Company NameElf Oil UK Properties Limited
DirectorsJonathan David Milton and Almila Acan Kahvecioglu
Company StatusActive
Company Number00262147
CategoryPrivate Limited Company
Incorporation Date23 January 1932(92 years, 3 months ago)
Previous NamesIsherwood's Garages Limited and Elf Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan David Milton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(86 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
Director NameMrs Almila Acan Kahvecioglu
Date of BirthMay 1973 (Born 51 years ago)
NationalityTurkish,French
StatusCurrent
Appointed01 July 2019(87 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
Secretary NameMr Andrew Cogan
StatusCurrent
Appointed06 December 2021(89 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
Director NameHubert Wilhelm Knoche
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1991(59 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1992)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Director NameMichel Ettenne Calla
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1991(59 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 September 1991)
RoleOil Company Executive
Correspondence AddressPeelers Cottage 23 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMichael Antony Sanders
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(59 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 1994)
RoleMarketing Director
Correspondence Address10 St Michaels Close
Halton
Aylesbury
Buckinghamshire
HP22 5NW
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed01 June 1991(59 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameChristian Boris Cleret
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(60 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2000)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Secretary NameMr Michael John Vandy
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 October 1993)
RoleFinance Director
Correspondence Address7 Orchard Drive
Watford
Hertfordshire
WD1 3DX
Secretary NameMr Michael Edgar Alfred Laschinger
NationalityBritish
StatusResigned
Appointed10 August 1993(61 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Secretary NameNigel John Lever Pennington
NationalityBritish
StatusResigned
Appointed01 October 1993(61 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1998)
RoleOil Company Executive
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
Director NameNigel John Lever Pennington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(61 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1998)
RoleOil Company Executive
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
Director NameEric Marcel Vonderscher
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1993(61 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1995)
RoleCompany Executive
Correspondence Address3 Avenue Eugenie
92210 Saint Cloud
France
Director NameMr Alain Vincent Dujean
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 February 1994(62 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 1997)
RoleOil Company Executive
Correspondence Address10 Thomas Place
London
W8 5UG
Director NamePhilippe Trepant
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed23 October 1996(64 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1998)
RoleOil Company Executive
Correspondence Address4 Alle Des Sept Peupliers
Louveciennes
78430
Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(65 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2008)
RoleOil Company Executive
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Director NameBernard Claude Christophe Polge De Combret
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1998(66 years after company formation)
Appointment Duration2 years (resigned 22 February 2000)
RoleOil Company Executive
Correspondence Address19 Route De Troinex
1234 Vessy
Switzerland
Foreign
Director NameIan Reginald Porteous
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(66 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2001)
RoleOil Company Executive
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Secretary NameIan Reginald Porteous
NationalityBritish
StatusResigned
Appointed01 April 1998(66 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2001)
RoleOil Company Executive
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameAlain Champeaux
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2000(68 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2002)
RoleOil Company Executive
Country of ResidenceFrance
Correspondence Address1 Rue Du Sud
Clamart 92140
France
Foreign
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(68 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleOil Company Executive
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed02 June 2000(68 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(69 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2003)
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed01 November 2001(69 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Eric De Menten
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed29 May 2002(70 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2011)
RoleEconomist
Country of ResidenceBelgium
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Pierre Hutchison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2003(71 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Newbury Street Kintbury
Hungerford
Berkshire
RG17 9UU
Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2008(76 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(76 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Didier Marie Gerard Harel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2008(76 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 November 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMrs Aminta Liliana Hall
StatusResigned
Appointed31 October 2011(79 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameMrs Aminta Liliana Hall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(80 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Richard John Leon Laden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBelgian/British
StatusResigned
Appointed08 July 2013(81 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameMs Monica Rodriguez Bartolome
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2014(82 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2018)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr John Gredal Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(83 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
London
NW1 1BU
Secretary NameMr Calum James Stacey
StatusResigned
Appointed07 July 2017(85 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2021)
RoleCompany Director
Correspondence Address183 Eversholt Street
London
NW1 1BU

Contact

Websitetotal.co.uk

Location

Registered Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.1k at £1Total Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

26 May 1995Delivered on: 6 June 1995
Satisfied on: 5 June 1998
Persons entitled: Farrho Developments Limited

Classification: Deed
Secured details: The payments of the purchase price to be paid by the company to farrho developments limited in accordance with clause 18.1 of a development agreement dated 26 may 1995.
Particulars: The interest of the company in a deposit account in the joint names of roberts buckley and field cunningham & co at co-operative bank PLC P.O. box 101 1 balloon street manchester M60 4EP.
Fully Satisfied

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 September 2023Appointment of Mr Paul Martin Crane as a director on 1 September 2023 (2 pages)
20 September 2023Termination of appointment of Almila Acan Kahvecioglu as a director on 1 September 2023 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 June 2022Registered office address changed from 183 Eversholt Street London NW1 1BU United Kingdom to 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF on 13 June 2022 (1 page)
7 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
8 December 2021Termination of appointment of Calum James Stacey as a secretary on 6 December 2021 (1 page)
8 December 2021Change of details for Total Uk Limited as a person with significant control on 1 October 2021 (2 pages)
8 December 2021Appointment of Mr Andrew Cogan as a secretary on 6 December 2021 (2 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
5 January 2021Director's details changed for Mrs Almila Acan Kahvecioglu on 1 December 2020 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 July 2019Appointment of Mrs Almila Acan Kahvecioglu as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of John Gredal Wilson as a director on 1 July 2019 (1 page)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 May 2018Termination of appointment of Monica Rodriguez Bartolome as a director on 1 May 2018 (1 page)
3 May 2018Appointment of Mr Jonathan David Milton as a director on 1 May 2018 (2 pages)
31 October 2017Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 (1 page)
31 October 2017Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 (1 page)
10 July 2017Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page)
10 July 2017Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages)
10 July 2017Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page)
10 July 2017Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,100
(4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,100
(4 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 September 2015Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,100
(4 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,100
(4 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,100
(4 pages)
10 December 2014Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page)
10 December 2014Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page)
10 December 2014Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,100
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,100
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,100
(4 pages)
31 July 2013Appointment of Mr Richard John Leon Laden as a director (2 pages)
31 July 2013Appointment of Mr Richard John Leon Laden as a director (2 pages)
30 July 2013Termination of appointment of Eric Bozec as a director (1 page)
30 July 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Eric Bozec as a director (1 page)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Appointment of Mrs Aminta Liliana Hall as a director (2 pages)
11 November 2012Appointment of Mrs Aminta Liliana Hall as a director (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 February 2012Termination of appointment of Eric De Menten as a director (1 page)
19 February 2012Termination of appointment of Eric De Menten as a director (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Eric De Menten on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
9 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
9 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Eric De Menten on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
9 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Eric De Menten on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
12 August 2008Secretary appointed mr lee ian young (1 page)
12 August 2008Appointment terminated secretary russell poynter (1 page)
12 August 2008Appointment terminated secretary russell poynter (1 page)
12 August 2008Secretary appointed mr lee ian young (1 page)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
16 June 2008Appointment terminated director pierre hutchison (1 page)
16 June 2008Director appointed mr eric pierre bozec (1 page)
16 June 2008Director appointed mr eric pierre bozec (1 page)
16 June 2008Appointment terminated director pierre hutchison (1 page)
7 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 01/06/05; full list of members (7 pages)
5 July 2005Return made up to 01/06/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2004Return made up to 01/06/04; full list of members (7 pages)
16 June 2004Return made up to 01/06/04; full list of members (7 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
9 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
10 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Secretary's particulars changed (1 page)
12 September 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Secretary's particulars changed (1 page)
12 September 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
23 June 2000Return made up to 01/06/00; full list of members (7 pages)
23 June 2000Return made up to 01/06/00; full list of members (7 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (3 pages)
5 March 2000New director appointed (3 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
20 June 1999Return made up to 01/06/99; full list of members (9 pages)
20 June 1999Return made up to 01/06/99; full list of members (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1998Return made up to 01/06/98; no change of members (7 pages)
12 June 1998Return made up to 01/06/98; no change of members (7 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998New secretary appointed;new director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
12 June 1997Return made up to 01/06/97; no change of members (7 pages)
12 June 1997Return made up to 01/06/97; no change of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
13 September 1996Secretary's particulars changed (1 page)
13 September 1996Secretary's particulars changed (1 page)
20 June 1996Return made up to 01/06/96; full list of members (8 pages)
20 June 1996Return made up to 01/06/96; full list of members (8 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
15 November 1995Secretary's particulars changed (2 pages)
15 November 1995Secretary's particulars changed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
30 June 1992Company name changed elf properties LIMITED\certificate issued on 01/07/92 (2 pages)
30 June 1992Company name changed elf properties LIMITED\certificate issued on 01/07/92 (2 pages)
15 August 1991Registered office changed on 15/08/91 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page)
15 August 1991Registered office changed on 15/08/91 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page)
23 January 1932Certificate of incorporation (1 page)
23 January 1932Certificate of incorporation (1 page)