123 Haverstock Hill
London
NW3 4RT
Secretary Name | Ms Anne Ciro Babington |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1991(25 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elaine Court 123 Haverstock Hill London NW3 4RT |
Director Name | Mr Daniel Jack Cohen |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Ms Lenka Fekulova |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Didy Tryntje Josina Hilda Cook |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 1991(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 December 2000) |
Role | Housewife |
Correspondence Address | 20 Elaine Court 123 Haverstock Hill London NW3 4RT |
Director Name | Dr Richard Deane Prosser |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 1996) |
Role | Physicist |
Correspondence Address | 16 Elaine Court London NW3 4RT |
Director Name | John Read |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 2005) |
Role | Retired |
Correspondence Address | 9 Elaine Court Haverstock Hill London NW3 4RT |
Director Name | Mr Marshall Goldblatt |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2008) |
Role | Invester |
Correspondence Address | 20 Elaine Court 123 Haverstock Hill London NW3 4RT |
Director Name | Mr Matthew James Lewis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elaine Court 123 Haverstock Hill London NW3 4RT |
Director Name | Catherine Strauss |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2011) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 19 Elaine Court 123 Haverstock Hill London NW3 4RT |
Director Name | Mrs Tikva Shamash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 December 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Elaine Court (Holdings) LTD 50.00% Ordinary |
---|---|
2 at £1 | Alla Arapu 2.00% Ordinary |
2 at £1 | Andre Noel Dickinson & Margaret Dickinson 2.00% Ordinary |
2 at £1 | Anne Ciro Babington 2.00% Ordinary |
2 at £1 | Bobby Bajaj 2.00% Ordinary |
2 at £1 | Citywide LTD 2.00% Ordinary |
2 at £1 | David Charles Moore 2.00% Ordinary |
2 at £1 | Ernest Ian Beavis 2.00% Ordinary |
2 at £1 | Executors Of Sabrina Tankel 2.00% Ordinary |
2 at £1 | Haydn Hughes 2.00% Ordinary |
2 at £1 | Hormoz Firouzbakhsh & Susanne Firouzbakhsh 2.00% Ordinary |
2 at £1 | Ljiljana Lazic 2.00% Ordinary |
2 at £1 | Louise Read 2.00% Ordinary |
2 at £1 | Mona Athol Hughes 2.00% Ordinary |
2 at £1 | Nathene Arnaoutis 2.00% Ordinary |
2 at £1 | Sanjiv Carl Chhaya 2.00% Ordinary |
2 at £1 | Saroj Ushakant Chhaya & Ushakant Harprasad Chhaya 2.00% Ordinary |
2 at £1 | Shee Yuan Law 2.00% Ordinary |
2 at £1 | Susan Ovens 2.00% Ordinary |
2 at £1 | Walter Jonathon Braude & Yojana Sharma 2.00% Ordinary |
- | OTHER 12.00% - |
Year | 2014 |
---|---|
Net Worth | £170,081 |
Cash | £111,646 |
Current Liabilities | £9,253 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
1 August 2023 | Termination of appointment of Daniel Jack Cohen as a director on 25 July 2023 (1 page) |
---|---|
1 August 2023 | Appointment of Mr Hooman Jamshidi as a director on 25 July 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 20 February 2023 with updates (6 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
21 March 2022 | Confirmation statement made on 20 February 2022 with updates (6 pages) |
17 November 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
2 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Tikva Shamash as a director on 10 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Lenka Fekulova as a director on 10 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Daniel Jack Cohen as a director on 10 December 2019 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
18 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
5 March 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
5 March 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 March 2014 | Register(s) moved to registered office address (1 page) |
5 March 2014 | Register(s) moved to registered office address (1 page) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 March 2012 | Register(s) moved to registered inspection location (1 page) |
1 March 2012 | Register inspection address has been changed (1 page) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Register inspection address has been changed (1 page) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Register(s) moved to registered inspection location (1 page) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 November 2011 | Appointment of Mrs Tikva Shamash as a director (2 pages) |
6 November 2011 | Appointment of Mrs Tikva Shamash as a director (2 pages) |
16 August 2011 | Termination of appointment of Matthew Lewis as a director (1 page) |
16 August 2011 | Termination of appointment of Matthew Lewis as a director (1 page) |
16 August 2011 | Termination of appointment of Catherine Strauss as a director (1 page) |
16 August 2011 | Termination of appointment of Catherine Strauss as a director (1 page) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 14 January 2011 (1 page) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
5 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (15 pages) |
5 March 2010 | Director's details changed for Matthew James Lewis on 20 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (15 pages) |
5 March 2010 | Director's details changed for Matthew James Lewis on 20 February 2010 (2 pages) |
11 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
11 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (14 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (14 pages) |
12 December 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 December 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 July 2008 | Director appointed catherine strauss (2 pages) |
28 July 2008 | Director appointed catherine strauss (2 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (14 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (14 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
5 March 2007 | Return made up to 20/02/07; change of members (7 pages) |
5 March 2007 | Return made up to 20/02/07; change of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 March 2006 | Return made up to 20/02/06; full list of members
|
6 March 2006 | Return made up to 20/02/06; full list of members
|
5 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
5 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
1 March 2005 | Return made up to 20/02/05; change of members (7 pages) |
1 March 2005 | Return made up to 20/02/05; change of members (7 pages) |
29 July 2004 | Full accounts made up to 30 April 2004 (11 pages) |
29 July 2004 | Full accounts made up to 30 April 2004 (11 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
13 March 2004 | Return made up to 20/02/04; change of members (7 pages) |
13 March 2004 | Return made up to 20/02/04; change of members (7 pages) |
19 August 2003 | Full accounts made up to 30 April 2003 (11 pages) |
19 August 2003 | Full accounts made up to 30 April 2003 (11 pages) |
18 March 2003 | Return made up to 20/02/03; full list of members (13 pages) |
18 March 2003 | Return made up to 20/02/03; full list of members (13 pages) |
11 November 2002 | Full accounts made up to 30 April 2002 (11 pages) |
11 November 2002 | Full accounts made up to 30 April 2002 (11 pages) |
1 March 2002 | Return made up to 20/02/02; change of members
|
1 March 2002 | Return made up to 20/02/02; change of members
|
27 October 2001 | Full accounts made up to 30 April 2001 (9 pages) |
27 October 2001 | Full accounts made up to 30 April 2001 (9 pages) |
20 March 2001 | Return made up to 20/02/01; change of members (6 pages) |
20 March 2001 | Return made up to 20/02/01; change of members (6 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
9 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 20/02/00; full list of members (12 pages) |
7 March 2000 | Return made up to 20/02/00; full list of members (12 pages) |
8 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
8 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: albany house 128 station rd redhill surrey RH1 1ET (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: albany house 128 station rd redhill surrey RH1 1ET (2 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
22 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
19 February 1998 | Return made up to 20/02/98; change of members (6 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
19 February 1998 | Return made up to 20/02/98; change of members (6 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
12 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
12 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
12 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
12 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
7 March 1996 | Return made up to 20/02/96; no change of members
|
7 March 1996 | Return made up to 20/02/96; no change of members
|
27 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
27 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 June 1965 | Incorporation (18 pages) |
10 June 1965 | Incorporation (18 pages) |