202-207 ELMHURST MANSIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

10/06/2510 June 2025 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-05-31

View Document

10/06/2510 June 2025 Registered office address changed from Allen House 1 Westmead Road Sutton SM1 4LA England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-06-10

View Document

27/05/2527 May 2025 Registered office address changed from C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF England to Allen House 1 Westmead Road Sutton SM1 4LA on 2025-05-27

View Document

09/05/259 May 2025 Termination of appointment of Westbury Residential Limited as a secretary on 2025-05-02

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

02/08/212 August 2021 Appointment of Westbury Residential Limited as a secretary on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2021-08-02

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2021-02-28

View Document

02/08/212 August 2021 Director's details changed for Annette Louise Quinn on 2021-08-02

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

23/07/1923 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

21/08/1721 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/03/1414 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 34 QUEEN ANNE STREET LONDON W1G 8HE ENGLAND

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/06/1328 June 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/06/1328 June 2013 TERMINATE SEC APPOINTMENT

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED 202-231 ELMHURST MANSIONS LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM C/O HOUSTON LAWRENCE 6 PORT HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TY UNITED KINGDOM

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY HOUSTON LAWRENCE MANAGEMENT LTD

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BATHO

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRADLEY POST

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR SANDYA PIYASENA

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/02/1215 February 2012 CORPORATE SECRETARY APPOINTED HOUSTON LAWRENCE MANAGEMENT LTD

View Document

15/02/1215 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY BELLS COMMERCIAL LIMITED

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 130-138 PLOUGH ROAD CLPHAM JUNCTION LONDON SW11 2AA

View Document

21/07/1121 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR KATRINA CALDER

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE HARRIS

View Document

12/07/1012 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELLS COMMERCIAL LIMITED / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LOUISE QUINN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA LOUISE CALDER / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE WALKER / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY POST / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CATHERINE ANN GWYNNE BATHO / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH HARRIS / 15/03/2010

View Document

09/11/099 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 CORPORATE SECRETARY APPOINTED BELLS COMMERCIAL LIMITED

View Document

06/10/096 October 2009 RESIGNING PETA BARKER AS SECRETARY NEVER APT AS SEC

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 90 BRIXTON HILL LONDON SW2 1QN

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR RUPERT GREEN

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM ZERO STOWE ROAD LONDON W12 8BN

View Document

27/12/0827 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY EDWARD LEVINGE

View Document

06/03/086 March 2008 DIRECTOR APPOINTED NICOLA KATE WALKER

View Document

05/03/085 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 203 ELMHURST MANSIONS ELMHURST STREET LONDON SW4 6HH

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 £ IC 18/12 08/12/06 £ SR 6@1=6

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06

View Document

11/04/0611 April 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 10/02/06; NO CHANGE OF MEMBERS

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04

View Document

13/04/0413 April 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 205 ELMHURST MANSIONS ELMHURST STREET LONDON SW4 6HH

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 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