ELYSIAN STANMORE OPERATING COMPANY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Mr Gavin Stein on 2025-05-19

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

07/11/247 November 2024 Termination of appointment of James Scott Lyon as a director on 2024-09-09

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2022-12-31

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/12/2327 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

22/05/2322 May 2023 Appointment of Mr James Scott Lyon as a director on 2023-05-01

View Document

22/05/2322 May 2023 Termination of appointment of Simon Levick Garth Wilson as a director on 2023-05-05

View Document

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

View Accounts

09/11/229 November 2022 Appointment of Mr Simon Levick Garth Wilson as a director on 2022-10-03

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-09 with updates

View Document

11/10/2211 October 2022 Termination of appointment of Neil Richard Jones as a director on 2022-09-20

View Document

11/10/2211 October 2022 Appointment of Mr Christian Armstrong as a director on 2022-09-20

View Document

12/05/2212 May 2022 Director's details changed for Mr Neil Richard Jones on 2022-04-01

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

15/11/2115 November 2021 Change of details for Elysian Uk Holdings Limited as a person with significant control on 2021-11-15

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2020-12-31

View Document

28/02/2128 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM THE LANDSBY 1 MERRION AVENUE STANMORE HA7 4AY UNITED KINGDOM

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 42 BRUTON PLACE LONDON W1J 6PA UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR NEIL RICHARD JONES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY POWELL

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYSIAN UK HOLDINGS LIMITED

View Document

12/02/1912 February 2019 CESSATION OF ELYSIAN RESIDENCES LIMITED AS A PSC

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYSIAN RESIDENCES LIMITED

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/02/1724 February 2017 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

21/06/1621 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEIN / 18/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEIN / 18/05/2016

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR GARY JAMES POWELL

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD UNITED KINGDOM

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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