director on 2022-01-12

View Document

19/01/2219 January 2022 Appointment of Miss Jody Sieradzki as a director on 2022-01-12

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/20

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR FIRAS SALIM

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FIRAS AKRAM SALIM / 05/05/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FIRAS AKRAM SALIM / 05/05/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FIRAS AKRAM SALIM / 05/05/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

08/02/208 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/19

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR FIRAS AKRAM SALIM

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/16

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JOSEFIN SIGRID LONNBORG / 05/10/2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS ANNA JOSEFIN SIGRID LONNBORG

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/15

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/14

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/13

View Document

03/12/123 December 2012 SECOND FILING WITH MUD 31/10/11 FOR FORM AR01

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/09

View Document

30/10/1230 October 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11

View Document

30/10/1230 October 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/10

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/12

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CASSIAN MERLIN JOHN DE VERE COLE / 04/10/2012

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CASSIAN MERLIN JOHN DE VERE COLE / 04/10/2012

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR UGO ERMACORA

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CASSIAN MERLIN JOHN DE VERE COLE / 01/11/2010

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KING / 01/11/2010

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHOKO MAGARIYAMA / 01/11/2010

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 29 May 2011

View Document

26/01/1226 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED UGO THOMAS ERMACORA

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/10

View Document

30/12/1030 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 29 May 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CASSIAN MERLIN JOHN DE VERE COLE / 01/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CASSIAN MERLIN JOHN DE VERE COLE / 01/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHOKO MAGARIYAMA / 01/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CASSIAN MERLIN JOHN DE VERE COLE / 01/11/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CASSIAN MERLIN JOHN DE VERE COLE / 01/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KING / 01/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA LUISA HOLZMANN DE ECHENIQUE / 01/11/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 29 May 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 PREVEXT FROM 30/11/2007 TO 29/05/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/12/0710 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/11/953 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/10/938 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 S366A DISP HOLDING AGM 31/10/91

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3RG

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/11/8916 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/03/8724 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/03/8710 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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